PRODIR LIMITED
KINGS LYNN

Hellopages » Norfolk » King's Lynn and West Norfolk » PE30 1HB

Company number 02774350
Status Active
Incorporation Date 17 December 1992
Company Type Private Limited Company
Address HAYHOW & CO, 19 KING STREET, KINGS LYNN, NORFOLK, PE30 1HB
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 17 December 2016 with updates; Appointment of Mr Luca Ossola as a director on 22 March 2016; Accounts for a small company made up to 31 December 2015. The most likely internet sites of PRODIR LIMITED are www.prodir.co.uk, and www.prodir.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and ten months. The distance to to Watlington Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Prodir Limited is a Private Limited Company. The company registration number is 02774350. Prodir Limited has been working since 17 December 1992. The present status of the company is Active. The registered address of Prodir Limited is Hayhow Co 19 King Street Kings Lynn Norfolk Pe30 1hb. . HUGHES, Karen is a Secretary of the company. HUGHES, Karen is a Director of the company. OSSOLA, Luca is a Director of the company. PAGANI, Giorgio is a Director of the company. PEDRAZZINI, Guglielmo is a Director of the company. Secretary CARTER, Paul Townsend has been resigned. Secretary DUNCAN, Roderick Keith has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CARTER, Paul Townsend has been resigned. Director CASPARIS, Guido has been resigned. Director DUNCAN, Roderick Keith has been resigned. Director EVANS, Stephen Jeffrey has been resigned. Director JAMES, Howard has been resigned. Director PREIATA, Cristian has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
HUGHES, Karen
Appointed Date: 01 January 2012

Director
HUGHES, Karen
Appointed Date: 01 June 2011
66 years old

Director
OSSOLA, Luca
Appointed Date: 22 March 2016
52 years old

Director
PAGANI, Giorgio
Appointed Date: 19 March 1993
86 years old

Director
PEDRAZZINI, Guglielmo
Appointed Date: 17 May 2004
73 years old

Resigned Directors

Secretary
CARTER, Paul Townsend
Resigned: 31 December 1994

Secretary
DUNCAN, Roderick Keith
Resigned: 11 October 2011
Appointed Date: 06 January 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 17 December 1992
Appointed Date: 17 December 1992

Director
CARTER, Paul Townsend
Resigned: 31 December 1994
Appointed Date: 19 March 1993
78 years old

Director
CASPARIS, Guido
Resigned: 30 June 2009
Appointed Date: 17 May 2004
59 years old

Director
DUNCAN, Roderick Keith
Resigned: 11 October 2011
Appointed Date: 19 March 1993
78 years old

Director
EVANS, Stephen Jeffrey
Resigned: 21 December 1993
Appointed Date: 19 March 1993
77 years old

Director
JAMES, Howard
Resigned: 15 June 1998
89 years old

Director
PREIATA, Cristian
Resigned: 30 September 2012
Appointed Date: 20 November 2009
54 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 17 December 1992
Appointed Date: 17 December 1992

Persons With Significant Control

Mr Giorgio Pagani
Notified on: 6 April 2016
86 years old
Nature of control: Ownership of shares – 75% or more

PRODIR LIMITED Events

20 Dec 2016
Confirmation statement made on 17 December 2016 with updates
22 Mar 2016
Appointment of Mr Luca Ossola as a director on 22 March 2016
11 Mar 2016
Accounts for a small company made up to 31 December 2015
18 Dec 2015
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 43,000

19 Mar 2015
Accounts for a small company made up to 31 December 2014
...
... and 70 more events
16 Mar 1993
Secretary resigned;new secretary appointed

16 Mar 1993
Director resigned;new director appointed

16 Mar 1993
Registered office changed on 16/03/93 from: 2 baches street london N1 6UB

15 Mar 1993
Company name changed weightoffice LIMITED\certificate issued on 16/03/93

17 Dec 1992
Incorporation

PRODIR LIMITED Charges

6 January 1994
Debenture
Delivered: 17 January 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…