PRAIN DEVELOPMENTS LIMITED
LONDON

Hellopages » Greater London » Camden » NW1 3BG

Company number 05377633
Status Active
Incorporation Date 28 February 2005
Company Type Private Limited Company
Address 6TH FLOOR, 338 EUSTON ROAD, LONDON, NW1 3BG
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Total exemption full accounts made up to 30 September 2015; Annual return made up to 28 February 2016 with full list of shareholders Statement of capital on 2016-03-23 GBP 12,500 . The most likely internet sites of PRAIN DEVELOPMENTS LIMITED are www.praindevelopments.co.uk, and www.prain-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. Prain Developments Limited is a Private Limited Company. The company registration number is 05377633. Prain Developments Limited has been working since 28 February 2005. The present status of the company is Active. The registered address of Prain Developments Limited is 6th Floor 338 Euston Road London Nw1 3bg. . CAPITAL TRADING COMPANIES SECRETARIES LIMITED is a Secretary of the company. DACK, Martin Ian is a Director of the company. DANIELS, Stephen Richards is a Director of the company. Secretary MCGLOGAN, Bruce has been resigned. Secretary OLIVER, William has been resigned. Nominee Secretary CHALFEN SECRETARIES LIMITED has been resigned. Director AGNEW, David Richard Charles has been resigned. Director BROWN, Dean Matthew has been resigned. Director ELLINGHAM, Oliver Bernard has been resigned. Director FOSTER, David Martin has been resigned. Director FURLONG, Gwynne Patrick has been resigned. Director JACKSON-STOPS, Timothy William Ashworth has been resigned. Director JENKINS, Nicholas Edward Vellacott has been resigned. Director LARKIN, Kieran Thomas has been resigned. Director LEWIS, Gary William Mccann has been resigned. Director MCKEEVER, Stephen Michael has been resigned. Director TAYLOR, Christopher James has been resigned. Nominee Director CHALFEN NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
CAPITAL TRADING COMPANIES SECRETARIES LIMITED
Appointed Date: 20 March 2006

Director
DACK, Martin Ian
Appointed Date: 15 January 2014
77 years old

Director
DANIELS, Stephen Richards
Appointed Date: 20 January 2014
44 years old

Resigned Directors

Secretary
MCGLOGAN, Bruce
Resigned: 26 April 2005
Appointed Date: 28 February 2005

Secretary
OLIVER, William
Resigned: 20 March 2006
Appointed Date: 26 April 2005

Nominee Secretary
CHALFEN SECRETARIES LIMITED
Resigned: 28 February 2005
Appointed Date: 28 February 2005

Director
AGNEW, David Richard Charles
Resigned: 09 July 2008
Appointed Date: 28 September 2006
72 years old

Director
BROWN, Dean Matthew
Resigned: 20 January 2014
Appointed Date: 23 August 2013
45 years old

Director
ELLINGHAM, Oliver Bernard
Resigned: 25 November 2011
Appointed Date: 02 November 2009
68 years old

Director
FOSTER, David Martin
Resigned: 15 January 2014
Appointed Date: 29 November 2011
69 years old

Director
FURLONG, Gwynne Patrick
Resigned: 05 September 2008
Appointed Date: 18 August 2006
77 years old

Director
JACKSON-STOPS, Timothy William Ashworth
Resigned: 28 September 2006
Appointed Date: 28 February 2005
83 years old

Director
JENKINS, Nicholas Edward Vellacott
Resigned: 04 January 2010
Appointed Date: 05 September 2008
47 years old

Director
LARKIN, Kieran Thomas
Resigned: 02 November 2009
Appointed Date: 28 February 2005
72 years old

Director
LEWIS, Gary William Mccann
Resigned: 18 August 2006
Appointed Date: 01 February 2006
55 years old

Director
MCKEEVER, Stephen Michael
Resigned: 01 February 2006
Appointed Date: 28 February 2005
55 years old

Director
TAYLOR, Christopher James
Resigned: 23 August 2013
Appointed Date: 04 January 2010
45 years old

Nominee Director
CHALFEN NOMINEES LIMITED
Resigned: 28 February 2005
Appointed Date: 28 February 2005

PRAIN DEVELOPMENTS LIMITED Events

20 Mar 2017
Confirmation statement made on 28 February 2017 with updates
06 Jun 2016
Total exemption full accounts made up to 30 September 2015
23 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 12,500

06 Jun 2015
Total exemption full accounts made up to 30 September 2014
09 Mar 2015
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 12,500

...
... and 63 more events
28 Feb 2005
New director appointed
28 Feb 2005
Secretary resigned
28 Feb 2005
Director resigned
28 Feb 2005
New director appointed
28 Feb 2005
Incorporation