BRUCE ROBERT JAMES PRIDAY - EXETER

BRUCE ROBERT JAMES PRIDAY - EXETER

.

Overview

MR BRUCE ROBERT JAMES PRIDAY is a Director from Exeter Devon. This person was born in May 1957, which was over 66 years ago. MR BRUCE ROBERT JAMES PRIDAY is British and resident in United Kingdom. This company officer is, or was, associated with at least 44 company roles.
Their most recent appointment, in our records, was to PRUDENS JEVRO LTD on 2018-12-11.

Address

C/O Prydis, Senate Court
Southernhay Gardens
Exeter
Devon
EX1 1NT
England

Map

Company Appointments - Current and Previous

CompanyName Company Status Role Appointed Appointment Status Assets
PRUDENS JEVRO LTD Active Director 2018-12-11 CURRENT £118,758 cash
SENATE COURT (HOLDINGS) LIMITED Dissolved - no longer trading Director 2017-05-03 until 2018-12-31 RESIGNED £384 equity
SENATE COURT (SOUTHGATE) LIMITED Dissolved - no longer trading Director 2017-01-31 until 2018-12-31 RESIGNED £142,115 cash, £3,206,800 equity
PLYMOUTH ALBION SERVICES LIMITED Dissolved - no longer trading Director 2016-12-23 until 2018-09-11 RESIGNED £1 equity
PLYMOUTH ALBION GROUP HOLDINGS LIMITED Dissolved - no longer trading Director 2016-12-23 until 2018-09-11 RESIGNED £1 equity
TO BE SOMEONE PRODUCTIONS LTD Active Director 2016-06-29 until 2016-11-22 RESIGNED £764 cash
PLYMOUTH ALBION RUGBY FOOTBALL CLUB (2016) LIMITED Active Director 2016-04-05 until 2018-09-11 RESIGNED £4,120 cash, £537,003 equity
ARCHANGEL PRODUCTIONS LTD Active Director 2016-02-24 until 2016-11-22 RESIGNED £4,649 cash, £558,949 equity
ARCHANGEL PRODUCTIONS LTD Active Director 2016-02-24 CURRENT £4,649 cash, £558,949 equity
FULL VIEW GROUP (UK) LIMITED Active Director 2015-07-29 CURRENT £380 equity
EXPEDIENCE LTD Active Director 2015-03-25 CURRENT £1,000 equity
THE ATLAS FOUNDATION Active Director 2014-09-24 until 2016-09-09 RESIGNED
PRYDIS SUPPORT LIMITED Active Director 2014-01-02 until 2018-12-31 RESIGNED £959 cash, £786 equity
PRYDIS EXECUTIVE LIMITED Dissolved - no longer trading Director 2013-10-15 CURRENT £112 cash, £56,008 equity
PFCC LIMITED Dissolved - no longer trading Director 2013-09-02 CURRENT £5,436 cash, £46,934 equity
LONDON & WESTCOUNTRY ESTATES LIMITED Dissolved - no longer trading Director 2012-03-09 until 2012-03-28 RESIGNED
FORTHGLADE FOODS LIMITED Active Director 2012-03-01 until 2015-09-22 RESIGNED
PRYDIS LEGAL LIMITED Active Director 2010-08-27 until 2010-08-28 RESIGNED £12,705 cash, £-216,306 equity
PENHAVEN (ROSE COTTAGE) LIMITED Dissolved - no longer trading Director 2010-05-28 until 2013-03-21 RESIGNED
PRYDIS LIMITED Active Director 2009-12-21 until 2018-12-31 RESIGNED £7,086 cash, £700,249 equity
THE C GROUP SUPPORTING THE RMS Dissolved - no longer trading Director 2009-12-18 until 2010-09-02 RESIGNED
PENHAVEN ESTATES LIMITED Active Director 2009-11-11 until 2011-09-22 RESIGNED £8,206 cash
WOODEN SPOON SOCIETY Active Director 2008-06-16 until 2011-06-20 RESIGNED
EXETER ESTATES LIMITED Active Director 2006-10-02 until 2007-10-25 RESIGNED £72,463 cash, £3,253,822 equity
IMBERT LIMITED Active Director 2006-06-28 until 2007-06-29 RESIGNED £26,026 cash
TOWN PARKS LIMITED Dissolved - no longer trading Director 2006-06-28 until 2009-12-18 RESIGNED
GISSONS LIMITED Active Director 2006-06-27 until 2007-10-31 RESIGNED £9,512 cash
MARLICO LIMITED Active Director 2004-04-30 until 2004-06-15 RESIGNED £39,753 cash, £455,132 equity
PRYDIS WEALTH LIMITED Active Director 2002-11-22 until 2018-12-31 RESIGNED £250,820 cash, £569,413 equity
IGS CORPORATION LTD Dissolved - no longer trading Director 2001-09-01 CURRENT
PRYDIS CONSULTING LIMITED Active Director 1999-12-17 until 2011-09-30 RESIGNED £84 cash, £-16,168 equity
DEVON HOLIDAY LETTINGS LIMITED Dissolved - no longer trading Director 1996-07-18 until 2010-04-30 RESIGNED £122,174 equity
DEVON HOLIDAY LETTINGS LIMITED Dissolved - no longer trading Secretary 1995-03-24 until 1996-07-18 RESIGNED £122,174 equity
DEVONAIR RADIO LIMITED Active Director 1993-02-19 until 1994-12-20 RESIGNED

