PROTOLOGIC LIMITED
LEICESTER

Hellopages » Leicestershire » Leicester » LE1 5WN

Company number 03424154
Status Active
Incorporation Date 22 August 1997
Company Type Private Limited Company
Address 39 CASTLE STREET, LEICESTER, LEICESTERSHIRE, LE1 5WN
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities, 63110 - Data processing, hosting and related activities
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 22 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 22 August 2015 with full list of shareholders Statement of capital on 2015-09-03 GBP 300 . The most likely internet sites of PROTOLOGIC LIMITED are www.protologic.co.uk, and www.protologic.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and two months. Protologic Limited is a Private Limited Company. The company registration number is 03424154. Protologic Limited has been working since 22 August 1997. The present status of the company is Active. The registered address of Protologic Limited is 39 Castle Street Leicester Leicestershire Le1 5wn. . BURNS, John Andrew is a Secretary of the company. BURNS, John Andrew is a Director of the company. HARRISON, Timothy is a Director of the company. Secretary HARRISON, Norman has been resigned. Secretary SELBY, Jeffrey Nigel has been resigned. Secretary STEVENS, Andrew has been resigned. Director STEVENS, Andrew has been resigned. Director THOMPSON, Clint Harold has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
BURNS, John Andrew
Appointed Date: 13 October 1999

Director
BURNS, John Andrew
Appointed Date: 13 October 1999
61 years old

Director
HARRISON, Timothy
Appointed Date: 27 August 1997
60 years old

Resigned Directors

Secretary
HARRISON, Norman
Resigned: 13 October 1999
Appointed Date: 27 August 1997

Secretary
SELBY, Jeffrey Nigel
Resigned: 28 August 1997
Appointed Date: 22 August 1997

Secretary
STEVENS, Andrew
Resigned: 14 October 1999
Appointed Date: 13 October 1999

Director
STEVENS, Andrew
Resigned: 03 December 2004
Appointed Date: 13 October 1999
59 years old

Director
THOMPSON, Clint Harold
Resigned: 28 August 1997
Appointed Date: 22 August 1997
48 years old

Persons With Significant Control

Mr John Andrew Burns
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Timothy Harrison
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PROTOLOGIC LIMITED Events

04 Oct 2016
Confirmation statement made on 22 August 2016 with updates
26 May 2016
Total exemption small company accounts made up to 31 August 2015
03 Sep 2015
Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 300

03 Sep 2015
Register inspection address has been changed to 21 Tophall Drive Countesthorpe Leicester LE8 5PW
27 May 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 55 more events
20 Jan 1998
Director resigned
20 Jan 1998
Secretary resigned
20 Jan 1998
New secretary appointed
20 Jan 1998
New director appointed
22 Aug 1997
Incorporation