PRISM NOMINEES LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS1 6DP
Company number 02025473
Status Active
Incorporation Date 5 June 1986
Company Type Private Limited Company
Address MAZARS LLP, 90 VICTORIA STREET, BRISTOL, BS1 6DP
Home Country United Kingdom
Nature of Business 66190 - Activities auxiliary to financial intermediation n.e.c.
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 20 December 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of PRISM NOMINEES LIMITED are www.prismnominees.co.uk, and www.prism-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eight months. Prism Nominees Limited is a Private Limited Company. The company registration number is 02025473. Prism Nominees Limited has been working since 05 June 1986. The present status of the company is Active. The registered address of Prism Nominees Limited is Mazars Llp 90 Victoria Street Bristol Bs1 6dp. . BROOK, Robert Gordon is a Director of the company. PRITCHARD STOCKBROKERS LIMITED is a Director of the company. Secretary FOOT, Steven Anthony has been resigned. Secretary JAMISON, Robert has been resigned. Secretary MOLDRAM, Yvonne has been resigned. Secretary PRITCHARD, Islwyn Arfon has been resigned. Secretary WATTERSTON, Anthony Peter Francis has been resigned. Secretary WELSBY, David Alan has been resigned. Director BINDON-HOWELL, John Antony has been resigned. Director DEVES, Alan Douglas has been resigned. Director GILLESPIE, David John has been resigned. Director LONGLAND, Martin has been resigned. Director MILLS, Susan Lesley has been resigned. Director MOLDRAM, Yvonne has been resigned. Director PETTYFER, Gillian Mary has been resigned. Director PRITCHARD, Islwyn Arfon has been resigned. Director RENNIE, Alan Maguire has been resigned. Director ROBIN, Eugene Henry has been resigned. Director WELSBY, David Alan has been resigned. The company operates in "Activities auxiliary to financial intermediation n.e.c.".


Current Directors

Director
BROOK, Robert Gordon
Appointed Date: 10 October 2013
75 years old

Director
PRITCHARD STOCKBROKERS LIMITED
Appointed Date: 10 October 2013

Resigned Directors

Secretary
FOOT, Steven Anthony
Resigned: 01 October 1996
Appointed Date: 29 December 1994

Secretary
JAMISON, Robert
Resigned: 29 December 1994
Appointed Date: 16 October 1992

Secretary
MOLDRAM, Yvonne
Resigned: 10 May 2002
Appointed Date: 01 October 1996

Secretary
PRITCHARD, Islwyn Arfon
Resigned: 16 October 1992
Appointed Date: 04 August 1992

Secretary
WATTERSTON, Anthony Peter Francis
Resigned: 22 April 1992

Secretary
WELSBY, David Alan
Resigned: 03 April 2012
Appointed Date: 10 May 2002

Director
BINDON-HOWELL, John Antony
Resigned: 10 April 1992

Director
DEVES, Alan Douglas
Resigned: 11 May 2001
Appointed Date: 26 July 2000
63 years old

Director
GILLESPIE, David John
Resigned: 27 November 2014
Appointed Date: 18 April 2002
77 years old

Director
LONGLAND, Martin
Resigned: 12 October 2006
72 years old

Director
MILLS, Susan Lesley
Resigned: 30 October 1998
66 years old

Director
MOLDRAM, Yvonne
Resigned: 10 May 2002
Appointed Date: 16 June 1999
73 years old

Director
PETTYFER, Gillian Mary
Resigned: 28 November 1996
100 years old

Director
PRITCHARD, Islwyn Arfon
Resigned: 18 April 2002
99 years old

Director
RENNIE, Alan Maguire
Resigned: 31 March 1999
Appointed Date: 27 November 1997
78 years old

Director
ROBIN, Eugene Henry
Resigned: 28 November 1996
102 years old

Director
WELSBY, David Alan
Resigned: 03 April 2012
Appointed Date: 01 May 2001
68 years old

Persons With Significant Control

Pritchard Stockbrokers Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PRISM NOMINEES LIMITED Events

13 Jan 2017
Total exemption small company accounts made up to 30 June 2016
21 Dec 2016
Confirmation statement made on 20 December 2016 with updates
24 Dec 2015
Total exemption small company accounts made up to 30 June 2015
24 Dec 2015
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2015-12-24
  • GBP 4

02 Sep 2015
Register inspection address has been changed from C/O Mazars Llp Clifton Down House Clifton Down Bristol BS8 4AN England to C/O Mazars Llp 90 Victoria Street Bristol BS1 6DP
...
... and 109 more events
17 May 1989
Return made up to 30/12/88; full list of members

10 Jun 1988
Return made up to 14/12/87; full list of members

17 Jun 1986
Secretary resigned;new secretary appointed

05 Jun 1986
Incorporation
05 Jun 1986
Certificate of Incorporation