PRIESTS LIMITED
BUCKINGHAMSHIRE GOLDSTOCK SECURITIES LIMITED

Hellopages » Buckinghamshire » Chiltern » HP5 1QQ

Company number 03062873
Status Active
Incorporation Date 31 May 1995
Company Type Private Limited Company
Address 59 LATIMER ROAD, CHESHAM, BUCKINGHAMSHIRE, HP5 1QQ
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles, 45112 - Sale of used cars and light motor vehicles, 45200 - Maintenance and repair of motor vehicles, 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Total exemption small company accounts made up to 30 November 2015; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-06-10 GBP 10,000 ; Annual return made up to 31 May 2015 with full list of shareholders Statement of capital on 2015-06-03 GBP 10,000 . The most likely internet sites of PRIESTS LIMITED are www.priests.co.uk, and www.priests.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and five months. Priests Limited is a Private Limited Company. The company registration number is 03062873. Priests Limited has been working since 31 May 1995. The present status of the company is Active. The registered address of Priests Limited is 59 Latimer Road Chesham Buckinghamshire Hp5 1qq. . PRIEST, John Oswald William is a Secretary of the company. BYARD, Jane Elizabeth is a Director of the company. PRIEST, John Oswald William is a Director of the company. Nominee Secretary ST JAMES'S SECRETARIES LIMITED has been resigned. Nominee Director ST JAMES'S DIRECTORS LIMITED has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
PRIEST, John Oswald William
Appointed Date: 09 May 1996

Director
BYARD, Jane Elizabeth
Appointed Date: 09 May 1996
70 years old

Director
PRIEST, John Oswald William
Appointed Date: 09 May 1996
69 years old

Resigned Directors

Nominee Secretary
ST JAMES'S SECRETARIES LIMITED
Resigned: 09 May 1996
Appointed Date: 31 May 1995

Nominee Director
ST JAMES'S DIRECTORS LIMITED
Resigned: 09 May 1996
Appointed Date: 31 May 1995

PRIESTS LIMITED Events

29 Jun 2016
Total exemption small company accounts made up to 30 November 2015
10 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 10,000

03 Jun 2015
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 10,000

05 May 2015
Total exemption small company accounts made up to 30 November 2014
03 Jul 2014
Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-07-03
  • GBP 10,000

...
... and 55 more events
02 Jul 1996
Director resigned
02 Jul 1996
Secretary resigned
31 May 1996
Registered office changed on 31/05/96 from: 88 kingsway holborn london WC2B 6AA
06 Dec 1995
Registered office changed on 06/12/95 from: 32 duke street st. James's london SW1Y 6DF
31 May 1995
Incorporation

PRIESTS LIMITED Charges

16 February 2006
Mortgage debenture
Delivered: 22 February 2006
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
5 January 2006
Charge on vehicle stocks
Delivered: 6 January 2006
Status: Outstanding
Persons entitled: Fce Bank PLC
Description: First floating charge first fixed charge all present and…