PROFOOT (UK) LTD
DAMALIN INTERNATIONAL LIMITED FRESCO INTERNATIONAL LIMITED

Hellopages » Greater London » Waltham Forest » E17 9AP

Company number 04231600
Status Active
Incorporation Date 8 June 2001
Company Type Private Limited Company
Address 395 HOE STREET, LONDON, E17 9AP
Home Country United Kingdom
Nature of Business 46460 - Wholesale of pharmaceutical goods
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Registration of charge 042316000002, created on 10 January 2017; Annual return made up to 8 June 2016 with full list of shareholders Statement of capital on 2016-08-22 GBP 150 ; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of PROFOOT (UK) LTD are www.profootuk.co.uk, and www.profoot-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. Profoot Uk Ltd is a Private Limited Company. The company registration number is 04231600. Profoot Uk Ltd has been working since 08 June 2001. The present status of the company is Active. The registered address of Profoot Uk Ltd is 395 Hoe Street London E17 9ap. . FREEMAN, Simon is a Secretary of the company. FREEMAN, Elliot Jamie is a Director of the company. FREEMAN, Lewis Andrew is a Director of the company. FREEMAN, Simon is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Secretary OZIN, Marilyn Rochelle has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. Director FREEMAN, Lionel has been resigned. Director OZIN, Malcolm John has been resigned. The company operates in "Wholesale of pharmaceutical goods".


Current Directors

Secretary
FREEMAN, Simon
Appointed Date: 24 June 2002

Director
FREEMAN, Elliot Jamie
Appointed Date: 21 June 2006
49 years old

Director
FREEMAN, Lewis Andrew
Appointed Date: 21 June 2006
56 years old

Director
FREEMAN, Simon
Appointed Date: 24 June 2002
52 years old

Resigned Directors

Nominee Secretary
BHARDWAJ, Ashok
Resigned: 08 June 2001
Appointed Date: 08 June 2001

Secretary
OZIN, Marilyn Rochelle
Resigned: 24 June 2002
Appointed Date: 09 June 2001

Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 08 June 2001
Appointed Date: 08 June 2001

Director
FREEMAN, Lionel
Resigned: 21 June 2006
Appointed Date: 24 June 2002
87 years old

Director
OZIN, Malcolm John
Resigned: 24 June 2002
Appointed Date: 09 June 2001
90 years old

PROFOOT (UK) LTD Events

10 Jan 2017
Registration of charge 042316000002, created on 10 January 2017
22 Aug 2016
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-08-22
  • GBP 150

27 Jul 2016
Total exemption small company accounts made up to 30 September 2015
03 Jul 2015
Total exemption small company accounts made up to 30 September 2014
23 Jun 2015
Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 150

...
... and 48 more events
21 Aug 2001
New secretary appointed
07 Aug 2001
Company name changed fresco international LIMITED\certificate issued on 07/08/01
16 Jun 2001
Secretary resigned
16 Jun 2001
Director resigned
08 Jun 2001
Incorporation

PROFOOT (UK) LTD Charges

10 January 2017
Charge code 0423 1600 0002
Delivered: 10 January 2017
Status: Outstanding
Persons entitled: Hitachi Capital (UK) PLC
Description: Debenture…
27 October 2006
Debenture
Delivered: 1 November 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…