PRESTIGE TOUCH LIMITED
EASTLEIGH, SOUTHAMPTON

Hellopages » Hampshire » Eastleigh » SO50 9PD

Company number 06412612
Status Active
Incorporation Date 30 October 2007
Company Type Private Limited Company
Address C/O LANGDOWNS DFK LIMITED, FLEMING COURT, LEIGH ROAD, EASTLEIGH, SOUTHAMPTON, HAMPSHIRE, SO50 9PD
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 6 August 2016 with updates; Particulars of variation of rights attached to shares; Resolutions RES01 ‐ Resolution of adoption of Articles of Association RES10 ‐ Resolution of allotment of securities . The most likely internet sites of PRESTIGE TOUCH LIMITED are www.prestigetouch.co.uk, and www.prestige-touch.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eleven months. The distance to to Shawford Rail Station is 3.9 miles; to Romsey Rail Station is 5.5 miles; to Redbridge Rail Station is 5.7 miles; to Swanwick Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Prestige Touch Limited is a Private Limited Company. The company registration number is 06412612. Prestige Touch Limited has been working since 30 October 2007. The present status of the company is Active. The registered address of Prestige Touch Limited is C O Langdowns Dfk Limited Fleming Court Leigh Road Eastleigh Southampton Hampshire So50 9pd. . MOUNT, Russell Phillip is a Secretary of the company. BICKELL, David James is a Director of the company. CHURCHILL, Simon Peter is a Director of the company. MOUNT, Russell Phillip is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
MOUNT, Russell Phillip
Appointed Date: 31 October 2007

Director
BICKELL, David James
Appointed Date: 13 September 2011
62 years old

Director
CHURCHILL, Simon Peter
Appointed Date: 30 October 2007
44 years old

Director
MOUNT, Russell Phillip
Appointed Date: 31 October 2007
44 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 30 October 2007
Appointed Date: 30 October 2007

Director
WATERLOW NOMINEES LIMITED
Resigned: 30 October 2007
Appointed Date: 30 October 2007

Persons With Significant Control

Mr David James Bickell
Notified on: 6 April 2016
62 years old
Nature of control: Has significant influence or control

Mr Simon Peter Churchill
Notified on: 6 April 2016
44 years old
Nature of control: Has significant influence or control

Mr Russell Phillip Mount
Notified on: 6 April 2016
44 years old
Nature of control: Has significant influence or control

PRESTIGE TOUCH LIMITED Events

11 Aug 2016
Confirmation statement made on 6 August 2016 with updates
05 Aug 2016
Particulars of variation of rights attached to shares
04 Aug 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities

04 Apr 2016
Current accounting period extended from 31 October 2016 to 31 March 2017
25 Jan 2016
Total exemption small company accounts made up to 31 October 2015
...
... and 29 more events
26 Nov 2007
New secretary appointed;new director appointed
26 Nov 2007
New director appointed
26 Nov 2007
Secretary resigned
26 Nov 2007
Director resigned
30 Oct 2007
Incorporation

PRESTIGE TOUCH LIMITED Charges

23 December 2009
Fixed & floating charge
Delivered: 7 January 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…