PROQUEST LIMITED
HITCHIN

Hellopages » Hertfordshire » North Hertfordshire » SG5 3XE

Company number 03037526
Status Active
Incorporation Date 24 March 1995
Company Type Private Limited Company
Address ICKLEFORD MANOR, TURNPIKE LANE ICKLEFORD, HITCHIN, HERTFORDSHIRE, SG5 3XE
Home Country United Kingdom
Nature of Business 71122 - Engineering related scientific and technical consulting activities
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 24 March 2016 with full list of shareholders Statement of capital on 2016-04-22 GBP 2 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of PROQUEST LIMITED are www.proquest.co.uk, and www.proquest.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. Proquest Limited is a Private Limited Company. The company registration number is 03037526. Proquest Limited has been working since 24 March 1995. The present status of the company is Active. The registered address of Proquest Limited is Ickleford Manor Turnpike Lane Ickleford Hitchin Hertfordshire Sg5 3xe. The company`s financial liabilities are £45.84k. It is £21.44k against last year. The cash in hand is £64.21k. It is £59.25k against last year. And the total assets are £64.8k, which is £39.16k against last year. LOVESY, Elizabeth Anne is a Secretary of the company. LOVESY, Stephen William is a Director of the company. Secretary DIXON, Ian Stuart has been resigned. Secretary LOVESY, Andrea Jayne has been resigned. Director MCMANUS, Margaret has been resigned. The company operates in "Engineering related scientific and technical consulting activities".


proquest Key Finiance

LIABILITIES £45.84k
+87%
CASH £64.21k
+1193%
TOTAL ASSETS £64.8k
+152%
All Financial Figures

Current Directors

Secretary
LOVESY, Elizabeth Anne
Appointed Date: 06 March 1998

Director
LOVESY, Stephen William
Appointed Date: 19 May 1995
66 years old

Resigned Directors

Secretary
DIXON, Ian Stuart
Resigned: 19 May 1995
Appointed Date: 24 March 1995

Secretary
LOVESY, Andrea Jayne
Resigned: 06 March 1998
Appointed Date: 19 May 1995

Director
MCMANUS, Margaret
Resigned: 19 May 1995
Appointed Date: 24 March 1995
83 years old

PROQUEST LIMITED Events

23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
22 Apr 2016
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 2

30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
14 Apr 2015
Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2

23 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 44 more events
22 Oct 1996
Accounts for a small company made up to 31 March 1996
15 Apr 1996
Return made up to 24/03/96; full list of members
25 May 1995
Director resigned;new director appointed
25 May 1995
Secretary resigned;new secretary appointed
24 Mar 1995
Incorporation