PROLEC LIMITED

10 officers / 26 resignations

CARTWRIGHT, Mike

Correspondence address
Shipton Downs Farm Hazleton, Cheltenham, England, GL54 4DX
Role ACTIVE
secretary
Appointed on
16 December 2022

Average house price in the postcode GL54 4DX £1,530,000

BRYDON, Alistair Renwick

Correspondence address
C/O Auger Torque Europe Hazleton, Cheltenham, Gloucestershire, United Kingdom, GL52 4DX
Role ACTIVE
director
Date of birth
October 1973
Appointed on
16 December 2022
Resigned on
22 March 2024
Nationality
British
Occupation
Director

STOPFORD, Robert Woodman

Correspondence address
Fisher House, PO BOX 4, Barrow In Furness, Cumbria, LA14 1HR
Role ACTIVE
director
Date of birth
November 1969
Appointed on
16 December 2022
Resigned on
16 December 2022
Nationality
British
Occupation
Director

SHAW, Nigel

Correspondence address
25 Benson Road, Nuffield Industrial Estate, Poole, England, BH17 0GB
Role ACTIVE
director
Date of birth
May 1975
Appointed on
16 December 2022
Nationality
British
Occupation
Director

Average house price in the postcode BH17 0GB £210,000

SPEIRS, Peter Alexander

Correspondence address
Fisher House, PO BOX 4, Barrow In Furness, Cumbria, LA14 1HR
Role ACTIVE
director
Date of birth
December 1979
Appointed on
31 October 2022
Resigned on
16 December 2022
Nationality
British
Occupation
Director

SPEIRS, Peter Alexander

Correspondence address
Fisher House, PO BOX 4, Barrow In Furness, Cumbria, LA14 1HR
Role ACTIVE
secretary
Appointed on
1 September 2022
Resigned on
16 December 2022

O'LIONAIRD, Eoghan Pol

Correspondence address
Fisher House, P.O Box 4, Barrow In Furness, Cumbria, United Kingdom, LA14 1HR
Role ACTIVE
director
Date of birth
September 1966
Appointed on
1 October 2019
Resigned on
31 October 2022
Nationality
Irish
Occupation
Director

HUFF, Sean Corey

Correspondence address
Fisher House, PO BOX 4, Barrow In Furness, Cumbria, LA14 1HR
Role ACTIVE
director
Date of birth
September 1972
Appointed on
28 August 2019
Resigned on
16 December 2022
Nationality
American
Occupation
Managing Director

MARSH, JAMES HENRY JOHN

Correspondence address
FISHER HOUSE MICHAELSON ROAD, BARROW-IN-FURNESS, CUMBRIA, UNITED KINGDOM, LA14 1HR
Role ACTIVE
Secretary
Appointed on
3 July 2017
Nationality
NATIONALITY UNKNOWN

KILPATRICK, Stuart Charles

Correspondence address
Fisher House, PO BOX 4, Barrow In Furness, Cumbria, LA14 1HR
Role ACTIVE
director
Date of birth
October 1962
Appointed on
1 December 2014
Resigned on
29 April 2021
Nationality
British
Occupation
Finance Director

EVERETT, SIMON ANTHONY RICHARD

Correspondence address
FISHER HOUSE, PO BOX 4, BARROW IN FURNESS, CUMBRIA, LA14 1HR
Role RESIGNED
Director
Date of birth
September 1977
Appointed on
3 January 2017
Resigned on
28 August 2019
Nationality
BRITISH
Occupation
DIRECTOR

HOGGAN, MICHAEL JOHN

Correspondence address
FISHER HOUSE, PO BOX 4, BARROW IN FURNESS, CUMBRIA, LA14 1HR
Role RESIGNED
Secretary
Appointed on
26 April 2016
Resigned on
3 July 2017
Nationality
NATIONALITY UNKNOWN

