PROVEXIS NATURAL PRODUCTS LIMITED
READING PROVEXIS LIMITED NUTRITION ENHANCEMENT LIMITED PROGENY ONE LIMITED

Hellopages » Berkshire » Reading » RG1 4RP

Company number 03864033
Status Active
Incorporation Date 22 October 1999
Company Type Private Limited Company
Address PROSPECT HOUSE, 58 QUEENS ROAD, READING, BERKSHIRE, RG1 4RP
Home Country United Kingdom
Nature of Business 72190 - Other research and experimental development on natural sciences and engineering
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 22 October 2016 with updates; Annual return made up to 22 October 2015 with full list of shareholders Statement of capital on 2015-10-30 GBP 1,066,946 . The most likely internet sites of PROVEXIS NATURAL PRODUCTS LIMITED are www.provexisnaturalproducts.co.uk, and www.provexis-natural-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. Provexis Natural Products Limited is a Private Limited Company. The company registration number is 03864033. Provexis Natural Products Limited has been working since 22 October 1999. The present status of the company is Active. The registered address of Provexis Natural Products Limited is Prospect House 58 Queens Road Reading Berkshire Rg1 4rp. . FORD, Ian is a Secretary of the company. BUCK, Charles Dawson is a Director of the company. FORD, Ian is a Director of the company. Secretary BAILEY, John Christopher Leeksma has been resigned. Secretary SLADE, Stewart William has been resigned. Secretary SMITHSON, Andrew Geoffrey has been resigned. Director BAIN, Neville Clifford, Dr has been resigned. Director FRANKLIN, Stephen Joseph, Dr has been resigned. Director MOON, Stephen Nigel has been resigned. Director MORRISON, Steven Neil has been resigned. Director MULLEN, William Henry has been resigned. Director NEWLAND, Andrew David William has been resigned. Director RICHARDSON, David Proudlock has been resigned. Director ROWE, Alan Michael, Dr has been resigned. Director SLADE, Stewart William has been resigned. The company operates in "Other research and experimental development on natural sciences and engineering".


Current Directors

Secretary
FORD, Ian
Appointed Date: 19 July 2007

Director
BUCK, Charles Dawson
Appointed Date: 23 September 2002
79 years old

Director
FORD, Ian
Appointed Date: 19 July 2007
60 years old

Resigned Directors

Secretary
BAILEY, John Christopher Leeksma
Resigned: 22 October 2002
Appointed Date: 22 October 1999

Secretary
SLADE, Stewart William
Resigned: 04 July 2007
Appointed Date: 10 January 2006

Secretary
SMITHSON, Andrew Geoffrey
Resigned: 10 January 2006
Appointed Date: 22 October 2002

Director
BAIN, Neville Clifford, Dr
Resigned: 30 November 2011
Appointed Date: 22 June 2005
85 years old

Director
FRANKLIN, Stephen Joseph, Dr
Resigned: 24 July 2006
Appointed Date: 26 March 2002
57 years old

Director
MOON, Stephen Nigel
Resigned: 17 December 2013
Appointed Date: 22 June 2005
68 years old

Director
MORRISON, Steven Neil
Resigned: 30 November 2011
Appointed Date: 22 January 2010
60 years old

Director
MULLEN, William Henry
Resigned: 16 September 2002
Appointed Date: 22 October 1999
66 years old

Director
NEWLAND, Andrew David William
Resigned: 18 May 2005
Appointed Date: 22 October 1999
64 years old

Director
RICHARDSON, David Proudlock
Resigned: 28 January 2002
Appointed Date: 25 September 2001
79 years old

Director
ROWE, Alan Michael, Dr
Resigned: 18 May 2005
Appointed Date: 20 September 2002
71 years old

Director
SLADE, Stewart William
Resigned: 04 July 2007
Appointed Date: 10 January 2006
76 years old

Persons With Significant Control

Provexis Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PROVEXIS NATURAL PRODUCTS LIMITED Events

11 Jan 2017
Full accounts made up to 31 March 2016
22 Oct 2016
Confirmation statement made on 22 October 2016 with updates
30 Oct 2015
Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1,066,946

06 Oct 2015
Full accounts made up to 31 March 2015
28 May 2015
Auditor's resignation
...
... and 116 more events
08 Mar 2001
Full accounts made up to 30 April 2000
08 Mar 2001
Accounting reference date shortened from 31/10/00 to 30/04/00
20 Nov 2000
Return made up to 22/10/00; full list of members
  • 363(287) ‐ Registered office changed on 20/11/00

13 Jan 2000
Company name changed progeny one LIMITED\certificate issued on 14/01/00
22 Oct 1999
Incorporation

PROVEXIS NATURAL PRODUCTS LIMITED Charges

21 August 2003
Debenture
Delivered: 23 August 2003
Status: Satisfied on 16 February 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…