P.R.P. TRAINING LIMITED
PEMBROKE DOCK

Hellopages » Pembrokeshire » Pembrokeshire » SA72 6XS

Company number 02929263
Status Active
Incorporation Date 16 May 1994
Company Type Private Limited Company
Address THE OLD CONVENT, 13 MELVILLE STREET, PEMBROKE DOCK, PEMBROKESHIRE, SA72 6XS
Home Country United Kingdom
Nature of Business 85320 - Technical and vocational secondary education, 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Annual return made up to 3 May 2016 with full list of shareholders Statement of capital on 2016-05-17 GBP 90 ; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 3 May 2015 with full list of shareholders Statement of capital on 2015-08-20 GBP 90 . The most likely internet sites of P.R.P. TRAINING LIMITED are www.prptraining.co.uk, and www.p-r-p-training.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and five months. The distance to to Pembroke Rail Station is 2.3 miles; to Lamphey Rail Station is 3.8 miles; to Johnston (Pembrokeshire) Rail Station is 4.9 miles; to Haverfordwest Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.P R P Training Limited is a Private Limited Company. The company registration number is 02929263. P R P Training Limited has been working since 16 May 1994. The present status of the company is Active. The registered address of P R P Training Limited is The Old Convent 13 Melville Street Pembroke Dock Pembrokeshire Sa72 6xs. . BARLEY, Clare is a Director of the company. ROBERTS, Matthew is a Director of the company. Secretary LAUGHARNE, Shirley Elizabeth has been resigned. Secretary PUGH, Joan Ann has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director LAUGHARNE, Shirley Elizabeth has been resigned. Director LLOYD, Claire has been resigned. Director OWEN, Tracy Michelle has been resigned. Director PRITCHARD, Roger William has been resigned. Director PUGH, Joan Ann has been resigned. Director ROBERTS, Angela Mary has been resigned. Director STEVENS, Charles Matthew has been resigned. The company operates in "Technical and vocational secondary education".


Current Directors

Director
BARLEY, Clare
Appointed Date: 03 November 2014
46 years old

Director
ROBERTS, Matthew
Appointed Date: 03 November 2014
48 years old

Resigned Directors

Secretary
LAUGHARNE, Shirley Elizabeth
Resigned: 03 November 2014
Appointed Date: 17 December 2002

Secretary
PUGH, Joan Ann
Resigned: 17 December 2002
Appointed Date: 16 May 1994

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 16 May 1994
Appointed Date: 16 May 1994

Director
LAUGHARNE, Shirley Elizabeth
Resigned: 03 November 2014
Appointed Date: 02 December 2002
69 years old

Director
LLOYD, Claire
Resigned: 07 May 2010
Appointed Date: 01 June 2004
62 years old

Director
OWEN, Tracy Michelle
Resigned: 03 November 2013
Appointed Date: 25 November 2009
45 years old

Director
PRITCHARD, Roger William
Resigned: 17 March 1995
Appointed Date: 16 May 1994
72 years old

Director
PUGH, Joan Ann
Resigned: 17 December 2002
Appointed Date: 16 May 1994
81 years old

Director
ROBERTS, Angela Mary
Resigned: 17 December 2002
Appointed Date: 16 May 1994
81 years old

Director
STEVENS, Charles Matthew
Resigned: 03 November 2014
Appointed Date: 02 December 2002
81 years old

P.R.P. TRAINING LIMITED Events

17 May 2016
Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 90

23 Mar 2016
Total exemption small company accounts made up to 31 July 2015
20 Aug 2015
Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 90

30 Apr 2015
Total exemption small company accounts made up to 31 July 2014
06 Nov 2014
Termination of appointment of Charles Matthew Stevens as a director on 3 November 2014
...
... and 77 more events
23 Nov 1995
Full accounts made up to 31 May 1995
19 May 1995
Return made up to 16/05/95; full list of members
  • 363(287) ‐ Registered office changed on 19/05/95

22 Mar 1995
Director resigned

26 May 1994
Secretary resigned

16 May 1994
Incorporation

P.R.P. TRAINING LIMITED Charges

7 October 2010
Legal mortgage
Delivered: 27 October 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 23 melville street pembroke dock t/no. WA775890 with the…
11 February 2003
Debenture
Delivered: 19 February 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 June 2001
Legal mortgage
Delivered: 3 July 2001
Status: Satisfied on 23 May 2003
Persons entitled: National Westminster Bank PLC
Description: F/H unit 6A pembrokeshire skills park honeyborough…
25 April 1996
Mortgage debenture
Delivered: 3 May 1996
Status: Satisfied on 23 May 2003
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…