PRESTIGEDIRECT LIMITED
MILTON KEYNES

Hellopages » Buckinghamshire » Milton Keynes » MK14 6QP

Company number 04057744
Status Active
Incorporation Date 22 August 2000
Company Type Private Limited Company
Address C/O PRESTIGE PURCHASING LIMITED NOBLE HOUSE , CAPITAL DRIVE, LINFORD WOOD, MILTON KEYNES, BUCKINGHAMSHIRE, ENGLAND, MK14 6QP
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Total exemption full accounts made up to 31 December 2015; Appointment of Mrs Sandhya Reeves as a secretary on 10 October 2016; Confirmation statement made on 22 August 2016 with updates. The most likely internet sites of PRESTIGEDIRECT LIMITED are www.prestigedirect.co.uk, and www.prestigedirect.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and two months. The distance to to Wolverton Rail Station is 2 miles; to Fenny Stratford Rail Station is 4.5 miles; to Bletchley Rail Station is 4.5 miles; to Bow Brickhill Rail Station is 4.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Prestigedirect Limited is a Private Limited Company. The company registration number is 04057744. Prestigedirect Limited has been working since 22 August 2000. The present status of the company is Active. The registered address of Prestigedirect Limited is C O Prestige Purchasing Limited Noble House Capital Drive Linford Wood Milton Keynes Buckinghamshire England Mk14 6qp. . REEVES, Sandhya is a Secretary of the company. BOOTH, James William is a Director of the company. READ, David Scott is a Director of the company. Secretary BEST, Emma has been resigned. Secretary BOOTH, James William has been resigned. Secretary SAVAGE, Rachael Ann has been resigned. Nominee Secretary ALDBURY SECRETARIES LIMITED has been resigned. Director COLE, Christopher John George has been resigned. Director FISHER, Mitchell has been resigned. Director ISAAC, Peter has been resigned. Nominee Director ALDBURY DIRECTORS LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
REEVES, Sandhya
Appointed Date: 10 October 2016

Director
BOOTH, James William
Appointed Date: 22 August 2000
79 years old

Director
READ, David Scott
Appointed Date: 22 August 2000
71 years old

Resigned Directors

Secretary
BEST, Emma
Resigned: 10 October 2016
Appointed Date: 22 October 2015

Secretary
BOOTH, James William
Resigned: 28 July 2014
Appointed Date: 22 August 2000

Secretary
SAVAGE, Rachael Ann
Resigned: 22 October 2015
Appointed Date: 28 July 2014

Nominee Secretary
ALDBURY SECRETARIES LIMITED
Resigned: 22 August 2000
Appointed Date: 22 August 2000

Director
COLE, Christopher John George
Resigned: 30 September 2007
Appointed Date: 22 August 2000
73 years old

Director
FISHER, Mitchell
Resigned: 31 May 2010
Appointed Date: 22 August 2000
81 years old

Director
ISAAC, Peter
Resigned: 12 August 2005
Appointed Date: 22 August 2000
68 years old

Nominee Director
ALDBURY DIRECTORS LIMITED
Resigned: 22 August 2000
Appointed Date: 22 August 2000

Persons With Significant Control

Mr David Scott Read
Notified on: 6 April 2016
71 years old
Nature of control: Has significant influence or control

PRESTIGEDIRECT LIMITED Events

13 Jan 2017
Total exemption full accounts made up to 31 December 2015
11 Oct 2016
Appointment of Mrs Sandhya Reeves as a secretary on 10 October 2016
11 Oct 2016
Confirmation statement made on 22 August 2016 with updates
11 Oct 2016
Termination of appointment of Emma Best as a secretary on 10 October 2016
22 Oct 2015
Appointment of Emma Best as a secretary on 22 October 2015
...
... and 56 more events
09 Oct 2000
New director appointed
09 Oct 2000
New director appointed
09 Oct 2000
New director appointed
25 Sep 2000
Accounting reference date extended from 31/08/01 to 31/12/01
22 Aug 2000
Incorporation

PRESTIGEDIRECT LIMITED Charges

27 March 2001
Mortgage debenture
Delivered: 31 March 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
17 November 2000
Mortgage debenture
Delivered: 28 November 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…