PROSOLUTIONS (UK) LIMITED
HUNTINGDON

Hellopages » Cambridgeshire » Huntingdonshire » PE28 3AL

Company number 05000098
Status Active
Incorporation Date 19 December 2003
Company Type Private Limited Company
Address 1-3 THE GROVE, WARBOYS ROAD, OLD HURST, HUNTINGDON, CAMBRIDGESHIRE, PE28 3AL
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Satisfaction of charge 4 in full; Satisfaction of charge 6 in full; Registration of charge 050000980013, created on 3 November 2016. The most likely internet sites of PROSOLUTIONS (UK) LIMITED are www.prosolutionsuk.co.uk, and www.prosolutions-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. Prosolutions Uk Limited is a Private Limited Company. The company registration number is 05000098. Prosolutions Uk Limited has been working since 19 December 2003. The present status of the company is Active. The registered address of Prosolutions Uk Limited is 1 3 The Grove Warboys Road Old Hurst Huntingdon Cambridgeshire Pe28 3al. . O'REILLY, Michael Gregory is a Secretary of the company. ROWELL, David Andrew is a Director of the company. PROSOLUTIONS INC is a Director of the company. Secretary HAYWOOD, Simon Philip has been resigned. Secretary PACEY, David has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CLARY, John Scott has been resigned. Director HERBERT, Ian James has been resigned. Director ROBERTS, James Michael has been resigned. Director TAYLOR, Richard has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
O'REILLY, Michael Gregory
Appointed Date: 08 March 2010

Director
ROWELL, David Andrew
Appointed Date: 31 October 2016
59 years old

Director
PROSOLUTIONS INC
Appointed Date: 13 April 2005

Resigned Directors

Secretary
HAYWOOD, Simon Philip
Resigned: 27 June 2008
Appointed Date: 23 October 2007

Secretary
PACEY, David
Resigned: 31 October 2007
Appointed Date: 19 December 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 December 2003
Appointed Date: 19 December 2003

Director
CLARY, John Scott
Resigned: 28 October 2016
Appointed Date: 31 January 2015
74 years old

Director
HERBERT, Ian James
Resigned: 30 April 2013
Appointed Date: 20 May 2010
56 years old

Director
ROBERTS, James Michael
Resigned: 31 January 2015
Appointed Date: 30 April 2013
45 years old

Director
TAYLOR, Richard
Resigned: 13 April 2005
Appointed Date: 19 December 2003
80 years old

PROSOLUTIONS (UK) LIMITED Events

22 Nov 2016
Satisfaction of charge 4 in full
22 Nov 2016
Satisfaction of charge 6 in full
09 Nov 2016
Registration of charge 050000980013, created on 3 November 2016
01 Nov 2016
Appointment of Mr David Andrew Rowell as a director on 31 October 2016
01 Nov 2016
Termination of appointment of John Scott Clary as a director on 28 October 2016
...
... and 54 more events
04 Oct 2005
Return made up to 19/12/04; full list of members
13 May 2005
New director appointed
25 Apr 2005
Director resigned
19 Dec 2003
Secretary resigned
19 Dec 2003
Incorporation

PROSOLUTIONS (UK) LIMITED Charges

3 November 2016
Charge code 0500 0098 0013
Delivered: 9 November 2016
Status: Outstanding
Persons entitled: U.S. Bank National Association Jeffries Finance Llc
Description: Contains fixed charge…
12 August 2014
Charge code 0500 0098 0012
Delivered: 14 August 2014
Status: Outstanding
Persons entitled: Wilmington Trust, National Association
Description: Contains fixed charge…
12 August 2014
Charge code 0500 0098 0011
Delivered: 14 August 2014
Status: Outstanding
Persons entitled: Wilmington Trust, National Association
Description: Contains fixed charge…
12 August 2014
Charge code 0500 0098 0010
Delivered: 14 August 2014
Status: Outstanding
Persons entitled: U.S. Bank National Association (As Collateral Agent for the Secured Parties) Wilmington Trust, National Association (As Administrative Agent for the Secured Parties)
Description: Contains fixed charge…
29 April 2014
Charge code 0500 0098 0009
Delivered: 14 May 2014
Status: Outstanding
Persons entitled: Wilmington Trust, National Association (As Collateral and Administrative Agent for the Secured Parties)
Description: Contains fixed charge…
29 April 2014
Charge code 0500 0098 0008
Delivered: 14 May 2014
Status: Outstanding
Persons entitled: U.S. Bank, National Association (As Collateral Agent for the Secured Parties) Wilmington Trust, National Association (As Administrative Agent for the Secured Parties)
Description: Contains fixed charge…
29 April 2014
Charge code 0500 0098 0007
Delivered: 14 May 2014
Status: Outstanding
Persons entitled: Wilmington Trust, National Association (As Collateral and Administrative Agent for the Secured Parties)
Description: Contains fixed charge…
11 July 2012
Debenture
Delivered: 30 July 2012
Status: Satisfied on 22 November 2016
Persons entitled: Fifth Third Bank
Description: Fixed and floating charge over the undertaking and all…
15 March 2012
Debenture
Delivered: 4 April 2012
Status: Outstanding
Persons entitled: Us Bank Association ("Collateral Trustee" )
Description: Fixed and floating charge over the undertaking and all…
15 March 2012
Debenture
Delivered: 23 March 2012
Status: Satisfied on 22 November 2016
Persons entitled: U.S. Bank National Association (The ‘Collateral Trustee)
Description: Fixed and floating charge over the undertaking and all…
6 January 2011
Composite guarantee and debentures
Delivered: 21 January 2011
Status: Satisfied on 30 March 2012
Persons entitled: Citron Investments I
Description: Fixed and floating charge over the undertaking and all…
24 November 2009
Composite guarantee and debenture
Delivered: 14 December 2009
Status: Satisfied on 7 February 2012
Persons entitled: River Investment Partners (The Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
1 March 2006
Composite guarantee and debenture
Delivered: 9 March 2006
Status: Satisfied on 12 December 2009
Persons entitled: Mada S.A.R.L. a Societe a Responsabilite Limitee
Description: Fixed and floating charges over the undertaking and all…