PRESTIGE TRADING COMPANY LIMITED
HOLYWELL

Hellopages » Flintshire » Flintshire » CH8 7RD

Company number 04463894
Status Active
Incorporation Date 18 June 2002
Company Type Private Limited Company
Address BRYNFORD HOUSE, 21 BRYNFORD STREET, HOLYWELL, FLINTSHIRE, UNITED KINGDOM, CH8 7RD
Home Country United Kingdom
Nature of Business 55300 - Recreational vehicle parks, trailer parks and camping grounds
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Annual return made up to 18 June 2016 with full list of shareholders Statement of capital on 2016-09-27 GBP 1 ; Director's details changed for Peter Albert Thomas Ball on 1 June 2016; Compulsory strike-off action has been discontinued. The most likely internet sites of PRESTIGE TRADING COMPANY LIMITED are www.prestigetradingcompany.co.uk, and www.prestige-trading-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. Prestige Trading Company Limited is a Private Limited Company. The company registration number is 04463894. Prestige Trading Company Limited has been working since 18 June 2002. The present status of the company is Active. The registered address of Prestige Trading Company Limited is Brynford House 21 Brynford Street Holywell Flintshire United Kingdom Ch8 7rd. . BROWN, John is a Secretary of the company. BALL, Peter Albert Thomas is a Director of the company. Secretary BREWIS, Patricia Anne has been resigned. Secretary HEWITT, Dorothy has been resigned. Secretary PEARSE, Ruangsiri has been resigned. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Director PEARSE, David Francis has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Recreational vehicle parks, trailer parks and camping grounds".


Current Directors

Secretary
BROWN, John
Appointed Date: 01 March 2010

Director
BALL, Peter Albert Thomas
Appointed Date: 01 August 2003
70 years old

Resigned Directors

Secretary
BREWIS, Patricia Anne
Resigned: 26 August 2005
Appointed Date: 07 August 2003

Secretary
HEWITT, Dorothy
Resigned: 25 February 2010
Appointed Date: 27 August 2005

Secretary
PEARSE, Ruangsiri
Resigned: 01 July 2003
Appointed Date: 18 June 2002

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 18 June 2002
Appointed Date: 18 June 2002

Director
PEARSE, David Francis
Resigned: 08 August 2003
Appointed Date: 18 June 2002
81 years old

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 18 June 2002
Appointed Date: 18 June 2002

PRESTIGE TRADING COMPANY LIMITED Events

27 Sep 2016
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-09-27
  • GBP 1

27 Sep 2016
Director's details changed for Peter Albert Thomas Ball on 1 June 2016
24 Sep 2016
Compulsory strike-off action has been discontinued
22 Sep 2016
Total exemption small company accounts made up to 31 December 2015
21 Sep 2016
Registered office address changed from West Hill House Allerton Hill Chapel Allerton Leeds West Yorkshire LS7 3QB to Brynford House 21 Brynford Street Holywell Flintshire CH8 7rd on 21 September 2016
...
... and 40 more events
08 Jul 2002
New director appointed
08 Jul 2002
New secretary appointed
08 Jul 2002
Director resigned
08 Jul 2002
Secretary resigned
18 Jun 2002
Incorporation