PROMEX GROUP LIMITED
LUTON PROMOTOR HOLDINGS LIMITED

Hellopages » Bedfordshire » Luton » LU2 8DL

Company number 03815974
Status Active
Incorporation Date 29 July 1999
Company Type Private Limited Company
Address S J MALES & CO, BASEPOINT BUSINESS & INNVOVATION CENTRE, 110 BUTTERFIELD, GREAT MARLINGS, LUTON, BEDFORDSHIRE, LU2 8DL
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 30 June 2016 with updates; Accounts for a dormant company made up to 30 April 2015. The most likely internet sites of PROMEX GROUP LIMITED are www.promexgroup.co.uk, and www.promex-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. Promex Group Limited is a Private Limited Company. The company registration number is 03815974. Promex Group Limited has been working since 29 July 1999. The present status of the company is Active. The registered address of Promex Group Limited is S J Males Co Basepoint Business Innvovation Centre 110 Butterfield Great Marlings Luton Bedfordshire Lu2 8dl. . DOWRICK, Philip James is a Secretary of the company. DOWRICK, Judith Anne is a Director of the company. DOWRICK, Philip James is a Director of the company. Secretary CALDERWOOD, Simon has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CALDERWOOD, Peter John has been resigned. Director CALDERWOOD, Simon has been resigned. Director TURNER, Robert George has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
DOWRICK, Philip James
Appointed Date: 02 May 2001

Director
DOWRICK, Judith Anne
Appointed Date: 02 October 2001
62 years old

Director
DOWRICK, Philip James
Appointed Date: 29 July 1999
61 years old

Resigned Directors

Secretary
CALDERWOOD, Simon
Resigned: 02 May 2001
Appointed Date: 29 July 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 29 July 1999
Appointed Date: 29 July 1999

Director
CALDERWOOD, Peter John
Resigned: 02 May 2001
Appointed Date: 29 July 1999
83 years old

Director
CALDERWOOD, Simon
Resigned: 07 September 1999
Appointed Date: 29 July 1999
61 years old

Director
TURNER, Robert George
Resigned: 02 October 2001
Appointed Date: 02 May 2001
81 years old

Persons With Significant Control

Mr Philip James Dowrick
Notified on: 30 June 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PROMEX GROUP LIMITED Events

31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
12 Jul 2016
Confirmation statement made on 30 June 2016 with updates
26 Nov 2015
Accounts for a dormant company made up to 30 April 2015
01 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 189,950

16 Dec 2014
Accounts for a dormant company made up to 30 April 2014
...
... and 58 more events
10 Sep 1999
Company name changed promotor holdings LIMITED\certificate issued on 13/09/99
10 Sep 1999
Director resigned
09 Sep 1999
Ad 29/07/99--------- £ si 88@1=88 £ ic 2/90
30 Jul 1999
Secretary resigned
29 Jul 1999
Incorporation

PROMEX GROUP LIMITED Charges

17 April 2000
Mortgage debenture
Delivered: 2 May 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…