PRESTIGE INTERNATIONAL U.K. LIMITED
CROYDON

Hellopages » Greater London » Croydon » CR0 2BX

Company number 02691116
Status Active
Incorporation Date 26 February 1992
Company Type Private Limited Company
Address SUITE A, 9TH FLOOR CORINTHIAN HOUSE, 17 LANSDOWNE ROAD, CROYDON, SURREY, UNITED KINGDOM, CR0 2BX
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Full accounts made up to 31 March 2016; Annual return made up to 26 February 2016 with full list of shareholders Statement of capital on 2016-03-23 GBP 1,750,000 ; Registered office address changed from Corinthian House Suite a, 9th Floor Corinthian House 17 Lansdowne Road Croydon Surrey CR0 2BX Great Britain to Suite a, 9th Floor Corinthian House 17 Lansdowne Road Croydon Surrey CR0 2BX on 11 December 2015. The most likely internet sites of PRESTIGE INTERNATIONAL U.K. LIMITED are www.prestigeinternationaluk.co.uk, and www.prestige-international-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and seven months. Prestige International U K Limited is a Private Limited Company. The company registration number is 02691116. Prestige International U K Limited has been working since 26 February 1992. The present status of the company is Active. The registered address of Prestige International U K Limited is Suite A 9th Floor Corinthian House 17 Lansdowne Road Croydon Surrey United Kingdom Cr0 2bx. . SHAH, Kalpana is a Secretary of the company. NISHIDA, Naohiro is a Director of the company. TAMAGAMI, Shinichi is a Director of the company. Nominee Secretary CCS SECRETARIES LIMITED has been resigned. Secretary IISAKA, Hiroshi has been resigned. Secretary NISHINA, Nasae has been resigned. Secretary TOMINARI, Makie has been resigned. Director ANSCOMB, Ronald James has been resigned. Nominee Director CCS DIRECTORS LIMITED has been resigned. Director GOI, Mayumi has been resigned. Director HASHIMOTO, Mikio has been resigned. Director HIOKA, Atsushi has been resigned. Director IISAKA, Hiroshi has been resigned. Director MITSUMASU, Mikako Oka has been resigned. Director SHAH, Kalpana has been resigned. Director SHAH, Kalpana has been resigned. Director TANIKAWA, Nobuhiko has been resigned. Director TOMINARI, Makie has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
SHAH, Kalpana
Appointed Date: 01 July 2002

Director
NISHIDA, Naohiro
Appointed Date: 01 June 2015
56 years old

Director
TAMAGAMI, Shinichi
Appointed Date: 10 March 1992
69 years old

Resigned Directors

Nominee Secretary
CCS SECRETARIES LIMITED
Resigned: 10 March 1992
Appointed Date: 26 February 1992

Secretary
IISAKA, Hiroshi
Resigned: 28 June 2002
Appointed Date: 31 January 1998

Secretary
NISHINA, Nasae
Resigned: 10 October 1993
Appointed Date: 10 March 1992

Secretary
TOMINARI, Makie
Resigned: 31 January 1998
Appointed Date: 11 October 1993

Director
ANSCOMB, Ronald James
Resigned: 27 July 2007
Appointed Date: 01 April 2006
67 years old

Nominee Director
CCS DIRECTORS LIMITED
Resigned: 10 March 1992
Appointed Date: 26 February 1992
34 years old

Director
GOI, Mayumi
Resigned: 13 December 2013
Appointed Date: 03 September 2007
49 years old

Director
HASHIMOTO, Mikio
Resigned: 31 March 2009
Appointed Date: 30 May 2007
60 years old

Director
HIOKA, Atsushi
Resigned: 30 September 2010
Appointed Date: 01 July 2009
53 years old

Director
IISAKA, Hiroshi
Resigned: 28 June 2002
Appointed Date: 31 January 1998
69 years old

Director
MITSUMASU, Mikako Oka
Resigned: 30 June 2009
Appointed Date: 30 May 2007
70 years old

Director
SHAH, Kalpana
Resigned: 31 May 2015
Appointed Date: 01 February 2014
56 years old

Director
SHAH, Kalpana
Resigned: 25 July 2007
Appointed Date: 01 April 2006
56 years old

Director
TANIKAWA, Nobuhiko
Resigned: 31 May 2015
Appointed Date: 01 February 2014
45 years old

Director
TOMINARI, Makie
Resigned: 31 January 1998
Appointed Date: 14 November 1995
67 years old

PRESTIGE INTERNATIONAL U.K. LIMITED Events

05 Jul 2016
Full accounts made up to 31 March 2016
23 Mar 2016
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1,750,000

11 Dec 2015
Registered office address changed from Corinthian House Suite a, 9th Floor Corinthian House 17 Lansdowne Road Croydon Surrey CR0 2BX Great Britain to Suite a, 9th Floor Corinthian House 17 Lansdowne Road Croydon Surrey CR0 2BX on 11 December 2015
10 Dec 2015
Registered office address changed from 14th Floor Bsi Tower 389 Chiswick High Road London W4 4AJ to Corinthian House Suite a, 9th Floor Corinthian House 17 Lansdowne Road Croydon Surrey CR0 2BX on 10 December 2015
14 Jul 2015
Full accounts made up to 31 March 2015
...
... and 116 more events
01 Apr 1992
Secretary resigned;new secretary appointed

01 Apr 1992
Registered office changed on 01/04/92 from: 120 east road london N1 6AA

18 Mar 1992
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

17 Mar 1992
Company name changed siegel LIMITED\certificate issued on 18/03/92

26 Feb 1992
Incorporation