PROVINCIAL ASSESSORS LIMITED
LEICESTER

Hellopages » Leicestershire » Leicester » LE2 7AR
Company number 02810561
Status Active
Incorporation Date 19 April 1993
Company Type Private Limited Company
Address JAMES HOUSE, 55 WELFORD ROAD, LEICESTER, LEICESTERSHIRE, LE2 7AR
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Appointment of Mr Stuart Gordon Owens as a director on 15 March 2017; Director's details changed for Kenneth Stanley Mccall on 1 March 2017; Registration of charge 028105610007, created on 22 November 2016. The most likely internet sites of PROVINCIAL ASSESSORS LIMITED are www.provincialassessors.co.uk, and www.provincial-assessors.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and ten months. Provincial Assessors Limited is a Private Limited Company. The company registration number is 02810561. Provincial Assessors Limited has been working since 19 April 1993. The present status of the company is Active. The registered address of Provincial Assessors Limited is James House 55 Welford Road Leicester Leicestershire Le2 7ar. . MCCALL, Kenneth Stanley is a Director of the company. OWENS, Stuart Gordon is a Director of the company. SMITH, Gary Neil is a Director of the company. Secretary COLTON, Jane Margaret has been resigned. Nominee Secretary REARDON, Jonathan Andrew has been resigned. Secretary WEBSTER, Alan Stuart has been resigned. Nominee Secretary WEBSTER, Martin has been resigned. Director BARRY, Marie has been resigned. Director CORBETT, Geoffrey Edward Hall has been resigned. Director COTTERILL, Mark John has been resigned. Director COTTERILL, Mark John has been resigned. Director CUSTAGE, Dennis Michael has been resigned. Director JOHNSON, Steven Mark has been resigned. Director LEIGH, John Simon has been resigned. Director MOSLEY, Ian Christopher has been resigned. Nominee Director REARDON, Jonathan Andrew has been resigned. Director WARDLE, Ian has been resigned. Nominee Director WEBSTER, Martin has been resigned. Director WESTOBY, Stephen Charles has been resigned. Director WINTER, Martin Andrew Spencer has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Director
MCCALL, Kenneth Stanley
Appointed Date: 22 November 2010
68 years old

Director
OWENS, Stuart Gordon
Appointed Date: 15 March 2017
54 years old

Director
SMITH, Gary Neil
Appointed Date: 02 April 2012
55 years old

Resigned Directors

Secretary
COLTON, Jane Margaret
Resigned: 31 July 2011
Appointed Date: 27 May 1994

Nominee Secretary
REARDON, Jonathan Andrew
Resigned: 03 August 1993
Appointed Date: 27 July 1993

Secretary
WEBSTER, Alan Stuart
Resigned: 27 May 1994
Appointed Date: 03 August 1993

Nominee Secretary
WEBSTER, Martin
Resigned: 27 July 1993
Appointed Date: 19 April 1993

Director
BARRY, Marie
Resigned: 18 July 2008
Appointed Date: 31 July 2007
61 years old

Director
CORBETT, Geoffrey Edward Hall
Resigned: 15 July 1999
Appointed Date: 06 November 1997
85 years old

Director
COTTERILL, Mark John
Resigned: 30 November 2010
Appointed Date: 11 August 2008
60 years old

Director
COTTERILL, Mark John
Resigned: 31 January 2008
Appointed Date: 19 December 2007
60 years old

Director
CUSTAGE, Dennis Michael
Resigned: 04 August 2000
Appointed Date: 15 July 1999
80 years old

Director
JOHNSON, Steven Mark
Resigned: 02 April 2012
Appointed Date: 06 April 2009
61 years old

Director
LEIGH, John Simon
Resigned: 06 April 2009
Appointed Date: 04 August 2000
81 years old

Director
MOSLEY, Ian Christopher
Resigned: 01 November 1997
Appointed Date: 03 August 1993
83 years old

Nominee Director
REARDON, Jonathan Andrew
Resigned: 03 August 1993
Appointed Date: 19 April 1993
66 years old

Director
WARDLE, Ian
Resigned: 07 December 2006
Appointed Date: 15 June 1998
67 years old

Nominee Director
WEBSTER, Martin
Resigned: 27 July 1993
Appointed Date: 19 April 1993
67 years old

Director
WESTOBY, Stephen Charles
Resigned: 15 June 1998
Appointed Date: 03 August 1993
77 years old

Director
WINTER, Martin Andrew Spencer
Resigned: 03 August 1993
Appointed Date: 27 July 1993
71 years old

PROVINCIAL ASSESSORS LIMITED Events

15 Mar 2017
Appointment of Mr Stuart Gordon Owens as a director on 15 March 2017
09 Mar 2017
Director's details changed for Kenneth Stanley Mccall on 1 March 2017
25 Nov 2016
Registration of charge 028105610007, created on 22 November 2016
22 Sep 2016
Registration of charge 028105610006, created on 20 September 2016
13 Sep 2016
Full accounts made up to 31 December 2015
...
... and 102 more events
18 Aug 1993
Director resigned;new director appointed

18 Aug 1993
New secretary appointed

29 Jul 1993
New secretary appointed

29 Jul 1993
Director resigned;new director appointed

19 Apr 1993
Incorporation

PROVINCIAL ASSESSORS LIMITED Charges

22 November 2016
Charge code 0281 0561 0007
Delivered: 25 November 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC as Security Trustee for the Secured Parties
Description: Contains fixed charge…
20 September 2016
Charge code 0281 0561 0006
Delivered: 22 September 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC as Security Trustee for the Secured Parties
Description: Contains fixed charge…
4 May 2016
Charge code 0281 0561 0005
Delivered: 9 May 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC as Security Trustee for the Secured Parties (As Defined in the Accompanying Copy Instrument)
Description: Contains fixed charge…
1 October 2014
Charge code 0281 0561 0004
Delivered: 8 October 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC (Acting as Security Trustee for and on Behalf of the Secured Parties)
Description: Contains fixed charge…
25 June 2012
Debenture
Delivered: 4 July 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
26 March 2010
Debenture
Delivered: 9 April 2010
Status: Satisfied on 4 November 2014
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over all property and assets…
3 December 2004
Debenture
Delivered: 11 December 2004
Status: Satisfied on 4 November 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…