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
Resigned Directors
Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 25 March 1998
Appointed Date: 25 March 1998
Director
BLUNDEN, Nicholas
Resigned: 31 January 2011
Appointed Date: 14 December 2009
53 years old
Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 25 March 1998
Appointed Date: 25 March 1998
Director
MEHTA, Neil
Resigned: 30 April 2008
Appointed Date: 28 May 1999
64 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
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…