Company NamePrentice Churchill Limited
Company StatusDissolved
Company Number02867327
CategoryPrivate Limited Company
Incorporation Date29 October 1993(30 years, 5 months ago)
Dissolution Date23 January 2007 (17 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Bruce Alexander Hall
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2003(10 years, 1 month after company formation)
Appointment Duration3 years, 1 month (closed 23 January 2007)
RoleCompany Director
Correspondence Address40 Queensberry Avenue
Clarkston
Glasgow
G76 7DU
Scotland
Director NameMark Henry Kerswell
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed22 December 2003(10 years, 1 month after company formation)
Appointment Duration3 years, 1 month (closed 23 January 2007)
RoleCompany Director
Correspondence Address19 Wingate Road
London
W6 0UR
Director NameJohn William Burton
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2006(12 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (closed 23 January 2007)
RoleGeneral Counsel Lawyer
Country of ResidenceUnited Kingdom
Correspondence AddressMortimer House
37-41 Mortimer Street
London
W1T 3JH
Secretary NameAndrea Mary Callaby
NationalityBritish
StatusClosed
Appointed01 July 2006(12 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (closed 23 January 2007)
RoleCompany Director
Correspondence Address5 Thornton Drive
Colchester
Essex
CO4 5WB
Director NameChristine Vera Prentice
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1993(same day as company formation)
RoleExhibition Organiser
Correspondence Address2 Little Grange
Portley Wood Road
Whyteleafe
Surrey
CR3 0BQ
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1993(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed29 October 1993(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameMr Geoffrey Hurst Walker
NationalityBritish
StatusResigned
Appointed29 October 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Colburn Avenue
Caterham
Surrey
CR3 6HW
Director NameChristopher Seel
Date of BirthNovember 1968 (Born 55 years ago)
NationalityNew Zealander
StatusResigned
Appointed10 December 1996(3 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 24 November 1997)
RoleFinancial Controller
Correspondence AddressSingel 281 2nd Flr
Amsterdam
1012 Wg
Director NameRobert Bruce Mackenzie
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1996(3 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 03 March 1999)
RoleExhibition Director
Correspondence Address54 Milton Park
London
N6 5QA
Secretary NameJoanna Elizabeth Tucker
NationalityBritish
StatusResigned
Appointed20 June 1997(3 years, 7 months after company formation)
Appointment Duration2 years (resigned 03 July 1999)
RoleCompany Director
Correspondence AddressFlat 1 8 Schubert Road
London
SW15 2QS
Director NameJoanna Elizabeth Tucker
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1997(3 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 03 July 1999)
RoleFinancial Controller
Correspondence AddressFlat 1 8 Schubert Road
London
SW15 2QS
Director NameMr John Ansell Brazier
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1997(3 years, 10 months after company formation)
Appointment Duration5 months, 1 week (resigned 25 February 1998)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressLittle Croft 22 Norbury Way
Great Bookham
Surrey
KT23 4RY
Director NameMartin Richard Olive
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1997(3 years, 10 months after company formation)
Appointment Duration5 months, 1 week (resigned 25 February 1998)
RoleManaging Director
Correspondence AddressSouthlands Greenroyd Avenue
Halifax
West Yorkshire
HX3 0JN
Director NameCaroline Eden
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1997(3 years, 10 months after company formation)
Appointment Duration5 years (resigned 23 September 2002)
RoleExhibition Organiser
Correspondence Address17 Ling Drive
Lightwater
Surrey
GU18 5PA
Director NameAlison Bye
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1997(3 years, 10 months after company formation)
Appointment Duration2 months, 1 week (resigned 01 December 1997)
RoleCompany Director
Correspondence Address2 Albion Mews
London
N1 1JX
Director NameNorman William Bayley
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1997(3 years, 10 months after company formation)
Appointment Duration5 months, 1 week (resigned 25 February 1998)
RoleDeputy Chief Executive
Correspondence Address2 Fowlers Mead
Chobham
Woking
Surrey
GU24 8LF
Director NamePaul Ash
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1997(4 years after company formation)
Appointment Duration4 years, 5 months (resigned 29 April 2002)
RoleFinance Director
Correspondence AddressBeethovenlaan 10
Hilversum
1z17cj
Director NameChristopher William Percy Maybury
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1999(5 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 22 December 2003)
RoleChief Executive
Country of ResidenceBermuda
Correspondence Address5 Ships Hill
Tuckers Point
St Georges
Hs02
Bermuda
Secretary NameMark Xavier Jackson
NationalityBritish
StatusResigned
Appointed03 July 1999(5 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 23 September 2002)
RoleAccountant
Correspondence AddressFlat 2 2 Waldemar Avenue
London
SW6 5NA
Director NameDavid Derek Wood
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2002(8 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 December 2003)
RoleManaging Director
Correspondence Address85 Holmesdale Road
Teddington
Middlesex
TW11 9LQ
Director NameAndrew Rayner Jennings
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2002(8 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 December 2003)
RoleFinance Director
Correspondence Address42 Mayhill Road
London
SE7 7JQ
Secretary NameAndrew Rayner Jennings
NationalityBritish
StatusResigned
Appointed23 September 2002(8 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 December 2003)
RoleFinance Director
Correspondence Address42 Mayhill Road
London
SE7 7JQ
Secretary NameMr Bruce Alexander Hall
NationalityBritish
StatusResigned
Appointed08 December 2003(10 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 01 July 2006)
RoleCompany Director
Correspondence Address40 Queensberry Avenue
Clarkston
Glasgow
G76 7DU
Scotland
Director NameAlbert Bastiaan Ter Balkt
Date of BirthJuly 1964 (Born 59 years ago)
NationalityDutch
StatusResigned
Appointed22 December 2003(10 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 01 July 2006)
RoleCompany Director
Correspondence AddressBoomber Glaan 21
Hilversum
1217 Rm
The Netherlands

Location

Registered AddressMortimer House
37-41 Mortimer Street
London
W1T 3JH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

23 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
4 November 2006Full accounts made up to 31 December 2005 (11 pages)
10 October 2006First Gazette notice for voluntary strike-off (1 page)
31 August 2006Application for striking-off (1 page)
17 August 2006New director appointed (3 pages)
15 August 2006Location of register of members (1 page)
15 August 2006Director's particulars changed (1 page)
15 August 2006Registered office changed on 15/08/06 from: 29 bressenden place london SW1E 5DR (1 page)
15 August 2006New secretary appointed (2 pages)
15 August 2006Secretary resigned (1 page)
15 August 2006Director resigned (1 page)
14 November 2005Return made up to 29/10/05; full list of members (7 pages)
9 August 2005Full accounts made up to 31 December 2004 (11 pages)
28 April 2005Resolutions
  • RES13 ‐ Ratify appt of adtrs 13/04/05
(1 page)
8 November 2004Return made up to 29/10/04; full list of members (7 pages)
19 August 2004Full accounts made up to 31 December 2003 (11 pages)
9 February 2004New secretary appointed;new director appointed (2 pages)
12 January 2004New director appointed (2 pages)
12 January 2004New director appointed (2 pages)
11 January 2004Director resigned (1 page)
11 January 2004Director resigned (1 page)
23 December 2003Secretary resigned;director resigned (1 page)
25 November 2003Full accounts made up to 31 December 2002 (11 pages)
26 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
7 October 2002Full accounts made up to 31 December 2001 (11 pages)
2 October 2002New secretary appointed;new director appointed (1 page)
2 October 2002Director resigned (1 page)
2 October 2002Secretary resigned (1 page)
20 June 2002New director appointed (1 page)
20 June 2002Director resigned (1 page)
27 January 2002Registered office changed on 27/01/02 from: fairview house 71-73 woodbridge road guildford surrey GU1 4YZ (1 page)
27 January 2002Return made up to 29/10/01; full list of members
  • 363(287) ‐ Registered office changed on 27/01/02
(7 pages)
31 October 2001Full accounts made up to 31 December 2000 (12 pages)
2 July 2001Return made up to 29/10/00; full list of members
  • 363(287) ‐ Registered office changed on 02/07/01
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 October 2000Full accounts made up to 31 December 1999 (11 pages)
17 December 1999Secretary resigned;director resigned (1 page)
17 December 1999Return made up to 29/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 December 1999New secretary appointed (2 pages)
17 December 1999Director resigned (1 page)
17 December 1999New director appointed (2 pages)
1 November 1999Full accounts made up to 31 December 1998 (11 pages)
9 March 1999Return made up to 29/10/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 October 1998Full accounts made up to 31 December 1996 (10 pages)
28 October 1998Full accounts made up to 31 December 1997 (9 pages)
4 March 1998Director resigned (1 page)
4 March 1998Director resigned (1 page)
4 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
4 March 1998Conve 25/02/98 (1 page)
4 March 1998Director resigned (1 page)
26 February 1998Return made up to 29/10/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
6 February 1998New director appointed (3 pages)
6 February 1998Director resigned (1 page)
5 January 1998New director appointed (2 pages)
18 December 1997Director resigned (1 page)
22 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
20 October 1997New director appointed (2 pages)
20 October 1997New director appointed (2 pages)
20 October 1997New director appointed (2 pages)
20 October 1997New director appointed (2 pages)
26 September 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
26 September 1997New director appointed (2 pages)
8 July 1997Registered office changed on 08/07/97 from: simon ling & co 7-11 woodcote road wallington surrey SM6 0LH (1 page)
8 July 1997New secretary appointed (2 pages)
8 July 1997Secretary resigned (1 page)
20 May 1997Director resigned (1 page)
10 March 1997New director appointed (2 pages)
10 March 1997New director appointed (3 pages)
9 January 1997Return made up to 29/10/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
2 September 1996Full accounts made up to 31 October 1995 (10 pages)
18 March 1996Accounting reference date extended from 31/10 to 31/12 (1 page)
21 November 1995Return made up to 29/10/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 August 1995Full accounts made up to 31 October 1994 (9 pages)
14 December 1993Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 October 1993Incorporation (17 pages)