PROFILE ANALYSIS LIMITED
MIDDLESBROUGH

Hellopages » North Yorkshire » Middlesbrough » TS2 1PY

Company number 02579269
Status Active
Incorporation Date 1 February 1991
Company Type Private Limited Company
Address 3 STARTFORTH ROAD, RIVERSIDE PARK, MIDDLESBROUGH, CLEVELAND, TS2 1PY
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and fifty-six events have happened. The last three records are Confirmation statement made on 21 January 2017 with updates; Termination of appointment of Paul Geoffrey Narraway as a director on 5 December 2016; Total exemption small company accounts made up to 30 April 2016. The most likely internet sites of PROFILE ANALYSIS LIMITED are www.profileanalysis.co.uk, and www.profile-analysis.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eight months. Profile Analysis Limited is a Private Limited Company. The company registration number is 02579269. Profile Analysis Limited has been working since 01 February 1991. The present status of the company is Active. The registered address of Profile Analysis Limited is 3 Startforth Road Riverside Park Middlesbrough Cleveland Ts2 1py. The company`s financial liabilities are £200.36k. It is £-371.35k against last year. The cash in hand is £65.54k. It is £-21.89k against last year. And the total assets are £289.13k, which is £-354.83k against last year. ADAMS, John is a Secretary of the company. DICKINSON, John Robert is a Director of the company. RIDDELL, Simon Francis is a Director of the company. TIMOTHY, Alan is a Director of the company. Secretary COLEMAN, Adele has been resigned. Secretary GALE, Deborah Joy has been resigned. Secretary HULL, John Peter has been resigned. Secretary MAYNARD, Sean has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BARRETT, Stephen John has been resigned. Director BRADLEY, James has been resigned. Director GALE, Deborah Joy has been resigned. Director GORNALL, Andrew has been resigned. Director GORNALL, David has been resigned. Director HOLLOWAY, Malcolm has been resigned. Director HUSSAIN, Shahid has been resigned. Director LONSDALE, Rodger Vaughan has been resigned. Director MAYNARD, Sean has been resigned. Director NARRAWAY, Paul Geoffrey has been resigned. Director PATRON, Mark Andrew has been resigned. Director READMAN, Guy has been resigned. Director SMITH, John David has been resigned. Director SMITH, Ross Stephen has been resigned. Director STERN, Gerald William has been resigned. Director STERN, Gerald William has been resigned. Director TIMOTHY, Karen has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of head offices".


profile analysis Key Finiance

LIABILITIES £200.36k
-65%
CASH £65.54k
-26%
TOTAL ASSETS £289.13k
-56%
All Financial Figures

Current Directors

Secretary
ADAMS, John
Appointed Date: 31 May 2002

Director
DICKINSON, John Robert
Appointed Date: 23 September 2013
67 years old

Director
RIDDELL, Simon Francis
Appointed Date: 23 September 2013
64 years old

Director
TIMOTHY, Alan

68 years old

Resigned Directors

Secretary
COLEMAN, Adele
Resigned: 31 May 2002
Appointed Date: 01 November 1999

Secretary
GALE, Deborah Joy
Resigned: 16 December 1996
Appointed Date: 14 January 1994

Secretary
HULL, John Peter
Resigned: 31 October 1999
Appointed Date: 20 February 1997

Secretary
MAYNARD, Sean
Resigned: 04 February 1993
Appointed Date: 07 February 1991

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 07 February 1991
Appointed Date: 01 February 1991

Director
BARRETT, Stephen John
Resigned: 05 July 2010
Appointed Date: 30 June 2009
50 years old

Director
BRADLEY, James
Resigned: 31 August 2008
Appointed Date: 29 August 2006
76 years old

Director
GALE, Deborah Joy
Resigned: 16 December 1996
67 years old

Director
GORNALL, Andrew
Resigned: 04 February 1993
Appointed Date: 18 March 1991
62 years old

Director
GORNALL, David
Resigned: 16 January 2004
Appointed Date: 31 May 2001
64 years old

Director
HOLLOWAY, Malcolm
Resigned: 30 November 2012
Appointed Date: 30 June 2009
66 years old

Director
HUSSAIN, Shahid
Resigned: 30 June 2009
Appointed Date: 04 March 2008
70 years old

Director
LONSDALE, Rodger Vaughan
Resigned: 31 August 2007
Appointed Date: 31 May 2001
66 years old

Director
MAYNARD, Sean
Resigned: 04 February 1993
Appointed Date: 07 February 1991
62 years old

Director
NARRAWAY, Paul Geoffrey
Resigned: 05 December 2016
Appointed Date: 09 September 2013
69 years old

Director
PATRON, Mark Andrew
Resigned: 07 October 2006
Appointed Date: 01 June 2002
67 years old

Director
READMAN, Guy
Resigned: 31 July 2007
Appointed Date: 29 August 2006
86 years old

Director
SMITH, John David
Resigned: 01 February 2014
Appointed Date: 30 September 2011
74 years old

Director
SMITH, Ross Stephen
Resigned: 28 May 2010
Appointed Date: 30 June 2009
59 years old

Director
STERN, Gerald William
Resigned: 30 July 2010
Appointed Date: 29 August 2006
70 years old

Director
STERN, Gerald William
Resigned: 09 July 2010
Appointed Date: 29 August 2006
70 years old

Director
TIMOTHY, Karen
Resigned: 28 June 2001
Appointed Date: 27 September 1994
68 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 07 February 1991
Appointed Date: 01 February 1991

Persons With Significant Control

Mr Alan Timothy
Notified on: 6 April 2016
68 years old
Nature of control: Has significant influence or control

Mr Simon Francis Riddell
Notified on: 6 April 2016
64 years old
Nature of control: Has significant influence or control

PROFILE ANALYSIS LIMITED Events

13 Feb 2017
Confirmation statement made on 21 January 2017 with updates
05 Dec 2016
Termination of appointment of Paul Geoffrey Narraway as a director on 5 December 2016
05 Oct 2016
Total exemption small company accounts made up to 30 April 2016
05 Oct 2016
Previous accounting period shortened from 31 October 2016 to 30 April 2016
12 May 2016
Total exemption small company accounts made up to 31 October 2015
...
... and 146 more events
07 Mar 1991
Secretary resigned;new secretary appointed;new director appointed

04 Mar 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

04 Mar 1991
Registered office changed on 04/03/91 from: 2 baches street london N1 6UB

28 Feb 1991
Company name changed launchrapid LIMITED\certificate issued on 01/03/91
01 Feb 1991
Incorporation

PROFILE ANALYSIS LIMITED Charges

26 November 2003
Fixed and floating charge
Delivered: 29 November 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
26 September 2002
Debenture
Delivered: 30 September 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 October 2001
Fixed & floating charge
Delivered: 16 October 2001
Status: Satisfied on 31 January 2003
Persons entitled: Five Arrows Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…