PROACTIS OVERSEAS LIMITED
WETHERBY AFRI ASSOCIATES LIMITED

Hellopages » West Yorkshire » Leeds » LS22 6LE

Company number 04722832
Status Active
Incorporation Date 3 April 2003
Company Type Private Limited Company
Address 2ND FLOOR 1 RIVERVIEW COURT, CASTLE GATE, WETHERBY, WEST YORKSHIRE, LS22 6LE
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Memorandum and Articles of Association; Resolutions RES01 ‐ Resolution of alteration of Articles of Association ; Full accounts made up to 31 July 2015. The most likely internet sites of PROACTIS OVERSEAS LIMITED are www.proactisoverseas.co.uk, and www.proactis-overseas.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. The distance to to Pannal Rail Station is 6.3 miles; to Knaresborough Rail Station is 6.6 miles; to Starbeck Rail Station is 6.8 miles; to Garforth Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Proactis Overseas Limited is a Private Limited Company. The company registration number is 04722832. Proactis Overseas Limited has been working since 03 April 2003. The present status of the company is Active. The registered address of Proactis Overseas Limited is 2nd Floor 1 Riverview Court Castle Gate Wetherby West Yorkshire Ls22 6le. . SYKES, Timothy James is a Secretary of the company. JONES, Rodney Desmond is a Director of the company. SYKES, Timothy James is a Director of the company. Secretary GRANT, Jennifer Elizabeth has been resigned. Secretary REES, Geoffrey has been resigned. Secretary RYAN, Helen Elizabeth has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director GILBERT, Ian Michael has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
SYKES, Timothy James
Appointed Date: 31 August 2007

Director
JONES, Rodney Desmond
Appointed Date: 21 May 2003
73 years old

Director
SYKES, Timothy James
Appointed Date: 20 May 2011
55 years old

Resigned Directors

Secretary
GRANT, Jennifer Elizabeth
Resigned: 30 April 2005
Appointed Date: 21 May 2003

Secretary
REES, Geoffrey
Resigned: 31 August 2007
Appointed Date: 01 May 2005

Secretary
RYAN, Helen Elizabeth
Resigned: 21 May 2003
Appointed Date: 10 April 2003

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 10 April 2003
Appointed Date: 03 April 2003

Director
GILBERT, Ian Michael
Resigned: 21 May 2003
Appointed Date: 10 April 2003
68 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 10 April 2003
Appointed Date: 03 April 2003

PROACTIS OVERSEAS LIMITED Events

06 Dec 2016
Memorandum and Articles of Association
06 Dec 2016
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

15 Apr 2016
Full accounts made up to 31 July 2015
13 Apr 2016
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1

03 Feb 2016
Registration of charge 047228320001, created on 2 February 2016
...
... and 44 more events
14 Apr 2003
Director resigned
14 Apr 2003
New secretary appointed
14 Apr 2003
New director appointed
14 Apr 2003
Registered office changed on 14/04/03 from: 12 york place leeds west yorkshire LS1 2DS
03 Apr 2003
Incorporation

PROACTIS OVERSEAS LIMITED Charges

2 February 2016
Charge code 0472 2832 0001
Delivered: 3 February 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…