PRIORY ANALYSTS LIMITED
MILTON KEYNES ICON DESIGNS (UK) LIMITED

Hellopages » Buckinghamshire » Milton Keynes » MK9 1FF

Company number 02584332
Status Active
Incorporation Date 21 February 1991
Company Type Private Limited Company
Address MAZARS LLP THE PINNACLE, 160 MIDSUMMER BOULEVARD, MILTON KEYNES, BUCKINGHAMSHIRE, MK9 1FF
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 21 February 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 21 February 2016 with full list of shareholders Statement of capital on 2016-03-11 GBP 100 . The most likely internet sites of PRIORY ANALYSTS LIMITED are www.prioryanalysts.co.uk, and www.priory-analysts.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eight months. Priory Analysts Limited is a Private Limited Company. The company registration number is 02584332. Priory Analysts Limited has been working since 21 February 1991. The present status of the company is Active. The registered address of Priory Analysts Limited is Mazars Llp The Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire Mk9 1ff. . RUSTON, Elizabeth Anne is a Secretary of the company. RUSTON, Rodney is a Director of the company. Nominee Secretary ELK COMPANY SECRETARIES LIMITED has been resigned. Secretary NEWTON, Janet Anne has been resigned. Nominee Director ELK (NOMINEES) LIMITED has been resigned. Director NEWTON, Mark William has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
RUSTON, Elizabeth Anne
Appointed Date: 06 June 1997

Director
RUSTON, Rodney
Appointed Date: 06 June 1997
82 years old

Resigned Directors

Nominee Secretary
ELK COMPANY SECRETARIES LIMITED
Resigned: 21 February 1991
Appointed Date: 21 February 1991

Secretary
NEWTON, Janet Anne
Resigned: 06 June 1997
Appointed Date: 21 February 1991

Nominee Director
ELK (NOMINEES) LIMITED
Resigned: 21 February 1991
Appointed Date: 21 February 1991

Director
NEWTON, Mark William
Resigned: 06 June 1997
Appointed Date: 21 February 1991
70 years old

Persons With Significant Control

Rodney Ruston
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – 75% or more

PRIORY ANALYSTS LIMITED Events

24 Feb 2017
Confirmation statement made on 21 February 2017 with updates
30 Nov 2016
Total exemption small company accounts made up to 30 April 2016
11 Mar 2016
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100

11 Mar 2016
Secretary's details changed for Mrs Elizabeth Anne Ruston on 19 February 2016
11 Mar 2016
Director's details changed for Rodney Ruston on 19 February 2016
...
... and 63 more events
09 Mar 1992
Return made up to 21/02/92; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

27 Mar 1991
Director resigned;new director appointed

27 Mar 1991
Secretary resigned;new secretary appointed

27 Mar 1991
Registered office changed on 27/03/91 from: 4 bishops avenue northwood middlesex HA6 3DG

21 Feb 1991
Incorporation