PROASSIST LIMITED
LEATHERHEAD

Hellopages » Surrey » Mole Valley » KT22 8DY

Company number 05317621
Status Active
Incorporation Date 20 December 2004
Company Type Private Limited Company
Address ASHCOMBE HOUSE, 5 THE CRESCENT, LEATHERHEAD, SURREY, KT22 8DY
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Total exemption full accounts made up to 31 December 2015; Compulsory strike-off action has been discontinued; Confirmation statement made on 24 November 2016 with updates. The most likely internet sites of PROASSIST LIMITED are www.proassist.co.uk, and www.proassist.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. The distance to to Chessington North Rail Station is 4.9 miles; to Reigate Rail Station is 6.5 miles; to Kingston Rail Station is 8.2 miles; to Fulwell Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Proassist Limited is a Private Limited Company. The company registration number is 05317621. Proassist Limited has been working since 20 December 2004. The present status of the company is Active. The registered address of Proassist Limited is Ashcombe House 5 The Crescent Leatherhead Surrey Kt22 8dy. . REINDERS, Catharina Jantina is a Director of the company. Secretary BRYANT, John Edward has been resigned. Secretary VERNOOJ, Franciscus Johannes Henricus has been resigned. Secretary ENERGIZE SECRETARY LIMITED has been resigned. Director ENERGIZE DIRECTOR LIMITED has been resigned. Director MCMURRAY, Alan has been resigned. Director REINDERS, Gerrit Hensem has been resigned. Director VERNOOJ, Franciscus Johannes Henricus has been resigned. The company operates in "Other telecommunications activities".


Current Directors

Director
REINDERS, Catharina Jantina
Appointed Date: 21 April 2015
70 years old

Resigned Directors

Secretary
BRYANT, John Edward
Resigned: 07 August 2008
Appointed Date: 10 January 2005

Secretary
VERNOOJ, Franciscus Johannes Henricus
Resigned: 01 December 2011
Appointed Date: 07 August 2008

Secretary
ENERGIZE SECRETARY LIMITED
Resigned: 06 January 2005
Appointed Date: 20 December 2004

Director
ENERGIZE DIRECTOR LIMITED
Resigned: 06 January 2005
Appointed Date: 20 December 2004

Director
MCMURRAY, Alan
Resigned: 07 August 2008
Appointed Date: 10 January 2005
75 years old

Director
REINDERS, Gerrit Hensem
Resigned: 21 April 2015
Appointed Date: 07 August 2008
71 years old

Director
VERNOOJ, Franciscus Johannes Henricus
Resigned: 01 December 2011
Appointed Date: 07 August 2008
55 years old

Persons With Significant Control

Mrs Catharina Jantina Reinders
Notified on: 6 April 2016
70 years old
Nature of control: Has significant influence or control

PROASSIST LIMITED Events

28 Dec 2016
Total exemption full accounts made up to 31 December 2015
10 Dec 2016
Compulsory strike-off action has been discontinued
09 Dec 2016
Confirmation statement made on 24 November 2016 with updates
06 Dec 2016
First Gazette notice for compulsory strike-off
30 Nov 2015
Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 2

...
... and 37 more events
10 Feb 2005
New secretary appointed
10 Feb 2005
New director appointed
06 Jan 2005
Secretary resigned
06 Jan 2005
Director resigned
20 Dec 2004
Incorporation

PROASSIST LIMITED Charges

3 October 2008
Debenture
Delivered: 11 October 2008
Status: Outstanding
Persons entitled: Fortis Bank Sa-Nv UK Branch
Description: Fixed and floating charge over the undertaking and all…