PROMODE BUILDING SERVICES CONSULTANTS LIMITED
REIGATE

Hellopages » Surrey » Reigate and Banstead » RH2 9BY

Company number 03334186
Status Active
Incorporation Date 17 March 1997
Company Type Private Limited Company
Address 1 NORBURY ROAD, REIGATE, SURREY, ENGLAND, RH2 9BY
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 17 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Registered office address changed from Promode House, 30-32 the Crescent, Leatherhead Surrey KT22 8ED to 1 Norbury Road Reigate Surrey RH2 9BY on 23 June 2016. The most likely internet sites of PROMODE BUILDING SERVICES CONSULTANTS LIMITED are www.promodebuildingservicesconsultants.co.uk, and www.promode-building-services-consultants.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-eight years and seven months. Promode Building Services Consultants Limited is a Private Limited Company. The company registration number is 03334186. Promode Building Services Consultants Limited has been working since 17 March 1997. The present status of the company is Active. The registered address of Promode Building Services Consultants Limited is 1 Norbury Road Reigate Surrey England Rh2 9by. The company`s financial liabilities are £445.27k. It is £142.53k against last year. The cash in hand is £157.78k. It is £-30.62k against last year. And the total assets are £624.51k, which is £163.13k against last year. MCLOUGHLIN, Amanda is a Director of the company. OWEN, Mark Eric is a Director of the company. Secretary CRISP, Graham has been resigned. Secretary OWEN, Eric Gordon has been resigned. Secretary OWEN, Mark Eric has been resigned. Secretary OWEN, Sheila Joan has been resigned. Secretary WING, Clifford Donald has been resigned. Director DOWDESWELL, Edward has been resigned. Director OWEN, Eric Gordon has been resigned. Director OWEN, Mark has been resigned. Director BONUSWORTH LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


promode building services consultants Key Finiance

LIABILITIES £445.27k
+47%
CASH £157.78k
-17%
TOTAL ASSETS £624.51k
+35%
All Financial Figures

Current Directors

Director
MCLOUGHLIN, Amanda
Appointed Date: 01 October 2003
50 years old

Director
OWEN, Mark Eric
Appointed Date: 01 July 2000
57 years old

Resigned Directors

Secretary
CRISP, Graham
Resigned: 06 April 2016
Appointed Date: 18 March 2013

Secretary
OWEN, Eric Gordon
Resigned: 01 October 1998
Appointed Date: 25 March 1997

Secretary
OWEN, Mark Eric
Resigned: 18 March 2013
Appointed Date: 01 July 2000

Secretary
OWEN, Sheila Joan
Resigned: 01 July 2000
Appointed Date: 01 October 1998

Secretary
WING, Clifford Donald
Resigned: 17 March 1997
Appointed Date: 17 March 1997

Director
DOWDESWELL, Edward
Resigned: 01 October 2003
Appointed Date: 18 March 2002
69 years old

Director
OWEN, Eric Gordon
Resigned: 01 April 2005
Appointed Date: 01 October 1998
86 years old

Director
OWEN, Mark
Resigned: 01 October 1998
Appointed Date: 25 March 1997
57 years old

Director
BONUSWORTH LIMITED
Resigned: 17 March 1997
Appointed Date: 17 March 1997

Persons With Significant Control

Ms Amanda Mcloughlin
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Mark Eric Owen
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

PROMODE BUILDING SERVICES CONSULTANTS LIMITED Events

28 Mar 2017
Confirmation statement made on 17 March 2017 with updates
12 Dec 2016
Total exemption small company accounts made up to 31 March 2016
23 Jun 2016
Registered office address changed from Promode House, 30-32 the Crescent, Leatherhead Surrey KT22 8ED to 1 Norbury Road Reigate Surrey RH2 9BY on 23 June 2016
06 Apr 2016
Termination of appointment of Graham Crisp as a secretary on 6 April 2016
22 Mar 2016
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1,000

...
... and 73 more events
21 Apr 1997
Ad 08/04/97--------- £ si 100@1=100 £ ic 1/101
14 Apr 1997
New director appointed
24 Mar 1997
Director resigned
24 Mar 1997
Secretary resigned
17 Mar 1997
Incorporation

PROMODE BUILDING SERVICES CONSULTANTS LIMITED Charges

7 July 2014
Charge code 0333 4186 0001
Delivered: 22 July 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…