PROVELIO LIMITED
EASTLEIGH

Hellopages » Hampshire » Eastleigh » SO53 4AR

Company number 04425429
Status Active
Incorporation Date 26 April 2002
Company Type Private Limited Company
Address HIGHLAND HOUSE MAYFLOWER CLOSE, CHANDLERS FORD, EASTLEIGH, HAMPSHIRE, SO53 4AR
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing, 70229 - Management consultancy activities other than financial management, 71129 - Other engineering activities
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Registration of charge 044254290005, created on 24 March 2017; Satisfaction of charge 1 in full; Registration of charge 044254290004, created on 6 March 2017. The most likely internet sites of PROVELIO LIMITED are www.provelio.co.uk, and www.provelio.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. The distance to to Shawford Rail Station is 4.1 miles; to Romsey Rail Station is 4.6 miles; to Redbridge Rail Station is 5.3 miles; to Swanwick Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Provelio Limited is a Private Limited Company. The company registration number is 04425429. Provelio Limited has been working since 26 April 2002. The present status of the company is Active. The registered address of Provelio Limited is Highland House Mayflower Close Chandlers Ford Eastleigh Hampshire So53 4ar. . WILSON, Hilary Sarah Jane is a Director of the company. WILSON, Paul Mark is a Director of the company. Secretary PLENTY, Mark has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director DAVIES, Iwan has been resigned. Director MORGAN, Anthony Francis has been resigned. Director OLIVER, Amanda has been resigned. Director PLENTY, Mark has been resigned. Director SWINBURN, Paul Jonathan has been resigned. Director SWINBURN, Paul Jonathan has been resigned. Director SWINBURN, Paul Jonathan has been resigned. Director WINFIELD, Robert Alan has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other building completion and finishing".


Current Directors

Director
WILSON, Hilary Sarah Jane
Appointed Date: 01 May 2003
56 years old

Director
WILSON, Paul Mark
Appointed Date: 26 April 2002
56 years old

Resigned Directors

Secretary
PLENTY, Mark
Resigned: 31 July 2016
Appointed Date: 26 April 2002

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 26 April 2002
Appointed Date: 26 April 2002

Director
DAVIES, Iwan
Resigned: 16 February 2011
Appointed Date: 11 August 2009
56 years old

Director
MORGAN, Anthony Francis
Resigned: 16 February 2011
Appointed Date: 01 May 2007
58 years old

Director
OLIVER, Amanda
Resigned: 20 June 2010
Appointed Date: 27 July 2009
58 years old

Director
PLENTY, Mark
Resigned: 31 July 2016
Appointed Date: 01 May 2003
55 years old

Director
SWINBURN, Paul Jonathan
Resigned: 28 September 2012
Appointed Date: 01 November 2005
66 years old

Director
SWINBURN, Paul Jonathan
Resigned: 01 November 2005
Appointed Date: 01 November 2005
66 years old

Director
SWINBURN, Paul Jonathan
Resigned: 01 November 2005
Appointed Date: 01 November 2005
66 years old

Director
WINFIELD, Robert Alan
Resigned: 16 February 2011
Appointed Date: 01 May 2009
65 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 26 April 2002
Appointed Date: 26 April 2002

PROVELIO LIMITED Events

29 Mar 2017
Registration of charge 044254290005, created on 24 March 2017
27 Mar 2017
Satisfaction of charge 1 in full
07 Mar 2017
Registration of charge 044254290004, created on 6 March 2017
27 Jan 2017
Total exemption small company accounts made up to 30 April 2016
02 Aug 2016
Termination of appointment of Mark Plenty as a director on 31 July 2016
...
... and 74 more events
21 May 2002
Secretary resigned
21 May 2002
Director resigned
21 May 2002
New secretary appointed
21 May 2002
New director appointed
26 Apr 2002
Incorporation

PROVELIO LIMITED Charges

24 March 2017
Charge code 0442 5429 0005
Delivered: 29 March 2017
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 1, bradley house, st stephens avenue, bristol BS1 1YL…
6 March 2017
Charge code 0442 5429 0004
Delivered: 7 March 2017
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
5 April 2013
Debenture
Delivered: 10 April 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
25 September 2009
Charge of deposit
Delivered: 16 October 2009
Status: Satisfied on 20 March 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: The deposit initially of £24,000 credited to account…
16 October 2006
Legal charge
Delivered: 24 October 2006
Status: Satisfied on 27 March 2017
Persons entitled: The Royal Bank of Scotland PLC
Description: The meeting house, lewins mead, bristol. By way of fixed…