PROMASTER LIMITED
MIDDLESEX WOODCLIFF CONSULTING LTD

Hellopages » Greater London » Hillingdon » HA5 2RY
Company number 04260812
Status Active
Incorporation Date 27 July 2001
Company Type Private Limited Company
Address 19 BURWOOD AVENUE, PINNER, MIDDLESEX, HA5 2RY
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Micro company accounts made up to 31 October 2016; Confirmation statement made on 27 July 2016 with updates; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of PROMASTER LIMITED are www.promaster.co.uk, and www.promaster.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. Promaster Limited is a Private Limited Company. The company registration number is 04260812. Promaster Limited has been working since 27 July 2001. The present status of the company is Active. The registered address of Promaster Limited is 19 Burwood Avenue Pinner Middlesex Ha5 2ry. The company`s financial liabilities are £37.94k. It is £-15.38k against last year. And the total assets are £37.86k, which is £-22.5k against last year. GLEESON, Mark Holbrook is a Secretary of the company. GLEESON, Linda Norma Diane is a Director of the company. GLEESON, Mark Holbrook is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director BRYAN, Jane Mary Anne has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Business and domestic software development".


promaster Key Finiance

LIABILITIES £37.94k
-29%
CASH n/a
TOTAL ASSETS £37.86k
-38%
All Financial Figures

Current Directors

Secretary
GLEESON, Mark Holbrook
Appointed Date: 27 July 2001

Director
GLEESON, Linda Norma Diane
Appointed Date: 27 July 2001
66 years old

Director
GLEESON, Mark Holbrook
Appointed Date: 10 February 2003
71 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 09 August 2001
Appointed Date: 27 July 2001

Director
BRYAN, Jane Mary Anne
Resigned: 10 January 2003
Appointed Date: 27 July 2001
65 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 09 August 2001
Appointed Date: 27 July 2001

Persons With Significant Control

Mrs Linda Norma Diane Gleeson
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Mark Holbrook Gleeson
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PROMASTER LIMITED Events

23 Mar 2017
Micro company accounts made up to 31 October 2016
07 Aug 2016
Confirmation statement made on 27 July 2016 with updates
18 Jul 2016
Total exemption small company accounts made up to 31 October 2015
09 Aug 2015
Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-08-09
  • GBP 100

21 Jul 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 39 more events
23 Aug 2001
New secretary appointed
10 Aug 2001
Registered office changed on 10/08/01 from: 39A leicester road salford M7 4AS
10 Aug 2001
Secretary resigned
10 Aug 2001
Director resigned
27 Jul 2001
Incorporation