PROADEC UK LIMITED
GREENHITHE T. & A. CARTER LIMITED

Hellopages » Kent » Dartford » DA9 9AY

Company number 02088971
Status Active
Incorporation Date 13 January 1987
Company Type Private Limited Company
Address UNITS 5-6 QUADRANT COURT, THAMES WAY CROSSWAYS BUSINESS PARK, GREENHITHE, KENT, DA9 9AY
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Appointment of Joao Miguel Dos Santos Nogueira as a director on 10 January 2017; Appointment of Antonio Jorge Ribeiro Cardona as a director on 10 January 2017; Appointment of Joao Pedro Rocha Cunha as a director on 10 January 2017. The most likely internet sites of PROADEC UK LIMITED are www.proadecuk.co.uk, and www.proadec-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and nine months. Proadec Uk Limited is a Private Limited Company. The company registration number is 02088971. Proadec Uk Limited has been working since 13 January 1987. The present status of the company is Active. The registered address of Proadec Uk Limited is Units 5 6 Quadrant Court Thames Way Crossways Business Park Greenhithe Kent Da9 9ay. . CARDONA, Antonio Jorge Ribeiro is a Director of the company. GOMES, Maria Da Conceicao Dos Santos is a Director of the company. MOUTINHO, Paulo Manuel Mesquita Soares is a Director of the company. NOGUEIRA, Joao Miguel Dos Santos is a Director of the company. ROCHA CUNHA, Joao Pedro is a Director of the company. Secretary BAIRD, Julie Anne has been resigned. Secretary CARTER, Thelma has been resigned. Director CARTER, Arnold Davidson has been resigned. Director CARTER, Thelma has been resigned. Director OLIVEIRA, Antonio Aguiar Galamba has been resigned. The company operates in "Manufacture of other plastic products".


Current Directors

Director
CARDONA, Antonio Jorge Ribeiro
Appointed Date: 10 January 2017
47 years old

Director
GOMES, Maria Da Conceicao Dos Santos
Appointed Date: 01 January 2006
70 years old

Director
MOUTINHO, Paulo Manuel Mesquita Soares
Appointed Date: 01 February 2006
62 years old

Director
NOGUEIRA, Joao Miguel Dos Santos
Appointed Date: 10 January 2017
28 years old

Director
ROCHA CUNHA, Joao Pedro
Appointed Date: 10 January 2017
54 years old

Resigned Directors

Secretary
BAIRD, Julie Anne
Resigned: 09 January 2015
Appointed Date: 01 February 2006

Secretary
CARTER, Thelma
Resigned: 31 January 2006

Director
CARTER, Arnold Davidson
Resigned: 31 January 2006
85 years old

Director
CARTER, Thelma
Resigned: 31 January 2006
81 years old

Director
OLIVEIRA, Antonio Aguiar Galamba
Resigned: 10 January 2017
Appointed Date: 01 January 2008
75 years old

PROADEC UK LIMITED Events

21 Feb 2017
Appointment of Joao Miguel Dos Santos Nogueira as a director on 10 January 2017
21 Feb 2017
Appointment of Antonio Jorge Ribeiro Cardona as a director on 10 January 2017
21 Feb 2017
Appointment of Joao Pedro Rocha Cunha as a director on 10 January 2017
21 Feb 2017
Termination of appointment of Antonio Aguiar Galamba Oliveira as a director on 10 January 2017
21 Feb 2017
Registered office address changed from Lynwood House Crofton Road Orpington Kent BR6 8QE to Units 5-6 Quadrant Court Thames Way Crossways Business Park Greenhithe Kent DA9 9AY on 21 February 2017
...
... and 89 more events
15 Jul 1987
Registered office changed on 15/07/87 from: crown house 2 crown dale london SE19 3NQ

15 Jul 1987
Accounting reference date notified as 31/01

21 Jan 1987
Secretary resigned;director resigned;new director appointed

13 Jan 1987
Incorporation
13 Jan 1987
Certificate of Incorporation

PROADEC UK LIMITED Charges

30 March 1992
Legal charge
Delivered: 6 April 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit 3 block f northfleet industrial estate lower road…