PRODRIVE COMPOSITES LIMITED
MILTON KEYNES CONSIDER LIMITED

Hellopages » Buckinghamshire » Milton Keynes » MK13 8PE

Company number 07764727
Status Active
Incorporation Date 7 September 2011
Company Type Private Limited Company
Address PRODRIVE COMPOSITES LIMITED PRECEDENT DRIVE, ROOKSLEY, MILTON KEYNES, BUCKINGHAMSHIRE, MK13 8PE
Home Country United Kingdom
Nature of Business 29320 - Manufacture of other parts and accessories for motor vehicles
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Registration of charge 077647270007, created on 31 March 2017 This document is being processed and will be available in 5 days. ; Memorandum and Articles of Association; Resolutions RES01 ‐ Resolution of alteration of Articles of Association . The most likely internet sites of PRODRIVE COMPOSITES LIMITED are www.prodrivecomposites.co.uk, and www.prodrive-composites.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and one months. The distance to to Wolverton Rail Station is 1.9 miles; to Bletchley Rail Station is 3.8 miles; to Fenny Stratford Rail Station is 4 miles; to Bow Brickhill Rail Station is 4.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Prodrive Composites Limited is a Private Limited Company. The company registration number is 07764727. Prodrive Composites Limited has been working since 07 September 2011. The present status of the company is Active. The registered address of Prodrive Composites Limited is Prodrive Composites Limited Precedent Drive Rooksley Milton Keynes Buckinghamshire Mk13 8pe. . COLCHESTER, Tim Mark is a Director of the company. DOWNING, Ian is a Director of the company. RICHARDS, David Pender is a Director of the company. ROBERTS, Warren Edward is a Director of the company. WESTON, John Pix is a Director of the company. Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Director BUTCHER, Anthony James has been resigned. Director CARTWRIGHT, Dominic Owen has been resigned. Director RUSSELL, Thomas Paul has been resigned. Director SCRIVENER, Clive Gerald has been resigned. The company operates in "Manufacture of other parts and accessories for motor vehicles".


Current Directors

Director
COLCHESTER, Tim Mark
Appointed Date: 27 January 2014
54 years old

Director
DOWNING, Ian
Appointed Date: 21 July 2015
56 years old

Director
RICHARDS, David Pender
Appointed Date: 21 July 2015
73 years old

Director
ROBERTS, Warren Edward
Appointed Date: 07 March 2017
57 years old

Director
WESTON, John Pix
Appointed Date: 22 July 2015
74 years old

Resigned Directors

Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 07 September 2011
Appointed Date: 07 September 2011

Director
BUTCHER, Anthony James
Resigned: 27 January 2014
Appointed Date: 20 January 2012
67 years old

Director
CARTWRIGHT, Dominic Owen
Resigned: 15 June 2016
Appointed Date: 27 January 2014
49 years old

Director
RUSSELL, Thomas Paul
Resigned: 07 September 2011
Appointed Date: 07 September 2011
58 years old

Director
SCRIVENER, Clive Gerald
Resigned: 20 January 2012
Appointed Date: 07 September 2011
59 years old

Persons With Significant Control

Prodrive Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Bgf Investments Lp
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

PRODRIVE COMPOSITES LIMITED Events

04 Apr 2017
Registration of charge 077647270007, created on 31 March 2017
This document is being processed and will be available in 5 days.

29 Mar 2017
Memorandum and Articles of Association
29 Mar 2017
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

13 Mar 2017
Registration of charge 077647270006, created on 6 March 2017
07 Mar 2017
Appointment of Mr Warren Edward Roberts as a director on 7 March 2017
...
... and 43 more events
07 Oct 2011
Appointment of Mr Clive Gerald Scrivener as a director
06 Oct 2011
Termination of appointment of Thomas Russell as a director
06 Oct 2011
Termination of appointment of Bristol Legal Services Limited as a secretary
06 Oct 2011
Registered office address changed from Pembroke House 7 Brunswick Square Bristol BS2 8PE England on 6 October 2011
07 Sep 2011
Incorporation

PRODRIVE COMPOSITES LIMITED Charges

31 March 2017
Charge code 0776 4727 0007
Delivered: 4 April 2017
Status: Outstanding
Persons entitled: Bibby Financial Services LTD (As Security Trustee)
Description: By way of first legal mortgage, all land (as defined below)…
6 March 2017
Charge code 0776 4727 0006
Delivered: 13 March 2017
Status: Outstanding
Persons entitled: Bgf Investments LP Acting Through Its General Partner Business Growth Fund PLC (As Security Trustee)
Description: Contains fixed charge…
29 April 2016
Charge code 0776 4727 0005
Delivered: 17 May 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
16 October 2015
Charge code 0776 4727 0004
Delivered: 21 October 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
9 April 2015
Charge code 0776 4727 0003
Delivered: 10 April 2015
Status: Satisfied on 27 August 2015
Persons entitled: Birmingham City Council
Description: 1. by way of legal mortgage all the freehold and leasehold…
12 October 2012
Mortgage
Delivered: 16 October 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: One belotti 5 axis machine centre & software - serial…
29 December 2011
Deed of accession to a composite guarantee and debenture
Delivered: 10 January 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…