PRODRIVER SERVICES LIMITED
CHELTENHAM

Hellopages » Gloucestershire » Cheltenham » GL50 1DY

Company number 04852605
Status Liquidation
Incorporation Date 31 July 2003
Company Type Private Limited Company
Address 17 BERKELEY MEWS, 29 HIGH STREET, CHELTENHAM, GL50 1DY
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Registered office address changed from C/O James Barry Ltd Unit 13 Highnam Business Centre Newent Road Highnam Gloucester GL2 8DN England to 17 Berkeley Mews 29 High Street Cheltenham GL50 1DY on 9 December 2016; Statement of affairs with form 4.19; Appointment of a voluntary liquidator. The most likely internet sites of PRODRIVER SERVICES LIMITED are www.prodriverservices.co.uk, and www.prodriver-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two months. The distance to to Ashchurch for Tewkesbury Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Prodriver Services Limited is a Private Limited Company. The company registration number is 04852605. Prodriver Services Limited has been working since 31 July 2003. The present status of the company is Liquidation. The registered address of Prodriver Services Limited is 17 Berkeley Mews 29 High Street Cheltenham Gl50 1dy. . FARMER, Anthony is a Director of the company. Secretary SMITH, John Thomas has been resigned. Secretary WHBC NOMINEE SECRETARIES LIMITED has been resigned. Director FOWLER, Roger has been resigned. Director SMITH, John Thomas has been resigned. Director WHBC NOMINEE DIRECTORS LIMITED has been resigned. The company operates in "Temporary employment agency activities".


Current Directors

Director
FARMER, Anthony
Appointed Date: 23 August 2004
57 years old

Resigned Directors

Secretary
SMITH, John Thomas
Resigned: 17 May 2013
Appointed Date: 31 July 2003

Secretary
WHBC NOMINEE SECRETARIES LIMITED
Resigned: 31 July 2003
Appointed Date: 31 July 2003

Director
FOWLER, Roger
Resigned: 10 April 2015
Appointed Date: 31 July 2003
64 years old

Director
SMITH, John Thomas
Resigned: 17 May 2013
Appointed Date: 31 July 2003
79 years old

Director
WHBC NOMINEE DIRECTORS LIMITED
Resigned: 31 July 2003
Appointed Date: 31 July 2003

Persons With Significant Control

Mr Anthony Farmer
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – 75% or more

PRODRIVER SERVICES LIMITED Events

09 Dec 2016
Registered office address changed from C/O James Barry Ltd Unit 13 Highnam Business Centre Newent Road Highnam Gloucester GL2 8DN England to 17 Berkeley Mews 29 High Street Cheltenham GL50 1DY on 9 December 2016
06 Dec 2016
Statement of affairs with form 4.19
06 Dec 2016
Appointment of a voluntary liquidator
06 Dec 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-11-22

16 Nov 2016
Registered office address changed from PO Box GL2 8DD 3 the Paddocks Highnam Gloucestergl2 8Dd to C/O James Barry Ltd Unit 13 Highnam Business Centre Newent Road Highnam Gloucester GL2 8DN on 16 November 2016
...
... and 44 more events
05 Aug 2003
New secretary appointed
05 Aug 2003
New director appointed
05 Aug 2003
Director resigned
05 Aug 2003
Secretary resigned
31 Jul 2003
Incorporation

PRODRIVER SERVICES LIMITED Charges

5 June 2008
All assets debenture
Delivered: 7 June 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
23 August 2004
Agreement
Delivered: 27 August 2004
Status: Satisfied on 8 June 2011
Persons entitled: London Scottish Invoice Finance Limited
Description: Book debts together with the benefit of all rights.