Companies Controlled

Company Active from Level of control
PRYDIS LIMITED 2016-04-07 - 2021-02-03 Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent


Related People

Name Occupation Address No of Appointments
MR RICHARD DENLEY JOHN MANNING Company Secretary Worthing 406
MR MICHAEL DAMIEN CONNOLE Finance Director Richmond, England 326
MR RALPH MITCHELL BERNARD Company Director Marlborough, England 105
MR RAY BURDIS Film Producer Exeter 2
LORD CHARLES LAMB ALLEN Chairman London, United Kingdom 228
MR NICHOLAS JOHN CROSS Accountant Exeter, England 21
JOHN WILLIAMS Finance Director - Operations Fareham, England 134
MRS TRUDY CAROL JANE PRIDAY Director Exeter, England 8
MR JOSEPH ROBERT JAMES PRIDAY Tax Consultant Exeter, United Kingdom 10
PAUL ANTHONY JEWELS Director Braunton 2
MRS ANGELA MARY DEVONPORT Company Director Bovey Tracy 1
MR MICHAEL FREDERICK DOBSON Company Director Torquay 4
CHRISTINE ESTHER FRASER Retired Exeter 4
MR PAUL CHRISTOPHER ANGUS Hr Manager Exeter, United Kingdom 7
ANTHONY JOHN MARTIN Chartered Accountant Exeter, United Kingdom 6
MR JONATHAN BEAK Solicitor London, United Kingdom 144
MR HAMISH MACDOUGALL TURNER Company Director Torquay 7
MR KENNETH EDMUND HOLMES Chartered Accountant Brixham 19
RAY JOHN BURDIS Director Exeter 1

Nearby People

Name Occupation Address No of Appointments
PAULINE HODGE Southernhay Gardens, England 1
IAN MICHAEL HALL Billing Manager Southernhay Gardens, England 2
MICHELLE JALAEI Director Southernhay Gardens, England 1
MS LIZ LEWIS Director Southernhay Gardens, England 1
PAULINE HODGE Assistant Credit Manager Southernhay Gardens, England 2
MR CHRISTOPHER GORDON THORNE Solicitor Exeter, England 4
MR ROBERT GEORGE KYBIRD Company Director Exeter 9
MR KEVIN GAFFNEY Chief Executive Exeter 2
MR MICHAEL LUXENBERG Director Exeter 1
MR DAVID ALAN SPILER Marketing Manager Exeter 1