MAIN-PRO LIMITED
FOSTER CLOSE

Hellopages » West Yorkshire » Leeds » LS27 9NH

Company number 02252806
Status Active
Incorporation Date 9 May 1988
Company Type Private Limited Company
Address UNIT 3, REHOBOTH HOUSE, FOSTER CLOSE, MORLEY LEEDS, LS27 9NH
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Confirmation statement made on 23 October 2016 with updates; Termination of appointment of Alison Hall as a director on 31 August 2016; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of MAIN-PRO LIMITED are www.mainpro.co.uk, and www.main-pro.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and five months. The distance to to Bradford Interchange Rail Station is 6.6 miles; to Bradford Forster Square Rail Station is 6.9 miles; to Sandal & Agbrigg Rail Station is 7.8 miles; to Menston Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Main Pro Limited is a Private Limited Company. The company registration number is 02252806. Main Pro Limited has been working since 09 May 1988. The present status of the company is Active. The registered address of Main Pro Limited is Unit 3 Rehoboth House Foster Close Morley Leeds Ls27 9nh. . KELLY, Martin David is a Secretary of the company. HALL, Ian Mavin is a Director of the company. PRICE, Alan is a Director of the company. Secretary HALL, Ian Mavin has been resigned. Secretary HALL, Karen has been resigned. Secretary KELLY, Martin has been resigned. Secretary MUNDY, Julie Marie has been resigned. Director BROOKER, Philip James has been resigned. Director HALL, Alison has been resigned. Director HALL, Karen has been resigned. Director WOOD, Stephen Howard has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
KELLY, Martin David
Appointed Date: 01 November 2013

Director
HALL, Ian Mavin

70 years old

Director
PRICE, Alan
Appointed Date: 01 November 2014
61 years old

Resigned Directors

Secretary
HALL, Ian Mavin
Resigned: 01 November 2013
Appointed Date: 30 April 2012

Secretary
HALL, Karen
Resigned: 31 January 2001

Secretary
KELLY, Martin
Resigned: 10 September 2006
Appointed Date: 31 January 2001

Secretary
MUNDY, Julie Marie
Resigned: 13 April 2012
Appointed Date: 14 September 2006

Director
BROOKER, Philip James
Resigned: 29 November 2011
Appointed Date: 14 September 2006
78 years old

Director
HALL, Alison
Resigned: 31 August 2016
Appointed Date: 01 December 2010
64 years old

Director
HALL, Karen
Resigned: 31 January 2001
69 years old

Director
WOOD, Stephen Howard
Resigned: 24 December 2002
Appointed Date: 01 October 1997
70 years old

Persons With Significant Control

Mr Ian Mavin Hall
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – 75% or more

MAIN-PRO LIMITED Events

24 Oct 2016
Confirmation statement made on 23 October 2016 with updates
24 Oct 2016
Termination of appointment of Alison Hall as a director on 31 August 2016
31 Aug 2016
Total exemption small company accounts made up to 31 October 2015
20 Jan 2016
Compulsory strike-off action has been discontinued
19 Jan 2016
First Gazette notice for compulsory strike-off
...
... and 97 more events
06 Jun 1988
Company name changed portwash LIMITED\certificate issued on 07/06/88

01 Jun 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

01 Jun 1988
Registered office changed on 01/06/88 from: 12 york place leeds LS1 2DS

01 Jun 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

09 May 1988
Incorporation

MAIN-PRO LIMITED Charges

12 February 2014
Charge code 0225 2806 0005
Delivered: 15 February 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Freehold property k/a land and buildings on south side of…
28 September 2005
Composite all assets guarantee and debenture
Delivered: 29 September 2005
Status: Satisfied on 16 January 2014
Persons entitled: Ge Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
28 January 1994
Legal charge
Delivered: 9 February 1994
Status: Satisfied on 13 December 2006
Persons entitled: Yorkshire Bank PLC
Description: Unit 4 rehoboth house foster close morley leeds west…
7 December 1990
Legal charge
Delivered: 11 December 1990
Status: Satisfied on 29 November 2004
Persons entitled: Yorkshire Bank PLC
Description: Unit 3, rehoboth house, foster close, morley, leeds, west…
11 October 1990
Debenture
Delivered: 16 October 1990
Status: Satisfied on 16 January 2014
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…