PRO-HIGH PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Westminster » W1W 8RS

Company number 03705585
Status Active
Incorporation Date 1 February 1999
Company Type Private Limited Company
Address FOURTH FLOOR, 20 MARGARET STREET, LONDON, W1W 8RS
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Compulsory strike-off action has been discontinued; Full accounts made up to 31 December 2015. The most likely internet sites of PRO-HIGH PROPERTIES LIMITED are www.prohighproperties.co.uk, and www.pro-high-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. Pro High Properties Limited is a Private Limited Company. The company registration number is 03705585. Pro High Properties Limited has been working since 01 February 1999. The present status of the company is Active. The registered address of Pro High Properties Limited is Fourth Floor 20 Margaret Street London W1w 8rs. . VERSOS SECRETARIES LIMITED is a Secretary of the company. HAZZARD, Richard Peter is a Director of the company. VERSOS DIRECTORS LIMITED is a Director of the company. Secretary LONDON SECRETARIES LIMITED has been resigned. Nominee Secretary LONDON SECRETARIES LIMITED has been resigned. Secretary PREMIUM SECRETARIES LIMITED has been resigned. Nominee Secretary TADCO SECRETARIAL SERVICES LIMITED has been resigned. Director COX, Helena Joan has been resigned. Director HAWES, William Robert has been resigned. Director HAWES, William Robert has been resigned. Director LANE, Thomas has been resigned. Director MELLEGARD, Clas Fredrik has been resigned. Director PETRE MEARS, Edward has been resigned. Director BLUEWALL LIMITED has been resigned. Director HURSTDENE SERVICES LIMITED has been resigned. Director MOLLYLAND INC has been resigned. Director STARWAY LIMITED has been resigned. Nominee Director TADCO DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
VERSOS SECRETARIES LIMITED
Appointed Date: 14 March 2013

Director
HAZZARD, Richard Peter
Appointed Date: 14 March 2013
38 years old

Director
VERSOS DIRECTORS LIMITED
Appointed Date: 14 March 2013

Resigned Directors

Secretary
LONDON SECRETARIES LIMITED
Resigned: 14 March 2013
Appointed Date: 01 September 2009

Nominee Secretary
LONDON SECRETARIES LIMITED
Resigned: 30 June 1999
Appointed Date: 22 April 1999

Secretary
PREMIUM SECRETARIES LIMITED
Resigned: 21 February 2008
Appointed Date: 30 June 1999

Nominee Secretary
TADCO SECRETARIAL SERVICES LIMITED
Resigned: 22 April 1999
Appointed Date: 01 February 1999

Director
COX, Helena Joan
Resigned: 02 January 2001
Appointed Date: 22 April 1999
54 years old

Director
HAWES, William Robert
Resigned: 14 March 2013
Appointed Date: 16 December 2011
80 years old

Director
HAWES, William Robert
Resigned: 05 April 2006
Appointed Date: 22 April 1999
80 years old

Director
LANE, Thomas
Resigned: 02 July 2002
Appointed Date: 02 January 2001
64 years old

Director
MELLEGARD, Clas Fredrik
Resigned: 02 January 2001
Appointed Date: 22 April 1999
87 years old

Director
PETRE MEARS, Edward
Resigned: 17 December 2012
Appointed Date: 21 November 2008
56 years old

Director
BLUEWALL LIMITED
Resigned: 11 March 2008
Appointed Date: 21 February 2008

Director
HURSTDENE SERVICES LIMITED
Resigned: 21 February 2008
Appointed Date: 05 April 2006

Director
MOLLYLAND INC
Resigned: 04 May 2010
Appointed Date: 21 November 2008

Director
STARWAY LIMITED
Resigned: 16 December 2011
Appointed Date: 30 September 2010

Nominee Director
TADCO DIRECTORS LIMITED
Resigned: 22 April 1999
Appointed Date: 01 February 1999

Persons With Significant Control

Mr Belarmino Lerma Ayllon
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – 75% or more

PRO-HIGH PROPERTIES LIMITED Events

21 Feb 2017
Confirmation statement made on 1 February 2017 with updates
07 Feb 2017
Compulsory strike-off action has been discontinued
06 Feb 2017
Full accounts made up to 31 December 2015
10 Jan 2017
Compulsory strike-off action has been suspended
06 Dec 2016
First Gazette notice for compulsory strike-off
...
... and 96 more events
10 May 1999
New director appointed
10 May 1999
New director appointed
04 May 1999
New secretary appointed
04 May 1999
New director appointed
01 Feb 1999
Incorporation