PROTEL ASSOCIATES LIMITED
SOLIHULL

Hellopages » West Midlands » Solihull » B90 3AD

Company number 03499257
Status Active
Incorporation Date 26 January 1998
Company Type Private Limited Company
Address CARLETON HOUSE, 266-268 STRATFORD ROAD, SHIRLEY, SOLIHULL, WEST MIDLANDS, B90 3AD
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 26 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 26 January 2016 with full list of shareholders Statement of capital on 2016-02-17 GBP 2,600 . The most likely internet sites of PROTEL ASSOCIATES LIMITED are www.protelassociates.co.uk, and www.protel-associates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and nine months. Protel Associates Limited is a Private Limited Company. The company registration number is 03499257. Protel Associates Limited has been working since 26 January 1998. The present status of the company is Active. The registered address of Protel Associates Limited is Carleton House 266 268 Stratford Road Shirley Solihull West Midlands B90 3ad. . HOUGH, Anthony Nicholas is a Secretary of the company. DEVEREUX, Alana Caroline is a Director of the company. HOUGH, Anthony Nicholas is a Director of the company. Secretary GAUNT, Richard John has been resigned. Secretary WILLETS, Anne Marie has been resigned. Secretary WING, Clifford Donald has been resigned. Director WILLETS, Anne Marie has been resigned. Director WILLETTS, Paul Godfrey has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
HOUGH, Anthony Nicholas
Appointed Date: 28 June 2001

Director
DEVEREUX, Alana Caroline
Appointed Date: 01 July 1999
64 years old

Director
HOUGH, Anthony Nicholas
Appointed Date: 09 February 1998
64 years old

Resigned Directors

Secretary
GAUNT, Richard John
Resigned: 09 February 1998
Appointed Date: 26 January 1998

Secretary
WILLETS, Anne Marie
Resigned: 28 June 2001
Appointed Date: 09 February 1998

Secretary
WING, Clifford Donald
Resigned: 26 January 1998
Appointed Date: 26 January 1998

Director
WILLETS, Anne Marie
Resigned: 17 March 2003
Appointed Date: 01 July 1999
72 years old

Director
WILLETTS, Paul Godfrey
Resigned: 17 March 2003
Appointed Date: 26 January 1998
73 years old

Persons With Significant Control

Anthony Nicholas Hough
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Alana Caroline Devereux
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PROTEL ASSOCIATES LIMITED Events

09 Feb 2017
Confirmation statement made on 26 January 2017 with updates
26 Sep 2016
Total exemption small company accounts made up to 31 March 2016
17 Feb 2016
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 2,600

01 Sep 2015
Total exemption small company accounts made up to 31 March 2015
10 Feb 2015
Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 2,600

...
... and 61 more events
02 Mar 1998
Secretary resigned
02 Mar 1998
Accounting reference date extended from 31/01/99 to 31/03/99
02 Feb 1998
New secretary appointed
02 Feb 1998
Secretary resigned
26 Jan 1998
Incorporation

PROTEL ASSOCIATES LIMITED Charges

19 February 2000
Debenture
Delivered: 29 February 2000
Status: Satisfied on 11 December 2003
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…