PROVEXIS NUTRITION LIMITED
READING NUTRINNOVATOR LIMITED

Hellopages » Berkshire » Reading » RG1 4RP

Company number 04440819
Status Active
Incorporation Date 16 May 2002
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 three events have happened. The last three records are Full accounts made up to 31 March 2016; Annual return made up to 16 May 2016 with full list of shareholders Statement of capital on 2016-05-18 GBP 265,583 ; Full accounts made up to 31 March 2015. The most likely internet sites of PROVEXIS NUTRITION LIMITED are www.provexisnutrition.co.uk, and www.provexis-nutrition.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. Provexis Nutrition Limited is a Private Limited Company. The company registration number is 04440819. Provexis Nutrition Limited has been working since 16 May 2002. The present status of the company is Active. The registered address of Provexis Nutrition 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 GARDNER, Douglas Charles has been resigned. Secretary KENNEDY, Denise Yvonne has been resigned. Secretary MOON, Stephen Nigel 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 EDWARDS, Richard Jonathan David has been resigned. Director FRANKLIN, Stephen Joseph, Dr has been resigned. Director GARDNER, Douglas Charles has been resigned. Director MOON, Stephen Nigel has been resigned. Director MORRISON, Steven Neil has been resigned. Director MUSTARD, Thornton David has been resigned. Director SALISBURY, Jonathan has been resigned. Director SHAH, Asha has been resigned. Director SLADE, Stewart William has been resigned. Director VIGAR, Fiona Louise 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 June 2005
79 years old

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

Resigned Directors

Secretary
GARDNER, Douglas Charles
Resigned: 23 June 2005
Appointed Date: 18 August 2004

Secretary
KENNEDY, Denise Yvonne
Resigned: 30 June 2002
Appointed Date: 16 May 2002

Secretary
MOON, Stephen Nigel
Resigned: 18 August 2004
Appointed Date: 30 June 2002

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

Secretary
SMITHSON, Andrew Geoffrey
Resigned: 10 January 2006
Appointed Date: 23 June 2005

Director
BAIN, Neville Clifford, Dr
Resigned: 30 November 2011
Appointed Date: 22 February 2004
85 years old

Director
EDWARDS, Richard Jonathan David
Resigned: 24 October 2003
Appointed Date: 07 September 2002
55 years old

Director
FRANKLIN, Stephen Joseph, Dr
Resigned: 24 July 2006
Appointed Date: 23 June 2005
57 years old

Director
GARDNER, Douglas Charles
Resigned: 24 May 2005
Appointed Date: 18 August 2004
59 years old

Director
MOON, Stephen Nigel
Resigned: 17 December 2013
Appointed Date: 16 May 2002
68 years old

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

Director
MUSTARD, Thornton David
Resigned: 24 May 2005
Appointed Date: 22 March 2004
82 years old

Director
SALISBURY, Jonathan
Resigned: 29 November 2004
Appointed Date: 24 February 2003
53 years old

Director
SHAH, Asha
Resigned: 24 February 2003
Appointed Date: 29 June 2002
57 years old

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

Director
VIGAR, Fiona Louise
Resigned: 24 May 2005
Appointed Date: 29 June 2002
58 years old

PROVEXIS NUTRITION LIMITED Events

11 Jan 2017
Full accounts made up to 31 March 2016
18 May 2016
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 265,583

06 Oct 2015
Full accounts made up to 31 March 2015
11 Jun 2015
Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 265,583

28 May 2015
Auditor's resignation
...
... and 93 more events
08 Aug 2002
New secretary appointed
10 Jul 2002
New director appointed
10 Jul 2002
New director appointed
10 Jul 2002
Secretary resigned
16 May 2002
Incorporation

PROVEXIS NUTRITION LIMITED Charges

22 June 2004
Legal charge
Delivered: 9 July 2004
Status: Outstanding
Persons entitled: Portcullis Pensions (I.O.M.) Limited
Description: All f/h, l/h or immovable property including all rights…
13 May 2004
Debenture
Delivered: 2 June 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…