PROOFNOBLE LIMITED
EASTCOTE VILLAGE

Hellopages » Greater London » Hillingdon » HA5 2EQ

Company number 02132219
Status Active
Incorporation Date 18 May 1987
Company Type Private Limited Company
Address PINN VIEW, SOUTHILL LANE, EASTCOTE VILLAGE, MIDDLESEX, HA5 2EQ
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development, 69201 - Accounting and auditing activities
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Full accounts made up to 31 October 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-11 GBP 103 . The most likely internet sites of PROOFNOBLE LIMITED are www.proofnoble.co.uk, and www.proofnoble.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and five months. Proofnoble Limited is a Private Limited Company. The company registration number is 02132219. Proofnoble Limited has been working since 18 May 1987. The present status of the company is Active. The registered address of Proofnoble Limited is Pinn View Southill Lane Eastcote Village Middlesex Ha5 2eq. . CROCKER, Melvin Adolphus is a Secretary of the company. CROCKER, Angela Mary is a Director of the company. CROCKER, Melvin Adolphus is a Director of the company. The company operates in "Business and domestic software development".


Current Directors


Director
CROCKER, Angela Mary

71 years old

Director

Persons With Significant Control

Mr. Melvin Adolphus Crocker
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – 75% or more

PROOFNOBLE LIMITED Events

12 Jan 2017
Confirmation statement made on 31 December 2016 with updates
30 Jun 2016
Full accounts made up to 31 October 2015
11 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 103

08 Jun 2015
Full accounts made up to 31 October 2014
06 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 103

...
... and 75 more events
14 Sep 1987
Secretary resigned;new secretary appointed

14 Sep 1987
Director resigned;new director appointed

14 Sep 1987
Registered office changed on 14/09/87 from: 2 baches street london N12 6UB

27 Aug 1987
Company name changed chainideal LIMITED\certificate issued on 28/08/87

18 May 1987
Incorporation