PROMAR INTERNATIONAL LIMITED

Matrix House Matrix House, Basingstoke, RG21 4DZ, Hampshire
StatusACTIVE
Company No.03004562
CategoryPrivate Limited Company
Incorporated16 Dec 1994
Age29 years, 4 months, 28 days
JurisdictionEngland Wales

SUMMARY

PROMAR INTERNATIONAL LIMITED is an active private limited company with number 03004562. It was incorporated 29 years, 4 months, 28 days ago, on 16 December 1994. The company address is Matrix House Matrix House, Basingstoke, RG21 4DZ, Hampshire.



People

WALTON, Vaughn

Secretary

ACTIVE

Assigned on 29 Jan 2020

Current time on role 4 years, 3 months, 15 days

ELLIS, Roderick George Howard

Director

Group Financial Controller

ACTIVE

Assigned on 26 May 2022

Current time on role 1 year, 11 months, 18 days

HENRIKSEN, Alison Jane

Director

Chief Financial Officer

ACTIVE

Assigned on 29 Jan 2020

Current time on role 4 years, 3 months, 15 days

NOONAN, Denis Mary

Director

Accountant

ACTIVE

Assigned on 28 Mar 2008

Current time on role 16 years, 1 month, 16 days

PEARSON, Christopher Jon

Director

Accountant

ACTIVE

Assigned on 28 Feb 2013

Current time on role 11 years, 2 months, 13 days

THOMPSON, Andrew Robert

Director

Regional Director

ACTIVE

Assigned on 28 Feb 2013

Current time on role 11 years, 2 months, 13 days

BROOKS, Alexander Charles

Secretary

RESIGNED

Assigned on 16 Dec 1994

Resigned on 06 Jun 1996

Time on role 1 year, 5 months, 21 days

CRICHTON, Cara

Secretary

RESIGNED

Assigned on 12 Apr 2013

Resigned on 29 Jan 2020

Time on role 6 years, 9 months, 17 days

FAIRALL, Lawrence David

Secretary

RESIGNED

Assigned on 11 Nov 1998

Resigned on 31 Mar 2001

Time on role 2 years, 4 months, 20 days

FARRELLY, Ian Brian

Secretary

Solicitor

RESIGNED

Assigned on 12 Jun 2006

Resigned on 12 Apr 2013

Time on role 6 years, 10 months

HALL, Francis

Secretary

RESIGNED

Assigned on 01 Apr 2001

Resigned on 10 Dec 2002

Time on role 1 year, 8 months, 9 days

TIMMINS, David Peter

Secretary

RESIGNED

Assigned on 22 Jul 2004

Resigned on 12 Jun 2006

Time on role 1 year, 10 months, 21 days

VICKERS, Christopher John

Secretary

RESIGNED

Assigned on 10 Dec 2002

Resigned on 22 Jul 2004

Time on role 1 year, 7 months, 12 days

WILLIAMS, Heather Ann

Secretary

Company Secretary

RESIGNED

Assigned on 06 Jun 1996

Resigned on 11 Nov 1998

Time on role 2 years, 5 months, 5 days

ACTON, Thomas Philip

Director

Director

RESIGNED

Assigned on 12 Mar 2008

Resigned on 17 Feb 2012

Time on role 3 years, 11 months, 5 days

ACTON, Thomas Philip

Director

Finance Diretor

RESIGNED

Assigned on 25 Oct 1999

Resigned on 17 Mar 2003

Time on role 3 years, 4 months, 23 days

AMIES, Stephen John

Director

Director

RESIGNED

Assigned on 12 Mar 2008

Resigned on 01 Apr 2010

Time on role 2 years, 20 days

BERRY, John Charles

Director

Company Director

RESIGNED

Assigned on 01 Mar 2000

Resigned on 03 Jul 2001

Time on role 1 year, 4 months, 2 days

BIGGS, Howard Walter

Director

Company Director

RESIGNED

Assigned on 06 Jun 1996

Resigned on 02 Feb 2000

Time on role 3 years, 7 months, 26 days

BINNEY, Roger

Director

Market Research Consultant

RESIGNED

Assigned on 06 Jun 1996

Resigned on 10 Mar 2000

Time on role 3 years, 9 months, 4 days

BITAR, Karim

Director

Ceo

RESIGNED

Assigned on 30 Sep 2011

Resigned on 13 Sep 2019

Time on role 7 years, 11 months, 13 days

BODEN, Martin Brett

Director

Finance Director

RESIGNED

Assigned on 02 Apr 2007

Resigned on 26 Feb 2009

Time on role 1 year, 10 months, 24 days

CASPARI, Conrad Irving Eduard

Director

Consultant

RESIGNED

Assigned on 26 Sep 1997

Resigned on 08 Mar 2000

Time on role 2 years, 5 months, 12 days

CORBETT, David John

Director

Market Research Consultant

RESIGNED

Assigned on 06 Jun 1996

Resigned on 14 Jul 1999

Time on role 3 years, 1 month, 8 days

CRICHTON, Stewart Alexander Rankin Proctor

Director

Finance Director

RESIGNED

Assigned on 12 Mar 2008

Resigned on 15 May 2013

Time on role 5 years, 2 months, 3 days

CROSBY, David Patrick John

Director

Finance Controller

RESIGNED

Assigned on 12 Mar 2008

Resigned on 18 Apr 2014

Time on role 6 years, 1 month, 6 days

DUANE, Janet Ann

Director

Financial Controller

RESIGNED

Assigned on 18 Apr 2014

Resigned on 26 May 2022

Time on role 8 years, 1 month, 8 days

EVANS, David Godfrey Finch

Director

Solicitor

RESIGNED

Assigned on 16 Dec 1994

Resigned on 06 Jun 1996

Time on role 1 year, 5 months, 21 days

HOLLIDAY, Robert James

Director

Business Manager

RESIGNED

Assigned on 12 Mar 2008

Resigned on 31 Jul 2012

Time on role 4 years, 4 months, 19 days

HOUGHTON, Antony Mark

Director

Market Research Consultant

RESIGNED

Assigned on 26 Jul 1996

Resigned on 31 Mar 1998

Time on role 1 year, 8 months, 5 days

JONES, John Brent

Director

Management Consultant

RESIGNED

Assigned on 26 Jun 1996

Resigned on 08 Mar 2000

Time on role 3 years, 8 months, 12 days

JONES, Stephen Falconer

Director

Management Consultant

RESIGNED

Assigned on 26 Jun 1996

Resigned on 31 Mar 1998

Time on role 1 year, 9 months, 5 days

KELLY, Thomas John

Director

Director

RESIGNED

Assigned on 11 Nov 1998

Resigned on 20 Feb 2000

Time on role 1 year, 3 months, 9 days

KESTEVEN, Dawn

Director

Accountant

RESIGNED

Assigned on 07 Dec 2001

Resigned on 10 Dec 2002

Time on role 1 year, 3 days

MORTON, Catherine Mary

Director

Consultant

RESIGNED

Assigned on 26 Sep 1997

Resigned on 08 Mar 2000

Time on role 2 years, 5 months, 12 days

PROUT, Valerie Ann

Director

Market Research Consultant

RESIGNED

Assigned on 26 Jun 1996

Resigned on 08 Mar 2000

Time on role 3 years, 8 months, 12 days

ROLLER, Michael Roy David

Director

Company Director

RESIGNED

Assigned on 17 Mar 2003

Resigned on 06 Aug 2003

Time on role 4 months, 20 days

STREET, Peter Ronald, Doctor

Director

Economist

RESIGNED

Assigned on 26 Jun 1996

Resigned on 10 Mar 2000

Time on role 3 years, 8 months, 14 days

TELFORD BEASLEY, John

Director

Company Director

RESIGNED

Assigned on 26 Jul 1996

Resigned on 01 Apr 1997

Time on role 8 months, 6 days

TIMMINS, David Peter

Director

Company Director

RESIGNED

Assigned on 29 Mar 2004

Resigned on 02 Apr 2007

Time on role 3 years, 4 days

WILLIAMS, Heather Ann

Director

Company Secretary

RESIGNED

Assigned on 06 Jun 1996

Resigned on 11 Nov 1998

Time on role 2 years, 5 months, 5 days

WILSON, Stephen David

Director

Group Finance Director

RESIGNED

Assigned on 01 Mar 2013

Resigned on 07 Aug 2023

Time on role 10 years, 5 months, 6 days

WOOD, Richard Kenneth

Director

Company Director

RESIGNED

Assigned on 11 Nov 1998

Resigned on 30 Sep 2011

Time on role 12 years, 10 months, 19 days

WORBY, John Graham

Director

Accountant

RESIGNED

Assigned on 18 Feb 2009

Resigned on 01 Mar 2013

Time on role 4 years, 11 days

YOUNG, Nicholas Andrew

Director

Market Research Consultant

RESIGNED

Assigned on 26 Jun 1996

Resigned on 10 Mar 2000

Time on role 3 years, 8 months, 14 days


Some Companies

CB POULTRY TRANSPORT LIMITED

ROWAN HOUSE,SCARBOROUGH,YO12 4DX

Number:09288774
Status:ACTIVE
Category:Private Limited Company

DATA UNIC LTD

CARPENTER COURT,STOCKPORT,SK7 2DH

Number:05711862
Status:ACTIVE
Category:Private Limited Company

MAX FIXINGS LTD

16 HEATHWOOD AVENUE,NEWCASTLE UPON TYNE,NE16 5UZ

Number:07439488
Status:ACTIVE
Category:Private Limited Company

NEW LINE SOFTWARE LIMITED

1 LAVENDER WALK,AYLESBURY,HP21 8YN

Number:10168933
Status:ACTIVE
Category:Private Limited Company

SHAWMAN CONSULTING LTD

1A DAVYHULME CIRCLE,MANCHESTER,M41 0ST

Number:09868553
Status:ACTIVE
Category:Private Limited Company

SYON COURT RESIDENTS ASSOCIATION LIMITED

SUTHERLAND HOUSE,LEIGH ON SEA,SS9 2RZ

Number:05897679
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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