PRO VAN LIMITED
HEREFORD M-TEC (LEDBURY) LIMITED

Hellopages » Herefordshire » Herefordshire, County of » HR1 2LL

Company number 03293534
Status Active
Incorporation Date 17 December 1996
Company Type Private Limited Company
Address SUITE A HEREFORD HOUSE, OFFA STREET, HEREFORD, HR1 2LL
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles, 77110 - Renting and leasing of cars and light motor vehicles
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Total exemption full accounts made up to 31 May 2016; Confirmation statement made on 17 December 2016 with updates; Compulsory strike-off action has been discontinued. The most likely internet sites of PRO VAN LIMITED are www.provan.co.uk, and www.pro-van.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and ten months. Pro Van Limited is a Private Limited Company. The company registration number is 03293534. Pro Van Limited has been working since 17 December 1996. The present status of the company is Active. The registered address of Pro Van Limited is Suite A Hereford House Offa Street Hereford Hr1 2ll. . METCALFE, Hazel Georgina is a Secretary of the company. WHEATLEY, John Stefan is a Director of the company. Secretary BUTCHER, Thelma Rosemary has been resigned. Nominee Secretary DMCS SECRETARIES LIMITED has been resigned. Nominee Director DMCS DIRECTORS LIMITED has been resigned. Director SHEPPY, Anthony James has been resigned. The company operates in "Sale of used cars and light motor vehicles".


Current Directors

Secretary
METCALFE, Hazel Georgina
Appointed Date: 02 October 2003

Director
WHEATLEY, John Stefan
Appointed Date: 08 April 2016
74 years old

Resigned Directors

Secretary
BUTCHER, Thelma Rosemary
Resigned: 02 October 2003
Appointed Date: 17 December 1996

Nominee Secretary
DMCS SECRETARIES LIMITED
Resigned: 17 December 1996
Appointed Date: 17 December 1996

Nominee Director
DMCS DIRECTORS LIMITED
Resigned: 17 December 1996
Appointed Date: 17 December 1996

Director
SHEPPY, Anthony James
Resigned: 05 January 2016
Appointed Date: 17 December 1996
66 years old

Persons With Significant Control

Mr. John Stefan Wheatley
Notified on: 6 April 2016
74 years old
Nature of control: Has significant influence or control

PRO VAN LIMITED Events

14 Feb 2017
Total exemption full accounts made up to 31 May 2016
06 Jan 2017
Confirmation statement made on 17 December 2016 with updates
18 May 2016
Compulsory strike-off action has been discontinued
17 May 2016
Total exemption small company accounts made up to 31 May 2015
05 May 2016
Termination of appointment of Anthony James Sheppy as a director on 5 January 2016
...
... and 48 more events
16 Jan 1997
New director appointed
15 Jan 1997
Director resigned
15 Jan 1997
Secretary resigned
15 Jan 1997
New secretary appointed
17 Dec 1996
Incorporation

PRO VAN LIMITED Charges

12 November 2003
Debenture
Delivered: 20 November 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 May 1998
Debenture
Delivered: 19 May 1998
Status: Satisfied on 29 October 2003
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 February 1998
Legal charge
Delivered: 14 March 1998
Status: Satisfied on 29 October 2003
Persons entitled: Barclays Bank PLC
Description: Building plot adjacent to rose cottage hoarwithy hereford…