Company number 01006144
Status Active
Incorporation Date 29 March 1971
Company Type Private Limited Company
Address 70 STANHOPE STREET, LIVERPOOL, L8 5RF
Home Country United Kingdom
Nature of Business 46420 - Wholesale of clothing and footwear
Phone, email, etc
Since the company registration ninety-four events have happened. The last three records are Accounts for a small company made up to 30 June 2016; Registration of charge 010061440007, created on 3 November 2016; Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
GBP 45,000
. The most likely internet sites of CHAS.E.PROSSOR & CO.LIMITED are www.chaseprossor.co.uk, and www.chas-e-prossor.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and seven months. The distance to to Edge Hill Rail Station is 1.6 miles; to Port Sunlight Rail Station is 3.1 miles; to Bank Hall Rail Station is 3.1 miles; to Kirkby Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chas E Prossor Co Limited is a Private Limited Company.
The company registration number is 01006144. Chas E Prossor Co Limited has been working since 29 March 1971.
The present status of the company is Active. The registered address of Chas E Prossor Co Limited is 70 Stanhope Street Liverpool L8 5rf. . HURLEY, Fiona Victoria Margaret is a Secretary of the company. HURLEY, Fiona Victoria Margaret is a Director of the company. PROSSOR, Charles Thomas Henry is a Director of the company. PROSSOR, Charles James Andrew is a Director of the company. PROSSOR, Richard David Ian is a Director of the company. Secretary PROSSOR, Suzanne Wendy has been resigned. The company operates in "Wholesale of clothing and footwear".
Current Directors
Resigned Directors
CHAS.E.PROSSOR & CO.LIMITED Events
09 Mar 2017
Accounts for a small company made up to 30 June 2016
08 Nov 2016
Registration of charge 010061440007, created on 3 November 2016
05 Jul 2016
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
22 Mar 2016
Accounts for a small company made up to 30 June 2015
17 Jun 2015
Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
...
... and 84 more events
30 Mar 1987
Secretary resigned;new secretary appointed
25 Feb 1987
Full accounts made up to 30 June 1984
25 Feb 1987
Return made up to 31/12/85; full list of members
29 Mar 1971
Certificate of incorporation
3 November 2016
Charge code 0100 6144 0007
Delivered: 8 November 2016
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
21 December 2011
Legal charge
Delivered: 29 December 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 70 stanhope street liverpool t/no MS304104 by way of fixed…
10 May 1996
Legal mortgage
Delivered: 16 May 1996
Status: Satisfied
on 31 March 2012
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 16 dryden street liverpool t/no ms 116594…
9 August 1989
Mortgage debenture
Delivered: 15 August 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Legal mortgage over 14 dryden street, liverpool. Title no…
18 December 1987
Legal charge
Delivered: 7 January 1988
Status: Satisfied
on 1 February 1990
Persons entitled: Barclays Bank PLC
Description: Land on south side of rachel street, liverpool merseyside…
28 April 1975
Charge pursuant to an agreement dated 3.2.1972
Delivered: 12 May 1975
Status: Satisfied
on 24 January 1998
Persons entitled: Liverpool City Council.
Description: L/H land & premises being 14 dryden st, liverpool together…
3 February 1972
Agreement for mortgage
Delivered: 9 February 1972
Status: Satisfied
on 2 October 1993
Persons entitled: Lord Mayor Alderman and Citizens of Liverpool
Description: Interest in land on north side of taylor st. And south side…