PRUDENTIAL PROPERTY SERVICES LIMITED

C/O Mazars Llp 1st Floor C/O Mazars Llp 1st Floor, Birmingham, B3 3AX
StatusLIQUIDATION
Company No.02106133
CategoryPrivate Limited Company
Incorporated04 Mar 1987
Age37 years, 2 months, 11 days
JurisdictionEngland Wales

SUMMARY

PRUDENTIAL PROPERTY SERVICES LIMITED is an liquidation private limited company with number 02106133. It was incorporated 37 years, 2 months, 11 days ago, on 04 March 1987. The company address is C/O Mazars Llp 1st Floor C/O Mazars Llp 1st Floor, Birmingham, B3 3AX.



People

M&G MANAGEMENT SERVICES LIMITED

Corporate-secretary

ACTIVE

Assigned on 04 Oct 2019

Current time on role 4 years, 7 months, 11 days

LEE, Tony

Secretary

RESIGNED

Assigned on 05 Feb 2001

Resigned on 13 Mar 2002

Time on role 1 year, 1 month, 8 days

RAWSON, Peter Robert

Secretary

RESIGNED

Assigned on

Resigned on 04 Nov 1994

Time on role 29 years, 6 months, 11 days

ROSS, Corina Katherine

Secretary

Company Secretary

RESIGNED

Assigned on 04 Nov 1994

Resigned on 25 Sep 1995

Time on role 10 months, 21 days

RUPAREL, Vanessa Frances

Secretary

RESIGNED

Assigned on 12 Jan 2000

Resigned on 05 Feb 2001

Time on role 1 year, 24 days

RUTHERFORD, Adam Paul

Secretary

Company Secretary

RESIGNED

Assigned on 25 Sep 1995

Resigned on 12 Jan 2000

Time on role 4 years, 3 months, 17 days

PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 13 Mar 2002

Resigned on 04 Oct 2019

Time on role 17 years, 6 months, 22 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

BELSHAM, David John

Director

Actuary

RESIGNED

Assigned on 25 Sep 2002

Resigned on 29 Oct 2004

Time on role 2 years, 1 month, 4 days

BOUSFIELD, Clare Jane

Director

Chief Executive Officer, Insurance

RESIGNED

Assigned on 22 Feb 2019

Resigned on 30 Sep 2023

Time on role 4 years, 7 months, 8 days

BRATT, Simon John

Director

Accountant

RESIGNED

Assigned on 04 Nov 1994

Resigned on 29 May 1997

Time on role 2 years, 6 months, 25 days

CASSONI, Maria Luisa

Director

Finance Director

RESIGNED

Assigned on 02 Jun 1997

Resigned on 06 May 1998

Time on role 11 months, 4 days

COOK, Alan Ronald

Director

Chief Executive Insurance Serv

RESIGNED

Assigned on 03 Jun 1998

Resigned on 28 Jun 2002

Time on role 4 years, 25 days

COUNCELL, Derek John

Director

Solicitor

RESIGNED

Assigned on 04 Nov 1994

Resigned on 30 Sep 1997

Time on role 2 years, 10 months, 26 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

DAVIDSON, Alan Robert

Director

Director

RESIGNED

Assigned on 08 Sep 2017

Resigned on 31 Oct 2018

Time on role 1 year, 1 month, 23 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

EVERETT, Richard Charles

Director

Chartered Accountant

RESIGNED

Assigned on 29 Oct 2004

Resigned on 19 May 2006

Time on role 1 year, 6 months, 21 days

FORD, Matthew Walter

Director

Director Of Finance Management

RESIGNED

Assigned on 15 Jul 2014

Resigned on 19 May 2016

Time on role 1 year, 10 months, 4 days

FRANCIS, Paul Richard

Director

Valuer And Surveyor

RESIGNED

Assigned on 28 Nov 1994

Resigned on 31 Mar 1998

Time on role 3 years, 4 months, 3 days

GREEN, David George

Director

Solicitor

RESIGNED

Assigned on

Resigned on 04 Nov 1994

Time on role 29 years, 6 months, 11 days

HAYTER, Nicholas John

Director

Chartered Accountant

RESIGNED

Assigned on 29 Oct 2004

Resigned on 07 Nov 2005

Time on role 1 year, 9 days

JOHNS, Daniel

Director

Actuarial Director

RESIGNED

Assigned on 30 Aug 2016

Resigned on 24 Jul 2017

Time on role 10 months, 25 days

KING, David William

Director

Finance Director

RESIGNED

Assigned on 03 Oct 2019

Resigned on 29 Sep 2023

Time on role 3 years, 11 months, 26 days

NOCKELS, James Benjamin

Director

Underwriter

RESIGNED

Assigned on 02 Jun 1997

Resigned on 29 Oct 2004

Time on role 7 years, 4 months, 27 days

NUNN, Kelvin

Director

Accountant

RESIGNED

Assigned on 07 Nov 2005

Resigned on 29 Jul 2014

Time on role 8 years, 8 months, 22 days

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

PAYNE, Michael Alan

Director

Retirement Income Actuary

RESIGNED

Assigned on 15 Jul 2014

Resigned on 22 Feb 2019

Time on role 4 years, 7 months, 7 days

QUINTON, Michael Nicholas

Director

Accountant

RESIGNED

Assigned on 12 May 1998

Resigned on 18 Feb 2002

Time on role 3 years, 9 months, 6 days

TASKER, Alan Michael Edric

Director

Finance Director

RESIGNED

Assigned on 04 Nov 1994

Resigned on 31 Mar 1997

Time on role 2 years, 4 months, 27 days

WINTHER, Timothy Johan

Director

Financial Controller

RESIGNED

Assigned on 19 May 2006

Resigned on 03 Dec 2010

Time on role 4 years, 6 months, 15 days


Some Companies

HAND MADE MAPS LIMITED

WOODLANDS GRANGE, WOODLANDS,BRISTOL,BS32 4JY

Number:06243937
Status:ACTIVE
Category:Private Limited Company

HARERTA LIMITED

2ND FLOOR,LONDON,EC2A 3LT

Number:11441860
Status:ACTIVE
Category:Private Limited Company

OCTOMIST LTD

99 WHEATALL DRIVE,SUNDERLAND,SR6 7HQ

Number:11832746
Status:ACTIVE
Category:Private Limited Company

RATCLIFFE WHARF PROPERTY MANAGEMENT LIMITED

RATCLIFFE WHARF,LONDON,E14 8DQ

Number:02583085
Status:ACTIVE
Category:Private Limited Company

ROOM 21 BALANCING LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11097358
Status:ACTIVE
Category:Private Limited Company

SOUTH EAST WINERIES LIMITED

KINGSCOTE VINEYARDS, MILL PLACE FARM, VOWELS LANE,EAST GRINSTEAD,RH19 4LG

Number:10985726
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