Check the

PROXIMO LIMITED

Company
PROXIMO LIMITED (04601376)

PROXIMO

Phone: 08709 429 422
A⁺ rating

ABOUT PROXIMO LIMITED

At Proximo we differentiate ourselves through our ability to tailor and bespoke our solution to any particular Insurer or Broker requirement.

Proximo Ltd is Authorised and Regulated by the Financial Conduct Authority.

* Calls to 0870 942 9422 cost 13p per minute plus your phone company's Access Charge.

Proximo offer bespoke Incident Management solutions to the Insurance industry. Positioned at the forefront of the specialist motor market, we operate across a single fulfillment platform controlling all aspects of the client journey delivering a seamless business extension to both Insurers and Brokers.

In a challenging and changing market Proximo continue to be the only serious choice when it comes to forward thinking insurance outsourcing.

Our website is designed to provide an overview of our key products and services. If you require further detail we would be delighted to discuss your requirement via email or phone. Please click on ‘quick contact’.

KEY FINANCES

Year
2016
Assets
£9994.42k ▲ £1360.65k (15.76 %)
Cash
£539.95k ▼ £-106.78k (-16.51 %)
Liabilities
£2307.34k ▼ £-615.56k (-21.06 %)
Net Worth
£7687.08k ▲ £1976.21k (34.60 %)

REGISTRATION INFO

Company name
PROXIMO LIMITED
Company number
04601376
Status
Active
Categroy
Private Limited Company
Date of Incorporation
26 Nov 2002
Age - 22 years
Home Country
United Kingdom

CONTACTS

Website
proximo.co.uk
Phones
08709 429 422
08709 429 423
Registered Address
PARK HOUSE,
CHANTRY COURT SOVEREIGN WAY,
CHESTER,
CH1 4QN

ECONOMIC ACTIVITIES

49319
Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)
66190
Activities auxiliary to financial intermediation n.e.c.

LAST EVENTS

25 Jan 2017
Confirmation statement made on 7 January 2017 with updates
11 Oct 2016
Full accounts made up to 31 December 2015
19 Jan 2016
Annual return made up to 7 January 2016 with full list of shareholders Statement of capital on 2016-01-19 GBP 2,436,518

CHARGES

3 October 2005
Status
Outstanding
Delivered
7 October 2005
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

PROXIMO LIMITED DIRECTORS

Eliane Margherite Chadwick

  Acting
Appointed
26 November 2002
Role
Secretary
Address
47 Blacon Point Road, Blacon, Chester, Cheshire, CH1 5LL
Name
CHADWICK, Eliane Margherite

Eliane Marguerite Chadwick

  Acting
Appointed
02 April 2013
Occupation
Finance Director
Role
Director
Age
63
Nationality
English
Address
Park House, Chantry Court Sovereign Way, Chester, CH1 4QN
Country Of Residence
United Kingdom
Name
CHADWICK, Eliane Marguerite

Peter Fairhurst

  Acting
Appointed
11 October 2013
Occupation
Engineering And Network Director
Role
Director
Age
55
Nationality
British
Address
Park House, Chantry Court Sovereign Way, Chester, CH1 4QN
Country Of Residence
England
Name
FAIRHURST, Peter

Stephen Mullen

  Acting
Appointed
03 January 2006
Occupation
Managing Director
Role
Director
Age
53
Nationality
United Kingdom
Address
9 Swift Place, Gardenhall, East Kilbride, G75 8RT
Country Of Residence
Scotland
Name
MULLEN, Stephen

Stephen Vare

  Acting
Appointed
01 January 2015
Occupation
Company Director
Role
Director
Age
51
Nationality
British
Address
Park House, Chantry Court Sovereign Way, Chester, CH1 4QN
Country Of Residence
England
Name
VARE, Stephen

NORTH WEST REGISTRATION SERVICES (1994) LIMITED

  Resigned PSC
Appointed
26 November 2002
Resigned
26 November 2002
Role
Nominee Secretary
Address
9 Abbey Square, Chester, Cheshire, CH1 2HU
Name
NORTH WEST REGISTRATION SERVICES (1994) LIMITED
Notified On
6 April 2016
Country Registered
England
Nature Of Control
Ownership of shares – 75% or more
Place Registered
England And Wales

Christine Susan Avis

  Resigned
Appointed
26 November 2002
Resigned
26 November 2002
Role
Nominee Director
Age
60
Nationality
British
Address
9 Abbey Square, Chester, CH1 2HU
Country Of Residence
United Kingdom
Name
AVIS, Christine Susan

Christopher John Bird

  Resigned PSC
Appointed
26 November 2002
Resigned
01 January 2014
Occupation
Director
Role
Director
Age
71
Nationality
British
Address
Ash Paddock, Barton Road, Farndon, Cheshire, CH3 6NL
Country Of Residence
England
Name
BIRD, Christopher John
Notified On
6 April 2016
Nature Of Control
Right to appoint and remove directors

Craig Alan Breeze

  Resigned
Appointed
26 May 2005
Resigned
01 January 2015
Occupation
Director
Role
Director
Age
51
Nationality
English
Address
19 Ffordd Gelfft, Oak Meadow, Connahs Quay, Flintshire, CH5 4QR
Country Of Residence
Wales
Name
BREEZE, Craig Alan

Lawrence Anthony Core

  Resigned
Appointed
26 November 2002
Resigned
31 May 2005
Occupation
Commercial Director
Role
Director
Age
64
Nationality
British
Address
8 Thames Reach, Thames Street, Hampton, TW12 2EW
Name
CORE, Lawrence Anthony

Paul Twilley

  Resigned
Appointed
01 January 2015
Resigned
13 August 2015
Occupation
Company Director
Role
Director
Age
52
Nationality
British
Address
Park House, Chantry Court Sovereign Way, Chester, CH1 4QN
Country Of Residence
England
Name
TWILLEY, Paul

Paul Steven Twilley

  Resigned
Appointed
07 April 2014
Resigned
06 January 2015
Occupation
Supply Chain Director
Role
Director
Age
52
Nationality
British
Address
Park House, Chantry Court Sovereign Way, Chester, CH1 4QN
Country Of Residence
England
Name
TWILLEY, Paul Steven

Stephen Peter Vare

  Resigned
Appointed
11 October 2013
Resigned
06 January 2015
Occupation
Sales Director
Role
Director
Age
51
Nationality
British
Address
Park House, Chantry Court Sovereign Way, Chester, CH1 4QN
Country Of Residence
England
Name
VARE, Stephen Peter

Gunna Von Doneck

  Resigned
Appointed
26 November 2002
Resigned
01 January 2015
Occupation
Operations Director
Role
Director
Age
56
Nationality
English
Address
Ash Paddock, Barnton Road, Farndon, Cheshire, Uk, CH3 6NL
Country Of Residence
United Kingdom
Name
VON DONECK, Gunna

REVIEWS


Check The Company
Excellent according to the company’s financial health.