PROTODALE (BROYLE 3) LIMITED
HORSHAM

Hellopages » West Sussex » Horsham » RH12 1DQ

Company number 05029102
Status Active
Incorporation Date 29 January 2004
Company Type Private Limited Company
Address BAILEY HOUSE, 4-10 BARTTELOT ROAD, HORSHAM, WEST SUSSEX, UNITED KINGDOM, RH12 1DQ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 29 January 2017 with updates; Accounts for a dormant company made up to 30 September 2015; Annual return made up to 29 January 2016 with full list of shareholders Statement of capital on 2016-02-10 GBP 1 . The most likely internet sites of PROTODALE (BROYLE 3) LIMITED are www.protodalebroyle3.co.uk, and www.protodale-broyle-3.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. The distance to to Christs Hospital Rail Station is 1.9 miles; to Warnham Rail Station is 2.1 miles; to Ifield Rail Station is 6 miles; to Crawley Rail Station is 6.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Protodale Broyle 3 Limited is a Private Limited Company. The company registration number is 05029102. Protodale Broyle 3 Limited has been working since 29 January 2004. The present status of the company is Active. The registered address of Protodale Broyle 3 Limited is Bailey House 4 10 Barttelot Road Horsham West Sussex United Kingdom Rh12 1dq. The company`s financial liabilities are £125.76k. It is £0k against last year. . BROWN, Katherine Joanna is a Secretary of the company. CHRISTIAN, David Patrick Kingston is a Director of the company. Secretary BROWN, Richard James has been resigned. Secretary KING, Alexandra Louise has been resigned. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Director MITRA, Krishnendu has been resigned. Director WALKER, Timothy has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


protodale (broyle 3) Key Finiance

LIABILITIES £125.76k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
BROWN, Katherine Joanna
Appointed Date: 28 February 2011

Director
CHRISTIAN, David Patrick Kingston
Appointed Date: 28 February 2011
80 years old

Resigned Directors

Secretary
BROWN, Richard James
Resigned: 28 February 2011
Appointed Date: 21 February 2005

Secretary
KING, Alexandra Louise
Resigned: 03 March 2004
Appointed Date: 02 February 2004

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 29 January 2004
Appointed Date: 29 January 2004

Director
MITRA, Krishnendu
Resigned: 28 February 2011
Appointed Date: 13 August 2004
61 years old

Director
WALKER, Timothy
Resigned: 13 August 2004
Appointed Date: 02 February 2004
86 years old

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 29 January 2004
Appointed Date: 29 January 2004

Persons With Significant Control

Mr David Patrick Kingston Christian
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – 75% or more

PROTODALE (BROYLE 3) LIMITED Events

10 Feb 2017
Confirmation statement made on 29 January 2017 with updates
18 Apr 2016
Accounts for a dormant company made up to 30 September 2015
10 Feb 2016
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1

22 Oct 2015
Accounts for a dormant company made up to 30 September 2014
28 Aug 2015
Previous accounting period shortened from 31 January 2015 to 30 September 2014
...
... and 34 more events
02 Mar 2004
Particulars of mortgage/charge
25 Feb 2004
Particulars of mortgage/charge
20 Feb 2004
New secretary appointed
20 Feb 2004
New director appointed
29 Jan 2004
Incorporation

PROTODALE (BROYLE 3) LIMITED Charges

19 February 2004
Debenture
Delivered: 2 March 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 February 2004
Legal charge
Delivered: 25 February 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 171-175 broyle road chichester west sussex. By way of fixed…