PRONTAC LIMITED
19 YORK STREET

Hellopages » Greater Manchester » Manchester » M2 3BA

Company number 02626794
Status Liquidation
Incorporation Date 5 July 1991
Company Type Private Limited Company
Address ROBSON RHODES, COLWYN CHAMBERS, 19 YORK STREET, MANCHESTER, M2 3BA
Home Country United Kingdom
Nature of Business 7412 - Accounting, auditing; tax consult
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Receiver's abstract of receipts and payments ; Receiver's abstract of receipts and payments; Receiver ceasing to act . The most likely internet sites of PRONTAC LIMITED are www.prontac.co.uk, and www.prontac.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and three months. The distance to to Burnage Rail Station is 4.2 miles; to Chassen Road Rail Station is 5.8 miles; to Ashton-under-Lyne Rail Station is 6 miles; to Ashley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Prontac Limited is a Private Limited Company. The company registration number is 02626794. Prontac Limited has been working since 05 July 1991. The present status of the company is Liquidation. The registered address of Prontac Limited is Robson Rhodes Colwyn Chambers 19 York Street Manchester M2 3ba. . HOBBS, David is a Secretary of the company. HODGSON, Howard James Paul is a Director of the company. HODGSON, Howard Osmond Paul is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ARMRIDING, Ronald Ian has been resigned. Director FOX, Stephen has been resigned. Director HODGSON, Howard Osmond Paul has been resigned. Director HODSON, Graham Philip has been resigned. Director MADELEY, Thomas has been resigned. Director MEAKIN, David Steventon has been resigned. The company operates in "Accounting, auditing; tax consult".


Current Directors

Secretary
HOBBS, David
Appointed Date: 05 July 1991

Director
HODGSON, Howard James Paul
Appointed Date: 01 February 1993
51 years old

Director
HODGSON, Howard Osmond Paul
Appointed Date: 22 November 1992
75 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 05 July 1991
Appointed Date: 05 July 1991

Director
ARMRIDING, Ronald Ian
Resigned: 10 August 1992
Appointed Date: 10 December 1991
80 years old

Director
FOX, Stephen
Resigned: 05 January 1993
Appointed Date: 15 August 1991
68 years old

Director
HODGSON, Howard Osmond Paul
Resigned: 23 October 1992
Appointed Date: 05 July 1991
75 years old

Director
HODSON, Graham Philip
Resigned: 22 February 1993
Appointed Date: 16 June 1992
75 years old

Director
MADELEY, Thomas
Resigned: 09 September 1992
Appointed Date: 15 August 1991
86 years old

Director
MEAKIN, David Steventon
Resigned: 04 March 1993
Appointed Date: 15 August 1991
79 years old

PRONTAC LIMITED Events

01 Sep 1994
Receiver's abstract of receipts and payments

01 Sep 1994
Receiver's abstract of receipts and payments
31 Aug 1994
Receiver ceasing to act

21 Mar 1994
Receiver's abstract of receipts and payments

07 Feb 1994
Registered office changed on 07/02/94 from: c/o buchler phillips & traynor blackfriars house parsonage manchester M3 2HR

...
... and 25 more events
19 Aug 1991
Registered office changed on 19/08/91 from: 718 wilmslow road manchester M20 0DW

17 Jul 1991
Secretary resigned
17 Jul 1991
Secretary resigned

05 Jul 1991
Incorporation

05 Jul 1991
Incorporation

PRONTAC LIMITED Charges

3 March 1993
Debenture
Delivered: 8 March 1993
Status: Outstanding
Persons entitled: Howard Osmond Paul Hodgson
Description: See form 395 M279C for full details. Fixed and floating…
9 October 1992
Debenture
Delivered: 22 October 1992
Status: Outstanding
Persons entitled: Howard Osmond Paul Hodgson
Description: See form 395 for full details. Fixed and floating charges…