PROWELL LTD
ELLESMERE PORT

Hellopages » Cheshire » Cheshire West and Chester » CH65 1AQ

Company number 06018149
Status Active
Incorporation Date 4 December 2006
Company Type Private Limited Company
Address PIONEER 210, NORTH ROAD, ELLESMERE PORT, CHESHIRE, CH65 1AQ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Registration of charge 060181490009, created on 27 March 2017; Confirmation statement made on 4 December 2016 with updates; Appointment of Volker Metz as a director on 1 November 2016. The most likely internet sites of PROWELL LTD are www.prowell.co.uk, and www.prowell.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and ten months. The distance to to Brunswick Rail Station is 6.5 miles; to Chester Rail Station is 7 miles; to Edge Hill Rail Station is 7.5 miles; to Bank Hall Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Prowell Ltd is a Private Limited Company. The company registration number is 06018149. Prowell Ltd has been working since 04 December 2006. The present status of the company is Active. The registered address of Prowell Ltd is Pioneer 210 North Road Ellesmere Port Cheshire Ch65 1aq. . PINSENT MASONS SECRETARIAL LIMITED is a Secretary of the company. HEINDL, Karl Juergen is a Director of the company. KOSLOH, Philipp is a Director of the company. METZ, Volker is a Director of the company. Secretary EVERSECRETARY LIMITED has been resigned. Secretary MD SECRETARIES LIMTIED has been resigned. Director GUMBINGER, Frank Guenter Hermann has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Appointed Date: 13 December 2013

Director
HEINDL, Karl Juergen
Appointed Date: 04 December 2006
70 years old

Director
KOSLOH, Philipp
Appointed Date: 01 November 2016
51 years old

Director
METZ, Volker
Appointed Date: 01 November 2016
50 years old

Resigned Directors

Secretary
EVERSECRETARY LIMITED
Resigned: 04 September 2009
Appointed Date: 04 December 2006

Secretary
MD SECRETARIES LIMTIED
Resigned: 13 December 2013
Appointed Date: 01 September 2009

Director
GUMBINGER, Frank Guenter Hermann
Resigned: 30 September 2016
Appointed Date: 01 September 2009
56 years old

Persons With Significant Control

Karl Juergen Heindl
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

PROWELL LTD Events

27 Mar 2017
Registration of charge 060181490009, created on 27 March 2017
07 Dec 2016
Confirmation statement made on 4 December 2016 with updates
04 Nov 2016
Appointment of Volker Metz as a director on 1 November 2016
04 Nov 2016
Appointment of Philipp Kosloh as a director on 1 November 2016
04 Oct 2016
Termination of appointment of Frank Guenter Hermann Gumbinger as a director on 30 September 2016
...
... and 43 more events
27 Aug 2008
Particulars of a mortgage or charge / charge no: 2
27 Aug 2008
Particulars of a mortgage or charge / charge no: 1
04 Aug 2008
Full accounts made up to 31 December 2007
11 Dec 2007
Return made up to 04/12/07; full list of members
04 Dec 2006
Incorporation

PROWELL LTD Charges

27 March 2017
Charge code 0601 8149 0009
Delivered: 27 March 2017
Status: Outstanding
Persons entitled: Wilmington Trust (London) Limited as Security Agent
Description: Contains fixed charge…
1 June 2016
Charge code 0601 8149 0008
Delivered: 6 June 2016
Status: Outstanding
Persons entitled: Wilmington Trust (London) Limited as Security Agent
Description: Contains fixed charge…
22 December 2015
Charge code 0601 8149 0007
Delivered: 22 December 2015
Status: Outstanding
Persons entitled: Wilmington Trust (London) Limited as Security Agent
Description: Contains fixed charge…
30 April 2015
Charge code 0601 8149 0005
Delivered: 8 May 2015
Status: Outstanding
Persons entitled: Wilmington Trust (London) Limited as Security Agent
Description: Contains fixed charge…
29 April 2015
Charge code 0601 8149 0006
Delivered: 8 May 2015
Status: Outstanding
Persons entitled: Wilmington Trust (London) Limited as Security Agent
Description: Contains fixed charge…
22 June 2011
Debenture
Delivered: 24 June 2011
Status: Satisfied on 8 December 2015
Persons entitled: Unicredit Bank Ag (The "Security Trustee")
Description: Fixed and floating charge over the undertaking and all…
4 August 2009
Charge
Delivered: 7 August 2009
Status: Satisfied on 8 December 2015
Persons entitled: Bayerische Hypo- Und Vereinsbank Ag
Description: The company charges to the chargee by way of fist fixed…
21 August 2008
Charge over accounts
Delivered: 27 August 2008
Status: Satisfied on 9 May 2015
Persons entitled: Bayerische Hypo- Und Vereinsbank Ag
Description: All of the rights in the account number iban GB12 dres 2354…
21 August 2008
Charge over accounts
Delivered: 27 August 2008
Status: Satisfied on 9 May 2015
Persons entitled: Bayerische Hypo- Und Vereinsbank Ag
Description: All of the rights in the account number 0016511 see image…