PRO WETROOM SYSTEMS LTD
MALDON TASTE OF BUCKINGHAMSHIRE LIMITED

Hellopages » Essex » Maldon » CM9 5QP

Company number 05487066
Status Active
Incorporation Date 21 June 2005
Company Type Private Limited Company
Address THE RIVENDELL CENTRE, WHITE HORSE LANE, MALDON, ESSEX, ENGLAND, CM9 5QP
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Annual return made up to 21 June 2016 with full list of shareholders Statement of capital on 2016-06-22 GBP 2 ; Registered office address changed from C/O Las Partnership the Rivendell Centre the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP England to The Rivendell Centre White Horse Lane Maldon Essex CM9 5QP on 22 June 2016. The most likely internet sites of PRO WETROOM SYSTEMS LTD are www.prowetroomsystems.co.uk, and www.pro-wetroom-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and four months. Pro Wetroom Systems Ltd is a Private Limited Company. The company registration number is 05487066. Pro Wetroom Systems Ltd has been working since 21 June 2005. The present status of the company is Active. The registered address of Pro Wetroom Systems Ltd is The Rivendell Centre White Horse Lane Maldon Essex England Cm9 5qp. . COLBEY, Cheryl Tina is a Director of the company. COLBEY, Martin John is a Director of the company. Secretary CHISHOLM, Julie has been resigned. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Director CHISHOLM, Ian Leslie has been resigned. Director HOWARD, Timothy Eugene has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Director
COLBEY, Cheryl Tina
Appointed Date: 05 January 2016
45 years old

Director
COLBEY, Martin John
Appointed Date: 05 January 2016
51 years old

Resigned Directors

Secretary
CHISHOLM, Julie
Resigned: 10 December 2015
Appointed Date: 24 July 2005

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 21 June 2005
Appointed Date: 21 June 2005

Director
CHISHOLM, Ian Leslie
Resigned: 10 December 2015
Appointed Date: 24 June 2005
65 years old

Director
HOWARD, Timothy Eugene
Resigned: 05 January 2016
Appointed Date: 10 December 2015
67 years old

Nominee Director
QA NOMINEES LIMITED
Resigned: 21 June 2005
Appointed Date: 21 June 2005

PRO WETROOM SYSTEMS LTD Events

02 Dec 2016
Accounts for a dormant company made up to 31 March 2016
22 Jun 2016
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2

22 Jun 2016
Registered office address changed from C/O Las Partnership the Rivendell Centre the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP England to The Rivendell Centre White Horse Lane Maldon Essex CM9 5QP on 22 June 2016
06 Apr 2016
Registered office address changed from Suite 1 84 Broomfield Road Chelmsford Essex CM1 1SS to C/O Las Partnership the Rivendell Centre the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP on 6 April 2016
05 Jan 2016
Termination of appointment of Timothy Eugene Howard as a director on 5 January 2016
...
... and 33 more events
01 Jul 2005
Registered office changed on 01/07/05 from: suite 1 nightingdale house 80-82 broomfield road chelmsford CM1 1SS
01 Jul 2005
Registered office changed on 01/07/05 from: the studio, st nicholas close elstree herts. WD6 3EW
28 Jun 2005
Secretary resigned
28 Jun 2005
Director resigned
21 Jun 2005
Incorporation