A & A PRESTIGE CHAUFFEURS LIMITED
LEICESTER

Hellopages » Leicestershire » Leicester » LE2 7AR

Company number 05825746
Status Active
Incorporation Date 23 May 2006
Company Type Private Limited Company
Address JAMES HOUSE, WELFORD ROAD, LEICESTER, LEICESTERSHIRE, ENGLAND, LE2 7AR
Home Country United Kingdom
Nature of Business 49320 - Taxi operation
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 19 September 2016 with updates; Registered office address changed from Unit 5 Twelvetrees Business Park Twelvetrees Crescent London E3 3JH to James House Welford Road Leicester Leicestershire LE2 7AR on 9 September 2016; Appointment of Mr Robert Shaw as a director on 16 August 2016. The most likely internet sites of A & A PRESTIGE CHAUFFEURS LIMITED are www.aaprestigechauffeurs.co.uk, and www.a-a-prestige-chauffeurs.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and five months. A A Prestige Chauffeurs Limited is a Private Limited Company. The company registration number is 05825746. A A Prestige Chauffeurs Limited has been working since 23 May 2006. The present status of the company is Active. The registered address of A A Prestige Chauffeurs Limited is James House Welford Road Leicester Leicestershire England Le2 7ar. . EDWARDS, Anthony James is a Director of the company. SHAW, Robert is a Director of the company. SMITH, Gary Neil is a Director of the company. Secretary EDWARDS, Anthony James has been resigned. Secretary RAVAL, Hitesh Jagdish has been resigned. Secretary H S (NOMINEES) LIMITED has been resigned. Director DEMBINA, Jeremy Joseph has been resigned. Director EDWARDS, Jacqueline has been resigned. Director EDWARDS, Nicola has been resigned. Director EDWARDS, William James has been resigned. Director ESQULANT, Ryan Dennis has been resigned. The company operates in "Taxi operation".


Current Directors

Director
EDWARDS, Anthony James
Appointed Date: 01 November 2012
39 years old

Director
SHAW, Robert
Appointed Date: 16 August 2016
62 years old

Director
SMITH, Gary Neil
Appointed Date: 16 August 2016
55 years old

Resigned Directors

Secretary
EDWARDS, Anthony James
Resigned: 16 August 2016
Appointed Date: 16 September 2014

Secretary
RAVAL, Hitesh Jagdish
Resigned: 16 September 2014
Appointed Date: 01 November 2012

Secretary
H S (NOMINEES) LIMITED
Resigned: 10 May 2010
Appointed Date: 23 May 2006

Director
DEMBINA, Jeremy Joseph
Resigned: 23 July 2012
Appointed Date: 23 May 2006
59 years old

Director
EDWARDS, Jacqueline
Resigned: 16 August 2016
Appointed Date: 01 November 2012
70 years old

Director
EDWARDS, Nicola
Resigned: 16 August 2016
Appointed Date: 01 November 2012
47 years old

Director
EDWARDS, William James
Resigned: 19 July 2013
Appointed Date: 01 November 2012
71 years old

Director
ESQULANT, Ryan Dennis
Resigned: 01 November 2012
Appointed Date: 23 May 2006
50 years old

A & A PRESTIGE CHAUFFEURS LIMITED Events

22 Sep 2016
Confirmation statement made on 19 September 2016 with updates
09 Sep 2016
Registered office address changed from Unit 5 Twelvetrees Business Park Twelvetrees Crescent London E3 3JH to James House Welford Road Leicester Leicestershire LE2 7AR on 9 September 2016
19 Aug 2016
Appointment of Mr Robert Shaw as a director on 16 August 2016
19 Aug 2016
Appointment of Mr Gary Neil Smith as a director on 16 August 2016
19 Aug 2016
Termination of appointment of Nicola Edwards as a director on 16 August 2016
...
... and 49 more events
27 Jul 2006
Resolutions
  • ELRES ‐ Elective resolution

17 Jul 2006
Ad 23/05/06-23/05/06 £ si [email protected]=999 £ ic 1/1000
16 Jun 2006
Director's particulars changed
13 Jun 2006
New director appointed
23 May 2006
Incorporation

A & A PRESTIGE CHAUFFEURS LIMITED Charges

30 January 2007
Debenture
Delivered: 3 February 2007
Status: Satisfied on 19 August 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…