PRESTIGE CAR SERVICE (PCS) LIMITED
WATERLOOVILLE BLAKEDEW 656 LIMITED

Hellopages » Hampshire » Havant » PO7 7AN

Company number 06096425
Status Active
Incorporation Date 12 February 2007
Company Type Private Limited Company
Address WELLESLEY HOUSE, 204 LONDON ROAD, WATERLOOVILLE, HAMPSHIRE, PO7 7AN
Home Country United Kingdom
Nature of Business 33170 - Repair and maintenance of other transport equipment n.e.c.
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 11 February 2017 with updates; Director's details changed for Mr Oliver Matthew Rupert Stoner on 21 February 2017; Secretary's details changed for Karen Jane Reeve on 21 February 2017. The most likely internet sites of PRESTIGE CAR SERVICE (PCS) LIMITED are www.prestigecarservicepcs.co.uk, and www.prestige-car-service-pcs.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eight months. Prestige Car Service Pcs Limited is a Private Limited Company. The company registration number is 06096425. Prestige Car Service Pcs Limited has been working since 12 February 2007. The present status of the company is Active. The registered address of Prestige Car Service Pcs Limited is Wellesley House 204 London Road Waterlooville Hampshire Po7 7an. . REEVE, Karen Jane is a Secretary of the company. SARGENT, Allan Nicholas is a Director of the company. STONER, Oliver Matthew Rupert is a Director of the company. Secretary STONER, Hugh Martin has been resigned. Secretary BLAKELAW SECRETARIES LIMITED has been resigned. Director REEVE, Karen Jane has been resigned. Director STONER, Hugh Martin has been resigned. Director BLAKELAW DIRECTOR SERVICES LIMITED has been resigned. The company operates in "Repair and maintenance of other transport equipment n.e.c.".


Current Directors

Secretary
REEVE, Karen Jane
Appointed Date: 01 July 2009

Director
SARGENT, Allan Nicholas
Appointed Date: 01 March 2007
60 years old

Director
STONER, Oliver Matthew Rupert
Appointed Date: 01 November 2007
45 years old

Resigned Directors

Secretary
STONER, Hugh Martin
Resigned: 01 July 2009
Appointed Date: 01 March 2007

Secretary
BLAKELAW SECRETARIES LIMITED
Resigned: 01 March 2007
Appointed Date: 12 February 2007

Director
REEVE, Karen Jane
Resigned: 01 October 2007
Appointed Date: 01 March 2007
57 years old

Director
STONER, Hugh Martin
Resigned: 31 August 2014
Appointed Date: 01 March 2007
86 years old

Director
BLAKELAW DIRECTOR SERVICES LIMITED
Resigned: 01 March 2007
Appointed Date: 12 February 2007

Persons With Significant Control

Mr Oliver Stoner
Notified on: 6 April 2016
45 years old
Nature of control: Ownership of shares – 75% or more

PRESTIGE CAR SERVICE (PCS) LIMITED Events

23 Feb 2017
Confirmation statement made on 11 February 2017 with updates
22 Feb 2017
Director's details changed for Mr Oliver Matthew Rupert Stoner on 21 February 2017
21 Feb 2017
Secretary's details changed for Karen Jane Reeve on 21 February 2017
21 Feb 2017
Director's details changed for Allan Nicholas Sargent on 21 February 2017
19 Jul 2016
Total exemption small company accounts made up to 31 March 2016
...
... and 41 more events
01 Mar 2007
Ad 01/03/07-01/03/07 £ si [email protected]=99 £ ic 1/100
01 Mar 2007
Registered office changed on 01/03/07 from: harbour court, compass road north harbour portsmouth hampshire PO6 4ST
01 Mar 2007
Secretary resigned
01 Mar 2007
Director resigned
12 Feb 2007
Incorporation

PRESTIGE CAR SERVICE (PCS) LIMITED Charges

15 May 2007
Lease
Delivered: 23 May 2007
Status: Outstanding
Persons entitled: Mark Fitzgerald
Description: The sum of three months rent plus vat as a rent deposit.