PRIDE UK ACQUISITION LIMITED
TAMWORTH DOMEMOTOR LIMITED

Hellopages » Staffordshire » Tamworth » B77 4BF

Company number 04562646
Status Active
Incorporation Date 15 October 2002
Company Type Private Limited Company
Address 3 HAMEL HOUSE SANDY WAY, AMINGTON, TAMWORTH, STAFFORDSHIRE, ENGLAND, B77 4BF
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Full accounts made up to 29 February 2016; Confirmation statement made on 3 November 2016 with updates; Appointment of Mr Brian Lee Sudbrink as a director on 2 November 2016. The most likely internet sites of PRIDE UK ACQUISITION LIMITED are www.prideukacquisition.co.uk, and www.pride-uk-acquisition.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. Pride Uk Acquisition Limited is a Private Limited Company. The company registration number is 04562646. Pride Uk Acquisition Limited has been working since 15 October 2002. The present status of the company is Active. The registered address of Pride Uk Acquisition Limited is 3 Hamel House Sandy Way Amington Tamworth Staffordshire England B77 4bf. . SUDBRINK, Brian Lee is a Director of the company. ZELLER, Joseph Peter is a Director of the company. Secretary COLABUONO, Scott has been resigned. Secretary CRIDER, David Stephen has been resigned. Secretary DUPONT, Richard John has been resigned. Secretary GAEBLER, John has been resigned. Secretary HANSEN, David has been resigned. Secretary KEANE, Stephen Dore has been resigned. Secretary SUDBRINK, Brian Lee has been resigned. Secretary SWANSON, Beverly Lord has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BURR, Robert has been resigned. Director ELLIS, William has been resigned. Director KRIKORIAN, Rand Jay has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
SUDBRINK, Brian Lee
Appointed Date: 02 November 2016
67 years old

Director
ZELLER, Joseph Peter
Appointed Date: 24 November 2009
70 years old

Resigned Directors

Secretary
COLABUONO, Scott
Resigned: 29 October 2004
Appointed Date: 20 January 2003

Secretary
CRIDER, David Stephen
Resigned: 24 November 2009
Appointed Date: 11 April 2006

Secretary
DUPONT, Richard John
Resigned: 31 December 2012
Appointed Date: 24 November 2009

Secretary
GAEBLER, John
Resigned: 24 November 2009
Appointed Date: 20 January 2003

Secretary
HANSEN, David
Resigned: 30 May 2003
Appointed Date: 14 January 2003

Secretary
KEANE, Stephen Dore
Resigned: 02 November 2016
Appointed Date: 09 June 2014

Secretary
SUDBRINK, Brian Lee
Resigned: 30 May 2014
Appointed Date: 01 January 2013

Secretary
SWANSON, Beverly Lord
Resigned: 26 November 2007
Appointed Date: 22 June 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 14 January 2003
Appointed Date: 15 October 2002

Director
BURR, Robert
Resigned: 11 April 2006
Appointed Date: 28 February 2003
74 years old

Director
ELLIS, William
Resigned: 28 February 2003
Appointed Date: 14 January 2003
66 years old

Director
KRIKORIAN, Rand Jay
Resigned: 24 November 2009
Appointed Date: 11 April 2006
70 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 14 January 2003
Appointed Date: 15 October 2002

PRIDE UK ACQUISITION LIMITED Events

10 Feb 2017
Full accounts made up to 29 February 2016
12 Dec 2016
Confirmation statement made on 3 November 2016 with updates
04 Nov 2016
Appointment of Mr Brian Lee Sudbrink as a director on 2 November 2016
03 Nov 2016
Termination of appointment of Stephen Dore Keane as a secretary on 2 November 2016
13 Apr 2016
Previous accounting period extended from 31 December 2015 to 29 February 2016
...
... and 76 more events
24 Jan 2003
New secretary appointed
24 Jan 2003
Registered office changed on 24/01/03 from: 1 mitchell lane bristol BS1 6BU
20 Jan 2003
Secretary resigned
20 Jan 2003
Director resigned
15 Oct 2002
Incorporation

PRIDE UK ACQUISITION LIMITED Charges

19 February 2003
Debenture
Delivered: 5 March 2003
Status: Satisfied on 7 December 2010
Persons entitled: M&I Marshall & Ilsley Bank
Description: Fixed and floating charges over the undertaking and all…
19 February 2003
Shares charge
Delivered: 5 March 2003
Status: Satisfied on 7 December 2010
Persons entitled: M&I Marshall & Ilsley Bank (Agent and Security Trustee)
Description: The investments; and all dividends, interest and other…
22 January 2003
Third party charge on shares acquired by the chargor (formerly known as domemotor limited) made between sport holdings inc. And m&i marsshall & ilsley bank (the agent)
Delivered: 7 February 2003
Status: Satisfied on 7 December 2010
Persons entitled: M&I Marshall & Ilsley Bank (The Agent)
Description: The investments being a). 8,918,549 ordinary shares of £1…