PRESTIGE WATER LIMITED
GRAYS

Hellopages » Essex » Thurrock » RM17 5RW

Company number 04218163
Status Active
Incorporation Date 16 May 2001
Company Type Private Limited Company
Address 66 WARD AVENUE, GRAYS, ENGLAND, RM17 5RW
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Registered office address changed from 1007 London Road Leigh-on-Sea Essex SS9 3JY to 66 Ward Avenue Grays RM17 5RW on 22 September 2016; Appointment of Mr Michael Glenn Love as a secretary on 22 September 2016; Termination of appointment of Cobat Secretarial Services Ltd as a secretary on 22 September 2016. The most likely internet sites of PRESTIGE WATER LIMITED are www.prestigewater.co.uk, and www.prestige-water.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. The distance to to Basildon Rail Station is 7.9 miles; to Gidea Park Rail Station is 8.5 miles; to Brentwood Rail Station is 8.9 miles; to Billericay Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Prestige Water Limited is a Private Limited Company. The company registration number is 04218163. Prestige Water Limited has been working since 16 May 2001. The present status of the company is Active. The registered address of Prestige Water Limited is 66 Ward Avenue Grays England Rm17 5rw. . LOVE, Michael Glenn is a Secretary of the company. DARLING, John Newton is a Director of the company. Secretary DARLING, John Newton has been resigned. Secretary DARLING, Patricia has been resigned. Secretary GENGE, John Richard has been resigned. Secretary PINDER, Timothy Nicholas has been resigned. Secretary COBAT SECRETARIAL SERVICES LTD has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director FLOOD, Roy Stephen has been resigned. Director WOODAGE, Roy Leonard has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
LOVE, Michael Glenn
Appointed Date: 22 September 2016

Director
DARLING, John Newton
Appointed Date: 16 May 2001
67 years old

Resigned Directors

Secretary
DARLING, John Newton
Resigned: 03 May 2002
Appointed Date: 16 May 2001

Secretary
DARLING, Patricia
Resigned: 29 July 2013
Appointed Date: 12 January 2011

Secretary
GENGE, John Richard
Resigned: 29 July 2010
Appointed Date: 06 February 2003

Secretary
PINDER, Timothy Nicholas
Resigned: 06 February 2003
Appointed Date: 03 May 2002

Secretary
COBAT SECRETARIAL SERVICES LTD
Resigned: 22 September 2016
Appointed Date: 29 July 2013

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 18 May 2001
Appointed Date: 16 May 2001

Director
FLOOD, Roy Stephen
Resigned: 03 May 2002
Appointed Date: 16 May 2001
69 years old

Director
WOODAGE, Roy Leonard
Resigned: 03 May 2002
Appointed Date: 16 May 2001
64 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 18 May 2001
Appointed Date: 16 May 2001

PRESTIGE WATER LIMITED Events

22 Sep 2016
Registered office address changed from 1007 London Road Leigh-on-Sea Essex SS9 3JY to 66 Ward Avenue Grays RM17 5RW on 22 September 2016
22 Sep 2016
Appointment of Mr Michael Glenn Love as a secretary on 22 September 2016
22 Sep 2016
Termination of appointment of Cobat Secretarial Services Ltd as a secretary on 22 September 2016
21 Sep 2016
Total exemption small company accounts made up to 31 May 2016
13 Sep 2016
Current accounting period shortened from 31 May 2017 to 31 March 2017
...
... and 44 more events
22 Jun 2001
Registered office changed on 22/06/01 from: 44 upper belgrave road clifton bristol BS8 2XN
22 Jun 2001
New director appointed
25 May 2001
Secretary resigned
25 May 2001
Director resigned
16 May 2001
Incorporation