PRESTIGE MOTOR CARE HOLDINGS LIMITED - BASINGSTOKE
Company Profile | Company Filings |
Overview
PRESTIGE MOTOR CARE HOLDINGS LIMITED is a Private Limited Company from BASINGSTOKE ENGLAND and has the status: Dissolved - no longer trading.
PRESTIGE MOTOR CARE HOLDINGS LIMITED was incorporated 10 years ago on 17/03/2014 and has the registered number: 08943164. The accounts status is SMALL.
PRESTIGE MOTOR CARE HOLDINGS LIMITED was incorporated 10 years ago on 17/03/2014 and has the registered number: 08943164. The accounts status is SMALL.
PRESTIGE MOTOR CARE HOLDINGS LIMITED - BASINGSTOKE
This company is listed in the following categories:
63110 - Data processing, hosting and related activities
63110 - Data processing, hosting and related activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 1 | 31/01/2019 |
Registered Office
FANUM HOUSE
BASINGSTOKE
RG21 4EA
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
20/06/2020 | 04/07/2021 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR GARETH ROBERT KIRKWOOD | Apr 1963 | British | Director | 2019-02-01 | CURRENT |
GW INCORPORATIONS LIMITED | Corporate Director | 2014-03-17 UNTIL 2014-05-01 | RESIGNED | ||
GATELEY SECRETARIES LIMITED | Corporate Secretary | 2014-03-17 UNTIL 2014-05-01 | RESIGNED | ||
MR KEVIN PAUL WHEAT | Nov 1962 | British | Director | 2014-05-01 UNTIL 2019-02-01 | RESIGNED |
MR MICHAEL JAMES WARD | Jan 1959 | British | Director | 2014-03-17 UNTIL 2014-05-01 | RESIGNED |
MR HOWARD THOMAS | May 1947 | British | Director | 2014-05-01 UNTIL 2019-02-01 | RESIGNED |
MR MARTYN PAUL LEWIS | Mar 1961 | British | Director | 2014-06-01 UNTIL 2015-06-18 | RESIGNED |
MR NICHOLAS JOHN HUTTON | Jul 1979 | British | Director | 2014-05-01 UNTIL 2019-02-01 | RESIGNED |
MR CHARLES WILLIAM DAULBY | Jun 1947 | British | Director | 2014-05-01 UNTIL 2019-02-01 | RESIGNED |
MR HARJOAT BHAMRA | Jan 1962 | British | Director | 2014-05-01 UNTIL 2019-02-01 | RESIGNED |
MR COLIN BATE | Jun 1960 | British | Director | 2015-06-18 UNTIL 2019-02-01 | RESIGNED |
MR SIMON BENSON | Jan 1966 | British | Director | 2019-02-01 UNTIL 2021-07-16 | RESIGNED |
MR NAGESH BHAYANI | Secretary | 2014-06-01 UNTIL 2019-02-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Aa Corporation Limited | 2019-02-01 | Basingstoke |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Mr Kevin Paul Wheat | 2016-04-06 - 2019-02-01 | 11/1962 | Lincoln | Ownership of shares 25 to 50 percent |
Mr Charles William Daulby | 2016-04-06 - 2019-02-01 | 6/1947 | Milford-On-Sea | Ownership of shares 25 to 50 percent |
Mr Colin Bate | 2016-04-06 - 2019-02-01 | 6/1960 | Ashby-De-La-Zouch | Significant influence or control |