Warning: file_put_contents(c/392e53ab55c8e5fa0ef5671ce74bc915.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Pretrend Fashion Limited, SS12 0FD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PRETREND FASHION LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Pretrend Fashion Limited. The company was founded 25 years ago and was given the registration number 03832889. The firm's registered office is in WICKFORD. You can find them at Second Floor De Burgh House, Market Road, Wickford, Essex. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:PRETREND FASHION LIMITED
Company Number:03832889
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 August 1999
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Second Floor De Burgh House, Market Road, Wickford, Essex, SS12 0FD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Second Floor De Burgh House, Market Road, Wickford, SS12 0FD

Director05 October 2020Active
Finsgate, 5-7 Cranwood Street, London, United Kingdom, EC1V 9EE

Secretary28 August 2009Active
5th Floor, 86 Jermyn Street, London, SW1Y 6AW

Secretary02 July 2002Active
5th Floor, 86 Jermyn Street, London, United Kingdom, SW1Y 6AW

Corporate Secretary28 June 2011Active
3rd Floor, Geneva Place,, PO BOX 3175, Road Town, British Virgin Isl,

Corporate Secretary16 June 2009Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary24 August 1999Active
Second Floor De Burgh House, Market Road, Wickford, United Kingdom, SS12 0FD

Corporate Secretary23 July 2012Active
Second Floor De Burgh House, Market Road, Wickford, United Kingdom, SS12 0BB

Corporate Secretary04 January 2011Active
5th Floor, 86 Jermyn Street, London, SW1Y 6AW

Corporate Nominee Secretary24 September 2004Active
5th Floor, 86 Jermyn Street, London, SW1Y 6AW

Corporate Nominee Secretary25 January 2002Active
38 Wigmore Street, London, W1U 2HA

Corporate Nominee Secretary24 August 1999Active
Casa Loisetta, Lodrino, Switzerland,

Director16 June 2009Active
27, Video Court, 2 Mountview Road, London, United Kingdom, N4 4SJ

Director26 October 2009Active
The Old Forge, Plaisance, Sark, GY9 0SD

Director24 August 1999Active
The Old Forge, Sark, GY9 0SD

Director24 August 1999Active
120 East Road, London, N1 6AA

Nominee Director24 August 1999Active
Flat 34,, Block B, Christine Complex, Amathountas Avenue, Limassol, Cyprus,

Director30 June 2001Active
5th, Floor, 86 Jermyn Street, London, United Kingdom, SW1Y 6AW

Director28 June 2011Active
Flat 2 100 Hamilton Terrace, London, NW8 9UP

Director30 June 2001Active
Flat 2 100 Hamilton Terrace, London, NW8 9UP

Director24 August 1999Active
5th Floor, 86 Jermyn Street, London, SW1Y 6AW

Director02 July 2002Active
Second Floor De Burgh House, Market Road, Wickford, United Kingdom, SS12 0BB

Director04 January 2011Active
Residence De L'Annonciade, 17 Avenue De L'Annonciade, Mc 98000, Monaco,

Director24 August 1999Active
Second Floor De Burgh House, Market Road, Wickford, United Kingdom, SS12 0FD

Director23 July 2012Active
Villa Duo, 12 Bd De Belgique, Monte Carlo, Monaco,

Director30 June 2001Active
34, South Hill Road, Gravesend, United Kingdom, DA12 1JX

Director02 November 2009Active
Second Floor De Burgh House, Market Road, Wickford, United Kingdom, SS12 0BB

Corporate Director20 June 2011Active
6th Floor, 94 Wigmore Street, London, W1U 3RF

Corporate Director25 January 2002Active
Trident Chambers, PO BOX 146, Road Town, British Virgin Islands,

Corporate Director24 September 2004Active
Trident Chambers, PO BOX 146, Road Town, British Virgin Islands, FOREIGN

Corporate Director02 July 2002Active
5th Floor, 86 Jermyn Street, London, United Kingdom, SW1Y 6AW

Corporate Director28 June 2011Active
PO BOX 903 Atlantic Chambers, Romasco Harbour, British Virgin Islands,

Corporate Director25 January 2002Active

People with Significant Control

Mr Oscar Ronzoni
Notified on:06 April 2016
Status:Active
Date of birth:June 1957
Nationality:Swiss
Address:Second Floor De Burgh House, Market Road, Wickford, SS12 0FD
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (4 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (10 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (2 months remaining)

Copyright © 2024. All rights reserved.