PROSOUND COMMUNICATIONS LIMITED
CHANDLERS FORD

Hellopages » Hampshire » Test Valley » SO5 3RA

Company number 02344992
Status Liquidation
Incorporation Date 8 February 1989
Company Type Private Limited Company
Address UNITS 5-6, MONKS BROOK IND. PARK, SCHOOL CLOSE, CHANDLERS FORD, HAMPSHIRE, SO5 3RA
Home Country United Kingdom
Nature of Business 9305 - Other service activities n.e.c.
Phone, email, etc

Since the company registration twenty-one events have happened. The last three records are Order of court to wind up ; Accounts for a small company made up to 30 April 1991 ; Director resigned . The most likely internet sites of PROSOUND COMMUNICATIONS LIMITED are www.prosoundcommunications.co.uk, and www.prosound-communications.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eight months. Prosound Communications Limited is a Private Limited Company. The company registration number is 02344992. Prosound Communications Limited has been working since 08 February 1989. The present status of the company is Liquidation. The registered address of Prosound Communications Limited is Units 5 6 Monks Brook Ind Park School Close Chandlers Ford Hampshire So5 3ra. . NICOLLE, Nicola Michelle is a Secretary of the company. NICOLLE, Adrian Christopher is a Director of the company. Secretary CROAD, Andrew David has been resigned. Director CROAD, Andrew David has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
NICOLLE, Nicola Michelle
Appointed Date: 20 February 1992

Director

Resigned Directors

Secretary
CROAD, Andrew David
Resigned: 20 February 1992

Director
CROAD, Andrew David
Resigned: 20 February 1992
64 years old

PROSOUND COMMUNICATIONS LIMITED Events

20 Aug 1993
Order of court to wind up

07 Jul 1992
Accounts for a small company made up to 30 April 1991

14 Apr 1992
Director resigned

14 Apr 1992
Secretary resigned;new secretary appointed

21 Feb 1992
Return made up to 08/02/92; no change of members

...
... and 11 more events
03 May 1989
Secretary resigned;new secretary appointed

03 May 1989
Registered office changed on 03/05/89 from: regis house 134 percival road enfield middlesex EN1 1QU

02 May 1989
Memorandum and Articles of Association

02 May 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

08 Feb 1989
Incorporation

PROSOUND COMMUNICATIONS LIMITED Charges

10 September 1991
Mortgage debenture
Delivered: 12 September 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…