PROTX GROUP LIMITED
TYNE & WEAR SKY MEDIA LTD.

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE13 9AA

Company number 04222367
Status Active
Incorporation Date 23 May 2001
Company Type Private Limited Company
Address NORTH PARK, NEWCASTLE UPON TYNE, TYNE & WEAR, NE13 9AA
Home Country United Kingdom
Nature of Business 58290 - Other software publishing, 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Director's details changed for Victoria Louise Bradin on 1 October 2016; Appointment of Victoria Louise Bradin as a director on 16 September 2016; Termination of appointment of Michael John Robinson as a director on 16 September 2016. The most likely internet sites of PROTX GROUP LIMITED are www.protxgroup.co.uk, and www.protx-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. The distance to to Newcastle Rail Station is 4.8 miles; to Metrocentre Rail Station is 5.3 miles; to Blaydon Rail Station is 5.4 miles; to Dunston Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Protx Group Limited is a Private Limited Company. The company registration number is 04222367. Protx Group Limited has been working since 23 May 2001. The present status of the company is Active. The registered address of Protx Group Limited is North Park Newcastle Upon Tyne Tyne Wear Ne13 9aa. . PARRY, Mark is a Secretary of the company. BRADIN, Victoria Louise is a Director of the company. PARRY, Mark is a Director of the company. Secretary ALCULUMBRE, Michael has been resigned. Secretary HALL, Louise has been resigned. Secretary MANN, Renee has been resigned. Secretary CNG ASSOCIATES has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director ALCULUMBRE, Michael has been resigned. Director BLACK, Simon has been resigned. Director HARGREAVES, Richard Lawrence, Dr has been resigned. Director JACOBS, John has been resigned. Director JEENS, Robert Charles Hubert has been resigned. Director KAY, Christopher Paul has been resigned. Director MAY, Gavin Disney has been resigned. Director MITCHELL, Alastair John has been resigned. Director MONRO, Joseph Antony Peter has been resigned. Director ROBINSON, Michael John has been resigned. Director STOBART, Paul Lancelot has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other software publishing".


Current Directors

Secretary
PARRY, Mark
Appointed Date: 31 July 2014

Director
BRADIN, Victoria Louise
Appointed Date: 16 September 2016
47 years old

Director
PARRY, Mark
Appointed Date: 15 June 2016
52 years old

Resigned Directors

Secretary
ALCULUMBRE, Michael
Resigned: 10 November 2006
Appointed Date: 04 November 2002

Secretary
HALL, Louise
Resigned: 31 July 2014
Appointed Date: 10 November 2006

Secretary
MANN, Renee
Resigned: 04 November 2002
Appointed Date: 23 May 2001

Secretary
CNG ASSOCIATES
Resigned: 02 May 2005
Appointed Date: 21 July 2004

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 23 May 2001
Appointed Date: 23 May 2001

Director
ALCULUMBRE, Michael
Resigned: 21 January 2009
Appointed Date: 23 May 2001
68 years old

Director
BLACK, Simon
Resigned: 13 March 2015
Appointed Date: 21 November 2007
58 years old

Director
HARGREAVES, Richard Lawrence, Dr
Resigned: 10 November 2006
Appointed Date: 04 March 2002
79 years old

Director
JACOBS, John
Resigned: 10 November 2006
Appointed Date: 24 March 2003
63 years old

Director
JEENS, Robert Charles Hubert
Resigned: 15 March 2006
Appointed Date: 05 March 2002
71 years old

Director
KAY, Christopher Paul
Resigned: 10 November 2006
Appointed Date: 15 August 2005
65 years old

Director
MAY, Gavin Disney
Resigned: 27 June 2011
Appointed Date: 10 November 2006
63 years old

Director
MITCHELL, Alastair John
Resigned: 15 June 2016
Appointed Date: 10 November 2006
63 years old

Director
MONRO, Joseph Antony Peter
Resigned: 10 November 2006
Appointed Date: 04 March 2002
73 years old

Director
ROBINSON, Michael John
Resigned: 16 September 2016
Appointed Date: 13 March 2015
64 years old

Director
STOBART, Paul Lancelot
Resigned: 31 May 2011
Appointed Date: 10 November 2006
68 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 23 May 2001
Appointed Date: 23 May 2001

PROTX GROUP LIMITED Events

10 Oct 2016
Director's details changed for Victoria Louise Bradin on 1 October 2016
20 Sep 2016
Appointment of Victoria Louise Bradin as a director on 16 September 2016
19 Sep 2016
Termination of appointment of Michael John Robinson as a director on 16 September 2016
23 Jun 2016
Accounts for a dormant company made up to 30 September 2015
16 Jun 2016
Appointment of Mr Mark Parry as a director on 15 June 2016
...
... and 108 more events
08 Jun 2001
Secretary resigned
08 Jun 2001
Director resigned
08 Jun 2001
New director appointed
08 Jun 2001
New secretary appointed
23 May 2001
Incorporation

PROTX GROUP LIMITED Charges

23 January 2004
Debenture
Delivered: 4 February 2004
Status: Satisfied on 25 July 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…