PRIDENOTE LIMITED
KNARESBOROUGH

Hellopages » North Yorkshire » Harrogate » HG5 8NX

Company number 03447690
Status Active
Incorporation Date 10 October 1997
Company Type Private Limited Company
Address PEAR TREE HOUSE, HOPPERTON, KNARESBOROUGH, NORTH YORKSHIRE, HG5 8NX
Home Country United Kingdom
Nature of Business 77351 - Renting and leasing of air passenger transport equipment
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 16 September 2016 with no updates; Confirmation statement made on 24 October 2016 with no updates; Confirmation statement made on 22 October 2016 with updates. The most likely internet sites of PRIDENOTE LIMITED are www.pridenote.co.uk, and www.pridenote.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and twelve months. Pridenote Limited is a Private Limited Company. The company registration number is 03447690. Pridenote Limited has been working since 10 October 1997. The present status of the company is Active. The registered address of Pridenote Limited is Pear Tree House Hopperton Knaresborough North Yorkshire Hg5 8nx. The company`s financial liabilities are £4.51k. It is £-0.72k against last year. The cash in hand is £4.29k. It is £-1.01k against last year. And the total assets are £4.89k, which is £-0.81k against last year. PETTINGELL, Charles is a Secretary of the company. BRIGGS, Michael Peter is a Director of the company. PETTINGELL, Charles is a Director of the company. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director PETTINGELL, Sally has been resigned. The company operates in "Renting and leasing of air passenger transport equipment".


pridenote Key Finiance

LIABILITIES £4.51k
-14%
CASH £4.29k
-19%
TOTAL ASSETS £4.89k
-15%
All Financial Figures

Current Directors

Secretary
PETTINGELL, Charles
Appointed Date: 24 October 1997

Director
BRIGGS, Michael Peter
Appointed Date: 01 February 2003
74 years old

Director
PETTINGELL, Charles
Appointed Date: 24 October 1997
79 years old

Resigned Directors

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 24 October 1997
Appointed Date: 10 October 1997

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 24 October 1997
Appointed Date: 10 October 1997

Director
PETTINGELL, Sally
Resigned: 01 February 2003
Appointed Date: 24 October 1997
79 years old

Persons With Significant Control

Mr Michael Peter Briggs F R I C S
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PRIDENOTE LIMITED Events

24 Oct 2016
Confirmation statement made on 16 September 2016 with no updates
24 Oct 2016
Confirmation statement made on 24 October 2016 with no updates
22 Oct 2016
Confirmation statement made on 22 October 2016 with updates
24 Jul 2016
Micro company accounts made up to 31 October 2015
26 Sep 2015
Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-09-26
  • GBP 6

...
... and 46 more events
10 Nov 1997
Secretary resigned
10 Nov 1997
Director resigned
29 Oct 1997
Registered office changed on 29/10/97 from: 120 east road london N1 6AA
29 Oct 1997
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

10 Oct 1997
Incorporation

PRIDENOTE LIMITED Charges

14 July 2008
Aircraft mortgage
Delivered: 17 July 2008
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Aircraft type;beech 76; reg mark;g-BXX7; serial number;…
24 February 2003
Aircraft mortgage
Delivered: 26 February 2003
Status: Satisfied on 24 December 2008
Persons entitled: Lombard North Central PLC
Description: First priority fixed aircraft mortgage over aircraft…
15 March 2001
Aircraft mortgage
Delivered: 16 March 2001
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: First priority fixed aircraft mortgage over aircraft…
4 December 1997
Mortgage debenture
Delivered: 10 December 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
26 November 1997
Aircraft mortgage
Delivered: 4 December 1997
Status: Satisfied on 16 March 2011
Persons entitled: Lombard North Central PLC
Description: Aircraft type-beech 76 duchess.reg.mark g-g-oblc.serial…