PROMETRIC LIMITED
MANCHESTER PROMETRIC THOMSON LEARNING LIMITED SYLVAN PROMETRIC LIMITED LAW 928 LIMITED

Hellopages » Greater Manchester » Salford » M50 3SP

Company number 03492406
Status Active
Incorporation Date 14 January 1998
Company Type Private Limited Company
Address 7TH FLOOR THE VICTORIA HARBOUR CITY, SALFORD QUAYS, MANCHESTER, GREATER MANCHESTER, M50 3SP
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Full accounts made up to 30 September 2016; Confirmation statement made on 14 January 2017 with updates; Full accounts made up to 30 September 2015. The most likely internet sites of PROMETRIC LIMITED are www.prometric.co.uk, and www.prometric.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and nine months. Prometric Limited is a Private Limited Company. The company registration number is 03492406. Prometric Limited has been working since 14 January 1998. The present status of the company is Active. The registered address of Prometric Limited is 7th Floor The Victoria Harbour City Salford Quays Manchester Greater Manchester M50 3sp. . JAMESTOWN INVESTMENTS LIMITED is a Secretary of the company. BRANNICK, Michael Kevin is a Director of the company. DERR, George Christopher is a Director of the company. KERNAN, Charles Peabody Hadden is a Director of the company. SAWICKI, Michael Paul is a Director of the company. Secretary COUPERTHWAITE, Gordon Edward has been resigned. Secretary HOWARTH, Simon Robert has been resigned. Secretary SCHICCHITANO, Anthony R has been resigned. Secretary SCICCHITANO, Anthony has been resigned. Nominee Secretary HUNTSMOOR NOMINEES LIMITED has been resigned. Director BRITTON, Andrew John has been resigned. Director BROCKMANN, Nigel John William has been resigned. Director CUNLIFFE, John has been resigned. Director DAVIS, Bruce Jens has been resigned. Director GRINHAM, David Hanley has been resigned. Director HOFFMAN, Stephen Albert has been resigned. Director HOWARTH, Simon Robert has been resigned. Director LUNDEEN, Brett Stacey has been resigned. Director MCGEE JR, Bryant Lee has been resigned. Director MILNER, Martin Francis has been resigned. Director MOORE, Simon David has been resigned. Director PHIPPS, Stephen Thomas has been resigned. Director SCICCHITANO, Anthony has been resigned. Director TOBIASEN, Carl George has been resigned. Nominee Director HUNTSMOOR LIMITED has been resigned. Nominee Director HUNTSMOOR NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
JAMESTOWN INVESTMENTS LIMITED
Appointed Date: 11 February 2008

Director
BRANNICK, Michael Kevin
Appointed Date: 11 February 2008
71 years old

Director
DERR, George Christopher
Appointed Date: 11 February 2008
73 years old

Director
KERNAN, Charles Peabody Hadden
Appointed Date: 17 May 2007
62 years old

Director
SAWICKI, Michael Paul
Appointed Date: 04 November 2013
64 years old

Resigned Directors

Secretary
COUPERTHWAITE, Gordon Edward
Resigned: 10 December 1998
Appointed Date: 20 November 1998

Secretary
HOWARTH, Simon Robert
Resigned: 12 January 2005
Appointed Date: 15 November 2000

Secretary
SCHICCHITANO, Anthony R
Resigned: 15 November 2000
Appointed Date: 10 December 1998

Secretary
SCICCHITANO, Anthony
Resigned: 11 February 2008
Appointed Date: 13 January 2005

Nominee Secretary
HUNTSMOOR NOMINEES LIMITED
Resigned: 20 November 1998
Appointed Date: 14 January 1998

Director
BRITTON, Andrew John
Resigned: 28 June 2009
Appointed Date: 17 May 2007
66 years old

Director
BROCKMANN, Nigel John William
Resigned: 10 May 2007
Appointed Date: 15 November 2000
76 years old

Director
CUNLIFFE, John
Resigned: 11 February 2008
Appointed Date: 05 October 2000
66 years old

Director
DAVIS, Bruce Jens
Resigned: 15 November 2000
Appointed Date: 21 November 1998
62 years old

Director
GRINHAM, David Hanley
Resigned: 09 August 2013
Appointed Date: 17 May 2007
76 years old

Director
HOFFMAN, Stephen Albert
Resigned: 31 March 2001
Appointed Date: 15 November 2000
72 years old

