PRICEGRABBER.COM LIMITED
LONDON

Hellopages » Greater London » Westminster » SW1W 0SR

Company number 05087954
Status Active
Incorporation Date 30 March 2004
Company Type Private Limited Company
Address 111 BUCKINGHAM PALACE ROAD, 4TH FLOOR, LONDON, UNITED KINGDOM, SW1W 0SR
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Previous accounting period extended from 31 December 2015 to 30 June 2016; Annual return made up to 30 March 2016 with full list of shareholders Statement of capital on 2016-04-11 GBP .01 ; Full accounts made up to 31 December 2014. The most likely internet sites of PRICEGRABBER.COM LIMITED are www.pricegrabbercom.co.uk, and www.pricegrabber-com.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. The distance to to Barbican Rail Station is 2.7 miles; to Brondesbury Park Rail Station is 4.2 miles; to Barnes Bridge Rail Station is 4.9 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pricegrabber Com Limited is a Private Limited Company. The company registration number is 05087954. Pricegrabber Com Limited has been working since 30 March 2004. The present status of the company is Active. The registered address of Pricegrabber Com Limited is 111 Buckingham Palace Road 4th Floor London United Kingdom Sw1w 0sr. . HOLDEN, Blythe is a Secretary of the company. HEXAGON TDS LIMITED is a Secretary of the company. GLASS, William Gordon is a Director of the company. Secretary HANNA, Ronan has been resigned. Secretary LESLIE, Scott has been resigned. Secretary MOURAD, Tamim has been resigned. Secretary 7SIDE SECRETARIAL LIMITED has been resigned. Director BROOKS, Paul has been resigned. Director GREGORY, Patrick James has been resigned. Director HERB, Brian Jerome has been resigned. Director HUDSON, Robert Jan has been resigned. Director KRENZER, Stephen Hillary has been resigned. Director LAPIERRE, Ronald Aaron has been resigned. Director MASON, Melville Edgar has been resigned. Director MOURAD, Tamim has been resigned. Director OJDANA, Ed has been resigned. Director PEPPER, Mark Edward has been resigned. Director POURZANJANI, Kamran has been resigned. Director ROBERT, Donald has been resigned. Director RUTTER, Colin James has been resigned. Director 7SIDE NOMINEES LIMITED has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
HOLDEN, Blythe
Appointed Date: 11 June 2015

Secretary
HEXAGON TDS LIMITED
Appointed Date: 17 August 2015

Director
GLASS, William Gordon
Appointed Date: 11 June 2015
55 years old

Resigned Directors

Secretary
HANNA, Ronan
Resigned: 22 October 2012
Appointed Date: 23 October 2007

Secretary
LESLIE, Scott
Resigned: 23 October 2007
Appointed Date: 15 February 2006

Secretary
MOURAD, Tamim
Resigned: 15 February 2006
Appointed Date: 30 March 2004

Secretary
7SIDE SECRETARIAL LIMITED
Resigned: 30 March 2004
Appointed Date: 30 March 2004

Director
BROOKS, Paul
Resigned: 23 October 2007
Appointed Date: 15 February 2006
71 years old

Director
GREGORY, Patrick James
Resigned: 11 June 2015
Appointed Date: 22 October 2012
69 years old

Director
HERB, Brian Jerome
Resigned: 22 October 2012
Appointed Date: 22 June 2011
53 years old

Director
HUDSON, Robert Jan
Resigned: 12 September 2011
Appointed Date: 30 September 2009
52 years old

Director
KRENZER, Stephen Hillary
Resigned: 11 June 2015
Appointed Date: 22 October 2012
67 years old

Director
LAPIERRE, Ronald Aaron
Resigned: 26 January 2010
Appointed Date: 19 February 2008
63 years old

Director
MASON, Melville Edgar
Resigned: 30 September 2009
Appointed Date: 23 October 2007
76 years old

Director
MOURAD, Tamim
Resigned: 15 February 2006
Appointed Date: 30 March 2004
52 years old

Director
OJDANA, Ed
Resigned: 23 October 2007
Appointed Date: 21 February 2006
81 years old

Director
PEPPER, Mark Edward
Resigned: 22 October 2012
Appointed Date: 23 October 2007
62 years old

Director
POURZANJANI, Kamran
Resigned: 15 February 2006
Appointed Date: 30 March 2004
65 years old

Director
ROBERT, Donald
Resigned: 23 October 2007
Appointed Date: 21 February 2006
66 years old

Director
RUTTER, Colin James
Resigned: 22 October 2012
Appointed Date: 03 December 2007
59 years old

Director
7SIDE NOMINEES LIMITED
Resigned: 30 March 2004
Appointed Date: 30 March 2004

PRICEGRABBER.COM LIMITED Events

29 Sep 2016
Previous accounting period extended from 31 December 2015 to 30 June 2016
11 Apr 2016
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP .01

07 Jan 2016
Full accounts made up to 31 December 2014
24 Nov 2015
Register inspection address has been changed from 1-3 Unit Lh202 Brixton Road London SW9 6DE United Kingdom to 10 Finsbury Square London EC2A 1AF
23 Nov 2015
Secretary's details changed for Hexagon Tds Limited on 23 November 2015
...
... and 90 more events
22 Apr 2004
New secretary appointed;new director appointed
22 Apr 2004
Registered office changed on 22/04/04 from: 1ST floor 14/18 city road cardiff CF24 3DL
22 Apr 2004
Secretary resigned
22 Apr 2004
Director resigned
30 Mar 2004
Incorporation

PRICEGRABBER.COM LIMITED Charges

17 March 2005
Rent deposit deed
Delivered: 1 April 2005
Status: Satisfied on 27 July 2015
Persons entitled: Folio Personnel Limited
Description: The deposit account and all money from time to time…
26 August 2004
Charge of deposit
Delivered: 9 September 2004
Status: Satisfied on 27 July 2015
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…