PRIDEWATCH EVENTS LTD
CHICHESTER PRIDEWATCH SERVICES CHICHESTER LIMITED CHICHESTER MARQUEES LIMITED

Hellopages » West Sussex » Chichester » PO20 7PY

Company number 04126013
Status Active
Incorporation Date 15 December 2000
Company Type Private Limited Company
Address CHICHESTER CANVAS CHICHESTER ROAD, SIDLESHAM COMMON, CHICHESTER, WEST SUSSEX, PO20 7PY
Home Country United Kingdom
Nature of Business 77210 - Renting and leasing of recreational and sports goods
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 15 December 2016 with updates; Statement of capital on 29 July 2016 GBP 175,100 ; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of PRIDEWATCH EVENTS LTD are www.pridewatchevents.co.uk, and www.pridewatch-events.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. The distance to to Bosham Rail Station is 4.1 miles; to Nutbourne Rail Station is 5.3 miles; to Southbourne Rail Station is 6.2 miles; to Emsworth Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pridewatch Events Ltd is a Private Limited Company. The company registration number is 04126013. Pridewatch Events Ltd has been working since 15 December 2000. The present status of the company is Active. The registered address of Pridewatch Events Ltd is Chichester Canvas Chichester Road Sidlesham Common Chichester West Sussex Po20 7py. . BOTTRILL, Stephanie Jayne is a Secretary of the company. BOTTRILL, Michael is a Director of the company. CALLAWAY-LEWIS, Robert is a Director of the company. CHAPMAN, Thomas Edward is a Director of the company. Secretary BOTTRILL, Michael has been resigned. Secretary BOTTRILL, Stephanie Jayne has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director BOTTRILL, Stephanie Jayne has been resigned. Director LLOYD, Martin Seymour has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Renting and leasing of recreational and sports goods".


Current Directors

Secretary
BOTTRILL, Stephanie Jayne
Appointed Date: 20 June 2014

Director
BOTTRILL, Michael
Appointed Date: 15 December 2000
77 years old

Director
CALLAWAY-LEWIS, Robert
Appointed Date: 06 April 2001
80 years old

Director
CHAPMAN, Thomas Edward
Appointed Date: 16 February 2011
54 years old

Resigned Directors

Secretary
BOTTRILL, Michael
Resigned: 14 December 2008
Appointed Date: 24 October 2007

Secretary
BOTTRILL, Stephanie Jayne
Resigned: 24 October 2007
Appointed Date: 15 December 2000

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 15 December 2000
Appointed Date: 15 December 2000

Director
BOTTRILL, Stephanie Jayne
Resigned: 31 January 2003
Appointed Date: 15 December 2000
76 years old

Director
LLOYD, Martin Seymour
Resigned: 20 February 2009
Appointed Date: 22 September 2008
77 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 15 December 2000
Appointed Date: 15 December 2000

Persons With Significant Control

Mr Michael Bottrill
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Stephanie Jayne Bottrill
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PRIDEWATCH EVENTS LTD Events

21 Dec 2016
Confirmation statement made on 15 December 2016 with updates
06 Nov 2016
Statement of capital on 29 July 2016
  • GBP 175,100

13 Sep 2016
Total exemption small company accounts made up to 31 December 2015
23 Dec 2015
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 275,100

12 Apr 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 65 more events
03 Jan 2001
Secretary resigned
03 Jan 2001
Registered office changed on 03/01/01 from: bridge house 181 queen victoria street, london EC4V 4DZ
03 Jan 2001
New secretary appointed;new director appointed
30 Dec 2000
Particulars of mortgage/charge
15 Dec 2000
Incorporation

PRIDEWATCH EVENTS LTD Charges

26 November 2012
Mortgage debenture
Delivered: 27 November 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
24 September 2009
Debenture
Delivered: 1 October 2009
Status: Satisfied on 11 December 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
10 October 2008
Legal charge
Delivered: 18 October 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Warehouse premises (chichester canvas) and the cottage…
25 April 2008
Debenture
Delivered: 7 May 2008
Status: Outstanding
Persons entitled: S. J. Bottrill
Description: All assets of the company both current and future.
20 December 2000
Debenture
Delivered: 30 December 2000
Status: Satisfied on 30 January 2006
Persons entitled: Pridewatch Services Limited
Description: .. fixed and floating charges over the undertaking and all…