PROCON LEICESTERSHIRE LIMITED
LEICESTER

Hellopages » Leicestershire » Leicester » LE4 7SL

Company number 05420643
Status Active
Incorporation Date 11 April 2005
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 340 MELTON ROAD, LEICESTER, ENGLAND, LE4 7SL
Home Country United Kingdom
Nature of Business 94120 - Activities of professional membership organizations
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Termination of appointment of Craig Lancelot Mitchell as a secretary on 31 December 2016; Termination of appointment of David George Sturgis as a director on 31 December 2016; Termination of appointment of Craig Lancelot Mitchell as a director on 31 December 2016. The most likely internet sites of PROCON LEICESTERSHIRE LIMITED are www.proconleicestershire.co.uk, and www.procon-leicestershire.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. Procon Leicestershire Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05420643. Procon Leicestershire Limited has been working since 11 April 2005. The present status of the company is Active. The registered address of Procon Leicestershire Limited is 340 Melton Road Leicester England Le4 7sl. . ALLARDICE, Pamela Claire is a Secretary of the company. ALLARDICE, Pamela Claire is a Director of the company. DANAHER, Daniel is a Director of the company. FOULKES-ARNOLD, Malcolm Victor is a Director of the company. FOX, Jonathan Mark is a Director of the company. HEATH, Nicholas Peter is a Director of the company. HUNT, Anne-Marie is a Director of the company. MCGUINN, Robert Mark is a Director of the company. SIMKIN, John Michael is a Director of the company. SMITH, Andrew Lawrence is a Director of the company. TAYLOR, Simon Charles is a Director of the company. Secretary MITCHELL, Craig Lancelot has been resigned. Director ADAM, Gordon Roderic has been resigned. Director ALLEN, Nicholas Ralph has been resigned. Director FARROW, Christopher has been resigned. Director FORD, David has been resigned. Director KEELING, Andrew John has been resigned. Director MITCHELL, Craig Lancelot has been resigned. Director NOTTINGHAM, Ian David has been resigned. Director PHELAN, James Patric has been resigned. Director POOL, Gerry has been resigned. Director ROBSON, Frazer Roderic Calder has been resigned. Director STURGIS, David George has been resigned. The company operates in "Activities of professional membership organizations".


Current Directors

Secretary
ALLARDICE, Pamela Claire
Appointed Date: 11 April 2005

Director
ALLARDICE, Pamela Claire
Appointed Date: 11 April 2005
64 years old

Director
DANAHER, Daniel
Appointed Date: 12 January 2016
62 years old

Director
FOULKES-ARNOLD, Malcolm Victor
Appointed Date: 19 February 2013
67 years old

Director
FOX, Jonathan Mark
Appointed Date: 21 August 2007
74 years old

Director
HEATH, Nicholas Peter
Appointed Date: 19 February 2013
54 years old

Director
HUNT, Anne-Marie
Appointed Date: 24 February 2015
48 years old

Director
MCGUINN, Robert Mark
Appointed Date: 08 December 2009
57 years old

Director
SIMKIN, John Michael
Appointed Date: 24 February 2015
70 years old

Director
SMITH, Andrew Lawrence
Appointed Date: 07 May 2008
58 years old

Director
TAYLOR, Simon Charles
Appointed Date: 22 March 2016
60 years old

Resigned Directors

Secretary
MITCHELL, Craig Lancelot
Resigned: 31 December 2016
Appointed Date: 19 August 2008

Director
ADAM, Gordon Roderic
Resigned: 08 December 2009
Appointed Date: 12 July 2005
81 years old

Director
ALLEN, Nicholas Ralph
Resigned: 18 December 2012
Appointed Date: 12 July 2005
65 years old

Director
FARROW, Christopher
Resigned: 24 May 2011
Appointed Date: 21 August 2007
53 years old

Director
FORD, David
Resigned: 10 January 2007
Appointed Date: 03 April 2006
59 years old

Director
KEELING, Andrew John
Resigned: 07 May 2008
Appointed Date: 13 November 2006
57 years old

Director
MITCHELL, Craig Lancelot
Resigned: 31 December 2016
Appointed Date: 11 April 2005
74 years old

Director
NOTTINGHAM, Ian David
Resigned: 31 March 2006
Appointed Date: 12 July 2005
77 years old

Director
PHELAN, James Patric
Resigned: 31 December 2015
Appointed Date: 12 July 2005
78 years old

Director
POOL, Gerry
Resigned: 20 January 2015
Appointed Date: 12 July 2005
79 years old

Director
ROBSON, Frazer Roderic Calder
Resigned: 13 November 2006
Appointed Date: 12 July 2005
73 years old

Director
STURGIS, David George
Resigned: 31 December 2016
Appointed Date: 12 July 2005
72 years old

PROCON LEICESTERSHIRE LIMITED Events

08 Feb 2017
Termination of appointment of Craig Lancelot Mitchell as a secretary on 31 December 2016
08 Feb 2017
Termination of appointment of David George Sturgis as a director on 31 December 2016
08 Feb 2017
Termination of appointment of Craig Lancelot Mitchell as a director on 31 December 2016
06 Sep 2016
Total exemption small company accounts made up to 31 December 2015
03 May 2016
Annual return made up to 11 April 2016 no member list
...
... and 73 more events
01 Aug 2005
New director appointed
01 Aug 2005
New director appointed
01 Aug 2005
New director appointed
01 Aug 2005
New director appointed
11 Apr 2005
Incorporation