PRESCOTT HAMILTON LIMITED
BUCKINGHAMSHIRE PREMIER JOINT VENTURES LIMITED ENIGMA COM LIMITED

Hellopages » Buckinghamshire » Chiltern » HP5 1DH
Company number 03368895
Status Active
Incorporation Date 9 May 1997
Company Type Private Limited Company
Address GTC HOUSE 18 STATION ROAD, CHESHAM, BUCKINGHAMSHIRE, HP5 1DH
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities, 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 9 May 2016 with full list of shareholders Statement of capital on 2016-06-08 GBP 4 ; Company name changed premier joint ventures LIMITED\certificate issued on 23/03/16 NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-03-21 . The most likely internet sites of PRESCOTT HAMILTON LIMITED are www.prescotthamilton.co.uk, and www.prescott-hamilton.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and nine months. Prescott Hamilton Limited is a Private Limited Company. The company registration number is 03368895. Prescott Hamilton Limited has been working since 09 May 1997. The present status of the company is Active. The registered address of Prescott Hamilton Limited is Gtc House 18 Station Road Chesham Buckinghamshire Hp5 1dh. . KELSEY, Robert is a Director of the company. Secretary KELSEY, Robert has been resigned. Secretary SHANDER KELSEY, Vanessa has been resigned. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Director SIMPSON, Ian William has been resigned. Director WILSON, Paul John has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Other telecommunications activities".


Current Directors

Director
KELSEY, Robert
Appointed Date: 09 May 1997
57 years old

Resigned Directors

Secretary
KELSEY, Robert
Resigned: 19 January 1999
Appointed Date: 09 May 1997

Secretary
SHANDER KELSEY, Vanessa
Resigned: 06 January 2015
Appointed Date: 19 January 1999

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 09 May 1997
Appointed Date: 09 May 1997

Director
SIMPSON, Ian William
Resigned: 19 January 1999
Appointed Date: 09 May 1997
89 years old

Director
WILSON, Paul John
Resigned: 22 September 2005
Appointed Date: 01 July 2005
66 years old

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 09 May 1997
Appointed Date: 09 May 1997

PRESCOTT HAMILTON LIMITED Events

21 Feb 2017
Total exemption small company accounts made up to 31 May 2016
08 Jun 2016
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 4

23 Mar 2016
Company name changed premier joint ventures LIMITED\certificate issued on 23/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-21

26 Feb 2016
Total exemption small company accounts made up to 31 May 2015
05 Jun 2015
Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-06-05
  • GBP 4

...
... and 47 more events
02 Jun 1997
New director appointed
02 Jun 1997
New secretary appointed;new director appointed
02 Jun 1997
Director resigned
02 Jun 1997
Secretary resigned
09 May 1997
Incorporation

PRESCOTT HAMILTON LIMITED Charges

11 July 2005
Debenture
Delivered: 13 July 2005
Status: Outstanding
Persons entitled: Paul John Wilson
Description: All land now owned or to be acquired in the future all the…