PRUDENTWORTH LIMITED
WALTON-ON-THAMES

Hellopages » Surrey » Elmbridge » KT12 4JY

Company number 01367006
Status Active
Incorporation Date 8 May 1978
Company Type Private Limited Company
Address 2 ESHER ROAD, HERSHAM, WALTON-ON-THAMES, SURREY, ENGLAND, KT12 4JY
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Satisfaction of charge 013670060009 in full; Registration of charge 013670060010, created on 21 October 2016. The most likely internet sites of PRUDENTWORTH LIMITED are www.prudentworth.co.uk, and www.prudentworth.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and five months. The distance to to Chessington North Rail Station is 4.1 miles; to Feltham Rail Station is 5.5 miles; to Brentford Rail Station is 9 miles; to Barnes Bridge Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Prudentworth Limited is a Private Limited Company. The company registration number is 01367006. Prudentworth Limited has been working since 08 May 1978. The present status of the company is Active. The registered address of Prudentworth Limited is 2 Esher Road Hersham Walton On Thames Surrey England Kt12 4jy. . ROBINSON, Paul Anthony is a Secretary of the company. BICKNELL, Michael Kevin is a Director of the company. RATCLIFFE, Michael Arthur is a Director of the company. RATCLIFFE, Steven Michael is a Director of the company. Secretary RATCLIFFE, Steven Michael has been resigned. Secretary TAYLOR, Christopher Robert Benjamin has been resigned. Director TKACH, Guy Michael has been resigned. Director TKACH, Michael Paul has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
ROBINSON, Paul Anthony
Appointed Date: 29 July 2011

Director
BICKNELL, Michael Kevin
Appointed Date: 08 December 2003
70 years old

Director
RATCLIFFE, Michael Arthur
Appointed Date: 18 February 1994
82 years old

Director
RATCLIFFE, Steven Michael
Appointed Date: 18 February 1994
58 years old

Resigned Directors

Secretary
RATCLIFFE, Steven Michael
Resigned: 29 July 2011
Appointed Date: 19 August 1997

Secretary
TAYLOR, Christopher Robert Benjamin
Resigned: 19 August 1997

Director
TKACH, Guy Michael
Resigned: 05 December 2003
Appointed Date: 17 February 1994
57 years old

Director
TKACH, Michael Paul
Resigned: 19 November 1999
88 years old

Persons With Significant Control

Rushmon Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PRUDENTWORTH LIMITED Events

30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
24 Oct 2016
Satisfaction of charge 013670060009 in full
24 Oct 2016
Registration of charge 013670060010, created on 21 October 2016
08 Sep 2016
Confirmation statement made on 31 August 2016 with updates
04 Jan 2016
Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PA to 2 Esher Road Hersham Walton-on-Thames Surrey KT12 4JY on 4 January 2016
...
... and 97 more events
16 Sep 1988
Return made up to 02/09/88; full list of members

23 Dec 1987
Accounts for a small company made up to 31 December 1986

23 Dec 1987
Return made up to 21/09/87; full list of members

17 Feb 1987
Accounts for a small company made up to 31 December 1985

17 Feb 1987
Return made up to 31/12/86; full list of members

PRUDENTWORTH LIMITED Charges

21 October 2016
Charge code 0136 7006 0010
Delivered: 24 October 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 2 esher road hersham KT12 4JY…
23 April 2015
Charge code 0136 7006 0009
Delivered: 5 May 2015
Status: Satisfied on 24 October 2016
Persons entitled: National Westminster Bank PLC
Description: Legal mortgage over land and buildings forming part of 2…
21 April 2015
Charge code 0136 7006 0008
Delivered: 23 April 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
21 February 2000
Guarantee & debenture
Delivered: 2 March 2000
Status: Satisfied on 20 April 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
4 November 1996
Legal mortgage
Delivered: 5 November 1996
Status: Satisfied on 21 May 1997
Persons entitled: Midland Bank PLC
Description: Land adjoining cumbrae upper brighton road surbiton surrey…
19 September 1988
Legal charge
Delivered: 20 September 1988
Status: Satisfied on 20 April 2015
Persons entitled: Midland Bank PLC
Description: 139 walton road east molesey, surrey.
19 September 1988
Legal charge
Delivered: 20 September 1988
Status: Satisfied on 20 April 2015
Persons entitled: Midland Bank PLC
Description: 141 walton road east molesey surrey.
16 January 1985
Legal charge
Delivered: 23 January 1985
Status: Satisfied on 20 April 2015
Persons entitled: Barclays Bank PLC
Description: 141 walton road east molesey surrey.
4 July 1984
Legal charge
Delivered: 9 July 1984
Status: Satisfied on 20 April 2015
Persons entitled: Barclays Bank PLC
Description: F/Hold 139 walton road, east molesey surrey title no sy…
26 July 1979
Standard security registered at the register of sasines on the 1/8/79
Delivered: 9 August 1979
Status: Satisfied on 20 April 2015
Persons entitled: Midland Bank PLC
Description: The briars, shandon nr. Helensburgh.