PRISM EPSOM LIMITED
SUTTON

Hellopages » Greater London » Sutton » SM1 4LA

Company number 05556198
Status Live but Receiver Manager on at least one charge
Incorporation Date 7 September 2005
Company Type Private Limited Company
Address TURPIN BARKER ARMSTRONG ALLEN HOUSE, 1 WESTMEAD ROAD, SUTTON, SURREY, SM1 4LA
Home Country United Kingdom
Nature of Business 7011 - Development & sell real estate
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Receiver's abstract of receipts and payments to 3 August 2011; Director's details changed for Clive Barnes on 3 August 2010; Receiver's abstract of receipts and payments to 3 February 2011. The most likely internet sites of PRISM EPSOM LIMITED are www.prismepsom.co.uk, and www.prism-epsom.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and one months. Prism Epsom Limited is a Private Limited Company. The company registration number is 05556198. Prism Epsom Limited has been working since 07 September 2005. The present status of the company is Live but Receiver Manager on at least one charge. The registered address of Prism Epsom Limited is Turpin Barker Armstrong Allen House 1 Westmead Road Sutton Surrey Sm1 4la. . BARNES, Clive is a Director of the company. Secretary BARNES, Clive has been resigned. Secretary O'LEARY, Sean has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director NAYLOR, Jeremy has been resigned. Director O'LEARY, Sean Paul has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Development & sell real estate".


Current Directors

Director
BARNES, Clive
Appointed Date: 07 September 2005
62 years old

Resigned Directors

Secretary
BARNES, Clive
Resigned: 12 November 2007
Appointed Date: 07 September 2005

Secretary
O'LEARY, Sean
Resigned: 19 January 2011
Appointed Date: 12 November 2007

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 07 September 2005
Appointed Date: 07 September 2005

Director
NAYLOR, Jeremy
Resigned: 15 June 2007
Appointed Date: 07 September 2005
55 years old

Director
O'LEARY, Sean Paul
Resigned: 19 January 2011
Appointed Date: 15 June 2007
62 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 07 September 2005
Appointed Date: 07 September 2005

PRISM EPSOM LIMITED Events

11 Aug 2011
Receiver's abstract of receipts and payments to 3 August 2011
08 Aug 2011
Director's details changed for Clive Barnes on 3 August 2010
15 Feb 2011
Receiver's abstract of receipts and payments to 3 February 2011
19 Jan 2011
Termination of appointment of Sean O'leary as a director
19 Jan 2011
Termination of appointment of Sean O'leary as a secretary
...
... and 21 more events
23 Sep 2005
New director appointed
15 Sep 2005
Secretary resigned
15 Sep 2005
Director resigned
15 Sep 2005
Registered office changed on 15/09/05 from: 44 upper belgrave road, clifton, bristol, BS8 2XN
07 Sep 2005
Incorporation

PRISM EPSOM LIMITED Charges

11 November 2008
Legal charge
Delivered: 13 November 2008
Status: Outstanding
Persons entitled: Derbyshire Building Society
Description: The property k/a 42 mill road epsom surrey and all…
16 November 2007
Debenture
Delivered: 20 November 2007
Status: Outstanding
Persons entitled: Derbyshire Building Society
Description: 42 mill road epsom surrey, fixed and floating charges over…
16 November 2007
Legal charge
Delivered: 20 November 2007
Status: Outstanding
Persons entitled: Derbyshire Building Society
Description: 42 mill road epsom surrey,. See the mortgage charge…
12 May 2006
Debenture
Delivered: 13 May 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charge over all property and assets…
12 May 2006
Legal charge
Delivered: 13 May 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 42 mill road, epsom, surrey t/no SY475039 and SY706164…
12 May 2006
Legal charge
Delivered: 13 May 2006
Status: Outstanding
Persons entitled: Solo Capital Redemption Company Limited
Description: F/H property k/a 42 mill road epsom.