PRO-ACTIVE PROJECTS LTD.
TETBURY

Hellopages » Wiltshire » Wiltshire » GL8 8QY

Company number 02808327
Status Active
Incorporation Date 13 April 1993
Company Type Private Limited Company
Address UNIT 10 WARREN BUSINESS PARK, KNOCKDOWN, TETBURY, GLOUCESTERSHIRE, ENGLAND, GL8 8QY
Home Country United Kingdom
Nature of Business 59120 - Motion picture, video and television programme post-production activities, 59133 - Television programme distribution activities
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 13 April 2016 with full list of shareholders Statement of capital on 2016-06-01 GBP 200 ; Register(s) moved to registered office address Unit 10 Warren Business Park Knockdown Tetbury Gloucestershire GL8 8QY. The most likely internet sites of PRO-ACTIVE PROJECTS LTD. are www.proactiveprojects.co.uk, and www.pro-active-projects.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and six months. Pro Active Projects Ltd is a Private Limited Company. The company registration number is 02808327. Pro Active Projects Ltd has been working since 13 April 1993. The present status of the company is Active. The registered address of Pro Active Projects Ltd is Unit 10 Warren Business Park Knockdown Tetbury Gloucestershire England Gl8 8qy. . KAY, Tommasina is a Director of the company. MORTON, Alan Sydney is a Director of the company. Secretary CARTER, Robert Benjamin has been resigned. Secretary JOHNSTON, Martin James Hardy has been resigned. Secretary KAY, Tommasina has been resigned. Secretary MORTON, Alan Sydney has been resigned. Secretary MORTON, Alan Sydney has been resigned. Secretary WREFORD, Colin Philip has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ARMSTRONG, Robert Leslie has been resigned. Director BURKE, Robert Ethan has been resigned. Director JOHNSTON, Martin James Hardy has been resigned. Director KAY, Tommasina has been resigned. Director ROWLANDS, Christopher John has been resigned. Director SAWYER, Stuart has been resigned. Director STOESSEL, Didier Georges Philippe has been resigned. Director WORTHINGTON, Paul Andrew has been resigned. The company operates in "Motion picture, video and television programme post-production activities".


Current Directors

Director
KAY, Tommasina
Appointed Date: 26 June 2000
60 years old

Director
MORTON, Alan Sydney
Appointed Date: 27 April 1993
71 years old

Resigned Directors

Secretary
CARTER, Robert Benjamin
Resigned: 01 September 2011
Appointed Date: 10 February 2006

Secretary
JOHNSTON, Martin James Hardy
Resigned: 12 November 2015
Appointed Date: 01 September 2011

Secretary
KAY, Tommasina
Resigned: 04 May 2001

Secretary
MORTON, Alan Sydney
Resigned: 10 February 2006
Appointed Date: 07 June 2002

Secretary
MORTON, Alan Sydney
Resigned: 27 April 1993
Appointed Date: 13 April 1993

Secretary
WREFORD, Colin Philip
Resigned: 15 May 2002
Appointed Date: 04 May 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 13 April 1993
Appointed Date: 13 April 1993

Director
ARMSTRONG, Robert Leslie
Resigned: 06 March 2003
Appointed Date: 07 June 2002
59 years old

Director
BURKE, Robert Ethan
Resigned: 22 October 2012
Appointed Date: 16 February 2009
74 years old

Director
JOHNSTON, Martin James Hardy
Resigned: 10 June 2015
Appointed Date: 06 February 2006
73 years old

Director
KAY, Tommasina
Resigned: 27 April 1993
Appointed Date: 13 April 1993
60 years old

Director
ROWLANDS, Christopher John
Resigned: 16 January 2007
Appointed Date: 09 February 2006
74 years old

Director
SAWYER, Stuart
Resigned: 12 May 2002
Appointed Date: 27 June 2000
63 years old

Director
STOESSEL, Didier Georges Philippe
Resigned: 06 May 2009
Appointed Date: 07 June 2002
62 years old

Director
WORTHINGTON, Paul Andrew
Resigned: 08 May 2002
Appointed Date: 27 June 2000
62 years old

PRO-ACTIVE PROJECTS LTD. Events

21 Nov 2016
Total exemption small company accounts made up to 30 June 2016
01 Jun 2016
Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 200

01 Jun 2016
Register(s) moved to registered office address Unit 10 Warren Business Park Knockdown Tetbury Gloucestershire GL8 8QY
18 Mar 2016
Total exemption small company accounts made up to 30 June 2015
23 Nov 2015
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 99 more events
09 Dec 1993
Accounting reference date notified as 30/11

03 Jun 1993
Director resigned
28 Apr 1993
Ad 13/04/93--------- £ si 98@1=98 £ ic 2/100

20 Apr 1993
Secretary resigned
13 Apr 1993
Incorporation

PRO-ACTIVE PROJECTS LTD. Charges

31 August 2006
Debenture
Delivered: 8 September 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
8 August 1995
Debenture
Delivered: 16 August 1995
Status: Satisfied on 24 September 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…