CHAS.E.PROSSOR & CO.LIMITED
LIVERPOOL

Hellopages » Merseyside » Liverpool » L8 5RF

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

Secretary
HURLEY, Fiona Victoria Margaret
Appointed Date: 19 August 2005

Director
HURLEY, Fiona Victoria Margaret
Appointed Date: 19 August 2005
58 years old

Director

Director

Director

Resigned Directors

Secretary
PROSSOR, Suzanne Wendy
Resigned: 19 August 2005

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
  • GBP 45,000

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
  • GBP 45,000

...
... and 84 more events
30 Mar 1987
Secretary resigned;new secretary appointed

25 Mar 1987
New director 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

CHAS.E.PROSSOR & CO.LIMITED Charges

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…