PR21 UK LIMITED
LONDON

Hellopages » Greater London » Westminster » SW1E 6QT

Company number 04020756
Status Active
Incorporation Date 20 June 2000
Company Type Private Limited Company
Address SOUTHSIDE, 105 VICTORIA STREET, LONDON, SW1E 6QT
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Annual return made up to 20 June 2016 with full list of shareholders Statement of capital on 2016-07-06 GBP 200 USD 41 ; Appointment of Mrs Carolyn Foxall as a secretary on 6 July 2016. The most likely internet sites of PR21 UK LIMITED are www.pr21uk.co.uk, and www.pr21-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. The distance to to Barbican Rail Station is 2.3 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 5.3 miles; to Beckenham Hill Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pr21 Uk Limited is a Private Limited Company. The company registration number is 04020756. Pr21 Uk Limited has been working since 20 June 2000. The present status of the company is Active. The registered address of Pr21 Uk Limited is Southside 105 Victoria Street London Sw1e 6qt. . FOXALL, Carolyn is a Secretary of the company. DOBSON, Isabel Claire is a Director of the company. EDELMAN, Richard Winston is a Director of the company. MALANGA, Victor Allan is a Director of the company. Secretary PAYNE, Robin Henry has been resigned. Secretary ROBINSON, Jared William has been resigned. Secretary TAYLOR, Robert Scott has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director EDELMAN, Daniel Joseph has been resigned. Director EPSTEIN, Jerry Allan has been resigned. Director KAYE, Beverley Lynda has been resigned. Director LANE, Bobby has been resigned. Director RYAN, Jane has been resigned. Director TAYLOR, Robert Scott has been resigned. Director WEILL, Gus has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
FOXALL, Carolyn
Appointed Date: 06 July 2016

Director
DOBSON, Isabel Claire
Appointed Date: 06 October 2008
63 years old

Director
EDELMAN, Richard Winston
Appointed Date: 20 June 2000
71 years old

Director
MALANGA, Victor Allan
Appointed Date: 01 January 2014
58 years old

Resigned Directors

Secretary
PAYNE, Robin Henry
Resigned: 25 July 2014
Appointed Date: 19 December 2003

Secretary
ROBINSON, Jared William
Resigned: 06 July 2016
Appointed Date: 01 July 2013

Secretary
TAYLOR, Robert Scott
Resigned: 31 December 2003
Appointed Date: 20 June 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 20 June 2000
Appointed Date: 20 June 2000

Director
EDELMAN, Daniel Joseph
Resigned: 15 January 2013
Appointed Date: 20 June 2000
105 years old

Director
EPSTEIN, Jerry Allan
Resigned: 06 October 2008
Appointed Date: 19 December 2003
69 years old

Director
KAYE, Beverley Lynda
Resigned: 15 August 2003
Appointed Date: 30 April 2001
67 years old

Director
LANE, Bobby
Resigned: 18 September 2003
Appointed Date: 30 April 2001
52 years old

Director
RYAN, Jane
Resigned: 06 October 2008
Appointed Date: 19 December 2003
57 years old

Director
TAYLOR, Robert Scott
Resigned: 31 December 2003
Appointed Date: 20 June 2000
61 years old

Director
WEILL, Gus
Resigned: 01 October 2001
Appointed Date: 30 April 2001
63 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 20 June 2000
Appointed Date: 20 June 2000

PR21 UK LIMITED Events

16 Mar 2017
Accounts for a dormant company made up to 30 June 2016
06 Jul 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-07-06
  • GBP 200
  • USD 41

06 Jul 2016
Appointment of Mrs Carolyn Foxall as a secretary on 6 July 2016
06 Jul 2016
Termination of appointment of Jared William Robinson as a secretary on 6 July 2016
11 Feb 2016
Accounts for a dormant company made up to 30 June 2015
...
... and 65 more events
26 Jun 2000
New director appointed
26 Jun 2000
New secretary appointed;new director appointed
21 Jun 2000
Secretary resigned
21 Jun 2000
Director resigned
20 Jun 2000
Incorporation