Having been setup in 2002, Professional Protection Systems Ltd have registered office in London, it has a status of "Liquidation". We don't currently know the number of employees at this company. Streber, Pavel Frederick Henri Albert, Streber, Verena Marguerite Helene, Kimbells Llp, Watts, Nicola Jane, Yates, Wendy, Abram, Michael Jay, Cooper, Peter Felix John, Downes, Cynthia, Kitchenham, Darren Mark, Otten, Anthony Laurence, Prociv, Theodore Mark, Sinnott, Lawrence William, Smith, Oliver Samuel, Vernazza, Robert William are listed as directors of the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
STREBER, Pavel Frederick Henri Albert | 03 April 2017 | - | 1 |
STREBER, Verena Marguerite Helene | 29 March 2018 | - | 1 |
ABRAM, Michael Jay | 05 January 2010 | 03 May 2013 | 1 |
COOPER, Peter Felix John | 05 January 2010 | 05 July 2013 | 1 |
DOWNES, Cynthia | 27 March 2012 | 03 April 2017 | 1 |
KITCHENHAM, Darren Mark | 03 April 2017 | 31 August 2017 | 1 |
OTTEN, Anthony Laurence | 17 March 2010 | 03 April 2017 | 1 |
PROCIV, Theodore Mark | 05 January 2010 | 17 March 2010 | 1 |
SINNOTT, Lawrence William | 05 January 2010 | 11 February 2011 | 1 |
SMITH, Oliver Samuel | 03 April 2017 | 20 February 2018 | 1 |
VERNAZZA, Robert William | 08 September 2014 | 03 April 2017 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KIMBELLS LLP | 17 December 2002 | 15 December 2004 | 1 |
WATTS, Nicola Jane | 08 September 2014 | 31 May 2018 | 1 |
YATES, Wendy | 15 December 2004 | 08 August 2007 | 1 |
Document Type | Date | |
---|---|---|
AM22 - N/A | 08 July 2020 | |
AM10 - N/A | 04 February 2020 | |
AM10 - N/A | 05 September 2019 | |
AM19 - N/A | 11 July 2019 | |
AM10 - N/A | 18 February 2019 | |
AM07 - N/A | 16 August 2018 | |
AM03 - N/A | 26 July 2018 | |
AD01 - Change of registered office address | 24 July 2018 | |
AM01 - N/A | 18 July 2018 | |
TM02 - Termination of appointment of secretary | 04 June 2018 | |
MR01 - N/A | 10 April 2018 | |
AP01 - Appointment of director | 03 April 2018 | |
TM01 - Termination of appointment of director | 20 February 2018 | |
TM01 - Termination of appointment of director | 04 December 2017 | |
CS01 - N/A | 04 August 2017 | |
PSC01 - N/A | 04 August 2017 | |
PSC01 - N/A | 04 August 2017 | |
PSC09 - N/A | 04 August 2017 | |
AP01 - Appointment of director | 11 April 2017 | |
CH01 - Change of particulars for director | 11 April 2017 | |
AP01 - Appointment of director | 11 April 2017 | |
AP01 - Appointment of director | 11 April 2017 | |
AD01 - Change of registered office address | 11 April 2017 | |
AA01 - Change of accounting reference date | 11 April 2017 | |
TM01 - Termination of appointment of director | 11 April 2017 | |
TM01 - Termination of appointment of director | 11 April 2017 | |
TM01 - Termination of appointment of director | 11 April 2017 | |
AA - Annual Accounts | 07 April 2017 | |
CS01 - N/A | 30 August 2016 | |
AA - Annual Accounts | 12 April 2016 | |
AR01 - Annual Return | 17 September 2015 | |
AA - Annual Accounts | 15 April 2015 | |
AP03 - Appointment of secretary | 09 September 2014 | |
AP01 - Appointment of director | 09 September 2014 | |
AR01 - Annual Return | 24 July 2014 | |
AA - Annual Accounts | 04 April 2014 | |
MR04 - N/A | 21 August 2013 | |
AR01 - Annual Return | 24 July 2013 | |
TM01 - Termination of appointment of director | 11 July 2013 | |
AA - Annual Accounts | 18 June 2013 | |
TM01 - Termination of appointment of director | 03 May 2013 | |
AR01 - Annual Return | 26 July 2012 | |
MISC - Miscellaneous document | 13 June 2012 | |
AP01 - Appointment of director | 30 March 2012 | |
TM01 - Termination of appointment of director | 30 March 2012 | |
AA - Annual Accounts | 08 March 2012 | |
AR01 - Annual Return | 26 July 2011 | |
AA - Annual Accounts | 01 April 2011 | |
TM01 - Termination of appointment of director | 16 March 2011 | |
