PROCARE GROUP LIMITED
WATFORD PROCARE BUILDING SERVICES LIMITED PROCARE GROUP LIMITED PROCARE BUILDING SERVICES LIMITED

Hellopages » Hertfordshire » Watford » WD24 7GP

Company number 03007751
Status Active
Incorporation Date 9 January 1995
Company Type Private Limited Company
Address 1 THE ORIENT CENTRE, GREYCAINE ROAD, WATFORD, HERTFORDSHIRE, WD24 7GP
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 41201 - Construction of commercial buildings, 43290 - Other construction installation, 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Registration of charge 030077510004, created on 30 March 2017; Group of companies' accounts made up to 30 June 2016; Confirmation statement made on 2 November 2016 with updates. The most likely internet sites of PROCARE GROUP LIMITED are www.procaregroup.co.uk, and www.procare-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and nine months. The distance to to Mill Hill Broadway Rail Station is 7.4 miles; to South Kenton Rail Station is 8.1 miles; to Sudbury Hill Harrow Rail Station is 8.5 miles; to Sudbury & Harrow Road Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Procare Group Limited is a Private Limited Company. The company registration number is 03007751. Procare Group Limited has been working since 09 January 1995. The present status of the company is Active. The registered address of Procare Group Limited is 1 The Orient Centre Greycaine Road Watford Hertfordshire Wd24 7gp. . REYNOLDS, Paul Keith is a Secretary of the company. COOK, Stephen Frank is a Director of the company. GRIFFITHS, Martin Charles is a Director of the company. MILES, John Christian is a Director of the company. MINAEIAN, Faramarz is a Director of the company. WILLIAMS, David Richard Charles is a Director of the company. Secretary WILLIAMS, Angela Margaret has been resigned. Secretary WILLIAMS, David Richard Charles has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director BALDWIN, Simon Philip John has been resigned. Director BALL, Jerry has been resigned. Director FORDHAM, David Albert Frederick has been resigned. Director FORDHAM, Peggy Ann has been resigned. Director GRIFFITHS, Martin Charles has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director PAXMAN, Clive Terence has been resigned. Director SUTTON, Brian John has been resigned. Director WILLIAMS, David Richard Charles has been resigned. Director WILLIAMS, Richard Alfred has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
REYNOLDS, Paul Keith
Appointed Date: 01 June 2001

Director
COOK, Stephen Frank
Appointed Date: 01 June 2015
69 years old

Director
GRIFFITHS, Martin Charles
Appointed Date: 24 January 2003
84 years old

Director
MILES, John Christian
Appointed Date: 28 January 2000
57 years old

Director
MINAEIAN, Faramarz
Appointed Date: 13 March 2008
69 years old

Director
WILLIAMS, David Richard Charles
Appointed Date: 20 August 1997
69 years old

Resigned Directors

Secretary
WILLIAMS, Angela Margaret
Resigned: 31 May 2001
Appointed Date: 22 May 1995

Secretary
WILLIAMS, David Richard Charles
Resigned: 22 May 1995
Appointed Date: 10 January 1995

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 10 January 1995
Appointed Date: 09 January 1995

Director
BALDWIN, Simon Philip John
Resigned: 14 March 2006
Appointed Date: 28 January 2000
56 years old

Director
BALL, Jerry
Resigned: 28 October 2011
Appointed Date: 28 January 2000
62 years old

Director
FORDHAM, David Albert Frederick
Resigned: 13 October 1999
Appointed Date: 22 May 1995
83 years old

Director
FORDHAM, Peggy Ann
Resigned: 29 October 2002
Appointed Date: 15 May 2000
77 years old

Director
GRIFFITHS, Martin Charles
Resigned: 31 March 2000
Appointed Date: 10 January 1995
84 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 10 January 1995
Appointed Date: 09 January 1995

Director
PAXMAN, Clive Terence
Resigned: 09 November 2007
Appointed Date: 02 April 2007
60 years old

Director
SUTTON, Brian John
Resigned: 30 April 2015
Appointed Date: 10 July 2013
58 years old

Director
WILLIAMS, David Richard Charles
Resigned: 22 May 1995
Appointed Date: 10 January 1995
69 years old

Director
WILLIAMS, Richard Alfred
Resigned: 20 August 1997
Appointed Date: 22 May 1995
96 years old

Persons With Significant Control

Mr David Richard Charles Williams
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Angela Williams
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PROCARE GROUP LIMITED Events

30 Mar 2017
Registration of charge 030077510004, created on 30 March 2017
23 Jan 2017
Group of companies' accounts made up to 30 June 2016
11 Nov 2016
Confirmation statement made on 2 November 2016 with updates
27 Jul 2016
Resolutions
  • RES15 ‐ Change company name resolution on 2016-07-27

27 Jul 2016
Change of name notice
...
... and 107 more events
19 Jan 1995
Company name changed luxplace LIMITED\certificate issued on 20/01/95

19 Jan 1995
Director resigned;new director appointed

19 Jan 1995
Secretary resigned;new secretary appointed;new director appointed

15 Jan 1995
Registered office changed on 15/01/95 from: 120 east road london N1 6AA

09 Jan 1995
Incorporation

PROCARE GROUP LIMITED Charges

30 March 2017
Charge code 0300 7751 0004
Delivered: 30 March 2017
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
19 June 2015
Charge code 0300 7751 0003
Delivered: 24 June 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
10 May 2001
Mortgage debenture
Delivered: 18 May 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…