PRESTIGE COURIER SERVICES LIMITED
NEW MALDEN

Hellopages » Greater London » Kingston upon Thames » KT3 4QS

Company number 01680003
Status Active
Incorporation Date 19 November 1982
Company Type Private Limited Company
Address 1ST FLOOR, 80 COOMBE ROAD, NEW MALDEN, SURREY, UNITED KINGDOM, KT3 4QS
Home Country United Kingdom
Nature of Business 49320 - Taxi operation
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 7 June 2016 with full list of shareholders Statement of capital on 2016-07-06 GBP 115 ; Registered office address changed from Park House 233 Roehampton Lane Roehampton London SW15 4LB to 1st Floor 80 Coombe Road New Malden Surrey KT3 4QS on 6 July 2016. The most likely internet sites of PRESTIGE COURIER SERVICES LIMITED are www.prestigecourierservices.co.uk, and www.prestige-courier-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and eleven months. Prestige Courier Services Limited is a Private Limited Company. The company registration number is 01680003. Prestige Courier Services Limited has been working since 19 November 1982. The present status of the company is Active. The registered address of Prestige Courier Services Limited is 1st Floor 80 Coombe Road New Malden Surrey United Kingdom Kt3 4qs. . BENDER, Roger John is a Director of the company. BROWN, David is a Director of the company. DAFTER, Ian Michael is a Director of the company. ISLES, David Anthony is a Director of the company. Secretary BENDER, Raymond Allen has been resigned. Director BENDER, Raymond Allen has been resigned. Director WOOLSTON, Christopher has been resigned. The company operates in "Taxi operation".


Current Directors

Director
BENDER, Roger John

80 years old

Director
BROWN, David
Appointed Date: 12 February 2014
63 years old

Director
DAFTER, Ian Michael
Appointed Date: 01 May 2016
67 years old

Director
ISLES, David Anthony

67 years old

Resigned Directors

Secretary
BENDER, Raymond Allen
Resigned: 16 October 2009

Director
BENDER, Raymond Allen
Resigned: 16 October 2009
78 years old

Director
WOOLSTON, Christopher
Resigned: 30 November 2012
68 years old

PRESTIGE COURIER SERVICES LIMITED Events

10 Aug 2016
Total exemption small company accounts made up to 31 March 2016
06 Jul 2016
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-07-06
  • GBP 115

06 Jul 2016
Registered office address changed from Park House 233 Roehampton Lane Roehampton London SW15 4LB to 1st Floor 80 Coombe Road New Malden Surrey KT3 4QS on 6 July 2016
23 May 2016
Appointment of Mr Ian Michael Dafter as a director on 1 May 2016
29 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 90 more events
14 Nov 1986
Full accounts made up to 30 April 1986
14 Nov 1986
Return made up to 23/10/86; full list of members
07 Aug 1986
New director appointed
17 Jun 1986
Director's particulars changed
19 Nov 1982
Incorporation

PRESTIGE COURIER SERVICES LIMITED Charges

9 December 2010
Debenture
Delivered: 17 December 2010
Status: Outstanding
Persons entitled: Origen (Mb) Trustees Limited, Roger John Bender, David Anthony Isles and Christopher Woolston
Description: Fixed and floating charge over the undertaking and all…
14 April 2000
Debenture
Delivered: 18 April 2000
Status: Satisfied on 11 December 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 January 1996
Legal charge
Delivered: 16 January 1996
Status: Satisfied on 24 June 2000
Persons entitled: Nationwaide Building Society
Description: 26 sulivan road t/n-LN409026 together with all buildings…
1 September 1995
Legal charge
Delivered: 13 September 1995
Status: Satisfied on 24 June 2000
Persons entitled: Nationwide Building Society
Description: Property k/a 26 sulivan road fulham london t/no LN40926 28…
1 September 1995
Debenture
Delivered: 13 September 1995
Status: Satisfied on 4 November 2010
Persons entitled: Nationwide Building Society
Description: Fixed and floating charges over the undertaking and all…
1 May 1995
Legal charge
Delivered: 12 May 1995
Status: Satisfied on 4 November 2010
Persons entitled: Nationwide Building Society
Description: 26 sulivan road fulham t/nos. LN40926 and LN42945 and 28…
1 May 1995
Debenture
Delivered: 3 May 1995
Status: Satisfied on 24 June 2000
Persons entitled: Nationwide Building Society
Description: A fixed and floating charge over the undertaking and all…