PREFERRED RESIDENTIAL SECURITIES 7 PLC
LONDON QUALITYBROOK PLC

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

Company number 04844072
Status Active
Incorporation Date 24 July 2003
Company Type Public 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 eighty events have happened. The last three records are Director's details changed for Mrs Mignon Clarke on 6 October 2016; Confirmation statement made on 24 July 2016 with updates; Full accounts made up to 30 November 2015. The most likely internet sites of PREFERRED RESIDENTIAL SECURITIES 7 PLC are www.preferredresidentialsecurities7.co.uk, and www.preferred-residential-securities-7.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three 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 7 Plc is a Public Limited Company. The company registration number is 04844072. Preferred Residential Securities 7 Plc has been working since 24 July 2003. The present status of the company is Active. The registered address of Preferred Residential Securities 7 Plc 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 HOPES, Philip Edward has been resigned. Secretary CLIFFORD CHANCE SECRETARIES (CCA) LIMITED has been resigned. Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Nominee Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Director ATTIA, Amany has been resigned. Director BAKER, Robin Gregory has been resigned. Director FISHER, Daniel Russell has been resigned. Director FRASER, George Mclennan has been resigned. Director HOPES, Philip Edward has been resigned. Nominee Director LAYTON, Matthew Robert has been resigned. 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: 27 January 2009

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

Director
FILER, Mark Howard
Appointed Date: 10 November 2005
58 years old

Director
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED
Appointed Date: 08 August 2003

Resigned Directors

Secretary
HOPES, Philip Edward
Resigned: 12 December 2003
Appointed Date: 08 August 2003

Secretary
CLIFFORD CHANCE SECRETARIES (CCA) LIMITED
Resigned: 27 January 2009
Appointed Date: 21 October 2004

Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 21 October 2004
Appointed Date: 12 December 2003

Nominee Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 08 August 2003
Appointed Date: 24 July 2003

Director
ATTIA, Amany
Resigned: 10 November 2005
Appointed Date: 12 December 2003
64 years old

Director
BAKER, Robin Gregory
Resigned: 28 February 2008
Appointed Date: 08 August 2003
74 years old

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

Director
FRASER, George Mclennan
Resigned: 10 November 2005
Appointed Date: 12 December 2003
57 years old

Director
HOPES, Philip Edward
Resigned: 12 December 2003
Appointed Date: 08 August 2003
71 years old

Nominee Director
LAYTON, Matthew Robert
Resigned: 08 August 2003
Appointed Date: 24 July 2003
64 years old

Director
PUDGE, David John
Resigned: 08 August 2003
Appointed Date: 24 July 2003
60 years old

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

Persons With Significant Control

Prs 7 Parent Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PREFERRED RESIDENTIAL SECURITIES 7 PLC Events

04 Nov 2016
Director's details changed for Mrs Mignon Clarke on 6 October 2016
11 Aug 2016
Confirmation statement made on 24 July 2016 with updates
05 Jul 2016
Full accounts made up to 30 November 2015
27 Jul 2015
Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 50,000

08 Jun 2015
Full accounts made up to 30 November 2014
...
... and 70 more events
18 Aug 2003
Registered office changed on 18/08/03 from: 200 aldersgate street london EC1A 4JJ
18 Aug 2003
Accounting reference date extended from 31/07/04 to 31/12/04
18 Aug 2003
Ad 08/08/03--------- £ si 49998@1=49998 £ ic 2/50000
08 Aug 2003
Company name changed qualitybrook PLC\certificate issued on 08/08/03
24 Jul 2003
Incorporation

PREFERRED RESIDENTIAL SECURITIES 7 PLC Charges

8 January 2004
The deed of charge and assignment
Delivered: 19 January 2004
Status: Outstanding
Persons entitled: J.P. Morgan Corporate Trustee Services Limited
Description: All the right title interest and benefit present and future…