Promanex (construction & Maintenance Services) Limited MAIDENHEAD


Promanex (construction & Maintenance Services) started in year 1998 as Private Limited Company with registration number 03548978. The Promanex (construction & Maintenance Services) company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Maidenhead at Costain House. Postal code: SL6 4UB. Since January 22, 2009 Promanex (construction & Maintenance Services) Limited is no longer carrying the name Thermal Energy Construction.

At present there are 2 directors in the the company, namely Warren C. and David T.. In addition one secretary - Maria S. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Promanex (construction & Maintenance Services) Limited Address / Contact

Office Address Costain House
Office Address2 Vanwall Business Park
Town Maidenhead
Post code SL6 4UB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03548978
Date of Incorporation Mon, 20th Apr 1998
Industry Dormant Company
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (165 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 4th May 2024 (2024-05-04)
Last confirmation statement dated Thu, 20th Apr 2023

Company staff

Warren C.

Position: Director

Appointed: 18 March 2022

David T.

Position: Director

Appointed: 01 September 2020

Maria S.

Position: Secretary

Appointed: 01 September 2020

Tracey W.

Position: Director

Appointed: 31 March 2020

Resigned: 01 September 2020

Martin H.

Position: Director

Appointed: 21 December 2012

Resigned: 18 March 2022

Tim B.

Position: Director

Appointed: 20 August 2011

Resigned: 21 December 2012

Darren J.

Position: Director

Appointed: 20 August 2011

Resigned: 31 March 2020

Tracey W.

Position: Secretary

Appointed: 20 August 2011

Resigned: 01 September 2020

Peter S.

Position: Director

Appointed: 27 November 2008

Resigned: 28 November 2008

Benjamin H.

Position: Secretary

Appointed: 25 January 2005

Resigned: 20 August 2011

Mark D.

Position: Director

Appointed: 22 September 2003

Resigned: 21 December 2012

Frank R.

Position: Secretary

Appointed: 22 December 1999

Resigned: 22 December 1999

Frank R.

Position: Director

Appointed: 22 December 1999

Resigned: 22 December 1999

Mark D.

Position: Director

Appointed: 22 December 1999

Resigned: 22 December 1999

Paul M.

Position: Secretary

Appointed: 22 December 1999

Resigned: 25 January 2005

John O.

Position: Director

Appointed: 28 May 1999

Resigned: 22 December 1999

Anthony H.

Position: Secretary

Appointed: 13 November 1998

Resigned: 22 December 1999

Robert F.

Position: Director

Appointed: 30 April 1998

Resigned: 21 December 2012

James M.

Position: Secretary

Appointed: 20 April 1998

Resigned: 13 November 1998

Peter M.

Position: Director

Appointed: 20 April 1998

Resigned: 22 December 1999

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As we found, there is Costain Limited from Maidenhead, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Costain Limited

Costain House Vanwall Business Park, Maidenhead, SL6 4UB, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England & Wales
Place registered England & Wales Companies Registry
Registration number 610201
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Thermal Energy Construction January 22, 2009

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Annual return with full list of company shareholders, made up to April 20, 2012
filed on: 2nd, August 2023
Free Download (23 pages)

Company search

Advertisements