PRO-ALLIANCE SERVICES LIMITED
SHEFFIELD POWERTHERM ACCESS SERVICES LIMITED SKYQUEST SYSTEMS LIMITED

Hellopages » South Yorkshire » Sheffield » S3 7BS

Company number 04566601
Status Liquidation
Incorporation Date 18 October 2002
Company Type Private Limited Company
Address KENDAL HOUSE, 41 SCOTLAND STREET, SHEFFIELD, S3 7BS
Home Country United Kingdom
Nature of Business 4534 - Other building installation
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Liquidators statement of receipts and payments to 4 July 2016; Liquidators statement of receipts and payments to 4 July 2015; Registered office address changed from 93 Queen Street Sheffield S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 12 August 2015. The most likely internet sites of PRO-ALLIANCE SERVICES LIMITED are www.proallianceservices.co.uk, and www.pro-alliance-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. The distance to to Rotherham Central Rail Station is 5.7 miles; to Dronfield Rail Station is 5.8 miles; to Elsecar Rail Station is 8.1 miles; to Silkstone Common Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pro Alliance Services Limited is a Private Limited Company. The company registration number is 04566601. Pro Alliance Services Limited has been working since 18 October 2002. The present status of the company is Liquidation. The registered address of Pro Alliance Services Limited is Kendal House 41 Scotland Street Sheffield S3 7bs. . FIRTH, Michael is a Secretary of the company. FIRTH, Michael is a Director of the company. KNOWLES, Shaun is a Director of the company. Secretary BLACK, James has been resigned. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary SPURGEON, David has been resigned. Director BLACK, James has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Other building installation".


Current Directors

Secretary
FIRTH, Michael
Appointed Date: 01 November 2006

Director
FIRTH, Michael
Appointed Date: 10 January 2003
61 years old

Director
KNOWLES, Shaun
Appointed Date: 01 November 2006
61 years old

Resigned Directors

Secretary
BLACK, James
Resigned: 01 November 2006
Appointed Date: 25 March 2005

Nominee Secretary
GRAEME, Dorothy May
Resigned: 06 January 2003
Appointed Date: 18 October 2002

Secretary
SPURGEON, David
Resigned: 25 March 2005
Appointed Date: 06 January 2003

Director
BLACK, James
Resigned: 01 November 2006
Appointed Date: 06 January 2003
80 years old

Nominee Director
GRAEME, Lesley Joyce
Resigned: 06 January 2003
Appointed Date: 18 October 2002
71 years old

PRO-ALLIANCE SERVICES LIMITED Events

31 Aug 2016
Liquidators statement of receipts and payments to 4 July 2016
07 Sep 2015
Liquidators statement of receipts and payments to 4 July 2015
12 Aug 2015
Registered office address changed from 93 Queen Street Sheffield S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 12 August 2015
06 Nov 2014
Notice of ceasing to act as a voluntary liquidator
06 Nov 2014
Insolvency:order of court appointing gareth david rusling and removing christopher michael white as liquidators of the company
...
... and 44 more events
15 Jan 2003
New director appointed
15 Jan 2003
New secretary appointed
15 Jan 2003
Registered office changed on 15/01/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
14 Jan 2003
Company name changed skyquest systems LIMITED\certificate issued on 14/01/03
18 Oct 2002
Incorporation

PRO-ALLIANCE SERVICES LIMITED Charges

20 October 2003
Debenture
Delivered: 21 October 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…