DIČ-Searching.cz

DIČ-Searching v


Všechny informace o:

                        
Jméno

Prohire Limited

Adresa
React House
Spedding Road
Fenton Industrial Estate
Stoke-On-Trent
ST4 2ST
VAT ID (DIČ)
Stav DIČ Aktivní Neaktivní National Registration Only
VAT Registration Date
24. duben 2019
Company No. 01388495 Show on Companies House
Previous Names
  • Prohire PLC
  • KYC Check
    KYC / PEP / AML request
    This data is incorrect?
    Sources: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

    Quick access

    Persons with Significant Control (2)

    Source: Companies House
    gb-flag GB Prohire Group Limited Status: Active Notified: 06/04/2016 Companies House Number: 03442849 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Barlow, David Status: Ceased Notified: 06/04/2016 Ceased: 31/12/2017 Date of Birth: 06/1964 Nature of Control
  • Significant influence or control
  • Significant influence or control as firm
  • Officers (5)

    Source: Companies House
    Bailey, Dean Fenton Industrial Estate, Stoke On Trent Status: Active Notified: 01/01/2025 Occupation: Operations Director Role: Director Country of Residence: England Nationality: British
    Edwards, Jay Lee Fenton Industrial Estate, Stoke On Trent, Staffordshire Status: Active Notified: 12/07/2019 Date of Birth: 07/1978 Occupation: Finance Director Role: Director Country of Residence: England Nationality: British
    Shardlow, Susan Fenton Industrial Estate, Stoke On Trent Status: Active Notified: 01/01/2025 Occupation: Chief Financial Officer Role: Director Country of Residence: England Nationality: British
    Skelly, Jarlath Partrick Fenton Industrial Estate, Stoke On Trent, Staffordshire Status: Active Notified: 14/10/2019 Date of Birth: 06/1965 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Banister, Gary Anthony Fenton Industrial Estate, Stoke On Trent Status: Ceased Notified: 31/10/2021 Ceased: 01/01/2025 Date of Birth: 11/1961 Occupation: Director Role: Director Country of Residence: England Nationality: British

    Companies Controlled by This Company (1)

    gb-flag GB Midland Vehicle Contracts Limited Status: Ceased Notified: 06/04/2016 Ceased: 31/12/2017 Companies House Number: 02582188 Nature of Control
  • Ownership of shares - 75% or more