PROFOOT INTERNATIONAL LIMITED

Address:
34 Anyards Road, Cobham, Surrey, KT11 2LA

PROFOOT INTERNATIONAL LIMITED is a business entity registered at Companies House, UK, with entity identifier is 08598489. The registration start date is July 5, 2013. The current status is Active.

Company Overview

Company Number 08598489
Company Name PROFOOT INTERNATIONAL LIMITED
Registered Address 34 Anyards Road
Cobham
Surrey
KT11 2LA
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2013-07-05
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 7
Accounts Due Date 2021-04-30
Accounts Last Update 2019-07-31
Returns Due Date 2017-06-23
Returns Last Update 2016-05-26
Confirmation Statement Due Date 2021-06-05
Confirmation Statement Last Update 2020-05-22
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
82990 Other business support service activities n.e.c.

Office Location

Address 34 ANYARDS ROAD
COBHAM
Post Town SURREY
Post Code KT11 2LA

Companies with the same post code

Entity Name Office Address
CORNWELL COMMODITIES LIMITED Riches & Co, 34, Anyards Road, Cobham, Surrey, KT11 2LA, United Kingdom
CLOUDWISE CONSULTING LIMITED Riches & Co, 34 Anyards Road, Cobham, Surrey, KT11 2LA, United Kingdom
EGERTON DEVELOPMENTS LIMITED 32 Anyards Road, Cobham, KT11 2LA, United Kingdom
7 OLD TOWN LIMITED Riches and Company, 34 Anyards Road, Cobham, KT11 2LA, England
IVITTA LOGISTICS LIMITED Avicam House, 40 Anyards Road, Cobham, Surrey, KT11 2LA, England
SUNSTYLE UK TANNING LTD 24 Anyards Road, Cobham, Surrey, KT11 2LA, England
OXTED PROPERTIES LIMITED 40 Anyards Road, Cobham, Surrey, KT11 2LA
BERRINGTON HOMES LIMITED 34 Riches & Company, Anyards Road, Cobham, Surrey, KT11 2LA, England
TECHNIK RECRUITMENT LIMITED 40 Anyards Road, Cobham, Surrey, KT11 2LA
CONSTRUCTION CLAIMS CONSULTANTS LIMITED Riches & Company, 34 Anyards Road, Cobham, Surrey, KT11 2LA

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
CONROY, Michael John Director (Active) 65 Compton Street, London, United Kingdom, EC1V 0BN November 1977 /
12 December 2016
British /
Usa
Director
BERNARD, Philippe Andre Charles Director (Resigned) 5th Floor, 52-54 Gracechurch Street, London, United Kingdom, EC3V 0EH October 1970 /
31 July 2014
French /
United Kingdom
Company Director
CARTER, Danny Lee David Director (Resigned) 5th, Floor, 52-54 Gracechurch Street, London, England, England, EC3V 0EH February 1984 /
21 July 2014
British /
United Kingdom
Company Director
CARTER, Danny Lee David Director (Resigned) 16 Cowper Close, Welling, Kent, United Kingdom, DA16 2JT February 1984 /
5 July 2013
British /
United Kingdom
Company Director
LAUGHLIN-MCCANN, Ruairi Director (Resigned) 5th Floor, 52-54 Gracechurch Street, London, United Kingdom, EC3V 0EH January 1981 /
23 October 2014
Irish /
United Kingdom
Company Director
MORRISON, Jamie Paul Director (Resigned) 5th Floor, 52-54 Gracechurch Street, London, United Kingdom, EC3V 0EH March 1981 /
21 July 2014
British /
United Kingdom
Company Director
MOULD, Daniel James Director (Resigned) 5th Floor, 52-54 Gracechurch Street, London, England, United Kingdom, EC3V 0EH January 1984 /
4 December 2015
British /
United Kingdom
Company Director
THOMAS, Richard Director (Resigned) 5th Floor, 52-54 Gracechurch Street, London, United Kingdom, EC3V 0EH October 1978 /
20 January 2015
British /
United Kingdom
Company Director
VERCLYTTE, Philippe Andre Charles Bernard Director (Resigned) 5th Floor, 52-54 Gracechurch Street, London, United Kingdom, EC3V 0EH October 1970 /
31 July 2014
French /
France
Company Director

Competitor

Search similar business entities

Post Town SURREY
Post Code KT11 2LA
SIC Code 82990 - Other business support service activities n.e.c.

Improve Information

Please provide details on PROFOOT INTERNATIONAL LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches