PRISM COSEC LIMITED
WALTON-ON-THAMES

Hellopages » Surrey » Elmbridge » KT12 1RZ
Company number 05533248
Status Active
Incorporation Date 10 August 2005
Company Type Private Limited Company
Address 42-50 HERSHAM ROAD, WALTON-ON-THAMES, SURREY, UNITED KINGDOM, KT12 1RZ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Director's details changed for Kerin Williams on 31 December 2016; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of PRISM COSEC LIMITED are www.prismcosec.co.uk, and www.prism-cosec.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. The distance to to Chessington North Rail Station is 4.7 miles; to Fulwell Rail Station is 4.8 miles; to Feltham Rail Station is 5 miles; to Brentford Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Prism Cosec Limited is a Private Limited Company. The company registration number is 05533248. Prism Cosec Limited has been working since 10 August 2005. The present status of the company is Active. The registered address of Prism Cosec Limited is 42 50 Hersham Road Walton On Thames Surrey United Kingdom Kt12 1rz. . STAMP, Christopher David is a Secretary of the company. ELLEN, Stuart John is a Director of the company. JOHNSON, Steven Robert is a Director of the company. STAMP, Christopher David is a Director of the company. STIER, John is a Director of the company. WILLIAMS, Kerin is a Director of the company. Secretary HAMILTON, William has been resigned. Secretary HERITAGE, Teresa Catherine has been resigned. Secretary STAMP, Christopher David has been resigned. Director BETTS, Toni has been resigned. Director CASSON, Jenny has been resigned. Director DEVIN, Mark has been resigned. Director HANSCOMB, Heledd Mair has been resigned. Director HINDLEY, Martyn John has been resigned. Director HOLMES, Colin John has been resigned. Director MATTHEWS, Paul Charles has been resigned. Director PARKER, John has been resigned. Director STAMP, Deborah Jane has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
STAMP, Christopher David
Appointed Date: 30 November 2012

Director
ELLEN, Stuart John
Appointed Date: 14 February 2014
64 years old

Director
JOHNSON, Steven Robert
Appointed Date: 14 February 2014
47 years old

Director
STAMP, Christopher David
Appointed Date: 10 August 2005
63 years old

Director
STIER, John
Appointed Date: 19 June 2015
59 years old

Director
WILLIAMS, Kerin
Appointed Date: 15 May 2008
56 years old

Resigned Directors

Secretary
HAMILTON, William
Resigned: 21 July 2008
Appointed Date: 21 July 2007

Secretary
HERITAGE, Teresa Catherine
Resigned: 30 November 2012
Appointed Date: 21 July 2008

Secretary
STAMP, Christopher David
Resigned: 21 July 2007
Appointed Date: 10 August 2005

Director
BETTS, Toni
Resigned: 14 February 2014
Appointed Date: 30 November 2012
48 years old

Director
CASSON, Jenny
Resigned: 30 November 2012
Appointed Date: 09 July 2009
63 years old

Director
DEVIN, Mark
Resigned: 30 November 2012
Appointed Date: 09 July 2009
66 years old

Director
HANSCOMB, Heledd Mair
Resigned: 30 November 2012
Appointed Date: 19 July 2011
60 years old

Director
HINDLEY, Martyn John
Resigned: 20 February 2015
Appointed Date: 10 May 2013
63 years old

Director
HOLMES, Colin John
Resigned: 06 January 2012
Appointed Date: 22 March 2011
70 years old

Director
MATTHEWS, Paul Charles
Resigned: 14 February 2014
Appointed Date: 30 November 2012
64 years old

Director
PARKER, John
Resigned: 31 December 2013
Appointed Date: 30 November 2012
70 years old

Director
STAMP, Deborah Jane
Resigned: 15 August 2007
Appointed Date: 10 August 2005
61 years old

Persons With Significant Control

Prism Communications & Management Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PRISM COSEC LIMITED Events

10 Mar 2017
Confirmation statement made on 28 February 2017 with updates
03 Jan 2017
Director's details changed for Kerin Williams on 31 December 2016
12 Sep 2016
Accounts for a dormant company made up to 31 December 2015
13 Jun 2016
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1

22 Sep 2015
Director's details changed for Mr John Stier on 21 September 2015
...
... and 62 more events
14 Apr 2007
Registered office changed on 14/04/07 from: 49 grange road dorridge solihull B93 8QS
29 Aug 2006
Accounts for a dormant company made up to 31 March 2006
24 Aug 2006
Return made up to 10/08/06; full list of members
03 Oct 2005
Accounting reference date shortened from 31/08/06 to 31/03/06
10 Aug 2005
Incorporation