PROHIRE PLC
STOKE ON TRENT PROHIRE RENTMASTER PLC SECURICOR VEHICLE MANAGEMENT LIMITED ECCLESTON VEHICLE LEASING LIMITED

Hellopages » Staffordshire » Stoke-on-Trent » ST4 2ST

Company number 01388495
Status Active
Incorporation Date 13 September 1978
Company Type Public Limited Company
Address REACT HOUSE SPEDDING ROAD, FENTON INDUSTRIAL ESTATE, STOKE ON TRENT, STAFFORDSHIRE, ST4 2ST
Home Country United Kingdom
Nature of Business 77110 - Renting and leasing of cars and light motor vehicles, 77120 - Renting and leasing of trucks and other heavy vehicles
Phone, email, etc

Since the company registration two hundred and fourteen events have happened. The last three records are Registration of charge 013884950021, created on 15 March 2017; Full accounts made up to 31 March 2016; Annual return made up to 10 April 2016 with full list of shareholders Statement of capital on 2016-04-11 GBP 50,000 . The most likely internet sites of PROHIRE PLC are www.prohire.co.uk, and www.prohire.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and one months. Prohire Plc is a Public Limited Company. The company registration number is 01388495. Prohire Plc has been working since 13 September 1978. The present status of the company is Active. The registered address of Prohire Plc is React House Spedding Road Fenton Industrial Estate Stoke On Trent Staffordshire St4 2st. . BARLOW, David Bertram is a Director of the company. BARLOW, David is a Director of the company. HASSALL, Paul Dennis is a Director of the company. JACQUES, Paul Robert is a Director of the company. MORLEY, Andrew Patrick is a Director of the company. Secretary BARLOW, David has been resigned. Secretary MUNSON, Anne Patricia has been resigned. Secretary NIXON, Diane has been resigned. Director CASLING, Richard Charles has been resigned. Director COPPLE, Keith has been resigned. Director DIGHTON, Trevor Leslie has been resigned. Director HINES, Alan Ronald has been resigned. Director HOGAN, John Christopher James has been resigned. Director MCKAY, Henry William has been resigned. Director NEEDS, Colin David has been resigned. Director NIXON, Diane has been resigned. Director PINNINGTON, Edward Robert has been resigned. Director POTTER, Dennis has been resigned. Director SHIRTCLIFFE, Christopher Charles has been resigned. Director SINTON, Laurence James has been resigned. Director WALTON, Colin has been resigned. Director WILD, John has been resigned. Director WILKINSON, Michael Joseph has been resigned. Director WINTER, David has been resigned. The company operates in "Renting and leasing of cars and light motor vehicles".


Current Directors

Director
BARLOW, David Bertram
Appointed Date: 01 March 2014
64 years old

Director
BARLOW, David
Appointed Date: 31 March 2003
61 years old

Director
HASSALL, Paul Dennis
Appointed Date: 22 June 2009
63 years old

Director
JACQUES, Paul Robert
Appointed Date: 01 February 2007
53 years old

Director
MORLEY, Andrew Patrick
Appointed Date: 22 June 2009
64 years old

Resigned Directors

Secretary
BARLOW, David
Resigned: 01 October 2003
Appointed Date: 31 March 2003

Secretary
MUNSON, Anne Patricia
Resigned: 31 March 2003
Appointed Date: 10 April 1992

Secretary
NIXON, Diane
Resigned: 26 June 2012
Appointed Date: 01 October 2003

Director
CASLING, Richard Charles
Resigned: 05 August 2002
Appointed Date: 01 July 1997
73 years old

Director
COPPLE, Keith
Resigned: 25 March 2008
Appointed Date: 01 April 2004
68 years old

Director
DIGHTON, Trevor Leslie
Resigned: 30 June 1997
Appointed Date: 23 April 1996
76 years old

Director
HINES, Alan Ronald
Resigned: 30 April 1999
Appointed Date: 28 June 1995
79 years old

Director
HOGAN, John Christopher James
Resigned: 31 March 2003
Appointed Date: 05 August 2002
64 years old

Director
MCKAY, Henry William
Resigned: 12 June 1995
86 years old

Director
NEEDS, Colin David
Resigned: 30 April 2000
Appointed Date: 01 August 1995
68 years old

Director
NIXON, Diane
Resigned: 04 January 2011
Appointed Date: 01 April 2004
64 years old

Director
PINNINGTON, Edward Robert
Resigned: 12 June 1995
80 years old

Director
POTTER, Dennis
Resigned: 20 September 2006
Appointed Date: 29 November 2005
73 years old

Director
SHIRTCLIFFE, Christopher Charles
Resigned: 11 September 1996
Appointed Date: 12 June 1995
81 years old

Director
SINTON, Laurence James
Resigned: 12 June 1995
83 years old

Director
WALTON, Colin
Resigned: 02 April 2008
Appointed Date: 31 March 2003
70 years old