HENRY, Nicholas Paul

Correspondence address
Fisher House, PO BOX 4, Barrow In Furness, Cumbria, LA14 1HR
Role RESIGNED
director
Date of birth
April 1961
Appointed on
1 December 2014
Resigned on
1 October 2019
Nationality
British
Occupation
Director

MENON, DAVID ALEXANDER

Correspondence address
FISHER HOUSE, PO BOX 4, BARROW IN FURNESS, CUMBRIA, LA14 1HR
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
1 July 2014
Resigned on
13 January 2017
Nationality
BRITISH
Occupation
DIRECTOR

READ, PAUL MICHAEL

Correspondence address
FISHER HOUSE, PO BOX 4, BARROW IN FURNESS, CUMBRIA, LA14 1HR
Role RESIGNED
Director
Date of birth
November 1956
Appointed on
16 May 2013
Resigned on
31 December 2018
Nationality
BRITISH
Occupation
DIRECTOR

HARRIS, SIMON ALLAN

Correspondence address
FISHER HOUSE, PO BOX 4, BARROW IN FURNESS, CUMBRIA, LA14 1HR
Role RESIGNED
Director
Date of birth
March 1961
Appointed on
21 June 2011
Resigned on
13 February 2012
Nationality
BRITISH
Occupation
DIRECTOR

TUFFY, GARY

Correspondence address
FISHER HOUSE, PO BOX 4, BARROW IN FURNESS, CUMBRIA, LA14 1HR
Role RESIGNED
Director
Date of birth
July 1961
Appointed on
1 October 2010
Resigned on
14 October 2016
Nationality
AUSTRALIAN
Occupation
NONE

VICK, JONATHAN PROCTER

Correspondence address
FISHER HOUSE, PO BOX 4, BARROW IN FURNESS, CUMBRIA, LA14 1HR
Role RESIGNED
Secretary
Appointed on
1 September 2010
Resigned on
26 April 2016
Nationality
BRITISH

ADAMS, ANTHONY RICHARD

Correspondence address
FISHER HOUSE, PO BOX 4, BARROW IN FURNESS, CUMBRIA, LA14 1HR
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
10 May 2010
Resigned on
8 May 2015
Nationality
BRITISH
Occupation
DIRECTOR

CAWS, CHRISTOPHER CHARLES

Correspondence address
FISHER HOUSE, PO BOX 4, BARROW IN FURNESS, CUMBRIA, LA14 1HR
Role RESIGNED
Director
Date of birth
February 1947
Appointed on
12 October 2009
Resigned on
11 October 2010
Nationality
BRITISH
Occupation
DIRECTOR

JONES, GARETH ANTHONY

Correspondence address
FISHER HOUSE, PO BOX 4, BARROW IN FURNESS, CUMBRIA, LA14 1HR
Role RESIGNED
Director
Date of birth
February 1977
Appointed on
6 May 2009
Resigned on
19 April 2011
Nationality
BRITISH
Occupation
DIRECTOR

TYLER, JUSTIN JOHN BLAKENEY

Correspondence address
FISHER HOUSE, PO BOX 4, BARROW IN FURNESS, CUMBRIA, LA14 1HR
Role RESIGNED
Secretary
Appointed on
16 October 2006
Resigned on
31 August 2010
Nationality
BRITISH
Occupation
DIRECTOR

ESCOTT, GARY

Correspondence address
NO. 2, 37 CANFORD ROAD, BOURNEMOUTH, DORSET, BH11 8RZ
Role RESIGNED
Director
Date of birth
May 1968
Appointed on
24 June 2005
Resigned on
30 December 2009
Nationality
BRITISH
Occupation
SALES DIRECTOR

Average house price in the postcode BH11 8RZ £311,000

ADAMS, NIGEL JOHN

Correspondence address
SELWYNS, PUDDLEDOCK LANE PRESTON, SUTTON POYNTZ, DORSET, DT3 6LZ
Role RESIGNED
Director
Date of birth
September 1963
Appointed on
1 January 2004
Resigned on
18 December 2009
Nationality
BRITISH
Occupation
ENGINEERING DIRECTOR

