PROSEED INTERNATIONAL LIMITED

Beaufort House Beaufort House, Newmarket, CB8 8JP, Suffolk
StatusDISSOLVED
Company No.03604209
CategoryPrivate Limited Company
Incorporated27 Jul 1998
Age25 years, 11 months, 11 days
JurisdictionEngland Wales
Dissolution03 Apr 2018
Years6 years, 3 months, 4 days

SUMMARY

PROSEED INTERNATIONAL LIMITED is an dissolved private limited company with number 03604209. It was incorporated 25 years, 11 months, 11 days ago, on 27 July 1998 and it was dissolved 6 years, 3 months, 4 days ago, on 03 April 2018. The company address is Beaufort House Beaufort House, Newmarket, CB8 8JP, Suffolk.



People

PLANTON, James Wesley

Secretary

ACTIVE

Assigned on 28 Oct 2014

Current time on role 9 years, 8 months, 10 days

PERKINS, Jane Louise

Director

Finance Director

ACTIVE

Assigned on 31 Oct 2016

Current time on role 7 years, 8 months, 7 days

MAY, Brenda Elizabeth

Secretary

RESIGNED

Assigned on 27 Jul 1998

Resigned on 28 Oct 2014

Time on role 16 years, 3 months, 1 day

LONDON LAW SECRETARIAL LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 27 Jul 1998

Resigned on 27 Jul 1998

Time on role

ALMOND, David William

Director

Farming Director

RESIGNED

Assigned on 27 Jul 1998

Resigned on 25 Jan 2016

Time on role 17 years, 5 months, 29 days

DICKINSON, Harry Anthony

Director

High Grade Seed Potato Product

RESIGNED

Assigned on 27 Jul 1998

Resigned on 11 Jan 2008

Time on role 9 years, 5 months, 15 days

GREEN, Andrew Curtis

Director

Farmer

RESIGNED

Assigned on 18 May 2001

Resigned on 29 Oct 2004

Time on role 3 years, 5 months, 11 days

GREEN, Thomas Michael Curtis

Director

Director

RESIGNED

Assigned on 27 Jul 1998

Resigned on 03 Oct 2016

Time on role 18 years, 2 months, 7 days

THOMSON, Maitland Alexander Cochrane

Director

High Grade Seed Potato Product

RESIGNED

Assigned on 27 Jul 1998

Resigned on 10 Aug 2003

Time on role 5 years, 14 days

WILSON, Clive Alan

Director

Chartered Accountant

RESIGNED

Assigned on 23 May 2003

Resigned on 30 Nov 2016

Time on role 13 years, 6 months, 7 days

LONDON LAW SERVICES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 27 Jul 1998

Resigned on 27 Jul 1998

Time on role


Some Companies

ELEMENTAL ESCROW AGENT LIMITED

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:09350160
Status:ACTIVE
Category:Private Limited Company

JACOBS STEEL & CO. LIMITED

2/4 ASH LANE, RUSTINGTON,WEST SUSSEX,BN16 3BZ

Number:05856391
Status:ACTIVE
Category:Private Limited Company

MADE BY SOFTWARE LTD

HALF MOON COTTAGE 42 HIGH STREET,BEDFORD,MK44 1PF

Number:10181791
Status:ACTIVE
Category:Private Limited Company

OPEL ELECTRICAL LTD

19 ADAMSON HOUSE TOWERS BUSINESS PARK,DIDSBURY,M20 2YY

Number:10387070
Status:ACTIVE
Category:Private Limited Company

OUT OF THE STORM LIMITED

77 DUNLACE ROAD,LONDON,E5 0NF

Number:10869688
Status:ACTIVE
Category:Private Limited Company

PENTAGON PROPERTIES MANCHESTER LIMITED

24 THE QUADRANT,MANCHESTER,M9 7AZ

Number:07473397
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source