14 PRIDEAUX ROAD LIMITED
HEREFORD

Hellopages » Herefordshire » Herefordshire, County of » HR2 0QN

Company number 04362111
Status Active
Incorporation Date 28 January 2002
Company Type Private Limited Company
Address ISABEL GWIZDALA, MARLBOROUGH HOUSE, NEWTON ST. MARGARETS, HEREFORD, HEREFORDSHIRE, HR2 0QN
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Accounts for a dormant company made up to 28 January 2017; Confirmation statement made on 28 January 2017 with updates; Annual return made up to 28 January 2016 with full list of shareholders Statement of capital on 2016-02-01 GBP 3 . The most likely internet sites of 14 PRIDEAUX ROAD LIMITED are www.14prideauxroad.co.uk, and www.14-prideaux-road.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. 14 Prideaux Road Limited is a Private Limited Company. The company registration number is 04362111. 14 Prideaux Road Limited has been working since 28 January 2002. The present status of the company is Active. The registered address of 14 Prideaux Road Limited is Isabel Gwizdala Marlborough House Newton St Margarets Hereford Herefordshire Hr2 0qn. . GWIZDALA, Isabel Eden is a Secretary of the company. GWIZDALA, Isabel Eden is a Director of the company. JOYNER, Lisa Jane is a Director of the company. WHITE, Fiona Claire is a Director of the company. WHITE, Nigel Julian is a Director of the company. Secretary BERRIDGE, Michelle has been resigned. Secretary GWIZDALA, Isabel Eden has been resigned. Secretary JOYNER, Lisa Jane has been resigned. Secretary SPICER, Neil James, Dr has been resigned. Director ANDERSON, Mark Richard has been resigned. Director EVANS, Ruth Mary Clare, Dr has been resigned. Director WHITE, Fiona Claire has been resigned. Director WRIGHT, Benjamin David has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
GWIZDALA, Isabel Eden
Appointed Date: 10 August 2014

Director
GWIZDALA, Isabel Eden
Appointed Date: 28 January 2002
57 years old

Director
JOYNER, Lisa Jane
Appointed Date: 12 March 2008
52 years old

Director
WHITE, Fiona Claire
Appointed Date: 14 August 2014
61 years old

Director
WHITE, Nigel Julian
Appointed Date: 14 August 2014
61 years old

Resigned Directors

Secretary
BERRIDGE, Michelle
Resigned: 09 February 2007
Appointed Date: 28 January 2002

Secretary
GWIZDALA, Isabel Eden
Resigned: 11 August 2014
Appointed Date: 17 June 2008

Secretary
JOYNER, Lisa Jane
Resigned: 17 June 2008
Appointed Date: 12 March 2008

Secretary
SPICER, Neil James, Dr
Resigned: 01 November 2007
Appointed Date: 15 September 2007

Director
ANDERSON, Mark Richard
Resigned: 14 November 2003
Appointed Date: 28 January 2002
52 years old

Director
EVANS, Ruth Mary Clare, Dr
Resigned: 01 November 2007
Appointed Date: 30 September 2007
49 years old

Director
WHITE, Fiona Claire
Resigned: 12 August 2014
Appointed Date: 12 August 2014
61 years old

Director
WRIGHT, Benjamin David
Resigned: 10 August 2014
Appointed Date: 14 November 2003
53 years old

Persons With Significant Control

Mrs Fiona Claire White
Notified on: 28 January 2017
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Nigel Julian White
Notified on: 28 January 2017
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Lisa Jane Griffiths
Notified on: 28 January 2017
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Isabel Eden Gwizdala
Notified on: 28 January 2017
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

14 PRIDEAUX ROAD LIMITED Events

08 Feb 2017
Accounts for a dormant company made up to 28 January 2017
08 Feb 2017
Confirmation statement made on 28 January 2017 with updates
01 Feb 2016
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 3

31 Jan 2016
Accounts for a dormant company made up to 28 January 2016
12 May 2015
Accounts for a dormant company made up to 28 January 2015
...
... and 53 more events
03 Dec 2003
Director resigned
02 Dec 2003
Registered office changed on 02/12/03 from: 14C prideaux road london SW9 9LG
27 Nov 2003
Total exemption small company accounts made up to 31 January 2003
21 Feb 2003
Return made up to 28/01/03; full list of members
  • 363(288) ‐ Director's particulars changed

28 Jan 2002
Incorporation