PRANDIAL LIMITED
SURBITON

Hellopages » Greater London » Kingston upon Thames » KT6 6DU
Company number 04998447
Status Active
Incorporation Date 17 December 2003
Company Type Private Limited Company
Address SUITE 1 THE SANCTUARY, 23 OAK HILL GROVE, SURBITON, SURREY, KT6 6DU
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 17 December 2016 with updates; Appointment of Mr David Alan Rowlinson as a director on 18 October 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of PRANDIAL LIMITED are www.prandial.co.uk, and www.prandial.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two months. Prandial Limited is a Private Limited Company. The company registration number is 04998447. Prandial Limited has been working since 17 December 2003. The present status of the company is Active. The registered address of Prandial Limited is Suite 1 The Sanctuary 23 Oak Hill Grove Surbiton Surrey Kt6 6du. . GOODWOOD SERVICES LIMITED is a Secretary of the company. WEIGHBRIDGE TRUST ADMINISTRATION LIMITED is a Secretary of the company. CURRIE, Bruce Mark is a Director of the company. LE NOURY, Jacqueline Marguerite is a Director of the company. ROWLINSON, David Alan is a Director of the company. Secretary LOCKETT, Philip Bruce has been resigned. Nominee Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Director CAIRNS, William Stephen has been resigned. Director CONWAY, Paul has been resigned. Director LOCKETT, Philip Bruce has been resigned. Director ROWLINSON, David Alan has been resigned. Nominee Director BOURSE NOMINEES LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
GOODWOOD SERVICES LIMITED
Appointed Date: 17 September 2014

Secretary
WEIGHBRIDGE TRUST ADMINISTRATION LIMITED
Appointed Date: 19 August 2005

Director
CURRIE, Bruce Mark
Appointed Date: 17 September 2014
58 years old

Director
LE NOURY, Jacqueline Marguerite
Appointed Date: 17 September 2014
55 years old

Director
ROWLINSON, David Alan
Appointed Date: 18 October 2016
63 years old

Resigned Directors

Secretary
LOCKETT, Philip Bruce
Resigned: 19 August 2005
Appointed Date: 04 February 2004

Nominee Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 04 February 2004
Appointed Date: 17 December 2003

Director
CAIRNS, William Stephen
Resigned: 17 September 2014
Appointed Date: 19 August 2005
77 years old

Director
CONWAY, Paul
Resigned: 17 September 2014
Appointed Date: 19 August 2005
68 years old

Director
LOCKETT, Philip Bruce
Resigned: 19 August 2005
Appointed Date: 04 February 2004
65 years old

Director
ROWLINSON, David Alan
Resigned: 19 August 2005
Appointed Date: 04 February 2004
63 years old

Nominee Director
BOURSE NOMINEES LIMITED
Resigned: 04 February 2004
Appointed Date: 17 December 2003

Persons With Significant Control

Mr Martin Peter Fekkes
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

PRANDIAL LIMITED Events

20 Dec 2016
Confirmation statement made on 17 December 2016 with updates
20 Oct 2016
Appointment of Mr David Alan Rowlinson as a director on 18 October 2016
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
17 Dec 2015
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1

29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 38 more events
13 Feb 2004
New director appointed
13 Feb 2004
New secretary appointed;new director appointed
13 Feb 2004
Director resigned
13 Feb 2004
Secretary resigned
17 Dec 2003
Incorporation