PROFILEPLUS LIMITED
LONDON

Hellopages » Greater London » Westminster » W1G 0AH

Company number 02303736
Status Liquidation
Incorporation Date 11 October 1988
Company Type Private Limited Company
Address 4TH FLOOR ALLAN HOUSE, 10 JOHN PRINCES STREET, LONDON, UNITED KINGDOM, W1G 0AH
Home Country United Kingdom
Nature of Business 85310 - General secondary education
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Liquidators statement of receipts and payments to 27 August 2016; Liquidators statement of receipts and payments to 27 August 2015; Statement of affairs with form 4.19. The most likely internet sites of PROFILEPLUS LIMITED are www.profileplus.co.uk, and www.profileplus.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and twelve months. Profileplus Limited is a Private Limited Company. The company registration number is 02303736. Profileplus Limited has been working since 11 October 1988. The present status of the company is Liquidation. The registered address of Profileplus Limited is 4th Floor Allan House 10 John Princes Street London United Kingdom W1g 0ah. . HASHMI, Fernande Nana is a Secretary of the company. GAME, David Thomas Phillip is a Director of the company. Secretary BROWN, Laraine Hillman has been resigned. Secretary CARRINGTON, Roy, Dr has been resigned. Secretary GAME, David Thomas Phillip has been resigned. Secretary WARD, Christopher John Robert Crosbie has been resigned. Director CARRINGTON, Roy, Dr has been resigned. Director CARRINGTON, Roy, Dr has been resigned. Director HAZELL, Christabel has been resigned. Director HAZELL, Roland Henry has been resigned. Director WARD, Christopher John Robert Crosbie has been resigned. Director WASILEWSKI, Jennifer Maureen has been resigned. Director WICKING, John Hubert has been resigned. The company operates in "General secondary education".


Current Directors

Secretary
HASHMI, Fernande Nana
Appointed Date: 17 April 2003

Director
GAME, David Thomas Phillip
Appointed Date: 01 August 1991
82 years old

Resigned Directors

Secretary
BROWN, Laraine Hillman
Resigned: 01 January 2001
Appointed Date: 13 May 1995

Secretary
CARRINGTON, Roy, Dr
Resigned: 11 November 2005
Appointed Date: 05 April 2001

Secretary
GAME, David Thomas Phillip
Resigned: 13 May 1995
Appointed Date: 01 August 1991

Secretary

Director
CARRINGTON, Roy, Dr
Resigned: 11 November 2005
Appointed Date: 05 April 2001
76 years old

Director
CARRINGTON, Roy, Dr
Resigned: 30 July 1991
76 years old

Director
HAZELL, Christabel
Resigned: 30 July 1991
89 years old

Director
HAZELL, Roland Henry
Resigned: 13 May 1995
92 years old

Director
WARD, Christopher John Robert Crosbie
Resigned: 29 April 1991
88 years old

Director
WASILEWSKI, Jennifer Maureen
Resigned: 11 November 2005
Appointed Date: 05 April 2001
78 years old

Director
WICKING, John Hubert
Resigned: 31 July 1991
88 years old

PROFILEPLUS LIMITED Events

28 Oct 2016
Liquidators statement of receipts and payments to 27 August 2016
06 Oct 2015
Liquidators statement of receipts and payments to 27 August 2015
08 Sep 2014
Statement of affairs with form 4.19
08 Sep 2014
Appointment of a voluntary liquidator
08 Sep 2014
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-08-28
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-08-28

...
... and 76 more events
21 Aug 1989
Director resigned;new director appointed

21 Aug 1989
Registered office changed on 21/08/89 from: 2 baches street london N1 6UB

14 Aug 1989
Memorandum and Articles of Association

14 Aug 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

11 Oct 1988
Incorporation

PROFILEPLUS LIMITED Charges

17 April 1991
Single debenture
Delivered: 24 April 1991
Status: Satisfied on 22 November 2001
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…