PRAMEX INTERNATIONAL LTD

11 Old Jewry, London, EC2R 8DU, United Kingdom
StatusACTIVE
Company No.02583010
CategoryPrivate Limited Company
Incorporated15 Feb 1991
Age33 years, 3 months, 14 days
JurisdictionEngland Wales

SUMMARY

PRAMEX INTERNATIONAL LTD is an active private limited company with number 02583010. It was incorporated 33 years, 3 months, 14 days ago, on 15 February 1991. The company address is 11 Old Jewry, London, EC2R 8DU, United Kingdom.



People

RADIA, Jatin Mansukhlal

Secretary

ACTIVE

Assigned on 20 Oct 2014

Current time on role 9 years, 7 months, 12 days

BONNET, Jerome

Director

Director

ACTIVE

Assigned on 23 Feb 2012

Current time on role 12 years, 3 months, 7 days

RADIA, Jatin Mansukhlal

Director

Managing Director

ACTIVE

Assigned on 18 Oct 2019

Current time on role 4 years, 7 months, 14 days

ARKER, Delphine

Secretary

Manager

RESIGNED

Assigned on 01 Mar 2005

Resigned on 17 Sep 2007

Time on role 2 years, 6 months, 16 days

BORGHOFF, Andre

Secretary

RESIGNED

Assigned on 23 Feb 2012

Resigned on 20 Oct 2014

Time on role 2 years, 7 months, 26 days

CALVERT, Peter Colin

Secretary

Solicitor

RESIGNED

Assigned on 15 Feb 1991

Resigned on 05 Apr 1993

Time on role 2 years, 1 month, 18 days

CHALEM, Claude

Secretary

RESIGNED

Assigned on 08 Oct 1993

Resigned on 31 May 1995

Time on role 1 year, 7 months, 23 days

DUTRAY, Eric

Secretary

RESIGNED

Assigned on 18 Sep 2007

Resigned on 06 Aug 2010

Time on role 2 years, 10 months, 18 days

EPELY, Claude

Secretary

President Du Directorate Prane

RESIGNED

Assigned on 01 May 1997

Resigned on 31 Dec 2000

Time on role 3 years, 8 months

GARSUAULT, Philippe

Secretary

Ceo Pramex International

RESIGNED

Assigned on 31 Dec 2000

Resigned on 28 Feb 2005

Time on role 4 years, 1 month, 28 days

JACQUET, Bruno Pierre Simon

Secretary

Banking Executive

RESIGNED

Assigned on 05 Apr 1993

Resigned on 08 Oct 1993

Time on role 6 months, 3 days

STEER, Christopher John

Secretary

Managing Director

RESIGNED

Assigned on 31 May 1995

Resigned on 01 May 1997

Time on role 1 year, 11 months

MBC SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 15 Feb 1991

Resigned on 15 Feb 1991

Time on role

PRAMEX INTERNATIONAL SA

Corporate-secretary

RESIGNED

Assigned on 06 Aug 2010

Resigned on 28 Feb 2012

Time on role 1 year, 6 months, 22 days

BIANCHETTI, Patrick

Director

Sales Director

RESIGNED

Assigned on 31 Dec 2000

Resigned on 04 Mar 2003

Time on role 2 years, 2 months, 4 days

EPELY, Claude

Director

President Du Directorate Prane

RESIGNED

Assigned on 17 Jan 1996

Resigned on 31 Dec 2000

Time on role 4 years, 11 months, 14 days

FRICQUEGNON, Philippe Jacques Bernard

Director

General Manager

RESIGNED

Assigned on 01 Mar 2005

Resigned on 15 Dec 2008

Time on role 3 years, 9 months, 14 days

GARSUAULT, Philippe

Director

Ceo Pramex International

RESIGNED

Assigned on 31 Dec 2000

Resigned on 01 Mar 2011

Time on role 10 years, 2 months, 1 day

GRIMOND - DENISSE, Josee Bettina Marie

Director

RESIGNED

Assigned on 15 Feb 1991

Resigned on 16 Feb 1996

Time on role 5 years, 1 day

KLEIN, Nicolas Jean Paul

Director

Manager

RESIGNED

Assigned on 28 Sep 2001

Resigned on 04 Mar 2005

Time on role 3 years, 5 months, 6 days

LAPORTE, Guy

Director

Managing Director

RESIGNED

Assigned on 15 Mar 1994

Resigned on 11 Apr 1995

Time on role 1 year, 27 days

LEFLAMBE, Gilles Jean

Director

Chairmam Pramex International

RESIGNED

Assigned on 15 Mar 1994

Resigned on 16 Feb 1996

Time on role 1 year, 11 months, 1 day

LENQUETTE, Andre

Director

Company Director

RESIGNED

Assigned on 28 Feb 2011

Resigned on 01 Oct 2019

Time on role 8 years, 7 months, 3 days

LEROIT, Jean-Bernard

Director

Company Director

RESIGNED

Assigned on 28 Feb 2011

Resigned on 09 Feb 2012

Time on role 11 months, 9 days

LYLE, Julia Anne

Director

Assistant Uk Bank Representative

RESIGNED

Assigned on 08 May 1992

Resigned on 27 Jul 1994

Time on role 2 years, 2 months, 19 days

PICARD, Patrick

Director

Banker

RESIGNED

Assigned on

Resigned on 25 Feb 1993

Time on role 31 years, 3 months, 7 days

STEER, Christopher John

Director

Managing

RESIGNED

Assigned on 15 Mar 1994

Resigned on 01 May 1997

Time on role 3 years, 1 month, 16 days

TELLIER, Christian

Director

Company Director

RESIGNED

Assigned on 17 Jan 1996

Resigned on 31 Dec 2000

Time on role 4 years, 11 months, 14 days

TELLIER, Christian

Director

Banker

RESIGNED

Assigned on 15 Feb 1991

Resigned on 15 Mar 1994

Time on role 3 years, 1 month

MBC NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 15 Feb 1991

Resigned on 15 Feb 1991

Time on role


Some Companies

ADAMA CAMARA LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11411787
Status:ACTIVE
Category:Private Limited Company

CV-LIBRARY LTD

BEACON HOUSE 10 WATERFRONT BUSINESS PARK,FLEET,GU51 3TX

Number:04790429
Status:ACTIVE
Category:Private Limited Company

ESSENTIAL GARDENS LTD

UNIT 18 LANSDOWNE WORKSHOPS,CHARLTON,SE7 8AZ

Number:11161731
Status:ACTIVE
Category:Private Limited Company

INTERNET SPACE HOSTING L.P.

SUMMIT HOUSE,EDINBURGH,EH6 7BD

Number:SL020703
Status:ACTIVE
Category:Limited Partnership

SEBIGABI LTD

32 CALDERON ROAD,LONDON,E11 4EU

Number:10982463
Status:ACTIVE
Category:Private Limited Company

TIMO-UK LIMITED

UNIT 108-110 BRADLEY HALL TRADING ESTATE, BRADLEY LANE,WIGAN,WN6 0XQ

Number:07858556
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