PROTOCOL NATIONAL LIMITED - NOTTINGHAM
Company Profile | Company Filings |
Overview
PROTOCOL NATIONAL LIMITED is a Private Limited Company from NOTTINGHAM and has the status: Active.
PROTOCOL NATIONAL LIMITED was incorporated 29 years ago on 09/01/1995 and has the registered number: 03007851. The accounts status is FULL and accounts are next due on 30/04/2024.
PROTOCOL NATIONAL LIMITED was incorporated 29 years ago on 09/01/1995 and has the registered number: 03007851. The accounts status is FULL and accounts are next due on 30/04/2024.
PROTOCOL NATIONAL LIMITED - NOTTINGHAM
This company is listed in the following categories:
85600 - Educational support services
85600 - Educational support services
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 7 | 31/07/2022 | 30/04/2024 |
Registered Office
PROTOCOL
THE POINT WELBECK ROAD
NOTTINGHAM
NG2 7QW
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/01/2024 | 14/02/2025 |
Map
PROTOCOL
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MICHAEL JOHN KELLY | May 1959 | Scottish | Director | 2018-08-28 | CURRENT |
MR AMIR QURESHI | Sep 1968 | British | Director | 2022-07-22 | CURRENT |
MR MICHAEL JOHN KELLY | May 1959 | Scottish | Secretary | 2008-12-09 | CURRENT |
MS BRITTANY MARIA JACKSON | Nov 1991 | British | Director | 2023-03-23 | CURRENT |
MELVIN STUART SHELDON | Aug 1957 | British | Director | 1995-02-06 UNTIL 1996-07-16 | RESIGNED |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 1995-01-09 UNTIL 1995-02-06 | RESIGNED | ||
MR GEOFFREY ROBERT STEVENS | Nov 1953 | British | Director | 2002-08-28 UNTIL 2005-02-28 | RESIGNED |
MR LEE MICHAEL TOMBS | Jan 1977 | British | Director | 2011-11-01 UNTIL 2014-12-31 | RESIGNED |
MR JOHN NIGEL KIRKLAND | Apr 1938 | British | Director | 1995-02-06 UNTIL 1996-07-16 | RESIGNED |
MR DAVID LAWRENCE WILKINSON | Sep 1962 | British | Director | 2009-10-01 UNTIL 2009-10-01 | RESIGNED |
MR DAVID LAWRENCE WILKINSON | Sep 1962 | British | Director | 2009-10-01 UNTIL 2018-07-18 | RESIGNED |
SIMON PETER BURGESS | May 1954 | British | Secretary | 2005-02-23 UNTIL 2008-09-04 | RESIGNED |
JOHN PAUL EVANS | Jul 1966 | British | Secretary | 1999-12-20 UNTIL 2000-11-02 | RESIGNED |
MR RICHARD FIELDING | Oct 1967 | British | Secretary | 2002-01-25 UNTIL 2002-08-28 | RESIGNED |
MR GEOFFREY ROBERT STEVENS | Nov 1953 | British | Secretary | 2002-08-28 UNTIL 2005-02-23 | RESIGNED |
MR RICHARD FIELDING | Oct 1967 | British | Secretary | 2000-11-02 UNTIL 2002-01-25 | RESIGNED |
MR RICHARD FIELDING | Oct 1967 | British | Secretary | 1996-07-16 UNTIL 1999-12-20 | RESIGNED |
MELVIN STUART SHELDON | Aug 1957 | British | Secretary | 1995-02-06 UNTIL 1996-07-16 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1995-01-09 UNTIL 1995-02-06 | RESIGNED | ||
MR IAN MICHAEL SACKREE | Oct 1969 | British | Director | 2014-12-31 UNTIL 2023-03-31 | RESIGNED |
MR JOHN ROWLEY | Feb 1944 | British | Director | 2003-01-29 UNTIL 2005-05-16 | RESIGNED |
TIMOTHY PARKES | Feb 1958 | British | Director | 1995-06-10 UNTIL 1997-02-27 | RESIGNED |
MR FRANK DOUGLAS LORD | Mar 1952 | British | Director | 1997-06-01 UNTIL 1999-12-20 | RESIGNED |
MR DEREK COMPTON LEWIS | Jul 1946 | British | Director | 2005-05-16 UNTIL 2018-07-18 | RESIGNED |
MR GEOFFREY LENNOX | Sep 1956 | British | Director | 1995-02-06 UNTIL 2002-11-07 | RESIGNED |
MR PATRICK ADAM CHARLES FOX | Aug 1958 | British | Director | 2007-05-02 UNTIL 2009-10-01 | RESIGNED |
MR RALPH CHARLES JONES | Aug 1950 | British | Director | 1995-06-10 UNTIL 1996-07-16 | RESIGNED |
MR ROBERT IAN JENKINS | Apr 1952 | British | Director | 2006-08-24 UNTIL 2007-06-29 | RESIGNED |
PHILIP VERNON HARRISON | Nov 1952 | British | Director | 2005-11-07 UNTIL 2011-10-31 | RESIGNED |
MR SIMON ALLENBY GRAHAM | Mar 1971 | British | Director | 2011-11-01 UNTIL 2015-07-31 | RESIGNED |
MR RICHARD FIELDING | Oct 1967 | British | Director | 1996-07-16 UNTIL 2002-11-07 | RESIGNED |
MR KEVIN DOWNS | Apr 1955 | British | Director | 2006-04-27 UNTIL 2008-10-31 | RESIGNED |
MICHAEL ROBERT DAVY | Jan 1961 | British | Director | 2002-10-30 UNTIL 2003-01-29 | RESIGNED |
JOHN MICHAEL DAVISON | Feb 1966 | British | Director | 2005-02-28 UNTIL 2006-10-09 | RESIGNED |
MRS VIVIEN HELEN CRUICKSHANK | May 1970 | Uk | Director | 2011-11-01 UNTIL 2017-01-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Protocol Holdings Limited | 2020-07-30 | Nottingham | Ownership of shares 75 to 100 percent | |
Law 2478 Limited | 2019-02-01 - 2020-07-30 | Nottingham |
Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Protocol Holdings Limited | 2019-02-01 - 2019-02-01 | Nottingham |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Ian Michael Sackree | 2016-07-01 - 2019-02-01 | 10/1969 | Nottingham | Significant influence or control |
Mr David Lawrence Wilkinson | 2016-07-01 - 2018-07-18 | 9/1962 | Nottingham | Significant influence or control |
Mr Derek Compton Lewis | 2016-07-01 - 2018-07-18 | 7/1946 | Nottingham | Significant influence or control |
Mrs Viv Helen Cruickshank | 2016-07-01 - 2017-02-28 | 5/1970 | Nottingham | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2020-05-01 | 31-07-2019 | 292 Cash 2,174 equity |