PRUDENTIAL HOUSE LIMITED
HINCKLEY

Hellopages » Leicestershire » Hinckley and Bosworth » LE10 1QU

Company number 02874570
Status Active
Incorporation Date 23 November 1993
Company Type Private Limited Company
Address THE ATKINS BUILDING, LOWER BOND STREET, HINCKLEY, ENGLAND, LE10 1QU
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Registered office address changed from Regent House 80 Regent Road Leicester LE1 7NH to The Atkins Building Lower Bond Street Hinckley LE10 1QU on 25 January 2017; Confirmation statement made on 23 November 2016 with updates; Accounts for a small company made up to 31 December 2015. The most likely internet sites of PRUDENTIAL HOUSE LIMITED are www.prudentialhouse.co.uk, and www.prudential-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eleven months. The distance to to Nuneaton Rail Station is 4 miles; to Bedworth Rail Station is 5.9 miles; to Coventry Rail Station is 11.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Prudential House Limited is a Private Limited Company. The company registration number is 02874570. Prudential House Limited has been working since 23 November 1993. The present status of the company is Active. The registered address of Prudential House Limited is The Atkins Building Lower Bond Street Hinckley England Le10 1qu. . HANSON, Anthony John is a Secretary of the company. MEGGITT-KAYE, Paul is a Secretary of the company. HANSON, Anthony John is a Director of the company. MEGGITT KAYE, Paul is a Director of the company. Secretary ALLIBONE, Rupert Henry has been resigned. Secretary MCGOWAN, Desmond Andrew has been resigned. Secretary REYNOLDS PORTER CHAMBERLAIN has been resigned. Director ANDERSON, Timothy Richard Black has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
HANSON, Anthony John
Appointed Date: 13 August 1994

Secretary
MEGGITT-KAYE, Paul
Appointed Date: 30 January 2009

Director
HANSON, Anthony John
Appointed Date: 29 December 1993
89 years old

Director
MEGGITT KAYE, Paul
Appointed Date: 13 August 1994
83 years old

Resigned Directors

Secretary
ALLIBONE, Rupert Henry
Resigned: 09 March 2004
Appointed Date: 18 March 1996

Secretary
MCGOWAN, Desmond Andrew
Resigned: 30 January 2009
Appointed Date: 03 May 2001

Secretary
REYNOLDS PORTER CHAMBERLAIN
Resigned: 12 August 1994
Appointed Date: 23 November 1993

Director
ANDERSON, Timothy Richard Black
Resigned: 29 December 1993
Appointed Date: 23 November 1993
64 years old

PRUDENTIAL HOUSE LIMITED Events

25 Jan 2017
Registered office address changed from Regent House 80 Regent Road Leicester LE1 7NH to The Atkins Building Lower Bond Street Hinckley LE10 1QU on 25 January 2017
05 Dec 2016
Confirmation statement made on 23 November 2016 with updates
10 Oct 2016
Accounts for a small company made up to 31 December 2015
31 Mar 2016
Full accounts made up to 31 December 2014
02 Dec 2015
Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1

...
... and 68 more events
26 Mar 1994
Particulars of mortgage/charge

26 Mar 1994
Particulars of mortgage/charge

16 Jan 1994
Director resigned

12 Jan 1994
New director appointed

23 Nov 1993
Incorporation

PRUDENTIAL HOUSE LIMITED Charges

15 December 2000
Debenture
Delivered: 19 December 2000
Status: Outstanding
Persons entitled: Bank of Scotland (Ireland) Limited
Description: Inclusive of prudential house 112-120 talbot road and 2-10…
18 January 2000
Debenture
Delivered: 21 January 2000
Status: Satisfied on 19 April 2007
Persons entitled: Acc Bank PLC
Description: Prudential house 112-120 talbot road and 2 to 10 topping…
23 October 1995
Rent assignment deed
Delivered: 1 November 1995
Status: Satisfied on 28 January 2000
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All the rents due under the leases in the schedule being…
24 March 1994
Debenture
Delivered: 26 March 1994
Status: Satisfied on 28 January 2000
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
24 March 1994
Legal charge
Delivered: 26 March 1994
Status: Satisfied on 28 January 2000
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property at prudential house 112/120 talbot road and…