HUGH PRICHARD & CO (NOTTINGHAM) LTD
NOTTINGHAM

Hellopages » Nottinghamshire » Nottingham » NG6 8NG

Company number 01431484
Status Active
Incorporation Date 20 June 1979
Company Type Private Limited Company
Address GREASLEY STREET, BULWELL, NOTTINGHAM, NG6 8NG
Home Country United Kingdom
Nature of Business 25620 - Machining, 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 6 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 6 November 2015 with full list of shareholders Statement of capital on 2015-11-16 GBP 30,000 . The most likely internet sites of HUGH PRICHARD & CO (NOTTINGHAM) LTD are www.hughprichardconottingham.co.uk, and www.hugh-prichard-co-nottingham.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and four months. Hugh Prichard Co Nottingham Ltd is a Private Limited Company. The company registration number is 01431484. Hugh Prichard Co Nottingham Ltd has been working since 20 June 1979. The present status of the company is Active. The registered address of Hugh Prichard Co Nottingham Ltd is Greasley Street Bulwell Nottingham Ng6 8ng. . THORNE, Judith Ann is a Director of the company. Secretary BOOT, Francis John Devey, Cllr has been resigned. Secretary BOOT, William James Grenville has been resigned. Secretary CARTER, James Andrew has been resigned. Secretary DELLAR-SHERMAN, Roger Charles has been resigned. Secretary PUSEY, Carol Joy has been resigned. Director PRICHARD, Hugh Kenneth has been resigned. Director SANDERSON, Neil has been resigned. The company operates in "Machining".


Current Directors

Director
THORNE, Judith Ann
Appointed Date: 14 April 2015
73 years old

Resigned Directors

Secretary
BOOT, Francis John Devey, Cllr
Resigned: 20 March 2006
Appointed Date: 17 July 2000

Secretary
BOOT, William James Grenville
Resigned: 17 July 2000
Appointed Date: 20 December 1995

Secretary
CARTER, James Andrew
Resigned: 20 December 1995
Appointed Date: 14 April 1995

Secretary
DELLAR-SHERMAN, Roger Charles
Resigned: 14 April 1995

Secretary
PUSEY, Carol Joy
Resigned: 31 January 2009
Appointed Date: 20 March 2006

Director
PRICHARD, Hugh Kenneth
Resigned: 19 April 2015
103 years old

Director
SANDERSON, Neil
Resigned: 06 November 1993
68 years old

Persons With Significant Control

Executors Of H K Prichard Dec'D
Notified on: 6 November 2016
Nature of control: Ownership of shares – 75% or more

HUGH PRICHARD & CO (NOTTINGHAM) LTD Events

07 Nov 2016
Confirmation statement made on 6 November 2016 with updates
01 Jun 2016
Total exemption small company accounts made up to 31 December 2015
16 Nov 2015
Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 30,000

26 Jun 2015
Total exemption small company accounts made up to 31 December 2014
05 Jun 2015
Termination of appointment of Hugh Kenneth Prichard as a director on 19 April 2015
...
... and 67 more events
17 Feb 1988
Return made up to 16/12/87; full list of members

05 Jul 1986
Accounts for a small company made up to 31 December 1985

05 Jul 1986
Return made up to 18/06/86; full list of members

19 Nov 1979
Memorandum and Articles of Association
20 Jun 1979
Certificate of incorporation