PRIORY PARK MERTON LIMITED
LONDON SPEED 9742 LIMITED

Hellopages » Greater London » Westminster » W1H 7LX

Company number 04888365
Status Active
Incorporation Date 4 September 2003
Company Type Private Limited Company
Address YORK HOUSE, 45 SEYMOUR STREET, LONDON, W1H 7LX
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Appointment of Mr Jonathan Charles Mcnuff as a director on 3 April 2017; Appointment of Mr Charles John Middleton as a director on 3 April 2017; Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016. The most likely internet sites of PRIORY PARK MERTON LIMITED are www.prioryparkmerton.co.uk, and www.priory-park-merton.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and one months. Priory Park Merton Limited is a Private Limited Company. The company registration number is 04888365. Priory Park Merton Limited has been working since 04 September 2003. The present status of the company is Active. The registered address of Priory Park Merton Limited is York House 45 Seymour Street London W1h 7lx. . BRITISH LAND COMPANY SECRETARIAL LIMITED is a Secretary of the company. BELL, Lucinda Margaret is a Director of the company. FORSHAW, Christopher Michael John is a Director of the company. MCNUFF, Jonathan Charles is a Director of the company. MIDDLETON, Charles John is a Director of the company. Secretary EKPO, Ndiana has been resigned. Secretary SCUDAMORE, Rebecca Jane has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BOWDEN, Robert Edward has been resigned. Director HESTER, Stephen Alan Michael has been resigned. Director JONES, Andrew Marc has been resigned. Director METLISS, Cyril has been resigned. Director RITBLAT, John Henry, Sir has been resigned. Director ROBERTS, Graham Charles has been resigned. Director WESTON SMITH, John Harry has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
BRITISH LAND COMPANY SECRETARIAL LIMITED
Appointed Date: 06 December 2016

Director
BELL, Lucinda Margaret
Appointed Date: 30 June 2011
61 years old

Director
FORSHAW, Christopher Michael John
Appointed Date: 19 September 2011
76 years old

Director
MCNUFF, Jonathan Charles
Appointed Date: 03 April 2017
39 years old

Director
MIDDLETON, Charles John
Appointed Date: 03 April 2017
59 years old

Resigned Directors

Secretary
EKPO, Ndiana
Resigned: 06 December 2016
Appointed Date: 30 April 2009

Secretary
SCUDAMORE, Rebecca Jane
Resigned: 30 April 2009
Appointed Date: 16 December 2003

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 16 December 2003
Appointed Date: 04 September 2003

Director
BOWDEN, Robert Edward
Resigned: 31 December 2007
Appointed Date: 16 December 2003
83 years old

Director
HESTER, Stephen Alan Michael
Resigned: 15 November 2008
Appointed Date: 07 January 2005
64 years old

Director
JONES, Andrew Marc
Resigned: 06 November 2009
Appointed Date: 31 March 2008
57 years old

Director
METLISS, Cyril
Resigned: 14 July 2006
Appointed Date: 16 December 2003
102 years old

Director
RITBLAT, John Henry, Sir
Resigned: 31 December 2006
Appointed Date: 07 January 2004
89 years old

Director
ROBERTS, Graham Charles
Resigned: 30 June 2011
Appointed Date: 07 January 2004
67 years old

Director
WESTON SMITH, John Harry
Resigned: 14 July 2006
Appointed Date: 16 December 2003
93 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 16 December 2003
Appointed Date: 04 September 2003

Persons With Significant Control

The British Land Company Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PRIORY PARK MERTON LIMITED Events

04 Apr 2017
Appointment of Mr Jonathan Charles Mcnuff as a director on 3 April 2017
03 Apr 2017
Appointment of Mr Charles John Middleton as a director on 3 April 2017
16 Dec 2016
Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016
16 Dec 2016
Appointment of British Land Company Secretarial Limited as a secretary on 6 December 2016
05 Oct 2016
Confirmation statement made on 4 September 2016 with updates
...
... and 58 more events
29 Dec 2003
Registered office changed on 29/12/03 from: 6-8 underwood street london N1 7JQ
24 Dec 2003
Director resigned
24 Dec 2003
Secretary resigned
23 Dec 2003
Company name changed speed 9742 LIMITED\certificate issued on 23/12/03
04 Sep 2003
Incorporation