PREFERRED RESIDENTIAL SECURITIES 06-1 PARENT LIMITED
LONDON JASMINEBRIGHT LIMITED

Hellopages » City of London » City of London » EC2R 7AF

Company number 05643240
Status Active
Incorporation Date 2 December 2005
Company Type Private Limited Company
Address WILMINGTON TRUST SP SERVICES (LONDON) LIMITED, THIRD FLOOR, 1 KING'S ARMS YARD, LONDON, EC2R 7AF
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 12 December 2016 with updates; Director's details changed for Mrs Mignon Clarke on 6 October 2016; Accounts for a dormant company made up to 30 November 2015. The most likely internet sites of PREFERRED RESIDENTIAL SECURITIES 06-1 PARENT LIMITED are www.preferredresidentialsecurities061parent.co.uk, and www.preferred-residential-securities-06-1-parent.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 7 miles; to Bickley Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Preferred Residential Securities 06 1 Parent Limited is a Private Limited Company. The company registration number is 05643240. Preferred Residential Securities 06 1 Parent Limited has been working since 02 December 2005. The present status of the company is Active. The registered address of Preferred Residential Securities 06 1 Parent Limited is Wilmington Trust Sp Services London Limited Third Floor 1 King S Arms Yard London Ec2r 7af. . WILMINGTON TRUST SP SERVICES (LONDON) LIMITED is a Secretary of the company. CLARKE WHELAN, Mignon is a Director of the company. FILER, Mark Howard is a Director of the company. WILMINGTON TRUST SP SERVICES (LONDON) LIMITED is a Director of the company. Secretary CLIFFORD CHANCE SECRETARIES (CCA) LIMITED has been resigned. Nominee Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Director BAKER, Robin Gregory has been resigned. Director FISHER, Daniel Russell has been resigned. Director LEVY, Adrian Joseph Morris has been resigned. Nominee Director PUDGE, David John has been resigned. Director SCHROEDER, Jean-Christophe has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED
Appointed Date: 25 February 2009

Director
CLARKE WHELAN, Mignon
Appointed Date: 31 July 2014
54 years old

Director
FILER, Mark Howard
Appointed Date: 20 December 2005
58 years old

Director
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED
Appointed Date: 20 December 2005

Resigned Directors

Secretary
CLIFFORD CHANCE SECRETARIES (CCA) LIMITED
Resigned: 27 January 2009
Appointed Date: 20 December 2005

Nominee Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 20 December 2005
Appointed Date: 02 December 2005

Director
BAKER, Robin Gregory
Resigned: 28 February 2008
Appointed Date: 20 December 2005
74 years old

Director
FISHER, Daniel Russell
Resigned: 31 July 2014
Appointed Date: 15 May 2012
65 years old

Director
LEVY, Adrian Joseph Morris
Resigned: 20 December 2005
Appointed Date: 02 December 2005
55 years old

Nominee Director
PUDGE, David John
Resigned: 20 December 2005
Appointed Date: 02 December 2005
60 years old

Director
SCHROEDER, Jean-Christophe
Resigned: 15 May 2012
Appointed Date: 28 February 2008
56 years old

Persons With Significant Control

Wilmington Trust Sp Services (London) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PREFERRED RESIDENTIAL SECURITIES 06-1 PARENT LIMITED Events

13 Dec 2016
Confirmation statement made on 12 December 2016 with updates
19 Oct 2016
Director's details changed for Mrs Mignon Clarke on 6 October 2016
01 Sep 2016
Accounts for a dormant company made up to 30 November 2015
04 Dec 2015
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 12,502

20 Aug 2015
Group of companies' accounts made up to 30 November 2014
...
... and 50 more events
06 Jan 2006
Director resigned
06 Jan 2006
Accounting reference date shortened from 31/12/06 to 30/11/06
06 Jan 2006
Registered office changed on 06/01/06 from: 10 upper bank street london E14 5JJ
21 Dec 2005
Company name changed jasminebright LIMITED\certificate issued on 21/12/05
02 Dec 2005
Incorporation