PR FOOD HOLDINGS LIMITED
TOWCESTER

Hellopages » Northamptonshire » South Northamptonshire » NN12 8LR

Company number 02796578
Status Active
Incorporation Date 5 March 1993
Company Type Private Limited Company
Address THE OLD RECTORY, COLD HIGHAM, TOWCESTER, NORTHAMPTONSHIRE, NN12 8LR
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 4 March 2017 with updates; Total exemption full accounts made up to 30 September 2015; Annual return made up to 4 March 2016 with full list of shareholders Statement of capital on 2016-04-05 GBP 355,263 . The most likely internet sites of PR FOOD HOLDINGS LIMITED are www.prfoodholdings.co.uk, and www.pr-food-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and seven months. The distance to to Long Buckby Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pr Food Holdings Limited is a Private Limited Company. The company registration number is 02796578. Pr Food Holdings Limited has been working since 05 March 1993. The present status of the company is Active. The registered address of Pr Food Holdings Limited is The Old Rectory Cold Higham Towcester Northamptonshire Nn12 8lr. . BRADY, David Richard is a Secretary of the company. BRADY, David Richard is a Director of the company. RANDALL, Ronald Leslie is a Director of the company. Secretary BRUCE, Colin Theodore has been resigned. Nominee Secretary HUNTSMOOR NOMINEES LIMITED has been resigned. Director PARKER, William Joseph has been resigned. Nominee Director HUNTSMOOR NOMINEES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
BRADY, David Richard
Appointed Date: 12 October 1995

Director
BRADY, David Richard
Appointed Date: 12 October 1995
75 years old

Director
RANDALL, Ronald Leslie
Appointed Date: 06 January 1994
78 years old

Resigned Directors

Secretary
BRUCE, Colin Theodore
Resigned: 22 June 1995
Appointed Date: 06 January 1994

Nominee Secretary
HUNTSMOOR NOMINEES LIMITED
Resigned: 06 January 1994
Appointed Date: 05 March 1993

Director
PARKER, William Joseph
Resigned: 06 February 2015
Appointed Date: 06 January 1994
79 years old

Nominee Director
HUNTSMOOR NOMINEES LIMITED
Resigned: 06 January 1994
Appointed Date: 05 March 1993

PR FOOD HOLDINGS LIMITED Events

14 Mar 2017
Confirmation statement made on 4 March 2017 with updates
24 Jun 2016
Total exemption full accounts made up to 30 September 2015
05 Apr 2016
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 355,263

24 Mar 2015
Total exemption full accounts made up to 30 September 2014
12 Mar 2015
Termination of appointment of William Joseph Parker as a director on 6 February 2015
...
... and 64 more events
24 Jan 1994
Ad 11/01/94--------- £ si 299998@1=299998 £ ic 2/300000

24 Jan 1994
£ nc 1000/300000 06/01/94

20 Jan 1994
Particulars of mortgage/charge

02 Apr 1993
Registered office changed on 02/04/93 from: 180 fleet street london EC4A 2NT

05 Mar 1993
Incorporation

PR FOOD HOLDINGS LIMITED Charges

11 January 1994
Mortgage debenture
Delivered: 20 January 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…