PRISWM LIMITED
STOCKTON ON TEES W R FINANCIAL MANAGEMENT LIMITED WILLETT & ROSS FINANCIAL SERVICES LIMITED WILLETT, ROSS & LINTHORPE FINANCIAL SERVICES LIMITED

Hellopages » North Yorkshire » Stockton-on-Tees » TS17 6PT
Company number 02136861
Status Active
Incorporation Date 3 June 1987
Company Type Private Limited Company
Address GROUND FLOOR VICTORIA HOUSE, PEARSON WAY, STOCKTON ON TEES, TS17 6PT
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified, 65110 - Life insurance
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 30 September 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of PRISWM LIMITED are www.priswm.co.uk, and www.priswm.co.uk. The predicted number of employees is 20 to 30. The company’s age is thirty-eight years and nine months. The distance to to Middlesbrough Rail Station is 3 miles; to Yarm Rail Station is 5 miles; to Seaton Carew Rail Station is 7.9 miles; to Hartlepool Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Priswm Limited is a Private Limited Company. The company registration number is 02136861. Priswm Limited has been working since 03 June 1987. The present status of the company is Active. The registered address of Priswm Limited is Ground Floor Victoria House Pearson Way Stockton On Tees Ts17 6pt. The company`s financial liabilities are £467.42k. It is £220.02k against last year. The cash in hand is £0.11k. It is £-9.69k against last year. And the total assets are £685.42k, which is £127.86k against last year. HARRISON, Victoria Chantel is a Director of the company. LAVERICK, Graham Bernard is a Director of the company. Secretary HODGSON, David has been resigned. Secretary SHEPHERD, Paul Graham has been resigned. Secretary WILLETT, Doreen Anne has been resigned. Secretary ENDEAVOUR SECRETARY LIMITED has been resigned. Director BRAITHWAITE, Kenneth Arthur has been resigned. Director HODGSON, David has been resigned. Director HOYLE, Kevin has been resigned. Director MACKENZIE, Gilliam has been resigned. Director NICHOLSON, Terence has been resigned. Director SHEPHERD, Paul Graham has been resigned. Director SLIMMINGS, Anthony has been resigned. Director THOMAS, Alfred James has been resigned. Director WILLETT, Doreen Anne has been resigned. Director WILLETT, Michael John has been resigned. The company operates in "Financial intermediation not elsewhere classified".


priswm Key Finiance

LIABILITIES £467.42k
+88%
CASH £0.11k
-99%
TOTAL ASSETS £685.42k
+22%
All Financial Figures

Current Directors

Director
HARRISON, Victoria Chantel
Appointed Date: 21 July 2008
47 years old

Director
LAVERICK, Graham Bernard
Appointed Date: 14 October 1999
70 years old

Resigned Directors

Secretary
HODGSON, David
Resigned: 19 September 1996

Secretary
SHEPHERD, Paul Graham
Resigned: 09 May 2011
Appointed Date: 23 March 2005

Secretary
WILLETT, Doreen Anne
Resigned: 01 July 2002
Appointed Date: 19 September 1996

Secretary
ENDEAVOUR SECRETARY LIMITED
Resigned: 23 March 2005
Appointed Date: 01 July 2002

Director
BRAITHWAITE, Kenneth Arthur
Resigned: 06 February 1998
88 years old

Director
HODGSON, David
Resigned: 19 September 1996
88 years old

Director
HOYLE, Kevin
Resigned: 15 March 2000
Appointed Date: 23 August 1999
69 years old

Director
MACKENZIE, Gilliam
Resigned: 18 October 2013
Appointed Date: 01 December 2011
57 years old

Director
NICHOLSON, Terence
Resigned: 01 July 2002
83 years old

Director
SHEPHERD, Paul Graham
Resigned: 09 May 2011
Appointed Date: 07 November 2005
60 years old

Director
SLIMMINGS, Anthony
Resigned: 30 November 2011
Appointed Date: 01 June 2010
62 years old

Director
THOMAS, Alfred James
Resigned: 31 December 1993
111 years old

Director
WILLETT, Doreen Anne
Resigned: 01 July 2002
71 years old

Director
WILLETT, Michael John
Resigned: 01 July 2002
84 years old

Persons With Significant Control

Gbl Management Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PRISWM LIMITED Events

15 Dec 2016
Total exemption small company accounts made up to 31 March 2016
07 Nov 2016
Confirmation statement made on 30 September 2016 with updates
23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
08 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 6,500

18 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 116 more events
06 Jan 1989
Return made up to 30/11/88; full list of members

02 Sep 1987
Accounting reference date notified as 30/06

09 Jul 1987
Registered office changed on 09/07/87 from: 84 temple chambers temple ave london

09 Jul 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

03 Jun 1987
Incorporation

PRISWM LIMITED Charges

5 December 2003
Debenture
Delivered: 24 December 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…