PRESTIGE HOLIDAY FINANCE LIMITED
POTTERS BAR BROADSTAIRS LTD

Hellopages » Hertfordshire » Hertsmere » EN6 2JD

Company number 07545147
Status Active
Incorporation Date 28 February 2011
Company Type Private Limited Company
Address GRAHAM HOUSE, 7 WYLLYOTTS PLACE, POTTERS BAR, HERTFORDSHIRE, EN6 2JD
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration twenty-one events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 29 February 2016 with full list of shareholders Statement of capital on 2016-03-01 GBP 1 . The most likely internet sites of PRESTIGE HOLIDAY FINANCE LIMITED are www.prestigeholidayfinance.co.uk, and www.prestige-holiday-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and seven months. Prestige Holiday Finance Limited is a Private Limited Company. The company registration number is 07545147. Prestige Holiday Finance Limited has been working since 28 February 2011. The present status of the company is Active. The registered address of Prestige Holiday Finance Limited is Graham House 7 Wyllyotts Place Potters Bar Hertfordshire En6 2jd. . THE FINANCE & INDUSTRIAL TRUST LTD is a Secretary of the company. ROWLANDSON, Edward Thomas Morton is a Director of the company. Director JACOBS, Yomtov Eliezer has been resigned. Director YOUNGHUSBAND, Susan Margaret has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
THE FINANCE & INDUSTRIAL TRUST LTD
Appointed Date: 21 April 2011

Director
ROWLANDSON, Edward Thomas Morton
Appointed Date: 21 April 2011
51 years old

Resigned Directors

Director
JACOBS, Yomtov Eliezer
Resigned: 03 March 2011
Appointed Date: 28 February 2011
54 years old

Director
YOUNGHUSBAND, Susan Margaret
Resigned: 23 December 2015
Appointed Date: 21 April 2011
63 years old

Persons With Significant Control

Ro Trading Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PRESTIGE HOLIDAY FINANCE LIMITED Events

03 Mar 2017
Confirmation statement made on 28 February 2017 with updates
07 Nov 2016
Accounts for a dormant company made up to 31 March 2016
01 Mar 2016
Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1

11 Jan 2016
Termination of appointment of Susan Margaret Younghusband as a director on 23 December 2015
16 Dec 2015
Accounts for a dormant company made up to 31 March 2015
...
... and 11 more events
10 May 2011
Current accounting period extended from 28 February 2012 to 31 March 2012
10 May 2011
Appointment of The Finance & Industrial Trust Ltd as a secretary
03 Mar 2011
Termination of appointment of Yomtov Jacobs as a director
03 Mar 2011
Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 3 March 2011
28 Feb 2011
Incorporation