PRIZEOTHER LIMITED

Address:
Bdo Stoy Hatward LLP, 55 Baker Street, London, W1U 7EU

PRIZEOTHER LIMITED is a business entity registered at Companies House, UK, with entity identifier is 03933113. The registration start date is February 24, 2000. The current status is ADMINISTRATIVE RECEIVER.

Company Overview

Company Number 03933113
Company Name PRIZEOTHER LIMITED
Registered Address Bdo Stoy Hatward LLP
55 Baker Street
London
W1U 7EU
Company Category Private Limited Company
Company Status ADMINISTRATIVE RECEIVER
Origin Country United Kingdom
Incorporation Date 2000-02-24
Account Category FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2008-10-31
Accounts Last Update 2006-12-31
Returns Due Date 2009-03-24
Returns Last Update 2008-02-24
Confirmation Statement Due Date 2017-03-10
Mortgage Charges 7
Mortgage Outstanding 2
Mortgage Satisfied 5
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
7032 Manage real estate, fee or contract

Office Location

Address BDO STOY HATWARD LLP
55 BAKER STREET
Post Town LONDON
Post Code W1U 7EU

Companies with the same post code

Entity Name Office Address
CONVERGE GLOBAL LIMITED C/o Bdo LLP 55, Baker Street, London, W1U 7EU, England
BLACKSTAR ASSET MANAGEMENT LIMITED B D O LLP, 55 Baker Street, London, W1U 7EU, United Kingdom
1-3 UPPER JAMES ST LIMITED 55 Baker Street, London, W1U 7EU
CANMOOR LB1 CAPITAL PARTNERS LLP C/o Bdo LLP, 55, Baker Street, London, W1U 7EU
CLARITY DIAMONDS LIMITED C/o Bdp LLP, 55 Baker Street, London, W1U 7EU
BISNEY REALISATIONS LIMITED Bd0 LLP 55, Baker Street, London, W1U 7EU
EURONET (LONDON) UK HOLDINGS LIMITED Part 7th Floor, North Block, 55 Baker Street, London, W1U 7EU, United Kingdom
KIPTON ORCHARD SERVICE COMPANY LIMITED Bdo LLP, 55, Baker Street, London, W1U 7EU, England
INNOVA TAX FREE (UK) LIMITED 7th Floor, North Block, 55 Baker Street, London, W1U 7EU, England
WESCO 1 LLP Bdo LLP Accountants & Business Advisers, 55 Baker Street, London, W1U 7EU, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
LANGRIDGE, Megan Joy Secretary (Resigned) 42 Everest Drive, Hoo St Werburgh, Rochester, Kent, ME3 9AW /
7 March 2000
/
HANCOCK, Christopher Director (Resigned) Kynnersley, Park Road Stoke Poges, Slough, SL2 4PG January 1965 /
23 December 2002
British /
England
Ch Surveyor
KLIMT, Peter Richard Director (Resigned) 54 Redington Road, London, NW3 7RS January 1946 /
7 March 2000
British /
England
Director
NAGGAR, Guy Anthony Director (Resigned) 61 Avenue Road, London, NW8 6HR October 1940 /
7 March 2000
Italian /
United Kingdom
Merchant Banker
PINCUS, Barry Martin Director (Resigned) 19 Willifield Way, London, NW11 7XU December 1943 /
7 March 2000
British /
United Kingdom
Chartered Accountant
ROGERS, Paul Director (Resigned) Ash Barton, 20 The Ridgeway, Radlett, Hertfordshire, WD7 8PR June 1959 /
7 March 2000
British /
United Kingdom
Chartered Accountant
INSTANT COMPANIES LIMITED Nominee Director (Resigned) 1 Mitchell Lane, Bristol, Avon, BS1 6BU /
24 February 2000
/

Competitor

Search similar business entities

Post Town LONDON
Post Code W1U 7EU
SIC Code 7032 - Manage real estate, fee or contract

Improve Information

Please provide details on PRIZEOTHER LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches