PRIORY FINANCE COMPANY LIMITED
GEORGE TOWN

Company number FC024699
Status Active
Incorporation Date 22 May 2003
Company Type Other company type
Address PO BOX 309 GT, UGLAND HOUSE, SOUTH CHURCH STREET, GEORGE TOWN, GRAND CAYMAN, CAYMAN ISLANDS, CAYMAN ISLANDS
Home Country CAYMAN ISLANDS
Phone, email, etc

Since the company registration forty-seven 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 13 September 2016; Appointment of Mr Nigel Myers as a director on 30 November 2016. The most likely internet sites of PRIORY FINANCE COMPANY LIMITED are www.prioryfinancecompany.co.uk, and www.priory-finance-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. Priory Finance Company Limited is a Other company type. The company registration number is FC024699. Priory Finance Company Limited has been working since 22 May 2003. The present status of the company is Active. The registered address of Priory Finance Company Limited is Po Box 309 Gt Ugland House South Church Street George Town Grand Cayman Cayman Islands Cayman Islands. . HALL, David James is a Secretary of the company. MYERS, Nigel is a Director of the company. TORRINGTON, Trevor Michael is a Director of the company. Director BRADSHAW, Stephen Wallace has been resigned. Director GREENSMITH, Paul John has been resigned. Director LOCK, Jason David has been resigned. Director MORAN, Mark has been resigned. Director PATEL, Chaitanya Bhupendra, Dr has been resigned. Director RIALL, Thomas Richard Phinease has been resigned. Director THOMPSON, Christopher, Professor has been resigned. Director VALENTI, Catherine Assunta 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
TORRINGTON, Trevor Michael
Appointed Date: 30 November 2016
64 years old

Resigned Directors

Director
BRADSHAW, Stephen Wallace
Resigned: 14 July 2009
Appointed Date: 23 April 2007
75 years old

Director
GREENSMITH, Paul John
Resigned: 22 March 2007
Appointed Date: 11 August 2003
58 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
PATEL, Chaitanya Bhupendra, Dr
Resigned: 09 March 2007
Appointed Date: 11 August 2003
71 years old

Director
RIALL, Thomas Richard Phinease
Resigned: 30 November 2016
Appointed Date: 13 September 2016
65 years old

Director
THOMPSON, Christopher, Professor
Resigned: 20 June 2013
Appointed Date: 23 April 2007
73 years old

Director
VALENTI, Catherine Assunta
Resigned: 17 December 2010
Appointed Date: 11 August 2003
64 years old

PRIORY FINANCE COMPANY 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 13 September 2016
23 Dec 2016
Appointment of Mr Nigel Myers as a director on 30 November 2016
23 Dec 2016
Appointment of Mr Trevor Michael Torrington as a director on 30 November 2016
23 Dec 2016
Termination of appointment of Mark Moran as a director on 1 March 2016
...
... and 37 more events
07 Oct 2003
Name changed priory finance company LIMITED
11 Aug 2003
BR007199 par appointed patel chaitanya the thatched house manor way oxshott surrey KT22 0HU
11 Aug 2003
BR007199 par appointed greensmith paul john 19 chatsworth road london W4 3HY
11 Aug 2003
BR007199 registered
11 Aug 2003
Initial branch registration

PRIORY FINANCE COMPANY LIMITED Charges

14 April 2011
Confirmation deed
Delivered: 18 April 2011
Status: Outstanding
Persons entitled: Deutsche Bank Ag, London Branch as Security Agent
Description: Fixed and floating charge over the undertaking and all…
14 April 2011
Confirmation deed
Delivered: 19 April 2011
Status: Outstanding
Persons entitled: Deutsche Bank Ag, London Branch as Security Agent
Description: Fixed and floating charge over all property and assets…
4 March 2011
Security accession deed
Delivered: 17 March 2011
Status: Outstanding
Persons entitled: Deutsche Bank Ag, London Branch as Security Agent
Description: By way of legal mortgage all property, by way of equitable…
4 March 2011
Security accession deed
Delivered: 17 March 2011
Status: Outstanding
Persons entitled: Deutsche Bank Ag, London Branch as Security Agent
Description: By way of legal mortgage all property, by way of equitable…
9 November 2005
Security agreement
Delivered: 18 November 2005
Status: Satisfied on 15 March 2011
Persons entitled: Abn Amro Trustees Limited as Agent and Trustee for the Finance Parties (Security Agent)
Description: Its membership interest including all moneys. See the…