BUSINESSPROTEKTA LIMITED
CHESTER HOMEPROTEKTA LIMITED

Hellopages » Flintshire » Flintshire » CH4 0NR

Company number 04147490
Status Active
Incorporation Date 25 January 2001
Company Type Private Limited Company
Address INDEMNITY HOUSE 131 MAIN ROAD, BROUGHTON, CHESTER, FLINTSHIRE, CH4 0NR
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 25 January 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of BUSINESSPROTEKTA LIMITED are www.businessprotekta.co.uk, and www.businessprotekta.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. Businessprotekta Limited is a Private Limited Company. The company registration number is 04147490. Businessprotekta Limited has been working since 25 January 2001. The present status of the company is Active. The registered address of Businessprotekta Limited is Indemnity House 131 Main Road Broughton Chester Flintshire Ch4 0nr. . ATTWOOD, Louise is a Secretary of the company. ATTWOOD, Louise is a Director of the company. CHARD, Jonathan Francis is a Director of the company. CHARD, Michael Francis is a Director of the company. Secretary BROWN, Ian William has been resigned. Secretary CHARD, Ainsley Sharon has been resigned. Secretary CHARD, Louise has been resigned. Secretary CHARD, Michael Francis has been resigned. Secretary KIRKNESS, Barrie has been resigned. Secretary RAGAN, Sharon Marie has been resigned. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Director CHARD, Michael Francis has been resigned. Director DAVIES, Jonathan Wyn Howard has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
ATTWOOD, Louise
Appointed Date: 24 August 2006

Director
ATTWOOD, Louise
Appointed Date: 30 September 2002
44 years old

Director
CHARD, Jonathan Francis
Appointed Date: 01 February 2004
53 years old

Director
CHARD, Michael Francis
Appointed Date: 12 January 2005
78 years old

Resigned Directors

Secretary
BROWN, Ian William
Resigned: 24 August 2006
Appointed Date: 24 May 2005

Secretary
CHARD, Ainsley Sharon
Resigned: 05 July 2003
Appointed Date: 25 January 2001

Secretary
CHARD, Louise
Resigned: 12 January 2005
Appointed Date: 01 February 2004

Secretary
CHARD, Michael Francis
Resigned: 01 February 2004
Appointed Date: 05 July 2003

Secretary
KIRKNESS, Barrie
Resigned: 24 May 2005
Appointed Date: 14 February 2005

Secretary
RAGAN, Sharon Marie
Resigned: 14 February 2005
Appointed Date: 12 January 2005

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 25 January 2001
Appointed Date: 25 January 2001

Director
CHARD, Michael Francis
Resigned: 01 February 2004
Appointed Date: 25 January 2001
78 years old

Director
DAVIES, Jonathan Wyn Howard
Resigned: 01 June 2015
Appointed Date: 05 February 2015
69 years old

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 25 January 2001
Appointed Date: 25 January 2001

Persons With Significant Control

Mr Michael Francis Chard
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – 75% or more

BUSINESSPROTEKTA LIMITED Events

10 Mar 2017
Confirmation statement made on 25 January 2017 with updates
25 Jan 2017
Total exemption small company accounts made up to 30 June 2016
22 Mar 2016
Total exemption small company accounts made up to 30 June 2015
27 Feb 2016
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-02-27
  • GBP 100

27 Feb 2016
Termination of appointment of Jonathan Wyn Howard Davies as a director on 1 June 2015
...
... and 70 more events
15 Jun 2001
New secretary appointed
15 Jun 2001
Registered office changed on 15/06/01 from: 1ST floor 14-18 city road cardiff CF24 3DL
13 Jun 2001
Director resigned
13 Jun 2001
Secretary resigned
25 Jan 2001
Incorporation