PREXGATE LIMITED
CROYDON

Hellopages » Greater London » Croydon » CR0 2EF

Company number 02360422
Status Active
Incorporation Date 13 March 1989
Company Type Private Limited Company
Address HNF PROPERTY RAWORTH HOUSE, 36 SYDENHAM ROAD, CROYDON, ENGLAND, CR0 2EF
Home Country United Kingdom
Nature of Business 81100 - Combined facilities support activities
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 23 March 2017 with updates; Appointment of Mr Colum Francis O'connell as a director on 20 March 2017; Termination of appointment of Alison Caroline Tryon as a secretary on 20 March 2017. The most likely internet sites of PREXGATE LIMITED are www.prexgate.co.uk, and www.prexgate.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and seven months. Prexgate Limited is a Private Limited Company. The company registration number is 02360422. Prexgate Limited has been working since 13 March 1989. The present status of the company is Active. The registered address of Prexgate Limited is Hnf Property Raworth House 36 Sydenham Road Croydon England Cr0 2ef. . BOYD, Ian James is a Secretary of the company. O'CONNELL, Colum Francis is a Director of the company. PICTON, Gary is a Director of the company. Secretary BULMER, Fiona has been resigned. Secretary HOULTON, Wendy Elizabeth has been resigned. Secretary POINTING, Vikki has been resigned. Secretary TAYLOR, Barbara has been resigned. Secretary TRYON, Alison Caroline has been resigned. Director BULMER, Fiona has been resigned. Director HOULTON, Wendy Elizabeth has been resigned. Director LAMBERT, Michael has been resigned. Director LEAL, David has been resigned. Director POINTING, Vikki has been resigned. Director SANDERSON, John has been resigned. Director TAYLOR, Barbara has been resigned. Director TAYLOR, David has been resigned. Director TRYON, Alison Caroline has been resigned. The company operates in "Combined facilities support activities".


Current Directors

Secretary
BOYD, Ian James
Appointed Date: 20 March 2017

Director
O'CONNELL, Colum Francis
Appointed Date: 20 March 2017
57 years old

Director
PICTON, Gary
Appointed Date: 01 February 2015
63 years old

Resigned Directors

Secretary
BULMER, Fiona
Resigned: 25 July 1996
Appointed Date: 01 January 1994

Secretary
HOULTON, Wendy Elizabeth
Resigned: 01 August 2003
Appointed Date: 05 June 2002

Secretary
POINTING, Vikki
Resigned: 02 April 2002
Appointed Date: 25 July 1996

Secretary
TAYLOR, Barbara
Resigned: 31 December 1993

Secretary
TRYON, Alison Caroline
Resigned: 20 March 2017
Appointed Date: 01 August 2003

Director
BULMER, Fiona
Resigned: 25 July 1996
Appointed Date: 01 January 1994
58 years old

Director
HOULTON, Wendy Elizabeth
Resigned: 05 June 2002
Appointed Date: 25 July 1996
65 years old

Director
LAMBERT, Michael
Resigned: 31 January 2015
Appointed Date: 05 June 2002
79 years old

Director
LEAL, David
Resigned: 01 April 1996
Appointed Date: 16 April 1993
62 years old

Director
POINTING, Vikki
Resigned: 02 April 2002
Appointed Date: 20 March 1996
58 years old

Director
SANDERSON, John
Resigned: 19 January 1993
64 years old

Director
TAYLOR, Barbara
Resigned: 16 April 1993
Appointed Date: 01 February 1993
81 years old

Director
TAYLOR, David
Resigned: 31 December 1993
89 years old

Director
TRYON, Alison Caroline
Resigned: 20 March 2017
Appointed Date: 05 June 2002
62 years old

PREXGATE LIMITED Events

23 Mar 2017
Confirmation statement made on 23 March 2017 with updates
23 Mar 2017
Appointment of Mr Colum Francis O'connell as a director on 20 March 2017
23 Mar 2017
Termination of appointment of Alison Caroline Tryon as a secretary on 20 March 2017
23 Mar 2017
Registered office address changed from 13 Augustus Court 4 Woodfield Avenue Streatham London SW16 1LG to Hnf Property Raworth House 36 Sydenham Road Croydon CR0 2EF on 23 March 2017
23 Mar 2017
Appointment of Mr Ian James Boyd as a secretary on 20 March 2017
...
... and 82 more events
04 Jul 1989
Secretary resigned;new secretary appointed

05 Jun 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

05 Jun 1989
Memorandum and Articles of Association
05 Jun 1989
Memorandum and Articles of Association
13 Mar 1989
Incorporation