AR01 - Annual Return | 12 August 2010 | |
AP01 - Appointment of director | 11 August 2010 | |
TM01 - Termination of appointment of director | 11 August 2010 | |
AA - Annual Accounts | 24 May 2010 | |
AP01 - Appointment of director | 29 March 2010 | |
AP01 - Appointment of director | 04 March 2010 | |
AP01 - Appointment of director | 03 March 2010 | |
AP01 - Appointment of director | 03 March 2010 | |
AP01 - Appointment of director | 03 March 2010 | |
TM01 - Termination of appointment of director | 02 March 2010 | |
TM01 - Termination of appointment of director | 02 March 2010 | |
SH01 - Return of Allotment of shares | 23 December 2009 | |
363a - Annual Return | 05 August 2009 | |
AA - Annual Accounts | 22 April 2009 | |
288b - Notice of resignation of directors or secretaries | 05 January 2009 | |
363a - Annual Return | 28 July 2008 | |
AA - Annual Accounts | 30 April 2008 | |
363a - Annual Return | 08 August 2007 | |
288b - Notice of resignation of directors or secretaries | 08 August 2007 | |
AA - Annual Accounts | 21 May 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 March 2007 | |
363a - Annual Return | 31 July 2006 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 31 July 2006 | |
353 - Register of members | 31 July 2006 | |
287 - Change in situation or address of Registered Office | 31 July 2006 | |
AA - Annual Accounts | 02 May 2006 | |
363a - Annual Return | 02 August 2005 | |
353 - Register of members | 02 August 2005 | |
AA - Annual Accounts | 21 March 2005 | |
288b - Notice of resignation of directors or secretaries | 20 December 2004 | |
288a - Notice of appointment of directors or secretaries | 20 December 2004 | |
287 - Change in situation or address of Registered Office | 10 December 2004 | |
363s - Annual Return | 09 September 2004 | |
AA - Annual Accounts | 06 May 2004 | |
225 - Change of Accounting Reference Date | 31 March 2004 | |
395 - Particulars of a mortgage or charge | 27 February 2004 | |
363s - Annual Return | 05 August 2003 | |
RESOLUTIONS - N/A | 24 July 2003 | |
RESOLUTIONS - N/A | 24 July 2003 | |
123 - Notice of increase in nominal capital | 24 July 2003 | |
CERTNM - Change of name certificate | 26 June 2003 | |
287 - Change in situation or address of Registered Office | 17 April 2003 | |
288a - Notice of appointment of directors or secretaries | 07 March 2003 | |
RESOLUTIONS - N/A | 21 February 2003 | |
RESOLUTIONS - N/A | 21 February 2003 | |
RESOLUTIONS - N/A | 21 February 2003 | |
123 - Notice of increase in nominal capital | 21 February 2003 | |
288a - Notice of appointment of directors or secretaries | 09 February 2003 | |
288a - Notice of appointment of directors or secretaries | 09 February 2003 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 05 February 2003 | |
395 - Particulars of a mortgage or charge | 28 January 2003 | |
RESOLUTIONS - N/A | 25 January 2003 | |
RESOLUTIONS - N/A | 25 January 2003 | |
123 - Notice of increase in nominal capital | 25 January 2003 | |
225 - Change of Accounting Reference Date | 25 January 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 January 2003 | |
288b - Notice of resignation of directors or secretaries | 25 January 2003 | |
288b - Notice of resignation of directors or secretaries | 25 January 2003 | |
288a - Notice of appointment of directors or secretaries | 25 January 2003 | |
395 - Particulars of a mortgage or charge | 14 January 2003 | |
CERTNM - Change of name certificate | 18 December 2002 | |
NEWINC - New incorporation documents | 24 July 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 22 March 2018 | Outstanding |
N/A |
Deposit agreement to secure own liabilities | 23 February 2004 | Fully Satisfied |
N/A |
Debenture | 08 January 2003 | Outstanding |
N/A |
Debenture | 08 January 2003 | Fully Satisfied |
N/A |