PROFILE HOLDINGS LIMITED
ILKESTON MEAUJO (383) LIMITED

Hellopages » Derbyshire » Erewash » DE7 8AB

Company number 03616690
Status Active
Incorporation Date 17 August 1998
Company Type Private Limited Company
Address THE OLD MANSE, 29 ST MARY STREET, ILKESTON, DERBYSHIRE, DE7 8AB
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68209 - Other letting and operating of own or leased real estate, 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Satisfaction of charge 1 in full; Satisfaction of charge 3 in full. The most likely internet sites of PROFILE HOLDINGS LIMITED are www.profileholdings.co.uk, and www.profile-holdings.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-seven years and two months. Profile Holdings Limited is a Private Limited Company. The company registration number is 03616690. Profile Holdings Limited has been working since 17 August 1998. The present status of the company is Active. The registered address of Profile Holdings Limited is The Old Manse 29 St Mary Street Ilkeston Derbyshire De7 8ab. The company`s financial liabilities are £547.15k. It is £28.38k against last year. The cash in hand is £137.09k. It is £20.85k against last year. And the total assets are £567.08k, which is £28.25k against last year. PARKER, Delia is a Secretary of the company. PARKER, Delia is a Director of the company. PARKER, Roger Edward is a Director of the company. Nominee Secretary PHILSEC LIMITED has been resigned. Director FLANDERS, John Barry has been resigned. Nominee Director MEAUJO INCORPORATIONS LIMITED has been resigned. Director WEBBER, William Nichol has been resigned. The company operates in "Development of building projects".


profile holdings Key Finiance

LIABILITIES £547.15k
+5%
CASH £137.09k
+17%
TOTAL ASSETS £567.08k
+5%
All Financial Figures

Current Directors

Secretary
PARKER, Delia
Appointed Date: 28 August 1998

Director
PARKER, Delia
Appointed Date: 01 April 2001
78 years old

Director
PARKER, Roger Edward
Appointed Date: 28 August 1998
79 years old

Resigned Directors

Nominee Secretary
PHILSEC LIMITED
Resigned: 28 August 1998
Appointed Date: 17 August 1998

Director
FLANDERS, John Barry
Resigned: 15 February 2011
Appointed Date: 19 June 2002
95 years old

Nominee Director
MEAUJO INCORPORATIONS LIMITED
Resigned: 28 August 1998
Appointed Date: 17 August 1998

Director
WEBBER, William Nichol
Resigned: 31 March 2001
Appointed Date: 01 December 1998
78 years old

Persons With Significant Control

Mr Roger Edward Parker
Notified on: 17 August 2016
79 years old
Nature of control: Ownership of shares – 75% or more

PROFILE HOLDINGS LIMITED Events

01 Mar 2017
Total exemption small company accounts made up to 31 August 2016
04 Oct 2016
Satisfaction of charge 1 in full
04 Oct 2016
Satisfaction of charge 3 in full
04 Oct 2016
Satisfaction of charge 5 in full
04 Oct 2016
Satisfaction of charge 2 in full
...
... and 57 more events
03 Sep 1998
Director resigned
03 Sep 1998
Secretary resigned
03 Sep 1998
New secretary appointed
03 Sep 1998
New director appointed
17 Aug 1998
Incorporation

PROFILE HOLDINGS LIMITED Charges

27 May 2005
Legal charge
Delivered: 28 May 2005
Status: Satisfied on 4 October 2016
Persons entitled: National Westminster Bank PLC
Description: Profile house sir frank whittle road derby,. By way of…
15 June 2004
Legal charge
Delivered: 29 June 2004
Status: Satisfied on 10 September 2016
Persons entitled: National Westminster Bank PLC
Description: 75 main road smalley derbyshire. By way of fixed charge the…
21 November 2003
Legal charge
Delivered: 29 November 2003
Status: Satisfied on 4 October 2016
Persons entitled: National Westminster Bank PLC
Description: Land fronting main street breedon on the hill derby. By way…
29 September 2000
Legal mortgage
Delivered: 6 October 2000
Status: Satisfied on 4 October 2016
Persons entitled: National Westminster Bank PLC
Description: F/H 11 middlegate newark nottinghamshire - NT235653. And…
29 September 2000
Legal mortgage
Delivered: 3 October 2000
Status: Satisfied on 4 October 2016
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land and buildings on the north side of st…