PROTOCOL OFFICE LIMITED
LONDON

Hellopages » Greater London » Newham » E15 4HF
Company number 02646734
Status Active
Incorporation Date 18 September 1991
Company Type Private Limited Company
Address 1 VICARAGE LANE, STRATFORD, LONDON, E15 4HF
Home Country United Kingdom
Nature of Business 31010 - Manufacture of office and shop furniture, 46499 - Wholesale of household goods (other than musical instruments) n.e.c.
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 18 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of PROTOCOL OFFICE LIMITED are www.protocoloffice.co.uk, and www.protocol-office.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and five months. Protocol Office Limited is a Private Limited Company. The company registration number is 02646734. Protocol Office Limited has been working since 18 September 1991. The present status of the company is Active. The registered address of Protocol Office Limited is 1 Vicarage Lane Stratford London E15 4hf. . CRUX, Andrew David is a Secretary of the company. CRUX, Andrew David is a Director of the company. WARRICK, Christopher is a Director of the company. Secretary WEATHERBURN, Bruce has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director WEATHERBURN, Bruce has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Manufacture of office and shop furniture".


Current Directors

Secretary
CRUX, Andrew David
Appointed Date: 01 November 1993

Director
CRUX, Andrew David
Appointed Date: 18 September 1991
63 years old

Director
WARRICK, Christopher
Appointed Date: 18 September 1991
65 years old

Resigned Directors

Secretary
WEATHERBURN, Bruce
Resigned: 31 October 1993
Appointed Date: 18 September 1991

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 18 September 1991
Appointed Date: 18 September 1991

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 18 September 1991
Appointed Date: 18 September 1991
35 years old

Director
WEATHERBURN, Bruce
Resigned: 31 October 1993
Appointed Date: 18 September 1991
71 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 18 September 1991
Appointed Date: 18 September 1991

Persons With Significant Control

Mr Christopher Warrick
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Andrew David Crux
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PROTOCOL OFFICE LIMITED Events

20 Jan 2017
Total exemption small company accounts made up to 30 September 2016
07 Oct 2016
Confirmation statement made on 18 September 2016 with updates
19 Jan 2016
Total exemption small company accounts made up to 30 September 2015
22 Sep 2015
Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 480,150

09 Feb 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 71 more events
25 Sep 1991
Director resigned;new director appointed

25 Sep 1991
Director resigned;new director appointed

25 Sep 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed

25 Sep 1991
Registered office changed on 25/09/91 from: 110 whitchurch road cardiff CF4 3LY

18 Sep 1991
Incorporation

PROTOCOL OFFICE LIMITED Charges

12 November 2002
Rent deposit deed
Delivered: 15 November 2002
Status: Outstanding
Persons entitled: Samuel Ross Reed
Description: £6075 in an interest bearing account designated "units 2 &…
21 January 1999
Rent deposit deed
Delivered: 1 February 1999
Status: Outstanding
Persons entitled: Samuel Ross Reed
Description: All the company's right title and interest in and to the…
31 July 1995
Rent deposit deed
Delivered: 2 August 1995
Status: Outstanding
Persons entitled: Samuel Ross Reed
Description: The sum of £2,000 plus vat and all interest credited to an…
3 June 1993
Mortgage debenture
Delivered: 10 June 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…