PRYDE INVESTMENTS LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M3 3AT
Company number 00670322
Status Active
Incorporation Date 19 September 1960
Company Type Private Limited Company
Address C/O BDO LLP (ACCOUNTANTS) 3 HARDMAN STREET, SPINNINGFIELDS, MANCHESTER, M3 3AT
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 22 February 2017 with updates; Registered office address changed from 84 Egerton Road Manchester M14 6RA England to C/O Bdo Llp (Accountants) 3 Hardman Street Spinningfields Manchester M3 3AT on 13 March 2017; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of PRYDE INVESTMENTS LIMITED are www.prydeinvestments.co.uk, and www.pryde-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and five months. The distance to to Eccles Rail Station is 3.5 miles; to Burnage Rail Station is 4.3 miles; to Chassen Road Rail Station is 5.4 miles; to Ashley Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pryde Investments Limited is a Private Limited Company. The company registration number is 00670322. Pryde Investments Limited has been working since 19 September 1960. The present status of the company is Active. The registered address of Pryde Investments Limited is C O Bdo Llp Accountants 3 Hardman Street Spinningfields Manchester M3 3at. . CAILEY, Denise Ann is a Secretary of the company. YEOMANS, Anne Patricia is a Director of the company. Secretary JOPLIN, Gerald has been resigned. Director FRANKS, Cecil Simon has been resigned. Director FRANKS, Marc Ian has been resigned. Director JOPLIN, Gerald has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
CAILEY, Denise Ann
Appointed Date: 31 March 1995

Director
YEOMANS, Anne Patricia
Appointed Date: 01 March 2011
80 years old

Resigned Directors

Secretary
JOPLIN, Gerald
Resigned: 31 March 1995

Director
FRANKS, Cecil Simon
Resigned: 02 February 2014
90 years old

Director
FRANKS, Marc Ian
Resigned: 01 March 2011
Appointed Date: 24 March 1995
53 years old

Director
JOPLIN, Gerald
Resigned: 31 March 1995
92 years old

PRYDE INVESTMENTS LIMITED Events

29 Mar 2017
Confirmation statement made on 22 February 2017 with updates
13 Mar 2017
Registered office address changed from 84 Egerton Road Manchester M14 6RA England to C/O Bdo Llp (Accountants) 3 Hardman Street Spinningfields Manchester M3 3AT on 13 March 2017
05 Sep 2016
Total exemption small company accounts made up to 31 March 2016
11 Mar 2016
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 25,000

09 Jan 2016
Total exemption small company accounts made up to 31 March 2015
...
... and 78 more events
25 Feb 1988
Return made up to 18/01/88; full list of members

19 Feb 1987
Accounts for a small company made up to 31 March 1986

19 Feb 1987
Return made up to 31/01/87; full list of members

21 Jun 1984
Accounts made up to 31 December 1982
19 Sep 1960
Incorporation

PRYDE INVESTMENTS LIMITED Charges

9 October 1981
Debenture
Delivered: 17 October 1981
Status: Outstanding
Persons entitled: Williams & Glyns Bank Limited
Description: Fixed and floating charge undertaking and all property and…
31 October 1972
Debenture
Delivered: 16 November 1972
Status: Satisfied on 20 March 1997
Persons entitled: Barclays Bank PLC
Description: Undertaking and all property and assets present and future…
1 July 1970
Series of debentures
Delivered: 1 July 1970
Status: Satisfied on 20 March 1997
21 May 1970
Series of debentures
Delivered: 21 May 1970
Status: Satisfied on 20 March 1997
21 May 1970
Series of debentures
Delivered: 21 May 1970
Status: Satisfied on 20 March 1997
3 April 1970
Series of debentures
Delivered: 3 April 1970
Status: Satisfied on 20 March 1997
22 January 1970
Series of debentures
Delivered: 22 January 1970
Status: Satisfied on 20 March 1997
3 December 1969
Series of debentures
Delivered: 17 December 1969
Status: Satisfied on 20 March 1997
Description: By way of floating charge. Undertaking and all property and…