PROCHAETE INNOVATIONS LIMITED
REDDITCH

Hellopages » Worcestershire » Redditch » B98 0RE

Company number 08419545
Status Active
Incorporation Date 26 February 2013
Company Type Private Limited Company
Address ATLANTIC HOUSE OXLEASOW ROAD, EAST MOONS MOAT, REDDITCH, WORCESTERSHIRE, B98 0RE
Home Country United Kingdom
Nature of Business 03210 - Marine aquaculture, 03220 - Freshwater aquaculture
Phone, email, etc

Since the company registration twenty-nine events have happened. The last three records are Confirmation statement made on 26 February 2017 with updates; Audit exemption subsidiary accounts made up to 31 December 2015; Consolidated accounts of parent company for subsidiary company period ending 31/12/15. The most likely internet sites of PROCHAETE INNOVATIONS LIMITED are www.prochaeteinnovations.co.uk, and www.prochaete-innovations.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and eight months. Prochaete Innovations Limited is a Private Limited Company. The company registration number is 08419545. Prochaete Innovations Limited has been working since 26 February 2013. The present status of the company is Active. The registered address of Prochaete Innovations Limited is Atlantic House Oxleasow Road East Moons Moat Redditch Worcestershire B98 0re. . HALL, David Arthur is a Director of the company. HANSEN, Lasse Bo is a Director of the company. ODDSEN, Oddgeir is a Director of the company. Secretary GATELEY SECRETARIES LIMITED has been resigned. Director SMITH, Anthony George has been resigned. Director WARD, Michael James has been resigned. Director GATELEY INCORPORATIONS LIMITED has been resigned. The company operates in "Marine aquaculture".


Current Directors

Director
HALL, David Arthur
Appointed Date: 06 March 2013
73 years old

Director
HANSEN, Lasse Bo
Appointed Date: 06 March 2013
57 years old

Director
ODDSEN, Oddgeir
Appointed Date: 06 March 2013
60 years old

Resigned Directors

Secretary
GATELEY SECRETARIES LIMITED
Resigned: 06 March 2013
Appointed Date: 26 February 2013

Director
SMITH, Anthony George
Resigned: 17 September 2013
Appointed Date: 06 March 2013
79 years old

Director
WARD, Michael James
Resigned: 06 March 2013
Appointed Date: 26 February 2013
66 years old

Director
GATELEY INCORPORATIONS LIMITED
Resigned: 06 March 2013
Appointed Date: 26 February 2013

Persons With Significant Control

Seafresh Group (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

PROCHAETE INNOVATIONS LIMITED Events

22 Mar 2017
Confirmation statement made on 26 February 2017 with updates
20 Jan 2017
Audit exemption subsidiary accounts made up to 31 December 2015
20 Jan 2017
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
20 Jan 2017
Audit exemption statement of guarantee by parent company for period ending 31/12/15
14 Jan 2017
Compulsory strike-off action has been discontinued
...
... and 19 more events
14 Mar 2013
Termination of appointment of Gateley Secretaries Limited as a secretary
14 Mar 2013
Current accounting period shortened from 28 February 2014 to 31 December 2013
14 Mar 2013
Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom on 14 March 2013
14 Mar 2013
Particulars of a mortgage or charge / charge no: 1
26 Feb 2013
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

PROCHAETE INNOVATIONS LIMITED Charges

6 March 2013
Debenture
Delivered: 14 March 2013
Status: Outstanding
Persons entitled: Seafresh Industry Invest Limited
Description: Fixed and floating charge over the undertaking and all…