PRINCIPLE ASSET RECOVERY LIMITED
SOUTHAMPTON

Hellopages » Hampshire » Southampton » SO15 2NP

Company number 05818841
Status Liquidation
Incorporation Date 16 May 2006
Company Type Private Limited Company
Address JAMES COWPER KRESTON, THE WHITE BUILDING, 1-4 CUMBERLAND PLACE, SOUTHAMPTON, HAMPSHIRE, SO15 2NP
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Liquidators statement of receipts and payments to 13 November 2016; Registered office address changed from C/O James Cowper Llp Latimer House 5 Cumberland Place Southampton SO15 2BH to C/O James Cowper Kreston the White Building 1-4 Cumberland Place Southampton Hampshire SO15 2NP on 7 April 2016; Liquidators statement of receipts and payments to 13 November 2015. The most likely internet sites of PRINCIPLE ASSET RECOVERY LIMITED are www.principleassetrecovery.co.uk, and www.principle-asset-recovery.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and five months. The distance to to Redbridge Rail Station is 2.8 miles; to Swanwick Rail Station is 6.7 miles; to Romsey Rail Station is 6.8 miles; to Shawford Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Principle Asset Recovery Limited is a Private Limited Company. The company registration number is 05818841. Principle Asset Recovery Limited has been working since 16 May 2006. The present status of the company is Liquidation. The registered address of Principle Asset Recovery Limited is James Cowper Kreston The White Building 1 4 Cumberland Place Southampton Hampshire So15 2np. . BAILEY, Mark Anthony is a Director of the company. Secretary BAILEY, Lesley has been resigned. Secretary WALLIS, Ruth Rebecca has been resigned. Director MORLEY & SCOTT CORPORATE SERVICES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
BAILEY, Mark Anthony
Appointed Date: 16 May 2006
60 years old

Resigned Directors

Secretary
BAILEY, Lesley
Resigned: 17 October 2011
Appointed Date: 16 May 2006

Secretary
WALLIS, Ruth Rebecca
Resigned: 16 May 2006
Appointed Date: 16 May 2006

Director
MORLEY & SCOTT CORPORATE SERVICES LIMITED
Resigned: 16 May 2006
Appointed Date: 16 May 2006

PRINCIPLE ASSET RECOVERY LIMITED Events

23 Jan 2017
Liquidators statement of receipts and payments to 13 November 2016
07 Apr 2016
Registered office address changed from C/O James Cowper Llp Latimer House 5 Cumberland Place Southampton SO15 2BH to C/O James Cowper Kreston the White Building 1-4 Cumberland Place Southampton Hampshire SO15 2NP on 7 April 2016
15 Jan 2016
Liquidators statement of receipts and payments to 13 November 2015
26 Nov 2014
Registered office address changed from C/O Hawsons Chartered Accountants Jubilee House 32, Duncan Close Moulton Park Industrial Estate Northampton Northamptonshire NN3 6WL to C/O James Cowper Llp Latimer House 5 Cumberland Place Southampton SO15 2BH on 26 November 2014
25 Nov 2014
Declaration of solvency
...
... and 35 more events
24 May 2006
Location of register of members
24 May 2006
Location of debenture register
24 May 2006
Director resigned
24 May 2006
Secretary resigned
16 May 2006
Incorporation