PRIDEMILL ASSOCIATES LIMITED
Overview
Company Name | PRIDEMILL ASSOCIATES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03944779 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of PRIDEMILL ASSOCIATES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is PRIDEMILL ASSOCIATES LIMITED located?
Registered Office Address | 4th Floor 1 Knightrider Court EC4V 5BJ London England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for PRIDEMILL ASSOCIATES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2013 |
What is the status of the latest annual return for PRIDEMILL ASSOCIATES LIMITED?
Annual Return |
|
---|
What are the latest filings for PRIDEMILL ASSOCIATES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Registered office address changed from * Getco Offshore Limited 6Th Floor 52-54 Gracechurch Street London EC3V 0EH* on Dec 20, 2013 | 1 pages | AD01 | ||||||||||
Termination of appointment of John Tuck as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr. Richard Alain Legrand as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr. Marc Philippe Angst as a director | 2 pages | AP01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 4 pages | AA | ||||||||||
Annual return made up to Mar 10, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Ms Diana Elizabeth Maciver Brush on Apr 03, 2013 | 1 pages | CH03 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 4 pages | AA | ||||||||||
Annual return made up to Mar 10, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2011 | 4 pages | AA | ||||||||||
Annual return made up to Mar 10, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for John Edward Tuck on Oct 12, 2010 | 3 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2010 | 4 pages | AA | ||||||||||
Director's details changed for John Edward Tuck on Oct 12, 2010 | 3 pages | CH01 | ||||||||||
Annual return made up to Mar 10, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for John Edward Tuck on Mar 10, 2010 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2009 | 4 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Total exemption small company accounts made up to Mar 31, 2008 | 4 pages | AA | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Who are the officers of PRIDEMILL ASSOCIATES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BRUSH, Diana Elizabeth Maciver | Secretary | c/o Gestrust Sa Rue Thalberg 1507 1201 Geneva 2 Switzerland | British | Senior Trust Manager | 159528210001 | |||||
ANGST, Marc Philippe, Mr. | Director | Floor 1 Knightrider Court EC4V 5BJ London 4th England | Switzerland | Swiss | Managing Director | 116755290004 | ||||
LEGRAND, Richard Alain, Mr. | Director | Floor 1 Knightrider Court EC4V 5BJ London 4th England | Switzerland | French | Senior Trust Officer | 183250610001 | ||||
BEER, Helen Patricia | Secretary | 65 Weybridge Close ME5 8RW Chatham Kent | British | 71562240001 | ||||||
COSTA GRILO, Gilberte | Secretary | 11 Rue Sautter FOREIGN 1205 Geneva Switzerland | Swiss | Secretary | 102926190001 | |||||
O'KEEFFE, Lisa | Secretary | 2nd Floor 159 New Bond Street W1S 2UD London | British | 55228440001 | ||||||
PAZ, Eduardo | Secretary | Chemin De Boston 19 FOREIGN Lausanne 1004 Switzerland | Swiss | Trust Officer | 111328530001 | |||||
CHETTLEBURGH INTERNATIONAL LIMITED | Nominee Secretary | Temple House 20 Holywell Row EC2A 4JB London | 900000860001 | |||||||
RATHBONE SECRETARIES LIMITED | Secretary | 2nd Floor 159 New Bond Street W1S 2UD London | 87980970001 | |||||||
DUFF, Anthony Richard | Director | 3 Egerton Court 4 Old Brompton Road SW7 3HT London | New Zealander | Trust Officer | 71562510003 | |||||
HAZELL, Tracey Jean | Director | 20 Goldlay Avenue CM2 0TL Chelmsford Essex | British | Trust Officer | 64013400002 | |||||
PICKFORD, Paul James | Director | 3 Fontwell Drive RG30 4QR Reading Berkshire | British | Trust Manager | 59702890001 | |||||
TUCK, John Edward | Director | Highfield Lane Compton Martin BS40 6LA Bristol Orchard Lodge | England | British | Consultant | 72940830002 | ||||
TUCK, John Edward | Director | Chilverstone Sherborne Street Bourton On The Water GL54 2DE Cheltenham Gloucestershire | England | British | Trust Manager | 72940830001 | ||||
WILLSTEAD, Christopher John | Director | 9 Kents Yard Littlebury CB11 4XU Saffron Walden Essex | British | Senior Trust Officer | 70836410001 | |||||
CHETTLEBURGH'S LIMITED | Nominee Director | Temple House 20 Holywell Row EC2A 4JB London | 900000850001 | |||||||
RATHBONE DIRECTORS LIMITED | Director | 2nd Floor 159 New Bond Street W1S 2UD London | 81644700001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0