This company is commonly known as Pruton Securities Limited. The company was founded 42 years ago and was given the registration number 01622033. The firm's registered office is in LEICESTER. You can find them at 30 De Montfort Place, Slater Street, Leicester, . This company's SIC code is 41100 - Development of building projects.
Name | : | PRUTON SECURITIES LIMITED |
---|---|---|
Company Number | : | 01622033 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 15 March 1982 |
End of financial year | : | 30 June 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 30 De Montfort Place, Slater Street, Leicester, England, LE3 5AS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
68, Kestrel Lane, Hamilton, Leicester, England, LE5 1BH | Secretary | 27 February 2010 | Active |
Faggots Stack Dial Green, Lurgashall, Petworth, GU28 9HA | Secretary | 27 November 1997 | Active |
88 Iverna Court, London, W8 6TU | Secretary | - | Active |
15 Clock House, Enton Hall, Godalming, GU8 5AS | Secretary | 11 March 2004 | Active |
27 Helena Crescent, Leicester, LE4 2HB | Secretary | 21 January 2008 | Active |
8, Almeys Lane, Earl Shilton, Leicester, England, LE9 7AJ | Secretary | 16 October 2013 | Active |
2 Bloomsbury Street, London, WC1B 3ST | Director | 01 September 1999 | Active |
88 Iverna Court, London, W8 6TU | Director | - | Active |
Faggots Stack Dial Green, Lurgashall, Petworth, GU28 9HA | Director | 25 August 1999 | Active |
88 Iverna Court, London, W8 6TU | Director | - | Active |
Wisteria Cottage, Rue Lucas, Sark, Guernsey, GY10 1SG | Director | 19 January 2018 | Active |
Wisteria Cottage, Sark, Guernsey, Channel Islands, GY10 1SF | Director | 09 February 1998 | Active |
23 Heddon Street, London, W1R 7LG | Director | 01 July 1997 | Active |
Mr Richard Douglas Overall | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1949 |
Nationality | : | British |
Country of residence | : | Channel Islands |
Address | : | Wisteria Cottage, Sark, Guernsey, Channel Islands, GY10 1SF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2019-03-12 | Address | Change registered office address company with date old address new address. | Download |
2018-12-06 | Accounts | Change account reference date company current shortened. | Download |
2018-12-04 | Officers | Termination director company with name termination date. | Download |
2018-12-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-29 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-02-01 | Resolution | Resolution. | Download |
2018-01-31 | Officers | Appoint person director company with name date. | Download |
2018-01-26 | Address | Change registered office address company with date old address new address. | Download |
2018-01-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2018-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-10 | Officers | Termination director company with name termination date. | Download |
2017-05-13 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2017-05-04 | Mortgage | Mortgage satisfy charge full. | Download |
2017-04-18 | Gazette | Gazette notice voluntary. | Download |
2017-04-10 | Dissolution | Dissolution application strike off company. | Download |
2017-04-05 | Mortgage | Mortgage satisfy charge full. | Download |
2017-04-05 | Mortgage | Mortgage satisfy charge full. | Download |
2017-03-24 | Officers | Termination secretary company with name termination date. | Download |
2016-08-08 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-22 | Capital | Capital statement capital company with date currency figure. | Download |
2015-12-22 | Capital | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.