PROTOCALL ONE LIMITED
SLOUGH

Hellopages » Buckinghamshire » South Bucks » SL1 7LW

Company number 04901994
Status Active
Incorporation Date 17 September 2003
Company Type Private Limited Company
Address THE PRIORY STOMP ROAD, BURNHAM, SLOUGH, BUCKINGHAMSHIRE, SL1 7LW
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 23 December 2015 with full list of shareholders Statement of capital on 2016-02-26 GBP 10,000 . The most likely internet sites of PROTOCALL ONE LIMITED are www.protocallone.co.uk, and www.protocall-one.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and one months. Protocall One Limited is a Private Limited Company. The company registration number is 04901994. Protocall One Limited has been working since 17 September 2003. The present status of the company is Active. The registered address of Protocall One Limited is The Priory Stomp Road Burnham Slough Buckinghamshire Sl1 7lw. . COOPER DRIVER, Charles is a Director of the company. GRESSWELL, Simon is a Director of the company. JACKSON, David is a Director of the company. SPARKS, Jason Rodney is a Director of the company. Secretary ALI, Osman has been resigned. Secretary MIRZA, Muneeb Ahmed has been resigned. Secretary RAFFIQUE, Attif has been resigned. Secretary SADDIQ, Yasir has been resigned. Nominee Secretary INCORPORATE SECRETARIAT LIMITED has been resigned. Director ALI, Osman has been resigned. Director KHAN, Faraz has been resigned. Director MIRZA, Muneeb Ahmed has been resigned. Director PARMAR, Manoo Bhagoobhai has been resigned. Director ROBERTSON, Steven Paul has been resigned. Director SADDIQ, Yasir has been resigned. Director TURNER, Andrew has been resigned. Nominee Director INCORPORATE DIRECTORS LIMITED has been resigned. The company operates in "Other telecommunications activities".


Current Directors

Director
COOPER DRIVER, Charles
Appointed Date: 17 February 2014
61 years old

Director
GRESSWELL, Simon
Appointed Date: 10 May 2004
61 years old

Director
JACKSON, David
Appointed Date: 17 February 2014
65 years old

Director
SPARKS, Jason Rodney
Appointed Date: 22 January 2013
53 years old

Resigned Directors

Secretary
ALI, Osman
Resigned: 17 February 2014
Appointed Date: 09 July 2010

Secretary
MIRZA, Muneeb Ahmed
Resigned: 09 July 2010
Appointed Date: 03 April 2009

Secretary
RAFFIQUE, Attif
Resigned: 02 January 2004
Appointed Date: 17 September 2003

Secretary
SADDIQ, Yasir
Resigned: 18 January 2009
Appointed Date: 02 January 2004

Nominee Secretary
INCORPORATE SECRETARIAT LIMITED
Resigned: 17 September 2003
Appointed Date: 17 September 2003

Director
ALI, Osman
Resigned: 17 February 2014
Appointed Date: 02 January 2004
50 years old

Director
KHAN, Faraz
Resigned: 17 February 2014
Appointed Date: 02 January 2004
51 years old

Director
MIRZA, Muneeb Ahmed
Resigned: 09 July 2010
Appointed Date: 17 September 2003
50 years old

Director
PARMAR, Manoo Bhagoobhai
Resigned: 06 August 2007
Appointed Date: 22 November 2004
78 years old

Director
ROBERTSON, Steven Paul
Resigned: 09 July 2008
Appointed Date: 01 January 2008
61 years old

Director
SADDIQ, Yasir
Resigned: 18 January 2009
Appointed Date: 02 January 2004
49 years old

Director
TURNER, Andrew
Resigned: 30 November 2011
Appointed Date: 01 June 2010
62 years old

Nominee Director
INCORPORATE DIRECTORS LIMITED
Resigned: 17 September 2003
Appointed Date: 17 September 2003

Persons With Significant Control

Universal Business Funding Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PROTOCALL ONE LIMITED Events

01 Mar 2017
Confirmation statement made on 1 March 2017 with updates
11 Oct 2016
Total exemption small company accounts made up to 31 December 2015
26 Feb 2016
Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 10,000

14 Oct 2015
Total exemption small company accounts made up to 31 December 2014
20 Jan 2015
Annual return made up to 23 December 2014 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP 10,000

...
... and 80 more events
25 Sep 2003
New director appointed
25 Sep 2003
New secretary appointed
24 Sep 2003
Secretary resigned
24 Sep 2003
Director resigned
17 Sep 2003
Incorporation