PROTEUS PUBLIC RELATIONS LIMITED
BANBURY

Hellopages » Warwickshire » Stratford-on-Avon » OX15 6HU

Company number 03251187
Status Active
Incorporation Date 18 September 1996
Company Type Private Limited Company
Address THE GRANARY HOME FARM DRIVE, UPTON ESTATE, BANBURY, OXFORDSHIRE, OX15 6HU
Home Country United Kingdom
Nature of Business 70210 - Public relations and communications activities
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 18 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Resolutions RES12 ‐ Resolution of varying share rights or name . The most likely internet sites of PROTEUS PUBLIC RELATIONS LIMITED are www.proteuspublicrelations.co.uk, and www.proteus-public-relations.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and one months. Proteus Public Relations Limited is a Private Limited Company. The company registration number is 03251187. Proteus Public Relations Limited has been working since 18 September 1996. The present status of the company is Active. The registered address of Proteus Public Relations Limited is The Granary Home Farm Drive Upton Estate Banbury Oxfordshire Ox15 6hu. The company`s financial liabilities are £42k. It is £-14.07k against last year. And the total assets are £141.37k, which is £-8.54k against last year. DAVISON, Clare Vanessa is a Secretary of the company. DAVISON, Alan Paul is a Director of the company. Secretary COOPER, Rhian Delyth has been resigned. Nominee Secretary GRAEME, Dorothy May has been resigned. Director COOPER, Jonathan David has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Public relations and communications activities".


proteus public relations Key Finiance

LIABILITIES £42k
-26%
CASH n/a
TOTAL ASSETS £141.37k
-6%
All Financial Figures

Current Directors

Secretary
DAVISON, Clare Vanessa
Appointed Date: 10 November 2003

Director
DAVISON, Alan Paul
Appointed Date: 18 September 1996
65 years old

Resigned Directors

Secretary
COOPER, Rhian Delyth
Resigned: 10 November 2003
Appointed Date: 18 September 1996

Nominee Secretary
GRAEME, Dorothy May
Resigned: 18 September 1996
Appointed Date: 18 September 1996

Director
COOPER, Jonathan David
Resigned: 10 November 2003
Appointed Date: 18 September 1996
67 years old

Nominee Director
GRAEME, Lesley Joyce
Resigned: 18 September 1996
Appointed Date: 18 September 1996
71 years old

Persons With Significant Control

Mr Alan Paul Davison
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PROTEUS PUBLIC RELATIONS LIMITED Events

22 Sep 2016
Confirmation statement made on 18 September 2016 with updates
29 Jun 2016
Total exemption small company accounts made up to 30 September 2015
29 Jun 2016
Resolutions
  • RES12 ‐ Resolution of varying share rights or name

29 Jun 2016
Change of share class name or designation
23 Sep 2015
Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1,000

...
... and 52 more events
23 Sep 1996
New director appointed
23 Sep 1996
Secretary resigned
23 Sep 1996
Director resigned
23 Sep 1996
Registered office changed on 23/09/96 from: 61 fairview avenue gillingham kent ME8 0QP
18 Sep 1996
Incorporation

PROTEUS PUBLIC RELATIONS LIMITED Charges

21 September 1998
Mortgage debenture
Delivered: 30 September 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…