PR DIRECT LIMITED
CHESTER

Hellopages » Cheshire » Cheshire West and Chester » CH2 2PA

Company number 01985762
Status Active
Incorporation Date 4 February 1986
Company Type Private Limited Company
Address 23 GREENFIELD LANE, CHESTER, ENGLAND, CH2 2PA
Home Country United Kingdom
Nature of Business 73120 - Media representation services
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 2 October 2016 with updates; Registered office address changed from 134 Epsom Road Guildford Surrey GU1 2PT to 23 Greenfield Lane Chester CH2 2PA on 12 April 2016. The most likely internet sites of PR DIRECT LIMITED are www.prdirect.co.uk, and www.pr-direct.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eight months. Pr Direct Limited is a Private Limited Company. The company registration number is 01985762. Pr Direct Limited has been working since 04 February 1986. The present status of the company is Active. The registered address of Pr Direct Limited is 23 Greenfield Lane Chester England Ch2 2pa. . SELZER, David John Bernard is a Secretary of the company. CHAPMAN, Mark Richard is a Director of the company. SELZER, Sarah is a Director of the company. Secretary BODEN-LEE, Emma-Louise has been resigned. Secretary COGHLAN, Anthony Grant Lake has been resigned. Secretary DI CAPRIO, Luigi Miguel has been resigned. Director BODEN-LEE, Emma-Louise has been resigned. Director CLEGG, Gillian has been resigned. Director COGHLAN, Anthony Grant Lake has been resigned. Director COGHLAN, Michael Lance has been resigned. The company operates in "Media representation services".


Current Directors

Secretary
SELZER, David John Bernard
Appointed Date: 18 March 2008

Director
CHAPMAN, Mark Richard
Appointed Date: 29 November 2013
52 years old

Director
SELZER, Sarah
Appointed Date: 09 January 1998
58 years old

Resigned Directors

Secretary
BODEN-LEE, Emma-Louise
Resigned: 31 January 2005
Appointed Date: 24 February 1993

Secretary
COGHLAN, Anthony Grant Lake
Resigned: 24 February 1993

Secretary
DI CAPRIO, Luigi Miguel
Resigned: 18 March 2008
Appointed Date: 31 January 2005

Director
BODEN-LEE, Emma-Louise
Resigned: 31 January 2005
Appointed Date: 24 February 1993
64 years old

Director
CLEGG, Gillian
Resigned: 09 January 1998
Appointed Date: 24 February 1993
85 years old

Director
COGHLAN, Anthony Grant Lake
Resigned: 24 February 1993
86 years old

Director
COGHLAN, Michael Lance
Resigned: 24 February 1993
88 years old

Persons With Significant Control

Ms Sarah Jane Elizabeth Selzer
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Mark Richard Chapman
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PR DIRECT LIMITED Events

29 Nov 2016
Total exemption small company accounts made up to 31 March 2016
13 Oct 2016
Confirmation statement made on 2 October 2016 with updates
12 Apr 2016
Registered office address changed from 134 Epsom Road Guildford Surrey GU1 2PT to 23 Greenfield Lane Chester CH2 2PA on 12 April 2016
07 Oct 2015
Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100

10 Sep 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 72 more events
02 Aug 1988
Accounts for a dormant company made up to 31 March 1988

02 Aug 1988
Accounts for a dormant company made up to 31 March 1987

01 Aug 1988
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

29 Jun 1988
Return made up to 04/08/87; full list of members

21 Aug 1986
Company name changed edgepack LIMITED\certificate issued on 21/08/86