• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

Proseal UK LTD Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    Cheshire East
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    Proseal UK LTD
  • Address
    ******************
  • SIC Codes
    28990
  • SIC Description
    Manufacture of other special-purpose machinery n.e.c.
  • Company Number
    03493138
  • Listing UID
    154519
Google Advert
Location
  • Proseal UK LTD, Adlington Business Park, Adlington, Macclesfield, SK10 4NL

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    53.337782
  • Longitude
    -2.132688
  • Easting
    391262.0
  • Northing
    382326.0
  • Opportunities
    13
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDL453891
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Lower
    • Registration Date
      Monday, September 26, 2022
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    HUGHES, Nigel Eric
    Appointed On: January 28, 2025
    Occupation: N/A
    Role: director
    Address: Adlington Industrial Estate, Macclesfield, Cheshire, SK10 4NL, United Kingdom
    JUTHA, Piyush Jayantilal Kanji
    Appointed On: April 30, 2024
    Occupation: N/A
    Role: director
    Address: C/O Geldards Llp, Capital Quarter No. 4, Tyndall Street, Cardiff, Caerdydd, CF10 4BZ, United Kingdom
    PALOMINO, Victor Manuel
    Appointed On: January 28, 2025
    Occupation: N/A
    Role: director
    Address: 70, West Madison Street, Suite 4400, Chicago, Illinois, 60602, United States
    MALONE, Stephen Mark
    Appointed On: January 15, 1998
    Occupation: N/A
    Role: secretary
    Address: C/O Geldards Llp, Dumfries House, Dumfries Place, Cardiff, CF10 3ZF, Wales
    Resigned On: May 31, 2019
    BRIGHTON SECRETARY LIMITED
    Appointed On: January 15, 1998
    Occupation: N/A
    Role: corporate-nominee-secretary
    Address: 381 Kingsway, Hove, East Sussex, BN3 4QD
    Resigned On: January 15, 1998
    CRAWFORD, Mark Peter
    Appointed On: June 1, 2023
    Occupation: N/A
    Role: director
    Address: C/O Geldards Llp, Capital Quarter No. 4, Tyndall Street, Cardiff, Caerdydd, CF10 4BZ, United Kingdom
    Resigned On: June 1, 2024
    FALLON, Geralyn Marie
    Appointed On: May 31, 2019
    Occupation: N/A
    Role: director
    Address: Jbt Corporation, 70 West Madison Street, Suite 4400, Chicago, IL 60602, United States
    Resigned On: September 17, 2021
    FERNANDEZ, Carlos
    Appointed On: May 31, 2019
    Occupation: N/A
    Role: director
    Address: John Bean Technologies Corporation, 70 West Madison Street, Suite 4400, Chicago, IL 60602, United States
    Resigned On: October 1, 2022
    GARNER, Jonathan Howard
    Appointed On: July 14, 2021
    Occupation: N/A
    Role: director
    Address: C/O Geldards Llp, Capital Quarter No. 4, Tyndall Street, Cardiff, Caerdydd, CF10 4BZ, United Kingdom
    Resigned On: April 30, 2024
    HARGREAVES, Robert Julian
    Appointed On: January 15, 1998
    Occupation: N/A
    Role: director
    Address: C/O Geldards Llp, Dumfries House, Dumfries Place, Cardiff, CF10 3ZF, Wales
    Resigned On: May 31, 2019
    MALONE, Stephen Mark
    Appointed On: January 15, 1998
    Occupation: N/A
    Role: director
    Address: C/O Geldards Llp, Dumfries House, Dumfries Place, Cardiff, CF10 3ZF, Wales
    Resigned On: May 31, 2019
    MICHELSON, Christopher Lew
    Appointed On: July 15, 2024
    Occupation: N/A
    Role: director
    Address: C/O Geldards Llp, Capital Quarter No. 4, Tyndall Street, Cardiff, Caerdydd, CF10 4BZ, United Kingdom
    Resigned On: January 15, 2025
    PACKARD, Gregory
    Appointed On: May 31, 2019
    Occupation: N/A
    Role: director
    Address: Jbt Corporation, 70 West Madison Street, Suite 4400, Chicago, IL 60602, United States
    Resigned On: May 3, 2024
    POPP, Noah
    Appointed On: December 1, 2021
    Occupation: N/A
    Role: director
    Address: John Bean Technologies Corporation, 70 West Madison Street, Suite 4400, Chicago, Il 60602, United States
    Resigned On: June 17, 2025
    RIZZOLO, Luiz Augusto
    Appointed On: October 1, 2022
    Occupation: N/A
    Role: director
    Address: C/O Geldards Llp, Capital Quarter No. 4, Tyndall Street, Cardiff, Caerdydd, CF10 4BZ, United Kingdom
    Resigned On: January 15, 2025
    BRIGHTON DIRECTOR LIMITED
    Appointed On: January 15, 1998
    Occupation: N/A
    Role: corporate-nominee-director
    Address: 381 Kingsway, Hove, East Sussex, BN3 4QD
    Resigned On: January 15, 1998
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    December 31, 2024
    Period End On
    December 31, 2024
    Period Start On
    January 1, 2024
    Type
    full
    Next Accounts
    Due On
    September 30, 2026
    Overdue
    No
    Period End On
    December 31, 2025
    Period Start On
    January 1, 2025
    Next Due
    September 30, 2026
    Next Made Up To
    December 31, 2025
    Overdue
    No
    Company Name
    PROSEAL UK LIMITED
    Company Number
    03493138
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    January 15, 2026
    Next Due
    January 29, 2027
    Next Made Up To
    January 15, 2027
    Overdue
    No
    Date Of Creation
    January 15, 1998
    ETag
    c7eb376dc828b6296a5466d80b830b7c1eecff02
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    January 15, 2016
    Registered Office Address
    Address Line 1
    C/O Geldards Llp Capital Quarter No. 4
    Address Line 2
    Tyndall Street
    country
    United Kingdom
    Locality
    Cardiff
    Post Code
    CF10 4BZ
    Region
    Caerdydd
    Type
    ltd

