PRINGATE LIMITED
LONDON

Hellopages » Greater London » Westminster » SW7 2QA

Company number 05132290
Status Active
Incorporation Date 19 May 2004
Company Type Private Limited Company
Address 46 PRINCES GATE, FLAT NO: 1, LONDON, SW7 2QA
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Annual return made up to 19 May 2016 with full list of shareholders Statement of capital on 2016-07-22 GBP 400 ; Total exemption full accounts made up to 31 July 2015; Annual return made up to 19 May 2015 with full list of shareholders Statement of capital on 2015-05-26 GBP 400 . The most likely internet sites of PRINGATE LIMITED are www.pringate.co.uk, and www.pringate.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and five months. Pringate Limited is a Private Limited Company. The company registration number is 05132290. Pringate Limited has been working since 19 May 2004. The present status of the company is Active. The registered address of Pringate Limited is 46 Princes Gate Flat No 1 London Sw7 2qa. . ABDULLA, Nizam is a Secretary of the company. ABDULLA, Nizam is a Director of the company. GIBSON, Vernon Charles is a Director of the company. HIBBERD, Robin is a Director of the company. Secretary LIEBSTER, Leopold Michael has been resigned. Secretary NADAL, Frederic Gilbert has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CARR, David Simon has been resigned. Director KIRCH, Richard James has been resigned. Director LIEBSTER, Leopold Michael has been resigned. Director NADAL, Frederic Gilbert has been resigned. Director PARSSON, Jan Robert has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
ABDULLA, Nizam
Appointed Date: 06 August 2007

Director
ABDULLA, Nizam
Appointed Date: 19 May 2004
80 years old

Director
GIBSON, Vernon Charles
Appointed Date: 19 May 2004
66 years old

Director
HIBBERD, Robin
Appointed Date: 19 May 2004
65 years old

Resigned Directors

Secretary
LIEBSTER, Leopold Michael
Resigned: 13 July 2007
Appointed Date: 19 May 2004

Secretary
NADAL, Frederic Gilbert
Resigned: 27 April 2006
Appointed Date: 27 April 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 May 2004
Appointed Date: 19 May 2004

Director
CARR, David Simon
Resigned: 27 April 2006
Appointed Date: 19 June 2004
57 years old

Director
KIRCH, Richard James
Resigned: 16 December 2006
Appointed Date: 08 September 2005
68 years old

Director
LIEBSTER, Leopold Michael
Resigned: 09 July 2007
Appointed Date: 19 May 2004
82 years old

Director
NADAL, Frederic Gilbert
Resigned: 03 July 2014
Appointed Date: 27 April 2006
54 years old

Director
PARSSON, Jan Robert
Resigned: 03 September 2005
Appointed Date: 19 May 2004
84 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 19 May 2004
Appointed Date: 19 May 2004

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 19 May 2004
Appointed Date: 19 May 2004

PRINGATE LIMITED Events

22 Jul 2016
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-07-22
  • GBP 400

08 May 2016
Total exemption full accounts made up to 31 July 2015
26 May 2015
Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 400

30 Apr 2015
Total exemption small company accounts made up to 31 July 2014
18 Aug 2014
Annual return made up to 19 May 2014 with full list of shareholders
Statement of capital on 2014-08-18
  • GBP 400

...
... and 43 more events
24 Jun 2004
New director appointed
24 Jun 2004
New director appointed
24 Jun 2004
New secretary appointed;new director appointed
24 Jun 2004
New director appointed
19 May 2004
Incorporation