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