PRIORY LAND LIMITED
STOKE-ON-TRENT

Hellopages » Staffordshire » Stoke-on-Trent » ST4 4DB

Company number 06848053
Status Liquidation
Incorporation Date 16 March 2009
Company Type Private Limited Company
Address C/O CURRIE YOUNG LTD, ALEXANDER HOUSE WATERS EDGE BUSINESS PARK, STOKE-ON-TRENT, ST4 4DB
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty events have happened. The last three records are Registered office address changed from C/O Currie Young Limited Ground Floor Alexander House Waters Edge Business Park Campbell Road Stoke-on-Trent Staffordshire ST4 4DB to Alexander House Waters Edge Business Park Campbell Road Stoke-on-Trent ST4 4DB on 13 January 2017; Registered office address changed from C/O Currie Young Limited Ground Floor Alexander House Waters Edge Business Park Campbell Road Stoke on Trent Staffordshire ST4 4DB to C/O Currie Young Limited Ground Floor Alexander House Waters Edge Business Park Campbell Road Stoke-on-Trent Staffordshire ST4 4DB on 5 January 2017; Registered office address changed from The Old Barn Caverswall Park Caverswall Lane Stoke on Trent Staffordshire ST3 6HP to C/O Currie Young Limited Ground Floor Alexander House Waters Edge Business Park Campbell Road Stoke on Trent Staffordshire ST4 4DB on 5 January 2017. The most likely internet sites of PRIORY LAND LIMITED are www.prioryland.co.uk, and www.priory-land.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and seven months. Priory Land Limited is a Private Limited Company. The company registration number is 06848053. Priory Land Limited has been working since 16 March 2009. The present status of the company is Liquidation. The registered address of Priory Land Limited is C O Currie Young Ltd Alexander House Waters Edge Business Park Stoke On Trent St4 4db. . CHIDZEY, Michael Peter is a Director of the company. DOUGALL, Kevin Brian Edward is a Director of the company. GOODALL, Mark Stuart is a Director of the company. Secretary ABBOTT, Richard Murray has been resigned. Director ABBOTT, Richard Murray has been resigned. Director UTTLEY, Paul Raymond has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
CHIDZEY, Michael Peter
Appointed Date: 28 July 2009
72 years old

Director
DOUGALL, Kevin Brian Edward
Appointed Date: 16 March 2009
67 years old

Director
GOODALL, Mark Stuart
Appointed Date: 02 January 2012
64 years old

Resigned Directors

Secretary
ABBOTT, Richard Murray
Resigned: 11 March 2010
Appointed Date: 16 March 2009

Director
ABBOTT, Richard Murray
Resigned: 21 January 2010
Appointed Date: 16 March 2009
65 years old

Director
UTTLEY, Paul Raymond
Resigned: 29 April 2011
Appointed Date: 28 July 2009
63 years old

PRIORY LAND LIMITED Events

13 Jan 2017
Registered office address changed from C/O Currie Young Limited Ground Floor Alexander House Waters Edge Business Park Campbell Road Stoke-on-Trent Staffordshire ST4 4DB to Alexander House Waters Edge Business Park Campbell Road Stoke-on-Trent ST4 4DB on 13 January 2017
05 Jan 2017
Registered office address changed from C/O Currie Young Limited Ground Floor Alexander House Waters Edge Business Park Campbell Road Stoke on Trent Staffordshire ST4 4DB to C/O Currie Young Limited Ground Floor Alexander House Waters Edge Business Park Campbell Road Stoke-on-Trent Staffordshire ST4 4DB on 5 January 2017
05 Jan 2017
Registered office address changed from The Old Barn Caverswall Park Caverswall Lane Stoke on Trent Staffordshire ST3 6HP to C/O Currie Young Limited Ground Floor Alexander House Waters Edge Business Park Campbell Road Stoke on Trent Staffordshire ST4 4DB on 5 January 2017
23 Dec 2016
Liquidators statement of receipts and payments to 6 October 2016
11 Dec 2015
Liquidators statement of receipts and payments to 6 October 2015
...
... and 30 more events
04 Oct 2009
Ad 28/09/09\gbp si 2@1=2\gbp ic 4/6\
04 Oct 2009
Ad 28/09/09\gbp si 2@1=2\gbp ic 2/4\
28 Jul 2009
Director appointed mr paul raymond uttley
28 Jul 2009
Director appointed mr michael peter chidzey
16 Mar 2009
Incorporation

PRIORY LAND LIMITED Charges

31 August 2012
Debenture
Delivered: 8 September 2012
Status: Outstanding
Persons entitled: Kevin Dougall and Diane Dougall
Description: All shares, all or any stocks, shares, bonds and securities…
31 August 2012
Legal charge
Delivered: 7 September 2012
Status: Outstanding
Persons entitled: Kevin Dougall and Diane Dougall
Description: Land to the west of 125 rattle road westham east sussex by…
31 August 2012
Legal charge
Delivered: 7 September 2012
Status: Outstanding
Persons entitled: Kevin Dougall and Diane Dougall
Description: Land at 1 kingsdown road st margaret’s at cliffe dover kent…