PRUDENTIAL PROPERTY SERVICES (BRISTOL) LIMITED

45 Church Street, Birmingham, B3 2RT
StatusDISSOLVED
Company No.02010691
CategoryPrivate Limited Company
Incorporated16 Apr 1986
Age38 years, 27 days
JurisdictionEngland Wales
Dissolution08 Apr 2017
Years7 years, 1 month, 5 days

SUMMARY

PRUDENTIAL PROPERTY SERVICES (BRISTOL) LIMITED is an dissolved private limited company with number 02010691. It was incorporated 38 years, 27 days ago, on 16 April 1986 and it was dissolved 7 years, 1 month, 5 days ago, on 08 April 2017. The company address is 45 Church Street, Birmingham, B3 2RT.



People

PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED

Corporate-secretary

ACTIVE

Assigned on 11 Jun 2002

Current time on role 21 years, 11 months, 2 days

DAVIDSON, Alan Robert

Director

Finance Services Director

ACTIVE

Assigned on 28 Oct 2014

Current time on role 9 years, 6 months, 16 days

DICKINSON, Michael John

Secretary

RESIGNED

Assigned on

Resigned on 11 Mar 1992

Time on role 32 years, 2 months, 2 days

LEE, Tony

Secretary

RESIGNED

Assigned on 27 Jun 2001

Resigned on 11 Jun 2002

Time on role 11 months, 14 days

RUPAREL, Vanessa Frances

Secretary

RESIGNED

Assigned on 12 Jan 2000

Resigned on 27 Jun 2001

Time on role 1 year, 5 months, 15 days

RUTHERFORD, Adam Paul

Secretary

Company Secretary

RESIGNED

Assigned on 08 Sep 1995

Resigned on 12 Jan 2000

Time on role 4 years, 4 months, 4 days

WELLARD, Tracey Lee

Secretary

RESIGNED

Assigned on 11 Mar 1992

Resigned on 08 Sep 1995

Time on role 3 years, 5 months, 28 days

BELSHAM, David John

Director

Actuary

RESIGNED

Assigned on 26 Mar 2010

Resigned on 15 Jul 2014

Time on role 4 years, 3 months, 20 days

CROSSLEY, Andrew Michael

Director

Md, Finance, Prudential Uk

RESIGNED

Assigned on 26 Mar 2010

Resigned on 06 Jun 2013

Time on role 3 years, 2 months, 11 days

DEVEY, Robert Alan

Director

Company Director

RESIGNED

Assigned on 26 Mar 2010

Resigned on 05 Sep 2013

Time on role 3 years, 5 months, 10 days

FORD, Matthew Walter

Director

Director Of Finance Management

RESIGNED

Assigned on 18 Jul 2014

Resigned on 23 Oct 2014

Time on role 3 months, 5 days

HIGGINS, David Charles

Director

Legal Adviser

RESIGNED

Assigned on 28 May 2009

Resigned on 28 Oct 2014

Time on role 5 years, 5 months

O'DWYER, Finbar Anthony

Director

Managing Director

RESIGNED

Assigned on 26 Mar 2010

Resigned on 24 May 2013

Time on role 3 years, 1 month, 29 days

PRUDENTIAL PROPERTY SERVICES LIMITED

Corporate-director

RESIGNED

Assigned on 07 Nov 1994

Resigned on 28 Oct 2014

Time on role 19 years, 11 months, 21 days


Some Companies

Number:IP23158R
Status:ACTIVE
Category:Industrial and Provident Society

LANDORN KENNELS & CATTERY LTD

LANDORN KENNELS TABLEY LANE,PRESTON,PR4 0LH

Number:06229167
Status:ACTIVE
Category:Private Limited Company

POLISH NETWORKING CLUB LTD

19-21 HIGH STREET,ALTRINCHAM,WA14 1QP

Number:09365959
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

PURPLE SPOTTED MEDIA SERVICES LIMITED

101 QUEEN CAROLINE STREET,LONDON,W6 9BN

Number:08084633
Status:ACTIVE
Category:Private Limited Company

SHIZZLE LABS LIMITED

13 GODSTONE ROAD,WHYTELEAFE,CR3 0EG

Number:08673113
Status:ACTIVE
Category:Private Limited Company

TME HOLDINGS LTD

133 FOSSDALE MOSS,LEYLAND,PR26 7AS

Number:09560989
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source