Average house price in the postcode DT3 6LZ £698,000

TRENT, Christopher Mark

Correspondence address
Fisher House, PO BOX 4, Barrow In Furness, Cumbria, LA14 1HR
Role RESIGNED
director
Date of birth
September 1971
Appointed on
1 January 2004
Resigned on
30 April 2013
Nationality
British
Occupation
Production Director

CAWS, CHRISTOPHER CHARLES

Correspondence address
BARS HILL HOUSE BATH ROAD, COWES, ISLE OF WIGHT, PO31 7QN
Role RESIGNED
Director
Date of birth
February 1947
Appointed on
28 March 2003
Resigned on
30 September 2009
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode PO31 7QN £321,000

LUCAS, KAREN

Correspondence address
FISHER HOUSE, PO BOX 4, BARROW IN FURNESS, CUMBRIA, LA14 1HR
Role RESIGNED
Director
Date of birth
November 1968
Appointed on
28 March 2003
Resigned on
30 September 2011
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

LUCAS, KAREN

Correspondence address
CLATTERFORD LODGE, 66 CLATTERFORD ROAD, NEWPORT, ISLE OF WIGHT, PO30 1NZ
Role RESIGNED
Secretary
Appointed on
28 March 2003
Resigned on
16 October 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PO30 1NZ £419,000

EVERY, SUSAN DIANE

Correspondence address
13 MANOR ROAD, DORCHESTER, DORSET, DT1 2AU
Role RESIGNED
Secretary
Appointed on
15 November 1996
Resigned on
28 March 2003
Nationality
CANADIAN

Average house price in the postcode DT1 2AU £646,000

HAWTHORN, TERRY

Correspondence address
10 ST LEONARDS AVENUE, BLANDFORD FORUM, DORSET, DT11 7NZ
Role RESIGNED
Director
Date of birth
January 1943
Appointed on
15 November 1996
Resigned on
28 March 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DT11 7NZ £522,000

EVERY, SUSAN DIANE

Correspondence address
13 MANOR ROAD, DORCHESTER, DORSET, DT1 2AU
Role RESIGNED
Director
Date of birth
January 1947
Appointed on
14 July 1991
Resigned on
28 March 2003
Nationality
CANADIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode DT1 2AU £646,000

TAPPIN, DOROTHY ANNE

Correspondence address
HOLLOWLAND COTTAGE, GODSHILL WOOD, FORDINGBRIDGE, HAMPSHIRE, SP6 2LT
Role RESIGNED
Secretary
Appointed on
14 July 1991
Resigned on
15 November 1996
Nationality
BRITISH

EVERY, DOUGLAS GERALD

Correspondence address
13 MANOR ROAD, DORCHESTER, DORSET, DT1 2AU
Role RESIGNED
Director
Date of birth
December 1945
Appointed on
14 July 1991
Resigned on
28 March 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DT1 2AU £646,000

TAPPIN, DAVID CHARLES

Correspondence address
HOLLOWLAND COTTAGE, GODSHILL WOOD, FORDINGBRIDGE, HAMPSHIRE, SP6 2LT
Role RESIGNED
Director
Date of birth
September 1936
Appointed on
14 July 1991
Resigned on
15 November 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

TAPPIN, DOROTHY ANNE

Correspondence address
HOLLOWLAND COTTAGE, GODSHILL WOOD, FORDINGBRIDGE, HAMPSHIRE, SP6 2LT
Role RESIGNED
Director
Date of birth
June 1936
Appointed on
14 July 1991
Resigned on
15 November 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

GROUND, NICHOLAS

Correspondence address
50 MARGARDS LANE, VERWOOD, DORSET, BH31 6JW
Role RESIGNED
Director
Date of birth
January 1959
Appointed on
14 July 1991
Resigned on
3 July 1992
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BH31 6JW £519,000


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company