PRH (WEST) LIMITED
CLEVEDON

Hellopages » Somerset » North Somerset » BS21 7QQ

Company number 02013904
Status Liquidation
Incorporation Date 24 April 1986
Company Type Private Limited Company
Address WEAVERS HOUSE, 1 GARDENS RD, CLEVEDON, AVON,, BS21 7QQ
Home Country United Kingdom
Nature of Business 7487 - Other business activities
Phone, email, etc

Since the company registration twenty-two events have happened. The last three records are Order of court to wind up ; Full accounts made up to 30 April 1990 ; Director resigned . The most likely internet sites of PRH (WEST) LIMITED are www.prhwest.co.uk, and www.prh-west.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and six months. The distance to to Weston-super-Mare Rail Station is 8.3 miles; to Severn Tunnel Junction Rail Station is 10.5 miles; to Caldicot Rail Station is 10.7 miles; to Newport (S Wales) Rail Station is 11.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Prh West Limited is a Private Limited Company. The company registration number is 02013904. Prh West Limited has been working since 24 April 1986. The present status of the company is Liquidation. The registered address of Prh West Limited is Weavers House 1 Gardens Rd Clevedon Avon Bs21 7qq. . STALEY, Margaret is a Secretary of the company. HUMBERSTONE, Paul Rhodes is a Director of the company. Secretary JOHNSON, Terence Frederick has been resigned. Director HARRIS, Roger Aubrey has been resigned. Director JOHNSON, Terence Frederick has been resigned. The company operates in "Other business activities".


Current Directors

Secretary
STALEY, Margaret
Appointed Date: 12 September 1991

Director

Resigned Directors

Secretary
JOHNSON, Terence Frederick
Resigned: 02 January 1991

Director
HARRIS, Roger Aubrey
Resigned: 18 September 1991
72 years old

Director
JOHNSON, Terence Frederick
Resigned: 02 January 1991
77 years old

PRH (WEST) LIMITED Events

03 Jun 1992
Order of court to wind up

05 Nov 1991
Full accounts made up to 30 April 1990

30 Sep 1991
Director resigned

17 Sep 1991
Secretary resigned;new secretary appointed;director resigned

28 May 1991
Return made up to 31/12/90; no change of members

...
... and 12 more events
03 Sep 1987
Company name changed F.A. humberstone and partners (c entral) LIMITED\certificate issued on 04/09/87

27 Jul 1987
Registered office changed on 27/07/87 from: 7 richmond hill avenue clifton bristol

11 Dec 1986
New director appointed

10 Jun 1986
Accounting reference date notified as 30/04

13 May 1986
Registered office changed on 13/05/86 from: 166 bedminster down road bristol BS13 7AG

PRH (WEST) LIMITED Charges

6 June 1989
Mortgage & debenture
Delivered: 13 June 1989
Status: Satisfied on 5 May 1990
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…