Director
WILD, John
Resigned: 12 June 1995
88 years old

Director
WILKINSON, Michael Joseph
Resigned: 31 March 2003
Appointed Date: 28 October 1998
82 years old

Director
WINTER, David
Resigned: 12 June 1995
81 years old

PROHIRE PLC Events

21 Mar 2017
Registration of charge 013884950021, created on 15 March 2017
08 Oct 2016
Full accounts made up to 31 March 2016
11 Apr 2016
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 50,000

08 Feb 2016
Registration of charge 013884950020, created on 3 February 2016
07 Aug 2015
Full accounts made up to 31 March 2015
...
... and 204 more events
22 Sep 1987
Return made up to 16/04/87; full list of members

20 Oct 1986
Full accounts made up to 30 September 1985

20 Oct 1986
Return made up to 11/04/86; full list of members

14 May 1986
Director resigned

13 Sep 1976
Incorporation

PROHIRE PLC Charges

15 March 2017
Charge code 0138 8495 0021
Delivered: 21 March 2017
Status: Outstanding
Persons entitled: Paragon Bank Vehicle Finance
Description: 14 x iveco eurocargo ML7516S…
3 February 2016
Charge code 0138 8495 0020
Delivered: 8 February 2016
Status: Outstanding
Persons entitled: Bmbf (No.24) Limited
Description: Contains fixed charge…
30 July 2014
Charge code 0138 8495 0019
Delivered: 3 August 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
30 October 2013
Charge code 0138 8495 0018
Delivered: 4 November 2013
Status: Outstanding
Persons entitled: Societe Generale Equipment Finance LTD
Description: Notification of addition to or amendment of charge…
16 September 2013
Charge code 0138 8495 0017
Delivered: 17 September 2013
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Notification of addition to or amendment of charge…
21 February 2011
Security assignment
Delivered: 10 March 2011
Status: Satisfied on 25 May 2011
Persons entitled: Aldermore Bank PLC
Description: Right title and interest in the agreement and any other…
17 October 2010
Security assignment
Delivered: 27 October 2010
Status: Satisfied on 19 May 2011
Persons entitled: Aldermore Bank PLC
Description: Rights, title and interest now and in the future in the…
28 July 2010
Debenture
Delivered: 31 July 2010
Status: Outstanding
Persons entitled: Paccar Financial PLC
Description: Charge over related sub-hire agreements together with the…
17 February 2010
Long term licence to sub-let (with security)
Delivered: 20 February 2010
Status: Satisfied on 25 May 2011
Persons entitled: Ing Lease (UK) Limited
Description: The benefit of the sub-letting agreements and the benefit…
19 December 2008
Rent deposit deed
Delivered: 20 December 2008
Status: Outstanding
Persons entitled: Ashtead Plant Hire Company Limited
Description: Rent deposit of £13,875.
6 December 2006
Debenture
Delivered: 14 December 2006
Status: Satisfied on 9 April 2008
Persons entitled: Andrew Mellard
Description: Fixed and floating charges over the undertaking and all…
6 December 2006
Debenture
Delivered: 12 December 2006
Status: Satisfied on 8 September 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charge over the undertaking and all…
23 August 2006
Marine mortgage
Delivered: 6 September 2006
Status: Satisfied on 19 February 2008
Persons entitled: Lombard North Central PLC
Description: 64/64 shares in the ship 'krug' on - 911003 and in its…
10 August 2005
Assignment and charge of sub-leasing agreements
Delivered: 12 August 2005
Status: Satisfied on 3 February 2011
Persons entitled: Barclays Mercantile Business Finance Limited
Description: All rights title and interest in sub-leases in respect of…
18 November 2004
Floating charge
Delivered: 27 November 2004
Status: Satisfied on 19 February 2008
Persons entitled: Scania Finance Great Britain Limited
Description: The sub hire agreements, all payments due under the sub…
3 October 2003
Debenture
Delivered: 8 October 2003
Status: Satisfied on 26 January 2007
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 February 2001
Fixed charge
Delivered: 16 February 2001
Status: Satisfied on 17 January 2007
Persons entitled: Scania Finance Great Britain Limited
Description: (A)the sub hire agreements and the full benefit and…
8 February 2001
Fixed charge
Delivered: 16 February 2001
Status: Satisfied on 17 January 2007
Persons entitled: Scania Finance Great Britain Limited
Description: (A)the sub hire agreements and the full benefit and…
12 December 2000
Fixed charge
Delivered: 23 December 2000
Status: Satisfied on 17 January 2007
Persons entitled: Scania Finance Great Britain Limited
Description: The sub hire agreements and the full benefit and advantage…
12 December 2000
Fixed charge
Delivered: 23 December 2000
Status: Satisfied on 17 January 2007
Persons entitled: Scania Finance Great Britain Limited
Description: (A)the sub hire agreements and the full benefit and…
23 February 1983
Guarantee & debenture
Delivered: 14 March 1983
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…