Prohire Plc

All UK companiesAdministrative and support service activitiesProhire Plc

Renting and leasing of cars and light motor vehicles

Renting and leasing of trucks and other heavy vehicles

Prohire Plc contacts: address, phone, fax, email, website, shedule

Address: React House Spedding Road Fenton Industrial Estate ST4 2ST Stoke On Trent

Phone: +44-1353 6744750

Fax: +44-1353 6744750

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Prohire Plc"? - send email to us!

Prohire Plc detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Prohire Plc.

Registration data Prohire Plc

Register date: 1978-09-13

Register number: 01388495

Type of company: Public Limited Company

Get full report form global database UK for Prohire Plc

Owner, director, manager of Prohire Plc

David Bertram Barlow Director. Address: React House Spedding Road, Fenton Industrial Estate, Stoke On Trent, Staffordshire, ST4 2ST. DoB: March 1961, British

Paul Dennis Hassall Director. Address: React House Spedding Road, Fenton Industrial Estate, Stoke On Trent, Staffordshire, ST4 2ST. DoB: September 1962, British

Andrew Patrick Morley Director. Address: React House Spedding Road, Fenton Industrial Estate, Stoke On Trent, Staffordshire, ST4 2ST. DoB: July 1961, British

Paul Robert Jacques Director. Address: React House Spedding Road, Fenton Industrial Estate, Stoke On Trent, Staffordshire, ST4 2ST. DoB: n\a, British

Dennis Potter Director. Address: 22 Bury Old Road, Whitefield, Lancashire, M45 6TF. DoB: June 1952, British

Keith Copple Director. Address: 10 Crown Street, Needham Market, Ipswich, Suffolk, IP6 8AJ. DoB: March 1957, British

Diane Nixon Director. Address: React House Spedding Road, Fenton Industrial Estate, Stoke On Trent, Staffordshire, ST4 2ST. DoB: April 1961, British

Diane Nixon Secretary. Address: React House Spedding Road, Fenton Industrial Estate, Stoke On Trent, Staffordshire, ST4 2ST. DoB: April 1961, British

David Barlow Secretary. Address: Belle Cottage, Butters Bank, Croxton, Staffordshire, ST21 6NN. DoB: n\a, British

Colin Walton Director. Address: 6 Higginson Close, Congleton, Cheshire, CW12 3SU. DoB: January 1955, British

John Christopher James Hogan Director. Address: Touchwood, Coolham Road,, West Chiltington, West Sussex, RH20 2LH. DoB: April 1961, Irish

Michael Joseph Wilkinson Director. Address: Torrens Macdonald Road, Lightwater, Surrey, GU18 5YR. DoB: February 1943, British

Richard Charles Casling Director. Address: 25 Silverdale Avenue, Oxshott, Leatherhead, Surrey, KT22 0JX. DoB: February 1952, British

Trevor Leslie Dighton Director. Address: The Black Barn, Green Lane Marden, Tonbridge, Kent, TN12 9RA. DoB: July 1949, British

Colin David Needs Director. Address: 191 Saunders Lane, Mayford, Woking, Surrey, GU22 0NT. DoB: May 1957, British

Alan Ronald Hines Director. Address: 7 Hawksview, Cobham, Surrey, KT11 2PJ. DoB: May 1946, British

Christopher Charles Shirtcliffe Director. Address: Tankards, Quarry Road, Oxted, Surrey, RH8 9HE. DoB: March 1944, British

John Wild Director. Address: 8 Glamis Close, Walderslade, Chatham, Kent, ME5 7QQ. DoB: September 1937, British

Henry William Mckay Director. Address: 35 Washington Court, Overton Road, Sutton, Surrey, SM2 6RB. DoB: April 1939, British

Edward Robert Pinnington Director. Address: 40 Irwin Drive, Horsham, West Sussex, RH12 1NJ. DoB: October 1944, British

Laurence James Sinton Director. Address: 95 Wigmore Road, Wigmore, Gillingham, Kent, ME8 0SX. DoB: March 1942, British

David Winter Director. Address: 56 Ridge Langley, Sanderstead, South Croydon, Surrey, CR2 0AR. DoB: August 1944, British

Anne Patricia Munson Secretary. Address: 21 Nymans Close, Horsham, West Sussex, RH12 5JR. DoB: n\a, British

Jobs in Prohire Plc vacancies. Career and practice on Prohire Plc. Working and traineeship

Project Planner. From GBP 3400

Project Co-ordinator. From GBP 1700

Driver. From GBP 1800

Engineer. From GBP 2700

Director. From GBP 6000

Manager. From GBP 3000

Project Planner. From GBP 3900

Package Manager. From GBP 1700

Responds for Prohire Plc on FaceBook

Read more comments for Prohire Plc. Leave a respond Prohire Plc in social networks. Prohire Plc on Facebook and Google+, LinkedIn, MySpace

Address Prohire Plc on google map

Other similar UK companies as Prohire Plc: Bk-trend-engineering Limited | Japfield Limited | Tinker Associates Ltd | Churchway House Management Company Limited | Sally Good Limited

01388495 - reg. no. of Prohire Plc. This firm was registered as a Public Limited Company on 1978-09-13. This firm has been actively competing on the market for thirty eight years. The firm may be contacted at React House Spedding Road Fenton Industrial Estate in Stoke On Trent. The head office zip code assigned to this address is ST4 2ST. It 's been thirteen years that This company's registered name is Prohire Plc, but till 2003 the name was Prohire Rentmaster PLC and before that, up till 2003-04-02 this business was known under the name Securicor Vehicle Management. This means it has used five different company names. The firm is classified under the NACe and SiC code 77110 , that means Renting and leasing of cars and light motor vehicles. 2015-03-31 is the last time the company accounts were filed. Ever since the firm debuted on the local market 38 years ago, it has sustained its impressive level of success.

Prohire Plc is a small-sized vehicle operator with the licence number OD0266501. The firm has one transport operating centre in the country. In their subsidiary in Stoke-on-trent on Spedding Road, 2 machines and 4 trailers are available. The company transport managers are Paul Edwin Fewkes and John Lewis. The firm directors are David Barlow and Paul Hassall.

In order to satisfy its clients, the following firm is constantly improved by a number of four directors who are, to name just a few, David Bertram Barlow, Paul Dennis Hassall and Andrew Patrick Morley. Their joint efforts have been of pivotal importance to the following firm since 2014.