PRIORY PRESS (DUNSTABLE) LIMITED
LUTON

Hellopages » Bedfordshire » Luton » LU1 1QZ

Company number 02707121
Status Active
Incorporation Date 14 April 1992
Company Type Private Limited Company
Address PROSPERO HOUSE, 46-48 ROTHESAY ROAD, LUTON, BEDFORDSHIRE, LU1 1QZ
Home Country United Kingdom
Nature of Business 58142 - Publishing of consumer and business journals and periodicals
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 14 April 2016 with full list of shareholders Statement of capital on 2016-04-22 GBP 500 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of PRIORY PRESS (DUNSTABLE) LIMITED are www.priorypressdunstable.co.uk, and www.priory-press-dunstable.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and six months. Priory Press Dunstable Limited is a Private Limited Company. The company registration number is 02707121. Priory Press Dunstable Limited has been working since 14 April 1992. The present status of the company is Active. The registered address of Priory Press Dunstable Limited is Prospero House 46 48 Rothesay Road Luton Bedfordshire Lu1 1qz. . HUBER, Diane is a Secretary of the company. EARNSHAW, Clare Emma is a Director of the company. HUBER, Christopher is a Director of the company. Secretary LOASBY, Stephen Mark has been resigned. Secretary NATCOM NOMINEES LIMITED has been resigned. Director LOASBY, Stephen Mark has been resigned. Director NATCOM NOMINEES LIMITED has been resigned. The company operates in "Publishing of consumer and business journals and periodicals".


Current Directors

Secretary
HUBER, Diane
Appointed Date: 17 December 1999

Director
EARNSHAW, Clare Emma
Appointed Date: 11 May 2015
51 years old

Director
HUBER, Christopher
Appointed Date: 14 April 1992
76 years old

Resigned Directors

Secretary
LOASBY, Stephen Mark
Resigned: 17 December 1999
Appointed Date: 14 April 1992

Secretary
NATCOM NOMINEES LIMITED
Resigned: 14 April 1992
Appointed Date: 14 April 1992

Director
LOASBY, Stephen Mark
Resigned: 17 December 1999
Appointed Date: 14 April 1992
68 years old

Director
NATCOM NOMINEES LIMITED
Resigned: 14 April 1992
Appointed Date: 14 April 1992

PRIORY PRESS (DUNSTABLE) LIMITED Events

07 Feb 2017
Total exemption small company accounts made up to 31 May 2016
22 Apr 2016
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 500

27 Jan 2016
Total exemption small company accounts made up to 31 May 2015
12 May 2015
Appointment of Mrs Clare Emma Earnshaw as a director on 11 May 2015
27 Apr 2015
Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 500

...
... and 53 more events
20 Aug 1992
Particulars of mortgage/charge

17 Aug 1992
Accounting reference date notified as 31/05

06 May 1992
Secretary resigned;new director appointed

06 May 1992
New secretary appointed;director resigned;new director appointed

14 Apr 1992
Incorporation

PRIORY PRESS (DUNSTABLE) LIMITED Charges

18 August 1992
Mortgage debenture
Delivered: 20 August 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…