    You May Also Be Interested In

    J Bostock Contracting Limited Verified listing

    • 3, Lionsquare Business Park, Saville Road, Peterborough, PE37PR
    • Peterborough
    • Manufacture of other special-purpose machinery n.e.c.
    • Carrier, Broker, Dealer

    H. Breakell & CO. (blackburn) Limited Trading AS Breakell Lifts Verified listing

    • H Breakall & CO, P1.16, Parklands, Heywood Distribution Park, Heywood, OL10 2TT
    • Rochdale
    • Manufacture of other special-purpose machinery n.e.c., Repair of other equipment
    • Carrier, Dealer

    Bizerba UK LTD Verified listing

    • Bizerba, Bizerba House, Precedent Drive, Rooksley, Milton Keynes, MK13 8PE
    • Milton Keynes
    • Manufacture of electronic industrial process control equipment, Manufacture of machinery for food, beverage and tobacco processing, Manufacture of other special-purpose machinery n.e.c.
    • Carrier, Broker, Dealer

    Engineering Technology Applications LTD Verified listing

    • Unit 29, Romsey Industrial Estate, Romsey, SO51 0HR
    • Test Valley
    • Manufacture of other special-purpose machinery n.e.c., Management consultancy activities other than financial management, Engineering design activities for industrial process and production
    • Carrier, Broker, Dealer

    IIC Products LTD Verified listing

    • Unit 15-16, ACE Business Park, Mackadown Lane, Birmingham, B33 0LD
    • Birmingham
    • Manufacture of other special-purpose machinery n.e.c.
    • Carrier, Broker, Dealer

    Securibuild Limited Verified listing

    • 152, Kennington Lane, London, SE11 4UZ
    • Lambeth
    • Manufacture of other special-purpose machinery n.e.c.
    • Carrier, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link