PROMEX LIMITED
DERBY

Hellopages » Derbyshire » Derby » DE24 8HW
Company number 05326407
Status Active
Incorporation Date 7 January 2005
Company Type Private Limited Company
Address HAYDOCK PARK ROAD, DERBY, DERBYSHIRE, DE24 8HW
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Registered office address changed from Unit 2 Nelsons Court Pontefract Street Derby DE24 8JD to Haydock Park Road Derby Derbyshire DE24 8HW on 18 January 2017; Total exemption small company accounts made up to 29 February 2016. The most likely internet sites of PROMEX LIMITED are www.promex.co.uk, and www.promex.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. The distance to to Peartree Rail Station is 1.7 miles; to Duffield Rail Station is 5.1 miles; to Willington Rail Station is 6.4 miles; to Langley Mill Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Promex Limited is a Private Limited Company. The company registration number is 05326407. Promex Limited has been working since 07 January 2005. The present status of the company is Active. The registered address of Promex Limited is Haydock Park Road Derby Derbyshire De24 8hw. . HODGES, Benjamin John Chilcott is a Secretary of the company. HODGES, Benjamin John Chilcott is a Director of the company. Secretary HODGES, John Franklin Chilcott has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HODGES, John Franklin Chilcott has been resigned. Director SALLOWAY, Peter David has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
HODGES, Benjamin John Chilcott
Appointed Date: 27 February 2008

Director
HODGES, Benjamin John Chilcott
Appointed Date: 07 January 2005
49 years old

Resigned Directors

Secretary
HODGES, John Franklin Chilcott
Resigned: 27 February 2008
Appointed Date: 07 January 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 07 January 2005
Appointed Date: 07 January 2005

Director
HODGES, John Franklin Chilcott
Resigned: 27 February 2008
Appointed Date: 07 January 2005
79 years old

Director
SALLOWAY, Peter David
Resigned: 14 January 2013
Appointed Date: 07 January 2005
61 years old

Persons With Significant Control

Mr Benjamin John Chilcott Hodges
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – 75% or more

PROMEX LIMITED Events

15 Feb 2017
Confirmation statement made on 1 February 2017 with updates
18 Jan 2017
Registered office address changed from Unit 2 Nelsons Court Pontefract Street Derby DE24 8JD to Haydock Park Road Derby Derbyshire DE24 8HW on 18 January 2017
07 Dec 2016
Total exemption small company accounts made up to 29 February 2016
19 Feb 2016
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 6,000

19 Feb 2016
Secretary's details changed for Mr Benjamin John Chilcott Hodges on 1 February 2016
...
... and 36 more events
05 May 2005
Resolutions
  • RES10 ‐ Resolution of allotment of securities

05 May 2005
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

22 Mar 2005
Registered office changed on 22/03/05 from: low chapel house caldwell richmond DL11 7UQ
07 Jan 2005
Secretary resigned
07 Jan 2005
Incorporation

PROMEX LIMITED Charges

19 November 2014
Charge code 0532 6407 0002
Delivered: 3 December 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
27 August 2007
Debenture
Delivered: 7 September 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…