PR NEWCO 4
LONDON

Hellopages » Greater London » Hammersmith and Fulham » W6 9RS

Company number 04242527
Status Active
Incorporation Date 27 June 2001
Company Type Private Unlimited Company
Address CHIVAS HOUSE, 72 CHANCELLORS ROAD, LONDON, W6 9RS
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Full accounts made up to 30 June 2016; Annual return made up to 27 June 2016 with full list of shareholders Statement of capital on 2016-06-30 GBP 2 ; Full accounts made up to 30 June 2015. The most likely internet sites of PR NEWCO 4 are www.prnewco.co.uk, and www.pr-newco.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brentford Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 3.6 miles; to Barbican Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pr Newco 4 is a Private Unlimited Company. The company registration number is 04242527. Pr Newco 4 has been working since 27 June 2001. The present status of the company is Active. The registered address of Pr Newco 4 is Chivas House 72 Chancellors Road London W6 9rs. . FETTER, Herve Denis Michel is a Director of the company. MACNAB, Stuart is a Director of the company. Secretary ALLY, Bibi Rahima has been resigned. Secretary EGAN, Jane has been resigned. Secretary MACNAB, Stuart has been resigned. Secretary MACNAB, Stuart has been resigned. Director BURROWS, Richard has been resigned. Director CAMBOURNAC, Gilles has been resigned. Director COLLETT, Brian has been resigned. Director DAVIE, Andrew has been resigned. Director JETHA, Aziz has been resigned. Director LACASSAGNE, Laurent has been resigned. Director NECTOUX, Georges has been resigned. Director SCHOFIELD, Anthony has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
FETTER, Herve Denis Michel
Appointed Date: 01 October 2008
62 years old

Director
MACNAB, Stuart
Appointed Date: 01 October 2008
61 years old

Resigned Directors

Secretary
ALLY, Bibi Rahima
Resigned: 27 March 2002
Appointed Date: 27 June 2001

Secretary
EGAN, Jane
Resigned: 14 February 2011
Appointed Date: 18 April 2006

Secretary
MACNAB, Stuart
Resigned: 14 February 2011
Appointed Date: 29 February 2008

Secretary
MACNAB, Stuart
Resigned: 18 April 2006
Appointed Date: 27 March 2002

Director
BURROWS, Richard
Resigned: 19 April 2004
Appointed Date: 02 October 2001
79 years old

Director
CAMBOURNAC, Gilles
Resigned: 27 March 2002
Appointed Date: 02 October 2001
78 years old

Director
COLLETT, Brian
Resigned: 02 October 2001
Appointed Date: 27 June 2001
82 years old

Director
DAVIE, Andrew
Resigned: 27 March 2002
Appointed Date: 02 October 2001
63 years old

Director
JETHA, Aziz
Resigned: 27 April 2012
Appointed Date: 27 March 2002
74 years old

Director
LACASSAGNE, Laurent
Resigned: 19 April 2004
Appointed Date: 02 October 2001
64 years old

Director
NECTOUX, Georges
Resigned: 31 December 2003
Appointed Date: 18 December 2001
82 years old

Director
SCHOFIELD, Anthony
Resigned: 30 September 2008
Appointed Date: 27 March 2002
66 years old

PR NEWCO 4 Events

27 Mar 2017
Full accounts made up to 30 June 2016
30 Jun 2016
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 2

31 Mar 2016
Full accounts made up to 30 June 2015
29 Jun 2015
Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2

09 Apr 2015
Full accounts made up to 30 June 2014
...
... and 78 more events
04 Oct 2001
New director appointed
04 Oct 2001
New director appointed
04 Oct 2001
New director appointed
04 Oct 2001
New director appointed
27 Jun 2001
Incorporation

PR NEWCO 4 Charges

21 December 2001
Deed of assignment
Delivered: 31 December 2001
Status: Satisfied on 1 September 2004
Persons entitled: Societe Generale
Description: All rights,title and interest in and to the loan agreement…