PRESTIGE NETWORK LIMITED
NEWBURY

Hellopages » Berkshire » West Berkshire » RG14 1LA

Company number 02440502
Status Active
Incorporation Date 6 November 1989
Company Type Private Limited Company
Address YORK HOUSE, LONDON ROAD, NEWBURY, BERKSHIRE, ENGLAND, RG14 1LA
Home Country United Kingdom
Nature of Business 74300 - Translation and interpretation activities
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 6 November 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Termination of appointment of John David Dickens as a director on 31 March 2016. The most likely internet sites of PRESTIGE NETWORK LIMITED are www.prestigenetwork.co.uk, and www.prestige-network.co.uk. The predicted number of employees is 30 to 40. The company’s age is thirty-five years and eleven months. The distance to to Newbury Racecourse Rail Station is 0.8 miles; to Thatcham Rail Station is 3.5 miles; to Kintbury Rail Station is 5.4 miles; to Midgham Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Prestige Network Limited is a Private Limited Company. The company registration number is 02440502. Prestige Network Limited has been working since 06 November 1989. The present status of the company is Active. The registered address of Prestige Network Limited is York House London Road Newbury Berkshire England Rg14 1la. The company`s financial liabilities are £384.97k. It is £-96.38k against last year. The cash in hand is £311.98k. It is £-14.02k against last year. And the total assets are £886.17k, which is £83.99k against last year. KHORASSANI, Shohreh is a Secretary of the company. KHORASSANI, Shameem Shawn is a Director of the company. KHORASSANI, Shohreh is a Director of the company. Director DICKENS, John David has been resigned. Director FLEMING, Morris Anthony has been resigned. Director TA'EED, Olinga, Dr has been resigned. The company operates in "Translation and interpretation activities".


prestige network Key Finiance

LIABILITIES £384.97k
-21%
CASH £311.98k
-5%
TOTAL ASSETS £886.17k
+10%
All Financial Figures

Current Directors


Director

Director
KHORASSANI, Shohreh

68 years old

Resigned Directors

Director
DICKENS, John David
Resigned: 31 March 2016
Appointed Date: 19 June 2007
86 years old

Director
FLEMING, Morris Anthony
Resigned: 26 October 2010
Appointed Date: 11 April 2003
69 years old

Director
TA'EED, Olinga, Dr
Resigned: 12 December 1998
Appointed Date: 23 May 1997
65 years old

Persons With Significant Control

Mr Shawn Khorassani
Notified on: 6 November 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Shohreh Khorassani
Notified on: 6 November 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PRESTIGE NETWORK LIMITED Events

11 Nov 2016
Confirmation statement made on 6 November 2016 with updates
01 Jun 2016
Total exemption small company accounts made up to 30 September 2015
12 Apr 2016
Termination of appointment of John David Dickens as a director on 31 March 2016
08 Feb 2016
Registered office address changed from 8 Thatcham Business Village Thatcham Berkshire RG194LW to York House London Road Newbury Berkshire RG14 1LA on 8 February 2016
16 Jan 2016
Registration of charge 024405020003, created on 15 January 2016
...
... and 84 more events
20 Nov 1991
Return made up to 06/11/91; full list of members

15 Jan 1990
Registered office changed on 15/01/90 from: 372 old street, london, EC1V 9LT

15 Jan 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

10 Jan 1990
Accounting reference date notified as 31/03

06 Nov 1989
Incorporation

PRESTIGE NETWORK LIMITED Charges

15 January 2016
Charge code 0244 0502 0003
Delivered: 16 January 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: York house 68-70 london road newbury berks t/no. BK204503…
1 July 2002
Debenture
Delivered: 13 July 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 July 1997
Deposit deed
Delivered: 30 July 1997
Status: Outstanding
Persons entitled: Britel Developments (Thatcham) Limited
Description: £2,650 (plus vat).