Director
HOWARTH, Simon Robert
Resigned: 12 January 2005
Appointed Date: 05 October 2000
56 years old

Director
LUNDEEN, Brett Stacey
Resigned: 15 November 2000
Appointed Date: 20 November 1998
61 years old

Director
MCGEE JR, Bryant Lee
Resigned: 03 March 2000
Appointed Date: 20 November 1998
69 years old

Director
MILNER, Martin Francis
Resigned: 30 August 2006
Appointed Date: 30 September 2005
63 years old

Director
MOORE, Simon David
Resigned: 12 January 2005
Appointed Date: 05 October 2000
60 years old

Director
PHIPPS, Stephen Thomas
Resigned: 31 March 2002
Appointed Date: 15 November 2000
73 years old

Director
SCICCHITANO, Anthony
Resigned: 04 November 2013
Appointed Date: 13 January 2005
70 years old

Director
TOBIASEN, Carl George
Resigned: 22 January 2004
Appointed Date: 15 November 2000
70 years old

Nominee Director
HUNTSMOOR LIMITED
Resigned: 20 November 1998
Appointed Date: 14 January 1998

Nominee Director
HUNTSMOOR NOMINEES LIMITED
Resigned: 20 November 1998
Appointed Date: 14 January 1998

PROMETRIC LIMITED Events

30 Mar 2017
Full accounts made up to 30 September 2016
18 Jan 2017
Confirmation statement made on 14 January 2017 with updates
22 Apr 2016
Full accounts made up to 30 September 2015
04 Feb 2016
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 12,220,002

21 Aug 2015
Full accounts made up to 31 December 2014
...
... and 109 more events
27 Nov 1998
Accounting reference date shortened from 31/01/99 to 31/12/98
27 Nov 1998
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

25 Nov 1998
Memorandum and Articles of Association
23 Nov 1998
Company name changed law 928 LIMITED\certificate issued on 23/11/98
14 Jan 1998
Incorporation

PROMETRIC LIMITED Charges

19 March 2010
Rent deposit deed
Delivered: 26 March 2010
Status: Outstanding
Persons entitled: Ing (UK) Property Nominee (No.1) Limited and Ing (UK) Property Nominee (No.2) Limited
Description: The sum from time to time standing to the balance of the…
10 November 2008
Charge of deposit
Delivered: 14 November 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: The deposit initially of £1,250,000 credited to account…
22 September 2008
Charge of deposit
Delivered: 27 September 2008
Status: Satisfied on 6 August 2010
Persons entitled: Royal Bank of Scotland PLC
Description: The deposit initially of usd $500,000 credited to account…
12 December 2007
Rent deposit deed
Delivered: 22 December 2007
Status: Outstanding
Persons entitled: Shell Pensions Trust Limited
Description: The sum of £12,750 plus vat.
25 June 2007
Rent deposit deed
Delivered: 29 June 2007
Status: Outstanding
Persons entitled: London (R.E.I.) Limited
Description: The money secured by the deed being £18,888.13 or such…
11 February 2000
Deed of deposit
Delivered: 24 February 2000
Status: Outstanding
Persons entitled: Commission for the New Towns
Description: £2,263.05 together with all sums from time to time standing…
1 February 2000
Deed of rent deposit
Delivered: 4 February 2000
Status: Outstanding
Persons entitled: Apreit Iv Limited and Apreit Iv Nominees Limitedas Nominees for and on Behalf of the Apreit Iv LP
Description: The sum deposit is £10,650.00.
5 January 2000
Rent deposit agreement
Delivered: 21 January 2000
Status: Outstanding
Persons entitled: Repairsecond Limited
Description: Interest bearing deposit account and any other interest…
13 October 1999
Rent deposit deed
Delivered: 15 October 1999
Status: Outstanding
Persons entitled: Coal Pension Properties Limited
Description: All the company's right title benefit and interest in and…
24 September 1999
Rental deposit deed
Delivered: 7 October 1999
Status: Outstanding
Persons entitled: Millshaw Property Company Limited
Description: The company's interest in the credit of the deposit account…

Similar Companies

PROMETIER LIMITED PRO-METIS LIMITED PROMETRIX LIMITED PRO-METS LTD PROMETUM LIMITED PROMETUS LIMITED PROMEUK LIMITED