PRIORITY PASS (HOLDINGS) LIMITED
LONDON

Hellopages » City of London » City of London » EC3A 7BU

Company number 06311552
Status Liquidation
Incorporation Date 13 July 2007
Company Type Private Limited Company
Address CUTLERS EXCHANGE, 123 HOUNDSDITCH, LONDON, EC3A 7BU
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Declaration of solvency; Appointment of a voluntary liquidator; Resolutions LRESSP ‐ Special resolution to wind up on 2017-01-31 . The most likely internet sites of PRIORITY PASS (HOLDINGS) LIMITED are www.prioritypassholdings.co.uk, and www.priority-pass-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and three months. The distance to to Battersea Park Rail Station is 4 miles; to Brondesbury Park Rail Station is 5.9 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Priority Pass Holdings Limited is a Private Limited Company. The company registration number is 06311552. Priority Pass Holdings Limited has been working since 13 July 2007. The present status of the company is Liquidation. The registered address of Priority Pass Holdings Limited is Cutlers Exchange 123 Houndsditch London Ec3a 7bu. . HAMPTON, Mark Richard is a Secretary of the company. BURNS, Susan is a Director of the company. HAMPTON, Mark Richard is a Director of the company. PINCHES, Stephen John is a Director of the company. Secretary GOODERSON, David Robert has been resigned. Director GOODERSON, David Robert has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
HAMPTON, Mark Richard
Appointed Date: 01 May 2014

Director
BURNS, Susan
Appointed Date: 13 July 2007
71 years old

Director
HAMPTON, Mark Richard
Appointed Date: 01 May 2014
61 years old

Director
PINCHES, Stephen John
Appointed Date: 13 July 2007
68 years old

Resigned Directors

Secretary
GOODERSON, David Robert
Resigned: 30 April 2014
Appointed Date: 13 July 2007

Director
GOODERSON, David Robert
Resigned: 30 April 2014
Appointed Date: 13 July 2007
75 years old

Persons With Significant Control

Priority Travel Group (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PRIORITY PASS (HOLDINGS) LIMITED Events

20 Feb 2017
Declaration of solvency
20 Feb 2017
Appointment of a voluntary liquidator
20 Feb 2017
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-01-31

07 Feb 2017
Statement of capital on 7 February 2017
  • GBP 1
  • ANNOTATION Clarification This document is a second filing of the SH19 registered on 06/01/2017

06 Jan 2017
Statement by Directors
...
... and 37 more events
23 Mar 2009
Director's change of particulars / steven pinches / 23/03/2009
05 Nov 2008
Full accounts made up to 30 April 2008
14 Jul 2008
Return made up to 13/07/08; full list of members
20 Aug 2007
Accounting reference date shortened from 31/07/08 to 30/04/08
13 Jul 2007
Incorporation