PRO-DIG EUROPE LIMITED
ST. NEOTS M&R 1031 LIMITED

Hellopages » Cambridgeshire » South Cambridgeshire » PE19 6SS

Company number 05991256
Status Active
Incorporation Date 7 November 2006
Company Type Private Limited Company
Address UNIT 5 WHITEHALL FARM, CAMBRIDGE ROAD CROXTON, ST. NEOTS, CAMBRIDGESHIRE, PE19 6SS
Home Country United Kingdom
Nature of Business 28921 - Manufacture of machinery for mining
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 31 October 2016 with updates; Resolutions RES10 ‐ Resolution of allotment of securities RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of PRO-DIG EUROPE LIMITED are www.prodigeurope.co.uk, and www.pro-dig-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. The distance to to Huntingdon Rail Station is 7.1 miles; to Sandy Rail Station is 8.2 miles; to Biggleswade Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pro Dig Europe Limited is a Private Limited Company. The company registration number is 05991256. Pro Dig Europe Limited has been working since 07 November 2006. The present status of the company is Active. The registered address of Pro Dig Europe Limited is Unit 5 Whitehall Farm Cambridge Road Croxton St Neots Cambridgeshire Pe19 6ss. . BROOKER, Nicholas Edward is a Director of the company. CASSIDY, Emma is a Director of the company. CHARLTON, Michael Antony is a Director of the company. Secretary COLEMAN, Deborah Janet has been resigned. Secretary LIM, Zickie Hwei Ling has been resigned. Director COLEMAN, Deborah Janet has been resigned. Director PICKTHORN, Tom has been resigned. The company operates in "Manufacture of machinery for mining".


Current Directors

Director
BROOKER, Nicholas Edward
Appointed Date: 29 September 2014
63 years old

Director
CASSIDY, Emma
Appointed Date: 14 January 2016
47 years old

Director
CHARLTON, Michael Antony
Appointed Date: 01 February 2007
57 years old

Resigned Directors

Secretary
COLEMAN, Deborah Janet
Resigned: 16 August 2007
Appointed Date: 01 February 2007

Secretary
LIM, Zickie Hwei Ling
Resigned: 01 February 2007
Appointed Date: 07 November 2006

Director
COLEMAN, Deborah Janet
Resigned: 16 August 2007
Appointed Date: 01 February 2007
61 years old

Director
PICKTHORN, Tom
Resigned: 01 February 2007
Appointed Date: 07 November 2006
58 years old

Persons With Significant Control

Mr Nicholas Edward Brooker
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control

Miss Emma Cassidy
Notified on: 6 April 2016
47 years old
Nature of control: Has significant influence or control

Mr Michael Antony Charlton
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – 75% or more

PRO-DIG EUROPE LIMITED Events

20 Dec 2016
Total exemption small company accounts made up to 30 September 2016
01 Nov 2016
Confirmation statement made on 31 October 2016 with updates
18 Oct 2016
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association

14 Oct 2016
Particulars of variation of rights attached to shares
01 Apr 2016
Statement of capital following an allotment of shares on 30 March 2016
  • GBP 3

...
... and 38 more events
24 Mar 2007
Director resigned
24 Mar 2007
New director appointed
24 Mar 2007
New secretary appointed;new director appointed
14 Feb 2007
Company name changed m&r 1031 LIMITED\certificate issued on 14/02/07
07 Nov 2006
Incorporation