PRESTIGE DEVELOPMENTS GROUP LIMITED
KETTERING

Hellopages » Northamptonshire » Kettering » NN15 6JQ
Company number 06531015
Status Active
Incorporation Date 11 March 2008
Company Type Private Limited Company
Address UNIT 4, PYTCHLEY LODGE ROAD, KETTERING, NORTHANTS, NN15 6JQ
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Group of companies' accounts made up to 31 March 2016; Termination of appointment of Michael Ian Todd as a director on 22 September 2016; Appointment of Mr Stephen Arnett as a director on 22 September 2016. The most likely internet sites of PRESTIGE DEVELOPMENTS GROUP LIMITED are www.prestigedevelopmentsgroup.co.uk, and www.prestige-developments-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eleven months. The distance to to Wellingborough Rail Station is 5.6 miles; to Corby Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Prestige Developments Group Limited is a Private Limited Company. The company registration number is 06531015. Prestige Developments Group Limited has been working since 11 March 2008. The present status of the company is Active. The registered address of Prestige Developments Group Limited is Unit 4 Pytchley Lodge Road Kettering Northants Nn15 6jq. . CHRISTISON, Mark is a Secretary of the company. ARNETT, Stephen is a Director of the company. CHRISTISON, Mark Andrew is a Director of the company. FOULKE, Debbie Joanne is a Director of the company. GERANIO, Silvano is a Director of the company. HANGER, Keith Andrew is a Director of the company. JONES, Eric is a Director of the company. WAKE, Jonathan is a Director of the company. WESTWOOD, Andrew is a Director of the company. Secretary JONES, Eric has been resigned. Secretary L & A SECRETARIAL LIMITED has been resigned. Director TODD, Michael Ian has been resigned. Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
CHRISTISON, Mark
Appointed Date: 22 September 2016

Director
ARNETT, Stephen
Appointed Date: 22 September 2016
60 years old

Director
CHRISTISON, Mark Andrew
Appointed Date: 22 September 2016
53 years old

Director
FOULKE, Debbie Joanne
Appointed Date: 22 September 2016
53 years old

Director
GERANIO, Silvano
Appointed Date: 11 March 2008
56 years old

Director
HANGER, Keith Andrew
Appointed Date: 26 March 2010
64 years old

Director
JONES, Eric
Appointed Date: 11 March 2008
73 years old

Director
WAKE, Jonathan
Appointed Date: 22 September 2016
56 years old

Director
WESTWOOD, Andrew
Appointed Date: 22 September 2016
55 years old

Resigned Directors

Secretary
JONES, Eric
Resigned: 22 September 2016
Appointed Date: 11 March 2008

Secretary
L & A SECRETARIAL LIMITED
Resigned: 11 March 2008
Appointed Date: 11 March 2008

Director
TODD, Michael Ian
Resigned: 22 September 2016
Appointed Date: 26 March 2010
72 years old

Director
L & A REGISTRARS LIMITED
Resigned: 11 March 2008
Appointed Date: 11 March 2008

PRESTIGE DEVELOPMENTS GROUP LIMITED Events

30 Jan 2017
Group of companies' accounts made up to 31 March 2016
16 Nov 2016
Termination of appointment of Michael Ian Todd as a director on 22 September 2016
16 Nov 2016
Appointment of Mr Stephen Arnett as a director on 22 September 2016
16 Nov 2016
Termination of appointment of Eric Jones as a secretary on 22 September 2016
16 Nov 2016
Termination of appointment of Eric Jones as a secretary on 22 September 2016
...
... and 45 more events
18 Mar 2008
Director and secretary appointed eric jones
18 Mar 2008
Registered office changed on 18/03/2008 from 31 corsham street london N1 6DR
18 Mar 2008
Appointment terminated secretary l & a secretarial LIMITED
18 Mar 2008
Appointment terminated director l & a registrars LIMITED
11 Mar 2008
Incorporation

PRESTIGE DEVELOPMENTS GROUP LIMITED Charges

22 September 2016
Charge code 0653 1015 0003
Delivered: 28 September 2016
Status: Outstanding
Persons entitled: Silvano Geranio (As Security Trustee)
Description: N/A…
22 September 2016
Charge code 0653 1015 0002
Delivered: 27 September 2016
Status: Satisfied on 28 September 2016
Persons entitled: Praesidian Capital Luxco 2 Sarl
Description: Please see instrument for further details…
22 September 2016
Charge code 0653 1015 0001
Delivered: 27 September 2016
Status: Outstanding
Persons entitled: Praesidian Capital Luxco 2 Sarl
Description: Please see instrument for further details…