Lowdham Grange Prison Services Limited LONDON


Lowdham Grange Prison Services started in year 1996 as Private Limited Company with registration number 03154430. The Lowdham Grange Prison Services company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in London at Cannon Place. Postal code: EC4N 6AF. Since 1996/10/30 Lowdham Grange Prison Services Limited is no longer carrying the name Lowdham Grange (prison Services).

The firm has one director. John C., appointed on 25 January 2016. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Lowdham Grange Prison Services Limited Address / Contact

Office Address Cannon Place
Office Address2 78 Cannon Street
Town London
Post code EC4N 6AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03154430
Date of Incorporation Mon, 29th Jan 1996
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (143 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 1st Feb 2024 (2024-02-01)
Last confirmation statement dated Wed, 18th Jan 2023

Company staff

John C.

Position: Director

Appointed: 25 January 2016

Infrastructure Managers Limited

Position: Corporate Secretary

Appointed: 18 July 2007

Peter S.

Position: Director

Appointed: 29 June 2018

Resigned: 14 November 2023

Philip A.

Position: Director

Appointed: 25 July 2014

Resigned: 29 June 2018

Richard H.

Position: Director

Appointed: 25 October 2012

Resigned: 25 July 2014

Biif Corporate Services Limited

Position: Corporate Director

Appointed: 25 October 2012

Resigned: 25 January 2016

Thomas H.

Position: Director

Appointed: 30 September 2011

Resigned: 25 October 2012

Graham B.

Position: Director

Appointed: 24 June 2010

Resigned: 31 March 2020

Nigel M.

Position: Director

Appointed: 19 March 2009

Resigned: 25 October 2012

Matthias R.

Position: Director

Appointed: 19 March 2009

Resigned: 30 September 2011

Andrew C.

Position: Director

Appointed: 19 March 2008

Resigned: 24 June 2010

Mark M.

Position: Director

Appointed: 02 December 2006

Resigned: 02 December 2006

John M.

Position: Director

Appointed: 02 December 2006

Resigned: 19 March 2009

Michael R.

Position: Director

Appointed: 02 December 2006

Resigned: 19 March 2009

William M.

Position: Director

Appointed: 02 December 2006

Resigned: 19 March 2008

William M.

Position: Secretary

Appointed: 05 July 2006

Resigned: 18 July 2007

Thomas R.

Position: Director

Appointed: 06 May 2005

Resigned: 02 December 2006

Gavin H.

Position: Director

Appointed: 01 September 2004

Resigned: 02 December 2006

John S.

Position: Director

Appointed: 26 January 2004

Resigned: 06 May 2005

James C.

Position: Director

Appointed: 01 October 2003

Resigned: 06 May 2005

Ronald T.

Position: Director

Appointed: 01 October 2003

Resigned: 31 October 2004

John J.

Position: Director

Appointed: 01 October 2003

Resigned: 06 May 2005

Philip E.

Position: Director

Appointed: 01 October 2003

Resigned: 06 May 2005

Carol B.

Position: Director

Appointed: 01 October 2003

Resigned: 06 May 2005

Francesca T.

Position: Secretary

Appointed: 01 September 2003

Resigned: 05 July 2006

Nigel B.

Position: Director

Appointed: 02 July 2003

Resigned: 01 September 2004

Neil H.

Position: Director

Appointed: 02 July 2003

Resigned: 08 October 2004

Kevin L.

Position: Director

Appointed: 11 December 2002

Resigned: 02 July 2003

Nigel B.

Position: Secretary

Appointed: 28 May 2002

Resigned: 01 September 2004

Serajul T.

Position: Director

Appointed: 09 October 2001

Resigned: 06 May 2005

Carol B.

Position: Director

Appointed: 11 May 2000

Resigned: 11 December 2002

Donald K.

Position: Director

Appointed: 11 May 2000

Resigned: 02 July 2003

Anthony C.

Position: Director

Appointed: 15 July 1999

Resigned: 09 October 2001

Kevin L.

Position: Director

Appointed: 28 January 1997

Resigned: 11 May 2000

William F.

Position: Director

Appointed: 14 January 1997

Resigned: 19 July 1999

Wayne C.

Position: Director

Appointed: 28 October 1996

Resigned: 02 July 2003

Ruby M.

Position: Director

Appointed: 28 October 1996

Resigned: 14 January 1997

Guy L.

Position: Director

Appointed: 28 October 1996

Resigned: 01 September 2003

George Z.

Position: Director

Appointed: 28 October 1996

Resigned: 11 May 2000

Donald K.

Position: Director

Appointed: 16 September 1996

Resigned: 31 December 1996

David C.

Position: Secretary

Appointed: 16 September 1996

Resigned: 28 May 2002

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 29 January 1996

Resigned: 16 September 1996

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 29 January 1996

Resigned: 16 September 1996

People with significant control

The register of PSCs that own or control the company includes 1 name. As BizStats found, there is Premier Custodial Investments Limited from London, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Premier Custodial Investments Limited

Cannon Place 78 Cannon Street, London, EC4N 6AF, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 03849142
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Lowdham Grange (prison Services) October 30, 1996

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending 2022/12/31
filed on: 8th, July 2023
Free Download (22 pages)

Company search

Advertisements