PRUDENTIAL PROPERTY SERVICES LIMITED

Hellopages » City of London » City of London » EC4R 0HH

Company number 02106133
Status Active
Incorporation Date 4 March 1987
Company Type Private Limited Company
Address LAURENCE POUNTNEY HILL, LONDON, EC4R 0HH
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and thirty-two events have happened. The last three records are Full accounts made up to 31 December 2015; Appointment of Mr Daniel Johns as a director on 30 August 2016; Annual return made up to 13 June 2016 with full list of shareholders Statement of capital on 2016-06-21 GBP 2,600,100 . The most likely internet sites of PRUDENTIAL PROPERTY SERVICES LIMITED are www.prudentialpropertyservices.co.uk, and www.prudential-property-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and seven months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 6.7 miles; to Bickley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Prudential Property Services Limited is a Private Limited Company. The company registration number is 02106133. Prudential Property Services Limited has been working since 04 March 1987. The present status of the company is Active. The registered address of Prudential Property Services Limited is Laurence Pountney Hill London Ec4r 0hh. . PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED is a Secretary of the company. JOHNS, Daniel is a Director of the company. PAYNE, Michael Alan is a Director of the company. Secretary LEE, Tony has been resigned. Secretary RAWSON, Peter Robert has been resigned. Secretary ROSS, Corina Katherine has been resigned. Secretary RUPAREL, Vanessa Frances has been resigned. Secretary RUTHERFORD, Adam Paul has been resigned. Director BELSHAM, David John has been resigned. Director BELSHAM, David John has been resigned. Director BRATT, Simon John has been resigned. Director CASSONI, Maria Luisa has been resigned. Director COOK, Alan Ronald has been resigned. Director COUNCELL, Derek John has been resigned. Director CROSSLEY, Andrew Michael has been resigned. Director DEVEY, Robert Alan has been resigned. Director EVERETT, Richard Charles has been resigned. Director FORD, Matthew Walter has been resigned. Director FRANCIS, Paul Richard has been resigned. Director GREEN, David George has been resigned. Director HAYTER, Nicholas John has been resigned. Director NOCKELS, James Benjamin has been resigned. Director NUNN, Kelvin has been resigned. Director O'DWYER, Finbar Anthony has been resigned. Director QUINTON, Michael Nicholas has been resigned. Director TASKER, Alan Michael Edric has been resigned. Director WINTHER, Timothy has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED
Appointed Date: 13 March 2002

Director
JOHNS, Daniel
Appointed Date: 30 August 2016
50 years old

Director
PAYNE, Michael Alan
Appointed Date: 15 July 2014
54 years old

Resigned Directors

Secretary
LEE, Tony
Resigned: 13 March 2002
Appointed Date: 05 February 2001

Secretary
RAWSON, Peter Robert
Resigned: 04 November 1994

Secretary
ROSS, Corina Katherine
Resigned: 25 September 1995
Appointed Date: 04 November 1994

Secretary
RUPAREL, Vanessa Frances
Resigned: 05 February 2001
Appointed Date: 12 January 2000

Secretary
RUTHERFORD, Adam Paul
Resigned: 12 January 2000
Appointed Date: 25 September 1995

Director
BELSHAM, David John
Resigned: 15 July 2014
Appointed Date: 26 March 2010
65 years old

Director
BELSHAM, David John
Resigned: 29 October 2004
Appointed Date: 25 September 2002
65 years old

Director
BRATT, Simon John
Resigned: 29 May 1997
Appointed Date: 04 November 1994
64 years old

Director
CASSONI, Maria Luisa
Resigned: 06 May 1998
Appointed Date: 02 June 1997
73 years old

Director
COOK, Alan Ronald
Resigned: 28 June 2002
Appointed Date: 03 June 1998
72 years old

Director
COUNCELL, Derek John
Resigned: 30 September 1997
Appointed Date: 04 November 1994
88 years old

Director
CROSSLEY, Andrew Michael
Resigned: 06 June 2013
Appointed Date: 26 March 2010
69 years old

Director
DEVEY, Robert Alan
Resigned: 05 September 2013
Appointed Date: 26 March 2010
56 years old

Director
EVERETT, Richard Charles
Resigned: 19 May 2006
Appointed Date: 29 October 2004
60 years old

Director
FORD, Matthew Walter
Resigned: 19 May 2016
Appointed Date: 15 July 2014
57 years old

Director
FRANCIS, Paul Richard
Resigned: 31 March 1998
Appointed Date: 28 November 1994
77 years old

Director
GREEN, David George
Resigned: 04 November 1994
75 years old

Director
HAYTER, Nicholas John
Resigned: 07 November 2005
Appointed Date: 29 October 2004
60 years old

Director
NOCKELS, James Benjamin
Resigned: 29 October 2004
Appointed Date: 02 June 1997
82 years old

Director
NUNN, Kelvin
Resigned: 29 July 2014
Appointed Date: 07 November 2005
67 years old

Director
O'DWYER, Finbar Anthony
Resigned: 24 May 2013
Appointed Date: 26 March 2010
54 years old

Director
QUINTON, Michael Nicholas
Resigned: 18 February 2002
Appointed Date: 12 May 1998
64 years old

Director
TASKER, Alan Michael Edric
Resigned: 31 March 1997
Appointed Date: 04 November 1994
69 years old

Director
WINTHER, Timothy
Resigned: 03 December 2010
Appointed Date: 19 May 2006
55 years old

PRUDENTIAL PROPERTY SERVICES LIMITED Events

08 Oct 2016
Full accounts made up to 31 December 2015
07 Sep 2016
Appointment of Mr Daniel Johns as a director on 30 August 2016
21 Jun 2016
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2,600,100

15 Jun 2016
Termination of appointment of Matthew Walter Ford as a director on 19 May 2016
13 Jul 2015
Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2,600,100

...
... and 122 more events
11 Jul 1988
Accounts for a dormant company made up to 31 December 1987

11 Jul 1988
Return made up to 23/05/88; full list of members

24 May 1988
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

03 Apr 1987
Accounting reference date notified as 31/12

04 Mar 1987
Certificate of Incorporation