PRESCRIPTION FOOTWEAR ASSOCIATES LIMITED
BOGNOR REGIS

Hellopages » West Sussex » Arun » PO22 0JB

Company number 03166504
Status Active
Incorporation Date 29 February 1996
Company Type Private Limited Company
Address PFA HOUSE LAKE LANE, BARNHAM, BOGNOR REGIS, WEST SUSSEX, PO22 0JB
Home Country United Kingdom
Nature of Business 15200 - Manufacture of footwear
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Register(s) moved to registered inspection location C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL; Register inspection address has been changed to C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL. The most likely internet sites of PRESCRIPTION FOOTWEAR ASSOCIATES LIMITED are www.prescriptionfootwearassociates.co.uk, and www.prescription-footwear-associates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eight months. The distance to to Ford Rail Station is 2.5 miles; to Chichester Rail Station is 6.4 miles; to Angmering Rail Station is 6.5 miles; to Pulborough Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Prescription Footwear Associates Limited is a Private Limited Company. The company registration number is 03166504. Prescription Footwear Associates Limited has been working since 29 February 1996. The present status of the company is Active. The registered address of Prescription Footwear Associates Limited is Pfa House Lake Lane Barnham Bognor Regis West Sussex Po22 0jb. . DREW, Sallie Walston is a Secretary of the company. DREW, Alexander James is a Director of the company. DREW, John Alan is a Director of the company. DREW, Sallie Walston is a Director of the company. Secretary DREW, Sallie Walston has been resigned. Nominee Secretary HARRISON, Irene Lesley has been resigned. Secretary WATSON, Norma Beryl has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. Director DREW, John Alan has been resigned. Director DREW, Sallie Walston has been resigned. Director DREW, Sallie Walston has been resigned. Director GAMMELL, Anthony Raymond has been resigned. Director SMITH, George Buchanan has been resigned. The company operates in "Manufacture of footwear".


Current Directors

Secretary
DREW, Sallie Walston
Appointed Date: 08 June 1998

Director
DREW, Alexander James
Appointed Date: 01 December 2016
44 years old

Director
DREW, John Alan
Appointed Date: 22 July 2015
82 years old

Director
DREW, Sallie Walston
Appointed Date: 10 February 2007
80 years old

Resigned Directors

Secretary
DREW, Sallie Walston
Resigned: 31 July 1997
Appointed Date: 29 February 1996

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 29 February 1996
Appointed Date: 29 February 1996

Secretary
WATSON, Norma Beryl
Resigned: 01 June 1998
Appointed Date: 31 July 1997

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 29 February 1996
Appointed Date: 29 February 1996

Director
DREW, John Alan
Resigned: 01 December 1996
Appointed Date: 29 February 1996
82 years old

Director
DREW, Sallie Walston
Resigned: 15 July 2001
Appointed Date: 08 June 1998
80 years old

Director
DREW, Sallie Walston
Resigned: 01 December 1996
Appointed Date: 29 February 1996
80 years old

Director
GAMMELL, Anthony Raymond
Resigned: 01 June 1998
Appointed Date: 01 December 1996
83 years old

Director
SMITH, George Buchanan
Resigned: 22 July 2015
Appointed Date: 01 December 1996
77 years old

Persons With Significant Control

Mrs Sallie Walston Drew
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

John Alan Drew
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PRESCRIPTION FOOTWEAR ASSOCIATES LIMITED Events

01 Mar 2017
Confirmation statement made on 28 February 2017 with updates
28 Feb 2017
Register(s) moved to registered inspection location C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL
28 Feb 2017
Register inspection address has been changed to C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL
13 Jan 2017
Total exemption small company accounts made up to 31 July 2016
14 Dec 2016
Appointment of Alexander James Drew as a director on 1 December 2016
...
... and 84 more events
25 Mar 1996
New secretary appointed;new director appointed
25 Mar 1996
New director appointed
25 Mar 1996
Registered office changed on 25/03/96 from: crown house 64 whitchurch road cardiff CF4 3LX
20 Mar 1996
Company name changed prescription footwear LIMITED\certificate issued on 21/03/96
29 Feb 1996
Incorporation

PRESCRIPTION FOOTWEAR ASSOCIATES LIMITED Charges

5 November 1997
Mortgage deed
Delivered: 8 November 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a or being pfa house lake lane barnham west…