PROLEC (UK) LIMITED
STAPLEFORD

Hellopages » Nottinghamshire » Broxtowe » NG9 7AA

Company number 03873024
Status Liquidation
Incorporation Date 8 November 1999
Company Type Private Limited Company
Address KINGSLAND BUSINESS RECOVERY, 14 DERBY ROAD, STAPLEFORD, NOTTINGHAMSHIRE, NG9 7AA
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Liquidators statement of receipts and payments to 2 December 2016; Liquidators statement of receipts and payments to 2 December 2015; Registered office address changed from York House 249 Manningham Lane Bradford BD8 7ER to C/O Kingsland Business Recovery 14 Derby Road Stapleford Nottinghamshire NG9 7AA on 19 August 2015. The most likely internet sites of PROLEC (UK) LIMITED are www.prolecuk.co.uk, and www.prolec-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. Prolec Uk Limited is a Private Limited Company. The company registration number is 03873024. Prolec Uk Limited has been working since 08 November 1999. The present status of the company is Liquidation. The registered address of Prolec Uk Limited is Kingsland Business Recovery 14 Derby Road Stapleford Nottinghamshire Ng9 7aa. . GRANT, Robert John is a Secretary of the company. DAVIES, Mark Stephen is a Director of the company. Secretary DAVIES, Sharon has been resigned. Secretary GALLAGHER, Darren Charles has been resigned. Secretary ORME, Helen has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Electrical installation".


Current Directors

Secretary
GRANT, Robert John
Appointed Date: 01 January 2010

Director
DAVIES, Mark Stephen
Appointed Date: 08 November 1999
56 years old

Resigned Directors

Secretary
DAVIES, Sharon
Resigned: 23 November 2004
Appointed Date: 08 November 1999

Secretary
GALLAGHER, Darren Charles
Resigned: 31 July 2006
Appointed Date: 23 November 2004

Secretary
ORME, Helen
Resigned: 01 January 2010
Appointed Date: 01 August 2006

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 08 November 1999
Appointed Date: 08 November 1999

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 08 November 1999
Appointed Date: 08 November 1999

PROLEC (UK) LIMITED Events

03 Jan 2017
Liquidators statement of receipts and payments to 2 December 2016
18 Dec 2015
Liquidators statement of receipts and payments to 2 December 2015
19 Aug 2015
Registered office address changed from York House 249 Manningham Lane Bradford BD8 7ER to C/O Kingsland Business Recovery 14 Derby Road Stapleford Nottinghamshire NG9 7AA on 19 August 2015
06 Jan 2015
Liquidators statement of receipts and payments to 2 December 2014
20 Dec 2013
Registered office address changed from 39 Marlborough Road Castle Bromwich Birmingham B36 0EH on 20 December 2013
...
... and 43 more events
17 Apr 2000
Secretary resigned
17 Apr 2000
New secretary appointed
17 Apr 2000
Director resigned
17 Apr 2000
New director appointed
08 Nov 1999
Incorporation