PROTECHNIC PROPERTIES LIMITED
NEWMARKET

Hellopages » Cambridgeshire » East Cambridgeshire » CB8 0RQ

Company number 04307155
Status Active
Incorporation Date 18 October 2001
Company Type Private Limited Company
Address WESTLEY COTTAGE, WESTLEY WATERLESS, NEWMARKET, SUFFOLK, CB8 0RQ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 18 October 2016 with updates; Total exemption full accounts made up to 31 December 2015; Annual return made up to 18 October 2015 with full list of shareholders Statement of capital on 2015-11-03 GBP 62 . The most likely internet sites of PROTECHNIC PROPERTIES LIMITED are www.protechnicproperties.co.uk, and www.protechnic-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. Protechnic Properties Limited is a Private Limited Company. The company registration number is 04307155. Protechnic Properties Limited has been working since 18 October 2001. The present status of the company is Active. The registered address of Protechnic Properties Limited is Westley Cottage Westley Waterless Newmarket Suffolk Cb8 0rq. . WHITELEY, Christopher Keith is a Secretary of the company. HINCHLIFFE, Richard John is a Director of the company. WHITELEY, Christopher Keith is a Director of the company. Secretary 7SIDE SECRETARIAL LIMITED has been resigned. Director 7SIDE NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
WHITELEY, Christopher Keith
Appointed Date: 18 October 2001

Director
HINCHLIFFE, Richard John
Appointed Date: 18 October 2001
66 years old

Director
WHITELEY, Christopher Keith
Appointed Date: 18 October 2001
79 years old

Resigned Directors

Secretary
7SIDE SECRETARIAL LIMITED
Resigned: 18 October 2001
Appointed Date: 18 October 2001

Director
7SIDE NOMINEES LIMITED
Resigned: 18 October 2001
Appointed Date: 18 October 2001

Persons With Significant Control

Mr Christopher Keith Whiteley
Notified on: 18 October 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Richard John Hinchliffe
Notified on: 18 October 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PROTECHNIC PROPERTIES LIMITED Events

28 Oct 2016
Confirmation statement made on 18 October 2016 with updates
20 Jul 2016
Total exemption full accounts made up to 31 December 2015
03 Nov 2015
Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 62

06 Sep 2015
Total exemption full accounts made up to 31 December 2014
10 Nov 2014
Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 62

...
... and 34 more events
09 Nov 2001
New secretary appointed;new director appointed
09 Nov 2001
Secretary resigned
09 Nov 2001
Director resigned
06 Nov 2001
Registered office changed on 06/11/01 from: 1ST floor, 14-18 city road cardiff CF24 3DL
18 Oct 2001
Incorporation