PROXAMA PLC
LONDON LONGSHIPS PLC

Hellopages » Greater London » Westminster » W1W 8DH
Company number 06458458
Status Active
Incorporation Date 20 December 2007
Company Type Public Limited Company
Address 27/28 EASTCASTLE STREET, LONDON, W1W 8DH
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 seven events have happened. The last three records are Statement of capital following an allotment of shares on 31 March 2017 GBP 10,543,985.8672 ; Resolutions RES11 ‐ Resolution of removal of pre-emption rights RES10 ‐ Resolution of allotment of securities ; Appointment of Kelvin Frank Harrison as a director on 15 February 2017. The most likely internet sites of PROXAMA PLC are www.proxama.co.uk, and www.proxama.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and two months. Proxama Plc is a Public Limited Company. The company registration number is 06458458. Proxama Plc has been working since 20 December 2007. The present status of the company is Active. The registered address of Proxama Plc is 27 28 Eastcastle Street London W1w 8dh. . CARGIL MANAGEMENT SERVICES LIMITED is a Secretary of the company. BAILEY, David John is a Director of the company. GREGORY, Shaun is a Director of the company. HARRISON, Kelvin Frank is a Director of the company. KENNEDY, John is a Director of the company. WOODS, Michael is a Director of the company. Secretary AINGER, Ross has been resigned. Secretary CANNON-BROOKES, Charles has been resigned. Secretary WESTHEAD, Jeremy James has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BREEZE, Gavin Duncan Paul has been resigned. Director BURNE, Malcolm Alec has been resigned. Director CANNON BROOKES, Charles has been resigned. Director GARNER, Neil Robert, Dr has been resigned. Director NIVEN, Craig Lees Baxter has been resigned. Director QUITMANN, Miles Lionel has been resigned. Director STEINBERG, Nathan Anthony has been resigned. Director VAN BREDA, Adrianus Gerrit Jan Coenraad has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. Nominee Director TEMPLE SECRETARIES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
CARGIL MANAGEMENT SERVICES LIMITED
Appointed Date: 22 August 2013

Director
BAILEY, David John
Appointed Date: 23 August 2013
77 years old

Director
GREGORY, Shaun
Appointed Date: 09 June 2014
57 years old

Director
HARRISON, Kelvin Frank
Appointed Date: 15 February 2017
70 years old

Director
KENNEDY, John
Appointed Date: 20 January 2015
60 years old

Director
WOODS, Michael
Appointed Date: 20 January 2015
63 years old

Resigned Directors

Secretary
AINGER, Ross
Resigned: 23 August 2013
Appointed Date: 14 January 2011

Secretary
CANNON-BROOKES, Charles
Resigned: 14 January 2011
Appointed Date: 08 December 2008

Secretary
WESTHEAD, Jeremy James
Resigned: 08 December 2008
Appointed Date: 20 December 2007

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 20 December 2007
Appointed Date: 20 December 2007

Director
BREEZE, Gavin Duncan Paul
Resigned: 15 July 2016
Appointed Date: 23 August 2013
64 years old

Director
BURNE, Malcolm Alec
Resigned: 23 August 2013
Appointed Date: 26 July 2010
81 years old

Director
CANNON BROOKES, Charles
Resigned: 25 July 2013
Appointed Date: 20 December 2007
49 years old

Director
GARNER, Neil Robert, Dr
Resigned: 27 January 2016
Appointed Date: 23 August 2013
54 years old

Director
NIVEN, Craig Lees Baxter
Resigned: 26 July 2010
Appointed Date: 20 December 2007
69 years old

Director
QUITMANN, Miles Lionel
Resigned: 27 March 2015
Appointed Date: 23 August 2013
61 years old

Director
STEINBERG, Nathan Anthony
Resigned: 23 August 2013
Appointed Date: 03 March 2008
72 years old

Director
VAN BREDA, Adrianus Gerrit Jan Coenraad
Resigned: 30 January 2015
Appointed Date: 23 August 2013
59 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 20 December 2007
Appointed Date: 20 December 2007

Nominee Director
TEMPLE SECRETARIES LIMITED
Resigned: 20 December 2007
Appointed Date: 20 December 2007

PROXAMA PLC Events

05 Apr 2017
Statement of capital following an allotment of shares on 31 March 2017
  • GBP 10,543,985.8672

09 Mar 2017
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities

24 Feb 2017
Appointment of Kelvin Frank Harrison as a director on 15 February 2017
14 Feb 2017
Statement of capital following an allotment of shares on 8 February 2017
  • GBP 10,514,692.139

02 Feb 2017
Particulars of variation of rights attached to shares
...
... and 97 more events
18 Jan 2008
Director resigned
18 Jan 2008
New secretary appointed
18 Jan 2008
New director appointed
18 Jan 2008
New director appointed
20 Dec 2007
Incorporation

PROXAMA PLC Charges

28 September 2015
Charge code 0645 8458 0001
Delivered: 1 October 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…