PRIORY BRISTOL (PROPERTY) LIMITED
SOUTH CHURCH STREET, GEORGETOWN


Company number FC027626
Status Active
Incorporation Date 8 May 2007
Company Type Other company type
Address C/O M&C CORPORATE SERVICES LTD, PO BOX 309GT, UGLAND HOUSE, SOUTH CHURCH STREET, GEORGETOWN, GRAND CAYMAN, CAYMAN ISLANDS, CAYMAN ISLANDS
Home Country CAYMAN ISLANDS
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Termination of appointment of Thomas Richard Phinease Riall as a director on 30 November 2016; Appointment of Thomas Richard Phinease Riall as a director on 1 March 2016; Appointment of Mr Trevor Michael Torrington as a director on 30 November 2016. The most likely internet sites of PRIORY BRISTOL (PROPERTY) LIMITED are www.priorybristolproperty.co.uk, and www.priory-bristol-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and five months. Priory Bristol Property Limited is a Other company type. The company registration number is FC027626. Priory Bristol Property Limited has been working since 08 May 2007. The present status of the company is Active. The registered address of Priory Bristol Property Limited is C O M C Corporate Services Ltd Po Box 309gt Ugland House South Church Street Georgetown Grand Cayman Cayman Islands Cayman Islands. . HALL, David James is a Secretary of the company. MYERS, Nigel is a Director of the company. THOMPSON, Christopher, Professor is a Director of the company. TORRINGTON, Trevor Michael is a Director of the company. Secretary MUKERJI, Swagatam has been resigned. Director BRADSHAW, Stephen Wallace has been resigned. Director LOCK, Jason David has been resigned. Director MORAN, Mark has been resigned. Director MUKERJI, Swagatam has been resigned. Director RIALL, Thomas Richard Phinease has been resigned.


Current Directors

Secretary
HALL, David James
Appointed Date: 15 September 2008

Director
MYERS, Nigel
Appointed Date: 30 November 2016
59 years old

Director
THOMPSON, Christopher, Professor
Appointed Date: 04 July 2007
73 years old

Director
TORRINGTON, Trevor Michael
Appointed Date: 30 November 2016
64 years old

Resigned Directors

Secretary
MUKERJI, Swagatam
Resigned: 07 July 2008
Appointed Date: 04 July 2007

Director
BRADSHAW, Stephen Wallace
Resigned: 14 July 2009
Appointed Date: 04 July 2007
74 years old

Director
LOCK, Jason David
Resigned: 01 April 2015
Appointed Date: 15 September 2008
53 years old

Director
MORAN, Mark
Resigned: 01 March 2016
Appointed Date: 01 April 2015
65 years old

Director
MUKERJI, Swagatam
Resigned: 07 July 2008
Appointed Date: 04 July 2007
64 years old

Director
RIALL, Thomas Richard Phinease
Resigned: 30 November 2016
Appointed Date: 01 March 2016
65 years old

PRIORY BRISTOL (PROPERTY) LIMITED Events

07 Jan 2017
Termination of appointment of Thomas Richard Phinease Riall as a director on 30 November 2016
07 Jan 2017
Appointment of Thomas Richard Phinease Riall as a director on 1 March 2016
23 Dec 2016
Appointment of Mr Trevor Michael Torrington as a director on 30 November 2016
23 Dec 2016
Appointment of Mr Nigel Myers as a director on 30 November 2016
23 Dec 2016
Termination of appointment of Mark Moran as a director on 1 March 2016
...
... and 22 more events
04 Jul 2007
BR009426 par appointed thompson christopher 3 preshaw house preshaw, upham southampton hampshire SO32 1HP
04 Jul 2007
BR009426 par appointed bradshaw stephen glenthorne great elm frome somerset BA11 3NY
04 Jul 2007
BR009426 par appointed mukerji swagatam the peacocks drews park knotty green beaconsfield buckinghamshire HP9 2TT
04 Jul 2007
BR009426 registered
04 Jul 2007
Initial branch registration

PRIORY BRISTOL (PROPERTY) LIMITED Charges

19 June 2009
A supplemental security agreement
Delivered: 26 June 2009
Status: Satisfied on 11 March 2011
Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for the Finance Parties (The Security Agent)
Description: The cottage, marchwood park, marchwood, southampton t/no…
27 May 2009
A security agreement
Delivered: 2 June 2009
Status: Satisfied on 11 March 2011
Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for the Finance Parties (The Security Agent)
Description: Fixed and floating charge over the undertaking and all…
11 December 2007
Confirmatory security agreement
Delivered: 21 December 2007
Status: Satisfied on 11 March 2011
Persons entitled: Abn Amro Bank N.V., London Branch (The Facility Agent)
Description: For details of property charged please see schedule to form…