PRYOR AND HOWARD (1988) LIMITED
WATFORD

Hellopages » Hertfordshire » Three Rivers » WD18 8WW

Company number 02254066
Status Active
Incorporation Date 9 May 1988
Company Type Private Limited Company
Address BUILDING 9 CROXLEY PARK, HATTERS LANE, WATFORD, UNITED KINGDOM, WD18 8WW
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Register(s) moved to registered inspection location C/O Tmf Corporate Administration Services Limited 5th Floor 6 st Andrew Street London EC4A 3AE; Register inspection address has been changed to C/O Tmf Corporate Administration Services Limited 5th Floor 6 st Andrew Street London EC4A 3AE; Appointment of Ms Jacqueline Fielding as a director on 1 November 2016. The most likely internet sites of PRYOR AND HOWARD (1988) LIMITED are www.pryorandhoward1988.co.uk, and www.pryor-and-howard-1988.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and five months. The distance to to Sudbury Hill Harrow Rail Station is 7.3 miles; to South Kenton Rail Station is 7.4 miles; to Sudbury & Harrow Road Rail Station is 8 miles; to South Greenford Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pryor and Howard 1988 Limited is a Private Limited Company. The company registration number is 02254066. Pryor and Howard 1988 Limited has been working since 09 May 1988. The present status of the company is Active. The registered address of Pryor and Howard 1988 Limited is Building 9 Croxley Park Hatters Lane Watford United Kingdom Wd18 8ww. . ELSEY, Mark Justin is a Director of the company. FIELDING, Jacqueline is a Director of the company. Secretary BARKER, Robert has been resigned. Secretary MILLET LOPEZ, Oriol has been resigned. Secretary PICKFORD, Simon Hartley has been resigned. Secretary WEST, David Roy has been resigned. Director BARKER, Robert has been resigned. Director BLEBTA, Colin has been resigned. Director CALDON, Daniel Thomas has been resigned. Director COPLEY, John has been resigned. Director COSTANTINO, Marco has been resigned. Director FORD, Thomas Peter Langmaid has been resigned. Director LLOYD DAVIES, John has been resigned. Director MILLET LOPEZ, Oriol has been resigned. Director PICKFORD, Simon Hartley has been resigned. Director REYNOLDS, Debra has been resigned. Director SETTEVIK, Tomas has been resigned. Director SKEET, Barry John has been resigned. Director STEFANI, Michelangelo has been resigned. Director SWINDELLS, Leslie Harvey has been resigned. Director WEST, David Roy has been resigned. The company operates in "Dormant Company".


Current Directors

Director
ELSEY, Mark Justin
Appointed Date: 01 November 2016
58 years old

Director
FIELDING, Jacqueline
Appointed Date: 01 November 2016
61 years old

Resigned Directors

Secretary
BARKER, Robert
Resigned: 10 July 1997

Secretary
MILLET LOPEZ, Oriol
Resigned: 16 January 2009
Appointed Date: 01 December 2006

Secretary
PICKFORD, Simon Hartley
Resigned: 25 July 1997
Appointed Date: 23 July 1997

Secretary
WEST, David Roy
Resigned: 26 March 2010
Appointed Date: 25 July 1997

Director
BARKER, Robert
Resigned: 10 July 1997
81 years old

Director
BLEBTA, Colin
Resigned: 01 December 2006
Appointed Date: 06 October 2003
61 years old

Director
CALDON, Daniel Thomas
Resigned: 28 July 1997
Appointed Date: 23 July 1997
83 years old

Director
COPLEY, John
Resigned: 25 July 1997
81 years old

Director
COSTANTINO, Marco
Resigned: 29 May 2015
Appointed Date: 16 September 2013
51 years old

Director
FORD, Thomas Peter Langmaid
Resigned: 16 September 2013
Appointed Date: 26 March 2010
56 years old

Director
LLOYD DAVIES, John
Resigned: 30 September 2000
Appointed Date: 25 July 1997
88 years old

Director
MILLET LOPEZ, Oriol
Resigned: 16 January 2009
Appointed Date: 01 December 2006
54 years old

Director
PICKFORD, Simon Hartley
Resigned: 25 July 1997
Appointed Date: 23 July 1997
72 years old

Director
REYNOLDS, Debra
Resigned: 21 October 2016
Appointed Date: 16 January 2009
56 years old

Director
SETTEVIK, Tomas
Resigned: 16 January 2002
Appointed Date: 30 September 2000
65 years old

Director
SKEET, Barry John
Resigned: 11 May 2005
Appointed Date: 17 January 2002
66 years old

Director
STEFANI, Michelangelo
Resigned: 01 November 2016
Appointed Date: 29 May 2015
59 years old

Director
SWINDELLS, Leslie Harvey
Resigned: 06 October 2003
Appointed Date: 01 September 1999
77 years old

Director
WEST, David Roy
Resigned: 26 March 2010
Appointed Date: 25 July 1997
67 years old

Persons With Significant Control

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

PRYOR AND HOWARD (1988) LIMITED Events

15 Nov 2016
Register(s) moved to registered inspection location C/O Tmf Corporate Administration Services Limited 5th Floor 6 st Andrew Street London EC4A 3AE
15 Nov 2016
Register inspection address has been changed to C/O Tmf Corporate Administration Services Limited 5th Floor 6 st Andrew Street London EC4A 3AE
10 Nov 2016
Appointment of Ms Jacqueline Fielding as a director on 1 November 2016
09 Nov 2016
Registered office address changed from 4500 Parkway Whiteley Fareham Hampshire PO15 7NY to Building 9 Croxley Park Hatters Lane Watford WD18 8WW on 9 November 2016
09 Nov 2016
Termination of appointment of Debra Reynolds as a director on 21 October 2016
...
... and 113 more events
27 Oct 1988
Accounting reference date extended from 99/99 to 30/11

23 Jun 1988
Company name changed dikappa (number 515) LIMITED\certificate issued on 24/06/88

13 Jun 1988
Registered office changed on 13/06/88 from: royex house aldermanbury square london EC2V 7LD

13 Jun 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

09 May 1988
Incorporation