PRO IV LIMITED
HEMEL HEMPSTEAD

Hellopages » Hertfordshire » Dacorum » HP2 4NW

Company number 03170569
Status Active - Proposal to Strike off
Incorporation Date 11 March 1996
Company Type Private Limited Company
Address PEOPLEBUILDING 2 PEOPLEBUILDING, ESTATE MAYLANDS AVENUE, HEMEL HEMPSTEAD, HERTS, HP2 4NW
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are First Gazette notice for voluntary strike-off; Confirmation statement made on 11 March 2017 with updates; Application to strike the company off the register. The most likely internet sites of PRO IV LIMITED are www.proiv.co.uk, and www.pro-iv.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and seven months. Pro Iv Limited is a Private Limited Company. The company registration number is 03170569. Pro Iv Limited has been working since 11 March 1996. The present status of the company is Active - Proposal to Strike off. The registered address of Pro Iv Limited is Peoplebuilding 2 Peoplebuilding Estate Maylands Avenue Hemel Hempstead Herts Hp2 4nw. . BENNETT, Malcolm Robert is a Secretary of the company. AL-SALEH, Adel Bedry is a Director of the company. ROSS, Stuart is a Director of the company. Secretary BARFIELD, Richard Timothy has been resigned. Secretary BEHRENDT, John Bernard has been resigned. Secretary DARRAUGH, Peter Anthony has been resigned. Secretary NUNN, Carol Jayne has been resigned. Secretary RICHARDSON, John David has been resigned. Secretary SCHENCK, Daniel William has been resigned. Secretary STIER, John Robert has been resigned. Secretary VITOU, Barry Spencer has been resigned. Director BARFIELD, Richard Timothy has been resigned. Director BEHRENDT, John Bernard has been resigned. Director BICKNELL, Geoffrey James has been resigned. Director DRYBURGH, Robert James has been resigned. Director GATER, George has been resigned. Director JOHNSTON, Angela Rosemary has been resigned. Director KLEIN, John Elliot has been resigned. Director LETHAM, John Lockhart has been resigned. Director O'MALLEY, Matthew has been resigned. Director STIER, John Robert has been resigned. Director STONE, Christopher Michael Renwick has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
BENNETT, Malcolm Robert
Appointed Date: 01 May 2016

Director
AL-SALEH, Adel Bedry
Appointed Date: 22 December 2011
62 years old

Director
ROSS, Stuart
Appointed Date: 01 April 2015
68 years old

Resigned Directors

Secretary
BARFIELD, Richard Timothy
Resigned: 15 May 2000
Appointed Date: 28 April 2000

Secretary
BEHRENDT, John Bernard
Resigned: 28 April 2000
Appointed Date: 25 June 1996

Secretary
DARRAUGH, Peter Anthony
Resigned: 31 January 2001
Appointed Date: 15 May 2000

Secretary
NUNN, Carol Jayne
Resigned: 03 April 2006
Appointed Date: 17 November 2004

Secretary
RICHARDSON, John David
Resigned: 09 September 2013
Appointed Date: 03 April 2006

Secretary
SCHENCK, Daniel William
Resigned: 01 May 2016
Appointed Date: 09 September 2013

Secretary
STIER, John Robert
Resigned: 17 November 2004
Appointed Date: 05 February 2001

Secretary
VITOU, Barry Spencer
Resigned: 25 June 1996
Appointed Date: 11 March 1996

Director
BARFIELD, Richard Timothy
Resigned: 15 May 2000
Appointed Date: 05 June 1998
68 years old

Director
BEHRENDT, John Bernard
Resigned: 28 April 2000
Appointed Date: 24 June 1998
64 years old

Director
BICKNELL, Geoffrey James
Resigned: 15 May 2003
Appointed Date: 15 May 2000
83 years old

Director
DRYBURGH, Robert James
Resigned: 08 May 1998
Appointed Date: 25 June 1996
72 years old

Director
GATER, George
Resigned: 08 May 1998
Appointed Date: 15 December 1997
80 years old

Director
JOHNSTON, Angela Rosemary
Resigned: 25 June 1996
Appointed Date: 11 March 1996
60 years old

Director
KLEIN, John Elliot
Resigned: 29 October 1999
Appointed Date: 30 September 1996
84 years old

Director
LETHAM, John Lockhart
Resigned: 31 October 2002
Appointed Date: 27 July 2000
70 years old

Director
O'MALLEY, Matthew
Resigned: 04 February 2000
Appointed Date: 30 September 1996
71 years old

Director
STIER, John Robert
Resigned: 20 April 2015
Appointed Date: 15 May 2003
59 years old

Director
STONE, Christopher Michael Renwick
Resigned: 22 December 2011
Appointed Date: 04 February 2000
62 years old

Persons With Significant Control

Pro-Iv Holdco Limited
Notified on: 11 March 2017
Nature of control: Ownership of shares – 75% or more

PRO IV LIMITED Events

04 Apr 2017
First Gazette notice for voluntary strike-off
28 Mar 2017
Confirmation statement made on 11 March 2017 with updates
24 Mar 2017
Application to strike the company off the register
21 Mar 2017
Accounts for a dormant company made up to 30 April 2016
18 Jan 2017
Statement by Directors
...
... and 113 more events
10 Jul 1996
New secretary appointed
10 Jul 1996
New director appointed
10 Jul 1996
Director resigned
10 Jul 1996
Secretary resigned
11 Mar 1996
Incorporation

PRO IV LIMITED Charges

17 August 1998
Mortgage debenture
Delivered: 2 September 1998
Status: Satisfied on 30 January 2001
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
22 November 1996
Debenture deed
Delivered: 29 November 1996
Status: Satisfied on 19 August 1998
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…