PROSPECTS SERVICES MIDCO LIMITED
BROMLEY NEWINCCO 1111 LIMITED

Hellopages » Greater London » Bromley » BR1 1LT

Company number 07596398
Status Active
Incorporation Date 7 April 2011
Company Type Private Limited Company
Address PROSPECTS HOUSE, 19 ELMFIELD ROAD, BROMLEY, KENT, BR1 1LT
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Annual return made up to 7 April 2016 with full list of shareholders Statement of capital on 2016-04-07 GBP 1 ; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of PROSPECTS SERVICES MIDCO LIMITED are www.prospectsservicesmidco.co.uk, and www.prospects-services-midco.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and six months. Prospects Services Midco Limited is a Private Limited Company. The company registration number is 07596398. Prospects Services Midco Limited has been working since 07 April 2011. The present status of the company is Active. The registered address of Prospects Services Midco Limited is Prospects House 19 Elmfield Road Bromley Kent Br1 1lt. . TREVORROW, Catherine Joanne is a Secretary of the company. AUVRAY, Raymond Michel is a Director of the company. BEERLING, Kevin Michael is a Director of the company. BELL, James Nicholas is a Director of the company. Secretary BEERLING, Kevin Michael has been resigned. Secretary OLSWANG COSEC LIMITED has been resigned. Director MACKIE, Christopher Alan has been resigned. Director MCDONNELL, Vincent Robert has been resigned. Director OLSWANG DIRECTORS 1 LIMITED has been resigned. Director OLSWANG DIRECTORS 2 LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
TREVORROW, Catherine Joanne
Appointed Date: 19 July 2013

Director
AUVRAY, Raymond Michel
Appointed Date: 21 September 2011
77 years old

Director
BEERLING, Kevin Michael
Appointed Date: 21 September 2011
55 years old

Director
BELL, James Nicholas
Appointed Date: 13 October 2014
59 years old

Resigned Directors

Secretary
BEERLING, Kevin Michael
Resigned: 19 July 2013
Appointed Date: 21 September 2011

Secretary
OLSWANG COSEC LIMITED
Resigned: 21 September 2011
Appointed Date: 07 April 2011

Director
MACKIE, Christopher Alan
Resigned: 21 September 2011
Appointed Date: 07 April 2011
65 years old

Director
MCDONNELL, Vincent Robert
Resigned: 31 December 2014
Appointed Date: 21 September 2011
74 years old

Director
OLSWANG DIRECTORS 1 LIMITED
Resigned: 21 September 2011
Appointed Date: 07 April 2011

Director
OLSWANG DIRECTORS 2 LIMITED
Resigned: 21 September 2011
Appointed Date: 07 April 2011

PROSPECTS SERVICES MIDCO LIMITED Events

15 Dec 2016
Accounts for a dormant company made up to 31 March 2016
07 Apr 2016
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1

23 Dec 2015
Accounts for a dormant company made up to 31 March 2015
31 Jul 2015
Registration of charge 075963980002, created on 29 July 2015
07 Apr 2015
Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1

...
... and 22 more events
21 Sep 2011
Memorandum and Articles of Association
21 Sep 2011
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

21 Sep 2011
Company name changed newincco 1111 LIMITED\certificate issued on 21/09/11
  • RES15 ‐ Change company name resolution on 2011-09-20

21 Sep 2011
Change of name notice
07 Apr 2011
Incorporation

PROSPECTS SERVICES MIDCO LIMITED Charges

29 July 2015
Charge code 0759 6398 0002
Delivered: 31 July 2015
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Contains fixed charge…
21 September 2011
Debenture
Delivered: 23 September 2011
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Fixed and floating charge over the undertaking and all…