PRESTIGE PRODUCTS LIMITED
PARK, RIVERVIEW ROAD, OUTBREAK LIMITED

Hellopages » Merseyside » Wirral » CH62 3RH
Company number 03319631
Status Active
Incorporation Date 17 February 1997
Company Type Private Limited Company
Address C/O MEYER GROUP LTD, WIRRAL INTERNATIONAL BUSINESS, PARK, RIVERVIEW ROAD,, BROMBOROUGH, WIRRAL, CH62 3RH
Home Country United Kingdom
Nature of Business 46499 - Wholesale of household goods (other than musical instruments) n.e.c.
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 17 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 17 February 2016 with full list of shareholders Statement of capital on 2016-03-01 GBP 3,860,002 . The most likely internet sites of PRESTIGE PRODUCTS LIMITED are www.prestigeproducts.co.uk, and www.prestige-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and twelve months. The distance to to Edge Hill Rail Station is 4.6 miles; to Bank Hall Rail Station is 7 miles; to Bache Rail Station is 9.3 miles; to Chester Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Prestige Products Limited is a Private Limited Company. The company registration number is 03319631. Prestige Products Limited has been working since 17 February 1997. The present status of the company is Active. The registered address of Prestige Products Limited is C O Meyer Group Ltd Wirral International Business Park Riverview Road Bromborough Wirral Ch62 3rh. . BURKE, Paul is a Secretary of the company. WRIGHT, Paul Howard, Managing Director is a Director of the company. Secretary THOMAS, Michael has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BALL, Martin David has been resigned. Director CHENG, Stanley Kin-Sui has been resigned. Director CROWTHER, Simon Adrian Valetine has been resigned. Director HARRISON, Robert Joseph has been resigned. Director THOMAS, Michael has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Wholesale of household goods (other than musical instruments) n.e.c.".


Current Directors

Secretary
BURKE, Paul
Appointed Date: 01 October 2009

Director
WRIGHT, Paul Howard, Managing Director
Appointed Date: 19 February 1997
72 years old

Resigned Directors

Secretary
THOMAS, Michael
Resigned: 01 October 2009
Appointed Date: 19 February 1997

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 February 1997
Appointed Date: 17 February 1997

Director
BALL, Martin David
Resigned: 18 March 2009
Appointed Date: 08 September 1997
72 years old

Director
CHENG, Stanley Kin-Sui
Resigned: 07 January 2015
Appointed Date: 09 June 1998
78 years old

Director
CROWTHER, Simon Adrian Valetine
Resigned: 20 January 2012
Appointed Date: 19 February 1997
70 years old

Director
HARRISON, Robert Joseph
Resigned: 30 January 2015
Appointed Date: 01 April 1997
70 years old

Director
THOMAS, Michael
Resigned: 01 October 2009
Appointed Date: 19 February 1997
84 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 19 February 1997
Appointed Date: 17 February 1997

Persons With Significant Control

Managing Director Paul Howard Wright
Notified on: 6 April 2016
72 years old
Nature of control: Right to appoint and remove directors

PRESTIGE PRODUCTS LIMITED Events

22 Feb 2017
Confirmation statement made on 17 February 2017 with updates
15 Sep 2016
Total exemption small company accounts made up to 31 December 2015
01 Mar 2016
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 3,860,002

09 Sep 2015
Total exemption small company accounts made up to 31 December 2014
03 Mar 2015
Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 3,860,002

...
... and 67 more events
26 Feb 1997
New director appointed
26 Feb 1997
New director appointed
26 Feb 1997
New secretary appointed;new director appointed
26 Feb 1997
Registered office changed on 26/02/97 from: 1 mitchell lane bristol BS1 6BU
17 Feb 1997
Incorporation

PRESTIGE PRODUCTS LIMITED Charges

16 April 1997
Debenture
Delivered: 22 April 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…