PROFILE MAILERS LIMITED
LONDON PROMAIL INTERNATIONAL LIMITED

Hellopages » Greater London » Ealing » W7 2QD

Company number 04446586
Status Active
Incorporation Date 24 May 2002
Company Type Private Limited Company
Address UNIT 43 WATERSIDE TRADING CENTR, TRUMPERS WAY, LONDON, W7 2QD
Home Country United Kingdom
Nature of Business 53202 - Unlicensed carrier
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 15 March 2017 with updates; Accounts for a small company made up to 30 June 2016; Annual return made up to 15 March 2016 with full list of shareholders Statement of capital on 2016-03-17 GBP 2,000 . The most likely internet sites of PROFILE MAILERS LIMITED are www.profilemailers.co.uk, and www.profile-mailers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. The distance to to Barnes Bridge Rail Station is 4.3 miles; to Brondesbury Park Rail Station is 6.2 miles; to Chessington North Rail Station is 9.6 miles; to Bushey Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Profile Mailers Limited is a Private Limited Company. The company registration number is 04446586. Profile Mailers Limited has been working since 24 May 2002. The present status of the company is Active. The registered address of Profile Mailers Limited is Unit 43 Waterside Trading Centr Trumpers Way London W7 2qd. . AHMED, Farook is a Secretary of the company. AHMED, Farook is a Director of the company. AHMED, Feisel Farook is a Director of the company. HUNJAN, Jaspal is a Director of the company. Nominee Secretary WAYNE, Harold has been resigned. Director DEACON, Donna has been resigned. Director DEACON, Donna has been resigned. Director HUNJAN, Jaspal has been resigned. Director KHAN, Maryam Ghazala has been resigned. Director KHAN, Maryam Ghazala has been resigned. Director MANNING, Susan has been resigned. Nominee Director WAYNE, Yvonne has been resigned. The company operates in "Unlicensed carrier".


Current Directors

Secretary
AHMED, Farook
Appointed Date: 24 May 2002

Director
AHMED, Farook
Appointed Date: 24 May 2002
73 years old

Director
AHMED, Feisel Farook
Appointed Date: 16 October 2004
44 years old

Director
HUNJAN, Jaspal
Appointed Date: 31 October 2002
61 years old

Resigned Directors

Nominee Secretary
WAYNE, Harold
Resigned: 27 May 2002
Appointed Date: 24 May 2002

Director
DEACON, Donna
Resigned: 31 October 2004
Appointed Date: 31 October 2002
62 years old

Director
DEACON, Donna
Resigned: 09 July 2002
Appointed Date: 27 May 2002
62 years old

Director
HUNJAN, Jaspal
Resigned: 07 July 2002
Appointed Date: 27 May 2002
61 years old

Director
KHAN, Maryam Ghazala
Resigned: 15 October 2004
Appointed Date: 31 October 2002
67 years old

Director
KHAN, Maryam Ghazala
Resigned: 07 July 2002
Appointed Date: 27 May 2002
67 years old

Director
MANNING, Susan
Resigned: 15 October 2004
Appointed Date: 27 May 2002
71 years old

Nominee Director
WAYNE, Yvonne
Resigned: 27 May 2002
Appointed Date: 24 May 2002
45 years old

Persons With Significant Control

Mr Feisel Farook Ahmed
Notified on: 1 July 2016
44 years old
Nature of control: Has significant influence or control

PROFILE MAILERS LIMITED Events

24 Mar 2017
Confirmation statement made on 15 March 2017 with updates
15 Feb 2017
Accounts for a small company made up to 30 June 2016
17 Mar 2016
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 2,000

17 Mar 2016
Director's details changed for Mr Jaspal Hunjan on 1 March 2016
10 Mar 2016
Accounts for a small company made up to 30 June 2015
...
... and 47 more events
31 May 2002
Secretary resigned
31 May 2002
New director appointed
31 May 2002
New director appointed
31 May 2002
New director appointed
24 May 2002
Incorporation

PROFILE MAILERS LIMITED Charges

26 May 2009
Debenture
Delivered: 13 June 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
12 May 2005
Fixed and floating charge
Delivered: 21 May 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…