PROTX GROUP LIMITED - LONDON
Company Profile | Company Filings |
Overview
PROTX GROUP LIMITED is a Private Limited Company from LONDON and has the status: Liquidation.
PROTX GROUP LIMITED was incorporated 22 years ago on 23/05/2001 and has the registered number: 04222367. The accounts status is DORMANT and accounts are next due on 30/06/2023.
PROTX GROUP LIMITED was incorporated 22 years ago on 23/05/2001 and has the registered number: 04222367. The accounts status is DORMANT and accounts are next due on 30/06/2023.
PROTX GROUP LIMITED - LONDON
This company is listed in the following categories:
58290 - Other software publishing
58290 - Other software publishing
62020 - Information technology consultancy activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2021 | 30/06/2023 |
Registered Office
3 FIELD COURT
LONDON
WC1R 5EF
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
22/05/2023 | 05/06/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
JACQUI CARTIN | Jan 1989 | Irish | Director | 2020-08-21 | CURRENT |
MRS MOHOR ROY | Secretary | 2019-03-01 | CURRENT | ||
VICTORIA LOUISE BRADIN | Aug 1978 | British | Director | 2020-08-21 | CURRENT |
DR RICHARD LAWRENCE HARGREAVES | Jan 1946 | British | Director | 2002-03-04 UNTIL 2006-11-10 | RESIGNED |
CNG ASSOCIATES LTD | Corporate Secretary | 2004-07-21 UNTIL 2005-05-02 | RESIGNED | ||
MIRANDA CRAIG | Secretary | 2018-06-29 UNTIL 2019-03-01 | RESIGNED | ||
MRS LOUISE HALL | Jan 1973 | Secretary | 2006-11-10 UNTIL 2014-07-31 | RESIGNED | |
RENEE MANN | Mar 1969 | British | Secretary | 2001-05-23 UNTIL 2002-11-04 | RESIGNED |
MR MARK PARRY | Secretary | 2014-07-31 UNTIL 2018-06-29 | RESIGNED | ||
GAVIN DISNEY MAY | Apr 1962 | British | Director | 2006-11-10 UNTIL 2011-06-27 | RESIGNED |
MRS CLAIRE MARCIA VAUGHAN | Aug 1961 | British | Director | 2018-06-29 UNTIL 2018-12-31 | RESIGNED |
MR MICHAEL JOHN ROBINSON | Jun 1961 | British | Director | 2015-03-13 UNTIL 2016-09-16 | RESIGNED |
MRS SARAH JANE ROLLS | Jul 1974 | British | Director | 2020-03-16 UNTIL 2020-09-30 | RESIGNED |
PAUL LANCELOT STOBART | May 1957 | British | Director | 2006-11-10 UNTIL 2011-05-31 | RESIGNED |
MR MARK PARRY | Oct 1972 | British | Director | 2016-06-15 UNTIL 2018-06-29 | RESIGNED |
MR ADAM MARK RICHARD PARKER | Jul 1971 | British | Director | 2018-06-29 UNTIL 2020-08-21 | RESIGNED |
MR JOSEPH MONRO | Dec 1951 | British | Director | 2002-03-04 UNTIL 2006-11-10 | RESIGNED |
COMPANY DIRECTORS LIMITED | Corporate Nominee Director | 2001-05-23 UNTIL 2001-05-23 | RESIGNED | ||
JULIA MCDONOUGH | Jun 1982 | British | Director | 2019-06-21 UNTIL 2020-03-01 | RESIGNED |
MR ALASTAIR JOHN MITCHELL | Nov 1961 | British | Director | 2006-11-10 UNTIL 2016-06-15 | RESIGNED |
MICHAEL ALCULUMBRE | Dec 1956 | British | Secretary | 2002-11-04 UNTIL 2006-11-10 | RESIGNED |
CHRISTOPHER PAUL KAY | Aug 1960 | British | Director | 2005-08-15 UNTIL 2006-11-10 | RESIGNED |
ROBERT CHARLES HUBERT JEENS | Dec 1953 | British | Director | 2002-03-05 UNTIL 2006-03-15 | RESIGNED |
JOHN JACOBS | Sep 1962 | American | Director | 2003-03-24 UNTIL 2006-11-10 | RESIGNED |
MR ERIK MARTIN DE DE GREEF | Sep 1981 | Dutch | Director | 2018-01-02 UNTIL 2018-06-29 | RESIGNED |
VICTORIA LOUISE BRADIN | Aug 1978 | British | Director | 2016-09-16 UNTIL 2018-06-29 | RESIGNED |
MR SIMON BLACK | Aug 1967 | British | Director | 2007-11-21 UNTIL 2015-03-13 | RESIGNED |
MICHAEL ALCULUMBRE | Dec 1956 | British | Director | 2001-05-23 UNTIL 2009-01-21 | RESIGNED |
TEMPLE SECRETARIES LIMITED | Corporate Nominee Secretary | 2001-05-23 UNTIL 2001-05-23 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Sage (Uk) Ltd | 2016-04-06 | Newcastle Upon Tyne |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |