PRZ REALISATIONS LIMITED - LONDON
Company Profile | Company Filings |
Overview
PRZ REALISATIONS LIMITED is a Private Limited Company from LONDON and has the status: Dissolved - no longer trading.
PRZ REALISATIONS LIMITED was incorporated 24 years ago on 04/02/2000 and has the registered number: 03919682. The accounts status is FULL.
PRZ REALISATIONS LIMITED was incorporated 24 years ago on 04/02/2000 and has the registered number: 03919682. The accounts status is FULL.
PRZ REALISATIONS LIMITED - LONDON
This company is listed in the following categories:
56101 - Licensed restaurants
56101 - Licensed restaurants
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 30/12/2018 |
Registered Office
C/O FTI CONSULTING LLP 200 ALDERSGATE
LONDON
EC1A 4HD
This Company Originates in : United Kingdom
Previous trading names include:
PREZZO LIMITED (until 05/03/2021)
PREZZO LIMITED (until 05/03/2021)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
04/02/2020 | 18/03/2021 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
KAREN ELISABETH DIND JONES | Jul 1956 | British | Director | 2018-05-12 | CURRENT |
MR DEAN CHALLENGER | Mar 1978 | British | Director | 2020-12-16 | CURRENT |
CI MILAN LIMITED | Corporate Director | 2020-12-16 | CURRENT | ||
MR PETER WILLIAM JAMES | Dec 1983 | British | Director | 2018-01-30 UNTIL 2019-07-01 | RESIGNED |
MR JOHN DAMIAN BARBER | Mar 1956 | British | Secretary | 2002-03-05 UNTIL 2003-03-31 | RESIGNED |
ERNEST ROBERT SALDHANA | Secretary | 2003-03-31 UNTIL 2008-09-22 | RESIGNED | ||
MR ARUN MAGANLAL BATHIA | Dec 1949 | British | Secretary | 2000-02-25 UNTIL 2002-03-05 | RESIGNED |
MR ALAN JOHN MILLAR | May 1967 | British | Secretary | 2008-09-22 UNTIL 2016-12-05 | RESIGNED |
HALLMARK REGISTRARS LIMITED | Nominee Director | 2000-02-04 UNTIL 2000-02-25 | RESIGNED | ||
MR ALAN JOHN MILLAR | May 1967 | British | Director | 2007-04-11 UNTIL 2016-12-05 | RESIGNED |
MR JOHN DAVID LEDERER | Nov 1958 | British | Director | 2002-03-05 UNTIL 2015-02-02 | RESIGNED |
MR SAMUEL KAYE | Apr 1972 | British | Director | 2008-12-18 UNTIL 2015-02-02 | RESIGNED |
PHILLIP KAYE | Dec 1931 | British | Director | 2000-02-25 UNTIL 2002-03-05 | RESIGNED |
MR JONATHAN SAMUEL KAYE | Aug 1978 | British | Director | 2000-11-06 UNTIL 2015-02-02 | RESIGNED |
MR ADAM KAYE | Sep 1968 | British | Director | 2008-12-18 UNTIL 2015-02-02 | RESIGNED |
MR STEPHEN RICHARD HOLLOWAY | Aug 1972 | British | Director | 2016-08-02 UNTIL 2017-09-15 | RESIGNED |
MR JON HENDRY PICKUP | Apr 1972 | British | Director | 2016-12-05 UNTIL 2018-05-12 | RESIGNED |
JONATHAN RICHARD ELLIS | Oct 1959 | British | Director | 2002-03-05 UNTIL 2002-12-20 | RESIGNED |
MR MEHDI GASHI | Oct 1978 | British | Director | 2012-07-13 UNTIL 2016-03-31 | RESIGNED |
MR DIRK GUSTAF ELLER | Jul 1972 | American | Director | 2018-01-30 UNTIL 2020-12-16 | RESIGNED |
MR MICHAEL DOUGLAS COMISH | Feb 1965 | British | Director | 2018-01-30 UNTIL 2020-06-25 | RESIGNED |
MR MICHAEL JOHN CARLTON | Jul 1944 | British | Director | 2002-03-05 UNTIL 2015-02-02 | RESIGNED |
MR ANTONIO CAPO | Aug 1970 | Director | 2020-06-25 UNTIL 2020-12-16 | RESIGNED | |
MR WAYNE ANTHONY ARTHUR | Feb 1975 | British | Director | 2017-09-27 UNTIL 2019-01-11 | RESIGNED |
MR KULDIP SINGH SEHMI | Feb 1949 | Uk | Director | 2003-12-19 UNTIL 2017-08-04 | RESIGNED |
HALLMARK SECRETARIES LIMITED | Corporate Nominee Secretary | 2000-02-04 UNTIL 2000-02-25 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr David Bonderman | 2016-04-06 - 2019-06-30 | 11/1942 | Fort Worth Texas | Significant influence or control as firm |
Mr James George Coulter | 2016-04-06 - 2019-06-30 | 12/1959 | Fort Worth Texas | Significant influence or control as firm |
Prezzo Holdings Limited | 2016-04-06 | Woodford Green | Ownership of shares 75 to 100 percent |