PARK PLACE TECHNOLOGIES PRESTIGE LIMITED
LONDON PRESTIGE TECHNOLOGY SOLUTIONS LIMITED

Hellopages » Greater London » Haringey » N15 4QZ

Company number 04494020
Status Active
Incorporation Date 24 July 2002
Company Type Private Limited Company
Address 2 CONSTABLE CRESCENT, LONDON, ENGLAND, N15 4QZ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 24 July 2016 with updates; Accounts for a small company made up to 31 March 2016; Annual return made up to 24 July 2015 with full list of shareholders Statement of capital on 2015-07-30 GBP 68,002 . The most likely internet sites of PARK PLACE TECHNOLOGIES PRESTIGE LIMITED are www.parkplacetechnologiesprestige.co.uk, and www.park-place-technologies-prestige.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. Park Place Technologies Prestige Limited is a Private Limited Company. The company registration number is 04494020. Park Place Technologies Prestige Limited has been working since 24 July 2002. The present status of the company is Active. The registered address of Park Place Technologies Prestige Limited is 2 Constable Crescent London England N15 4qz. . IRISH, Roy is a Secretary of the company. COYLE, James Peter is a Director of the company. DAWSON, Elaine Dorothy Ann is a Director of the company. DAWSON, John Adrian is a Director of the company. IRISH, Roy is a Director of the company. JONES, Mark Anthony is a Director of the company. Secretary DAWSON, Elaine Dorothy Ann has been resigned. Secretary GRAINGER, Keith John has been resigned. Secretary GRAINGER, Keith John has been resigned. Nominee Secretary CRS LEGAL SERVICES LIMITED has been resigned. Director GRAINGER, Keith John has been resigned. Director TRUESDALE, David James has been resigned. Director TRUESDALE, Diane Elizabeth has been resigned. Nominee Director MC FORMATIONS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
IRISH, Roy
Appointed Date: 31 December 2012

Director
COYLE, James Peter
Appointed Date: 29 November 2005
58 years old

Director
DAWSON, Elaine Dorothy Ann
Appointed Date: 08 May 2008
75 years old

Director
DAWSON, John Adrian
Appointed Date: 24 July 2002
76 years old

Director
IRISH, Roy
Appointed Date: 01 September 2011
70 years old

Director
JONES, Mark Anthony
Appointed Date: 29 November 2005
60 years old

Resigned Directors

Secretary
DAWSON, Elaine Dorothy Ann
Resigned: 08 May 2008
Appointed Date: 29 November 2005

Secretary
GRAINGER, Keith John
Resigned: 31 December 2012
Appointed Date: 08 May 2008

Secretary
GRAINGER, Keith John
Resigned: 29 November 2005
Appointed Date: 24 July 2002

Nominee Secretary
CRS LEGAL SERVICES LIMITED
Resigned: 24 July 2002
Appointed Date: 24 July 2002

Director
GRAINGER, Keith John
Resigned: 31 December 2012
Appointed Date: 01 September 2011
78 years old

Director
TRUESDALE, David James
Resigned: 31 August 2009
Appointed Date: 29 November 2005
53 years old

Director
TRUESDALE, Diane Elizabeth
Resigned: 26 March 2010
Appointed Date: 29 November 2005
68 years old

Nominee Director
MC FORMATIONS LIMITED
Resigned: 24 July 2002
Appointed Date: 24 July 2002

Persons With Significant Control

Mr John Adrian Dawson
Notified on: 1 July 2016
76 years old
Nature of control: Has significant influence or control

Mr James Peter Coyle
Notified on: 1 July 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Mark Anthony Jones
Notified on: 1 July 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Elaine Dorothy Ann Dawson
Notified on: 1 July 2016
75 years old
Nature of control: Has significant influence or control

PARK PLACE TECHNOLOGIES PRESTIGE LIMITED Events

29 Jul 2016
Confirmation statement made on 24 July 2016 with updates
08 Jul 2016
Accounts for a small company made up to 31 March 2016
30 Jul 2015
Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 68,002

11 Jun 2015
Accounts for a small company made up to 31 March 2015
05 Sep 2014
Accounts for a small company made up to 31 March 2014
...
... and 67 more events
04 Sep 2002
Director resigned
04 Sep 2002
New director appointed
04 Sep 2002
New secretary appointed
04 Sep 2002
Registered office changed on 04/09/02 from: 123A caerphilly road cardiff south glamorgan CF14 4QA
24 Jul 2002
Incorporation

PARK PLACE TECHNOLOGIES PRESTIGE LIMITED Charges

29 November 2005
Debenture
Delivered: 10 December 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 November 2005
Debenture
Delivered: 7 December 2005
Status: Outstanding
Persons entitled: John Adrian Dawson and Elaine Dorothy Anne Dawson
Description: All the assets for the time being subject to the security…