PRESTBURY RESIDUAL LIMITED
LONDON PRESTBURY PROPERTIES NO.9 LIMITED WATCHFORD LIMITED

Hellopages » Greater London » Westminster » W1G 0PJ

Company number 03794893
Status Active
Incorporation Date 24 June 1999
Company Type Private Limited Company
Address CAVENDISH HOUSE, 18 CAVENDISH SQUARE, LONDON, W1G 0PJ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Statement by Directors; Solvency Statement dated 15/03/17; Resolutions RES13 ‐ Cancel share prem a/c 15/03/2017 This document is being processed and will be available in 5 days. . The most likely internet sites of PRESTBURY RESIDUAL LIMITED are www.prestburyresidual.co.uk, and www.prestbury-residual.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. Prestbury Residual Limited is a Private Limited Company. The company registration number is 03794893. Prestbury Residual Limited has been working since 24 June 1999. The present status of the company is Active. The registered address of Prestbury Residual Limited is Cavendish House 18 Cavendish Square London W1g 0pj. . GUMM, Sandra Louise is a Secretary of the company. GUMM, Sandra Louise is a Director of the company. LESLAU, Nicholas Mark is a Director of the company. Nominee Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Director ASTOR, William Waldorf, Viscount has been resigned. Nominee Director CHARLTON, Peter John has been resigned. Director EDELSON, John Michael has been resigned. Director HODSON, John has been resigned. Nominee Director RICHARDS, Martin Edgar has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
GUMM, Sandra Louise
Appointed Date: 09 July 1999

Director
GUMM, Sandra Louise
Appointed Date: 09 July 1999
59 years old

Director
LESLAU, Nicholas Mark
Appointed Date: 09 July 1999
66 years old

Resigned Directors

Nominee Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 09 July 1999
Appointed Date: 24 June 1999

Director
ASTOR, William Waldorf, Viscount
Resigned: 31 March 2015
Appointed Date: 11 August 2000
73 years old

Nominee Director
CHARLTON, Peter John
Resigned: 09 July 1999
Appointed Date: 24 June 1999
69 years old

Director
EDELSON, John Michael
Resigned: 12 September 2001
Appointed Date: 11 August 2000
81 years old

Director
HODSON, John
Resigned: 31 March 2015
Appointed Date: 11 August 2000
79 years old

Nominee Director
RICHARDS, Martin Edgar
Resigned: 09 July 1999
Appointed Date: 24 June 1999
82 years old

PRESTBURY RESIDUAL LIMITED Events

31 Mar 2017
Statement by Directors
31 Mar 2017
Solvency Statement dated 15/03/17
31 Mar 2017
Resolutions
  • RES13 ‐ Cancel share prem a/c 15/03/2017
This document is being processed and will be available in 5 days.

01 Mar 2017
Full accounts made up to 31 March 2016
02 Jun 2016
Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100

...
... and 66 more events
22 Jul 1999
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

21 Jul 1999
New director appointed
21 Jul 1999
New secretary appointed;new director appointed
19 Jul 1999
Company name changed watchford LIMITED\certificate issued on 20/07/99
24 Jun 1999
Incorporation