PROCTER PARTNERS LIMITED
WEST BROMWICH

Hellopages » West Midlands » Sandwell » B70 8SD

Company number 00305419
Status Active
Incorporation Date 27 September 1935
Company Type Private Limited Company
Address KINDER HOUSE, LOMBARD STREET, WEST BROMWICH, WEST MIDLANDS, B70 8SD
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 23 June 2016 with full list of shareholders Statement of capital on 2016-06-24 GBP 26,939 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of PROCTER PARTNERS LIMITED are www.procterpartners.co.uk, and www.procter-partners.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-nine years and twelve months. Procter Partners Limited is a Private Limited Company. The company registration number is 00305419. Procter Partners Limited has been working since 27 September 1935. The present status of the company is Active. The registered address of Procter Partners Limited is Kinder House Lombard Street West Bromwich West Midlands B70 8sd. The company`s financial liabilities are £26.27k. It is £0k against last year. And the total assets are £26.27k, which is £0k against last year. COLLETT, Ian Paul is a Secretary of the company. AULT, John Richard is a Director of the company. COLLETT, Ian Paul is a Director of the company. Secretary AULT, Phyllis Edith has been resigned. Director FINDLAY, Matthew Warren has been resigned. Director HUGHES, Harvyn has been resigned. Director LITTLER, Adrian has been resigned. Director TEW, John Peter has been resigned. The company operates in "Non-life insurance".


procter partners Key Finiance

LIABILITIES £26.27k
CASH n/a
TOTAL ASSETS £26.27k
All Financial Figures

Current Directors

Secretary
COLLETT, Ian Paul
Appointed Date: 27 November 1998

Director
AULT, John Richard

79 years old

Director
COLLETT, Ian Paul
Appointed Date: 19 April 2013
72 years old

Resigned Directors

Secretary
AULT, Phyllis Edith
Resigned: 27 November 1998

Director
FINDLAY, Matthew Warren
Resigned: 16 July 1997
Appointed Date: 06 April 1994
59 years old

Director
HUGHES, Harvyn
Resigned: 26 February 2007
67 years old

Director
LITTLER, Adrian
Resigned: 16 July 1997
68 years old

Director
TEW, John Peter
Resigned: 10 June 2010
Appointed Date: 15 July 1997
77 years old

PROCTER PARTNERS LIMITED Events

14 Sep 2016
Accounts for a dormant company made up to 31 December 2015
24 Jun 2016
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 26,939

15 Sep 2015
Total exemption small company accounts made up to 31 December 2014
25 Jun 2015
Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 26,939

26 Jun 2014
Annual return made up to 23 June 2014 with full list of shareholders
Statement of capital on 2014-06-26
  • GBP 26,939

...
... and 77 more events
06 Nov 1986
Registered office changed on 06/11/86 from: 180 soho hill birmingham 19

18 Oct 1986
Particulars of mortgage/charge

29 Sep 1986
Alter share structure

18 Sep 1986
Particulars of mortgage/charge

04 Jun 1986
Director resigned;new director appointed

PROCTER PARTNERS LIMITED Charges

10 January 1991
Legal charge
Delivered: 15 January 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property known as no 7 high street. Harborne…
17 October 1986
Legal charge
Delivered: 18 October 1986
Status: Outstanding
Persons entitled: Birmingham & Midshires Building Society
Description: F/H unit 6 grays court harborne, west midlands l/h in the…
15 September 1986
Legal charge
Delivered: 18 September 1986
Status: Satisfied on 28 March 1991
Persons entitled: Midland Bank PLC
Description: F/Hold unit 6 grays court, harborne, west midlands.
23 April 1986
Charge
Delivered: 28 April 1986
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge over: undertaking and all…
15 March 1985
Legal charge
Delivered: 20 March 1985
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H 180 soho hill, handsworth, birmingham t/n wk 175716.
15 March 1985
Legal charge
Delivered: 20 March 1985
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H 182 soho hill, handsworth, birmingham t/n wk 104980.