PROMAC SOLUTIONS HOLDINGS LIMITED
READING

Hellopages » Berkshire » West Berkshire » RG7 4PW

Company number 08363305
Status Active
Incorporation Date 16 January 2013
Company Type Private Limited Company
Address UNIT 6 YOUNGS INDUSTRIAL ESTATE, PAICES HILL, ALDERMASTON, READING, BERKSHIRE, RG7 4PW
Home Country United Kingdom
Nature of Business 46630 - Wholesale of mining, construction and civil engineering machinery
Phone, email, etc

Since the company registration twenty-four events have happened. The last three records are Termination of appointment of Justin Keith Scott-Thomas as a director on 31 July 2016; Director's details changed for Mr Grant Linton on 16 January 2017; Secretary's details changed for Mr Stephen Richard Long on 16 January 2017. The most likely internet sites of PROMAC SOLUTIONS HOLDINGS LIMITED are www.promacsolutionsholdings.co.uk, and www.promac-solutions-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and nine months. Promac Solutions Holdings Limited is a Private Limited Company. The company registration number is 08363305. Promac Solutions Holdings Limited has been working since 16 January 2013. The present status of the company is Active. The registered address of Promac Solutions Holdings Limited is Unit 6 Youngs Industrial Estate Paices Hill Aldermaston Reading Berkshire Rg7 4pw. . LONG, Stephen Richard is a Secretary of the company. ALDER, Christine Elizabeth is a Director of the company. CLEAVE, Matthew David is a Director of the company. CLEAVE, Stacy Anne is a Director of the company. DOREY, Tristan is a Director of the company. LINTON, Grant is a Director of the company. LINTON, Karen Kay is a Director of the company. LONG, Karen Jane is a Director of the company. LONG, Stephen Richard is a Director of the company. Director SCOTT-THOMAS, Justin Keith has been resigned. The company operates in "Wholesale of mining, construction and civil engineering machinery".


Current Directors

Secretary
LONG, Stephen Richard
Appointed Date: 16 January 2013

Director
ALDER, Christine Elizabeth
Appointed Date: 01 January 2017
40 years old

Director
CLEAVE, Matthew David
Appointed Date: 16 January 2013
46 years old

Director
CLEAVE, Stacy Anne
Appointed Date: 31 December 2014
42 years old

Director
DOREY, Tristan
Appointed Date: 01 January 2017
36 years old

Director
LINTON, Grant
Appointed Date: 16 January 2013
66 years old

Director
LINTON, Karen Kay
Appointed Date: 16 January 2013
65 years old

Director
LONG, Karen Jane
Appointed Date: 16 January 2013
65 years old

Director
LONG, Stephen Richard
Appointed Date: 16 January 2013
66 years old

Resigned Directors

Director
SCOTT-THOMAS, Justin Keith
Resigned: 31 July 2016
Appointed Date: 16 January 2013
55 years old

Persons With Significant Control

Mr Stephen Richard Long
Notified on: 22 June 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Grant Linton
Notified on: 22 June 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PROMAC SOLUTIONS HOLDINGS LIMITED Events

20 Jan 2017
Termination of appointment of Justin Keith Scott-Thomas as a director on 31 July 2016
19 Jan 2017
Director's details changed for Mr Grant Linton on 16 January 2017
19 Jan 2017
Secretary's details changed for Mr Stephen Richard Long on 16 January 2017
19 Jan 2017
Director's details changed for Mr Stephen Richard Long on 16 January 2017
19 Jan 2017
Director's details changed for Mrs Karen Jane Long on 16 January 2017
...
... and 14 more events
20 Jan 2014
Registered office address changed from Unit 5 Youngs Industrial Estate Paices Hill Aldermaston Reading Berkshire RG7 4PW United Kingdom on 20 January 2014
15 Jan 2014
Statement of capital following an allotment of shares on 17 December 2013
  • GBP 900,000

04 Mar 2013
Current accounting period shortened from 31 January 2014 to 31 December 2013
22 Feb 2013
Statement of capital following an allotment of shares on 20 February 2013
  • GBP 880,000

16 Jan 2013
Incorporation