MULLENLOWE PROFERO LIMITED
LONDON LOWE PROFERO LIMITED PROFERO LIMITED NEW MEDIA TARGETING LIMITED

Hellopages » Greater London » Westminster » SW1W 0BD

Company number 03534827
Status Active
Incorporation Date 25 March 1998
Company Type Private Limited Company
Address 3 GROSVENOR GARDENS, LONDON, SW1W 0BD
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities, 73110 - Advertising agencies
Phone, email, etc

Since the company registration one hundred and eighty-two events have happened. The last three records are Group of companies' accounts made up to 31 December 2015; Confirmation statement made on 16 August 2016 with updates; Company name changed lowe profero LIMITED\certificate issued on 22/01/16 NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-01-22 . The most likely internet sites of MULLENLOWE PROFERO LIMITED are www.mullenloweprofero.co.uk, and www.mullenlowe-profero.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and six months. The distance to to Barbican Rail Station is 2.6 miles; to Brondesbury Park Rail Station is 4 miles; to Barnes Bridge Rail Station is 4.9 miles; to Beckenham Hill Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mullenlowe Profero Limited is a Private Limited Company. The company registration number is 03534827. Mullenlowe Profero Limited has been working since 25 March 1998. The present status of the company is Active. The registered address of Mullenlowe Profero Limited is 3 Grosvenor Gardens London Sw1w 0bd. . BEAN, Louise is a Secretary of the company. ARNOLD, Wayne Jonathan is a Director of the company. BROADHEAD, Tymon Piers is a Director of the company. DOHERTY, Hugh Martin Lee is a Director of the company. GALL, Dale Terrance is a Director of the company. GOSLING, Alison Jane is a Director of the company. Secretary ESTRIN, James Michael has been resigned. Secretary FIANDACA, Daniele Liborio Victor has been resigned. Secretary MCCONCHIE, Maria Margaret has been resigned. Secretary REES, John David has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director ADAMSON, Christopher William has been resigned. Director ARNOLD, Daryl James has been resigned. Director BLUNDEN, Nicholas has been resigned. Director COLLISTER, Patrick Anthony has been resigned. Director ESTRIN, James Michael has been resigned. Director FIANDACA, Daniele Liborio Victor has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director KESTENBAUM, Jonathan Andrew, Lord has been resigned. Director LANSLEY, Andrew David, Lord has been resigned. Director MCINTYRE, Duncan James has been resigned. Director MEHTA, Neil has been resigned. Director MORLEY, Christopher John has been resigned. Director PUTTNAM, David Terrence, Lord has been resigned. Director SHAH, Piyush Mepa Kanji has been resigned. Director WALL, Michael Charles has been resigned. Director WRIGHT, Tony has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
BEAN, Louise
Appointed Date: 24 January 2014

Director
ARNOLD, Wayne Jonathan
Appointed Date: 25 March 1998
51 years old

Director
BROADHEAD, Tymon Piers
Appointed Date: 01 November 2011
59 years old

Director
DOHERTY, Hugh Martin Lee
Appointed Date: 24 January 2014
64 years old

Director
GALL, Dale Terrance
Appointed Date: 15 October 2010
55 years old

Director
GOSLING, Alison Jane
Appointed Date: 24 January 2014
53 years old

Resigned Directors

Secretary
ESTRIN, James Michael
Resigned: 23 September 1999
Appointed Date: 25 March 1998

Secretary
FIANDACA, Daniele Liborio Victor
Resigned: 13 February 2007
Appointed Date: 23 September 1999

Secretary
MCCONCHIE, Maria Margaret
Resigned: 24 January 2014
Appointed Date: 07 February 2011

Secretary
REES, John David
Resigned: 07 February 2011
Appointed Date: 13 February 2007

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 25 March 1998
Appointed Date: 25 March 1998

Director
ADAMSON, Christopher William
Resigned: 11 December 2011
Appointed Date: 26 September 2008
61 years old

Director
ARNOLD, Daryl James
Resigned: 24 April 2010
Appointed Date: 01 December 1998
53 years old

Director
BLUNDEN, Nicholas
Resigned: 31 January 2011
Appointed Date: 14 December 2009
53 years old

Director
COLLISTER, Patrick Anthony
Resigned: 30 April 2008
Appointed Date: 30 September 2004
73 years old

Director
ESTRIN, James Michael
Resigned: 04 June 2001
Appointed Date: 25 March 1998
51 years old

Director
FIANDACA, Daniele Liborio Victor
Resigned: 31 December 2009
Appointed Date: 26 January 2000
52 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 25 March 1998
Appointed Date: 25 March 1998

Director
KESTENBAUM, Jonathan Andrew, Lord
Resigned: 24 January 2014
Appointed Date: 26 September 2008
66 years old

Director
LANSLEY, Andrew David, Lord
Resigned: 31 December 2009
Appointed Date: 26 September 2008
68 years old

Director
MCINTYRE, Duncan James
Resigned: 24 January 2014
Appointed Date: 22 July 2004
66 years old

Director
MEHTA, Neil
Resigned: 30 April 2008
Appointed Date: 28 May 1999
64 years old

Director
MORLEY, Christopher John
Resigned: 30 April 2008
Appointed Date: 25 February 2005
76 years old

Director
PUTTNAM, David Terrence, Lord
Resigned: 24 January 2014
Appointed Date: 02 May 2007
84 years old

Director
SHAH, Piyush Mepa Kanji
Resigned: 30 April 2008
Appointed Date: 28 May 1999
72 years old

Director
WALL, Michael Charles
Resigned: 29 May 2015
Appointed Date: 24 January 2014
58 years old

Director
WRIGHT, Tony
Resigned: 03 December 2014
Appointed Date: 24 January 2014
65 years old

Persons With Significant Control

Apl Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MULLENLOWE PROFERO LIMITED Events

06 Oct 2016
Group of companies' accounts made up to 31 December 2015
16 Aug 2016
Confirmation statement made on 16 August 2016 with updates
22 Jan 2016
Company name changed lowe profero LIMITED\certificate issued on 22/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-22

22 Sep 2015
Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 31,189.03

22 Sep 2015
Register(s) moved to registered office address 3 Grosvenor Gardens London SW1W 0BD
...
... and 172 more events
09 Apr 1998
New secretary appointed;new director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

09 Apr 1998
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

09 Apr 1998
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

09 Apr 1998
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

25 Mar 1998
Incorporation

MULLENLOWE PROFERO LIMITED Charges

4 September 2013
Charge code 0353 4827 0009
Delivered: 11 September 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
30 May 2012
Debenture
Delivered: 12 June 2012
Status: Satisfied on 17 June 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
18 January 2011
All assets debenture
Delivered: 1 February 2011
Status: Satisfied on 15 June 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
31 August 2010
Rent deposit deed
Delivered: 4 September 2010
Status: Outstanding
Persons entitled: Zurich Assurance LTD
Description: The deposit and the tenant's interest in the account (as…
5 August 2010
Omnibus guarantee and set-off agreement
Delivered: 7 August 2010
Status: Satisfied on 15 June 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
8 September 2009
Debenture
Delivered: 9 September 2009
Status: Satisfied on 15 June 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
2 May 2008
Debenture
Delivered: 7 May 2008
Status: Satisfied on 26 May 2010
Persons entitled: Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
18 May 2007
Rent deposit deed
Delivered: 26 May 2007
Status: Outstanding
Persons entitled: Zurich Assurance Limited
Description: The deposit being £32,441.75 and the company's interest in…
22 November 1998
Debenture
Delivered: 2 December 1998
Status: Satisfied on 12 August 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…