PRICESPECTIVE LIMITED
EASTLEIGH

Hellopages » Hampshire » Eastleigh » SO53 3TZ
Company number 04978610
Status Liquidation
Incorporation Date 27 November 2003
Company Type Private Limited Company
Address HIGHFIELD COURT TOLLGATE, CHANDLERS FORD, EASTLEIGH, SO53 3TZ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Liquidators statement of receipts and payments to 21 June 2016; Registered office address changed from 2nd Floor 22 Tudor Street London EC4Y 0AY to Highfield Court Tollgate Chandlers Ford Eastleigh SO53 3TZ on 9 July 2015; Appointment of a voluntary liquidator. The most likely internet sites of PRICESPECTIVE LIMITED are www.pricespective.co.uk, and www.pricespective.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. Pricespective Limited is a Private Limited Company. The company registration number is 04978610. Pricespective Limited has been working since 27 November 2003. The present status of the company is Liquidation. The registered address of Pricespective Limited is Highfield Court Tollgate Chandlers Ford Eastleigh So53 3tz. . FOX, Erina is a Secretary of the company. GLEESON, Michael is a Director of the company. HARRIS, Joy is a Director of the company. Secretary SPARROWHAWK, Lorraine Denise has been resigned. Secretary SWEENEY, Theodore has been resigned. Nominee Secretary A.C. SECRETARIES LIMITED has been resigned. Nominee Director A.C. DIRECTORS LIMITED has been resigned. Director SPARROWHAWK, Keiron Thomas has been resigned. Director THIELE, Elizabeth Carlyn has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
FOX, Erina
Appointed Date: 19 September 2012

Director
GLEESON, Michael
Appointed Date: 01 March 2012
47 years old

Director
HARRIS, Joy
Appointed Date: 31 October 2014
53 years old

Resigned Directors

Secretary
SPARROWHAWK, Lorraine Denise
Resigned: 27 September 2007
Appointed Date: 27 November 2003

Secretary
SWEENEY, Theodore
Resigned: 01 March 2012
Appointed Date: 27 September 2007

Nominee Secretary
A.C. SECRETARIES LIMITED
Resigned: 27 November 2003
Appointed Date: 27 November 2003

Nominee Director
A.C. DIRECTORS LIMITED
Resigned: 27 November 2003
Appointed Date: 27 November 2003

Director
SPARROWHAWK, Keiron Thomas
Resigned: 28 March 2013
Appointed Date: 27 November 2003
67 years old

Director
THIELE, Elizabeth Carlyn
Resigned: 04 November 2014
Appointed Date: 01 March 2012
70 years old

PRICESPECTIVE LIMITED Events

05 Sep 2016
Liquidators statement of receipts and payments to 21 June 2016
09 Jul 2015
Registered office address changed from 2nd Floor 22 Tudor Street London EC4Y 0AY to Highfield Court Tollgate Chandlers Ford Eastleigh SO53 3TZ on 9 July 2015
08 Jul 2015
Appointment of a voluntary liquidator
08 Jul 2015
Declaration of solvency
08 Jul 2015
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-06-22
  • LRESSP ‐ Special resolution to wind up on 2015-06-22
  • LRESSP ‐ Special resolution to wind up on 2015-06-22
  • LRESSP ‐ Special resolution to wind up on 2015-06-22

...
... and 47 more events
22 Dec 2003
Secretary resigned
22 Dec 2003
Director resigned
22 Dec 2003
New director appointed
22 Dec 2003
New secretary appointed
27 Nov 2003
Incorporation

PRICESPECTIVE LIMITED Charges

5 March 2008
Rent deposit deed
Delivered: 7 March 2008
Status: Satisfied on 31 January 2012
Persons entitled: Guy Wallis Morton, Peter Joseph Jeffcote, Christopher Alan Morris and John Hugh Crisp
Description: £8,514 as deposit see image for full details.