PRICESEARCH LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E1W 1YW

Company number 02663997
Status Active
Incorporation Date 19 November 1991
Company Type Private Limited Company
Address CFO-IPSOS MORI, 3 THOMAS MORE SQUARE, LONDON, E1W 1YW
Home Country United Kingdom
Nature of Business 73200 - Market research and public opinion polling
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 4 November 2016 with updates; Full accounts made up to 31 December 2015; Registered office address changed from C/O Cfo-Ipsos Mori 3 Thomas More Square London E1W 1YW to C/O Cfo-Ipsos Mori 3 Thomas More Square London E1W 1YW on 4 November 2015. The most likely internet sites of PRICESEARCH LIMITED are www.pricesearch.co.uk, and www.pricesearch.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eleven months. Pricesearch Limited is a Private Limited Company. The company registration number is 02663997. Pricesearch Limited has been working since 19 November 1991. The present status of the company is Active. The registered address of Pricesearch Limited is Cfo Ipsos Mori 3 Thomas More Square London E1w 1yw. . VAN HULLEN, Rupert is a Secretary of the company. HOLLISS, David Kingsley is a Director of the company. Secretary CALVERLEY, Roger has been resigned. Secretary HOLLISS, David Kingsley has been resigned. Secretary SHAMLIAN, Tanya Victoria has been resigned. Director CALVERLEY, Roger has been resigned. Director CATCHPOLE, Ian has been resigned. Director DENNY, Michael George has been resigned. Director MEIER, Erhard has been resigned. Director MITCHELL, Elizabeth Dawn has been resigned. Director PARKER, Kenneth Francis has been resigned. Director SILMAN, Richard Spencer Paul has been resigned. Director TRUCHOT, Didier Michel has been resigned. The company operates in "Market research and public opinion polling".


Current Directors

Secretary
VAN HULLEN, Rupert
Appointed Date: 02 September 2015

Director
HOLLISS, David Kingsley
Appointed Date: 23 April 2008
67 years old

Resigned Directors

Secretary
CALVERLEY, Roger
Resigned: 15 January 2003
Appointed Date: 06 December 1991

Secretary
HOLLISS, David Kingsley
Resigned: 27 September 2007
Appointed Date: 15 January 2003

Secretary
SHAMLIAN, Tanya Victoria
Resigned: 27 August 2010
Appointed Date: 27 September 2007

Director
CALVERLEY, Roger
Resigned: 14 September 1995
Appointed Date: 06 December 1991
81 years old

Director
CATCHPOLE, Ian
Resigned: 14 September 1995
Appointed Date: 06 December 1991
74 years old

Director
DENNY, Michael George
Resigned: 14 September 1995
Appointed Date: 06 December 1991
76 years old

Director
MEIER, Erhard
Resigned: 14 September 1995
Appointed Date: 06 December 1991
80 years old

Director
MITCHELL, Elizabeth Dawn
Resigned: 31 December 2002
Appointed Date: 06 December 1991
84 years old

Director
PARKER, Kenneth Francis
Resigned: 14 September 1995
Appointed Date: 11 December 1991
72 years old

Director
SILMAN, Richard Spencer Paul
Resigned: 03 November 2014
Appointed Date: 31 December 2002
68 years old

Director
TRUCHOT, Didier Michel
Resigned: 02 September 2015
Appointed Date: 03 March 1992
78 years old

Persons With Significant Control

Ipsos Sa
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PRICESEARCH LIMITED Events

04 Nov 2016
Confirmation statement made on 4 November 2016 with updates
10 Oct 2016
Full accounts made up to 31 December 2015
04 Nov 2015
Registered office address changed from C/O Cfo-Ipsos Mori 3 Thomas More Square London E1W 1YW to C/O Cfo-Ipsos Mori 3 Thomas More Square London E1W 1YW on 4 November 2015
04 Nov 2015
Director's details changed for Mr David Kingsley Holliss on 1 August 2015
04 Nov 2015
Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 2

...
... and 93 more events
17 Dec 1991
New director appointed

13 Dec 1991
Memorandum and Articles of Association
13 Dec 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

11 Dec 1991
Memorandum and Articles of Association
19 Nov 1991
Incorporation