Priory Old Forensic Services Limited LONDON


Priory Old Forensic Services started in year 1995 as Private Limited Company with registration number 03136041. The Priory Old Forensic Services company has been functioning successfully for 29 years now and its status is active. The firm's office is based in London at Fifth Floor. Postal code: W14 8UD. Since 25th June 2007 Priory Old Forensic Services Limited is no longer carrying the name Priory Secure Services.

At the moment there are 2 directors in the the firm, namely James L. and David H.. In addition one secretary - David H. - is with the company. At the moment 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.

Priory Old Forensic Services Limited Address / Contact

Office Address Fifth Floor
Office Address2 80 Hammersmith Road
Town London
Post code W14 8UD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03136041
Date of Incorporation Fri, 8th Dec 1995
Industry Non-trading company
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (142 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 27th Dec 2023 (2023-12-27)
Last confirmation statement dated Tue, 13th Dec 2022

Company staff

James L.

Position: Director

Appointed: 12 July 2021

David H.

Position: Director

Appointed: 24 November 2008

David H.

Position: Secretary

Appointed: 15 September 2008

Mark M.

Position: Director

Appointed: 01 April 2015

Resigned: 01 March 2016

Jason L.

Position: Director

Appointed: 15 September 2008

Resigned: 01 April 2015

Swagatam M.

Position: Secretary

Appointed: 02 May 2007

Resigned: 07 July 2008

Swagatam M.

Position: Director

Appointed: 02 May 2007

Resigned: 07 July 2008

Christopher T.

Position: Director

Appointed: 16 April 2007

Resigned: 24 November 2008

Stephen B.

Position: Director

Appointed: 03 April 2007

Resigned: 24 November 2008

David S.

Position: Director

Appointed: 27 July 2006

Resigned: 24 April 2007

David S.

Position: Secretary

Appointed: 03 January 2006

Resigned: 24 April 2007

Paul G.

Position: Director

Appointed: 13 September 2002

Resigned: 22 March 2007

Paul G.

Position: Secretary

Appointed: 13 September 2002

Resigned: 03 January 2006

Keith P.

Position: Secretary

Appointed: 10 June 2002

Resigned: 13 September 2002

James W.

Position: Secretary

Appointed: 29 April 2002

Resigned: 10 June 2002

James W.

Position: Director

Appointed: 11 December 2000

Resigned: 10 June 2002

Jon H.

Position: Secretary

Appointed: 07 March 2000

Resigned: 29 April 2002

Serena S.

Position: Director

Appointed: 01 February 2000

Resigned: 05 December 2002

Stephen P.

Position: Director

Appointed: 01 February 2000

Resigned: 03 November 2000

Chaitanya P.

Position: Director

Appointed: 06 January 2000

Resigned: 09 March 2007

Stephen P.

Position: Secretary

Appointed: 06 September 1999

Resigned: 07 March 2000

Anthony H.

Position: Director

Appointed: 30 July 1999

Resigned: 30 April 2002

Stephen P.

Position: Director

Appointed: 08 October 1998

Resigned: 07 March 2000

Kevin O.

Position: Director

Appointed: 08 October 1998

Resigned: 30 July 1999

Andrew W.

Position: Director

Appointed: 08 October 1998

Resigned: 30 July 1999

Martin T.

Position: Director

Appointed: 08 October 1998

Resigned: 30 July 1999

Hillgrove Secretaries Limited

Position: Secretary

Appointed: 16 May 1996

Resigned: 06 September 1999

Kenneth S.

Position: Director

Appointed: 16 May 1996

Resigned: 31 May 1999

Philip E.

Position: Director

Appointed: 16 May 1996

Resigned: 13 May 1998

Martin B.

Position: Director

Appointed: 01 May 1996

Resigned: 08 October 1998

Julian P.

Position: Director

Appointed: 08 December 1995

Resigned: 06 September 1999

Christopher P.

Position: Director

Appointed: 08 December 1995

Resigned: 16 May 1996

Joyce Y.

Position: Director

Appointed: 08 December 1995

Resigned: 14 November 1997

Nigel W.

Position: Secretary

Appointed: 08 December 1995

Resigned: 16 May 1996

David E.

Position: Director

Appointed: 08 December 1995

Resigned: 06 September 1999

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 08 December 1995

Resigned: 08 December 1995

James C.

Position: Director

Appointed: 08 December 1995

Resigned: 06 September 1999

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As we established, there is Priory Securitisation Ltd from London, England. This PSC is categorised as "a limited" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Priory Securitisation Ltd

Fifth Floor 80 Hammersmith Road, London, W14 8UD, England

Legal authority Companies Act 2006
Legal form Limited
Country registered England & Wales
Place registered England & Wales
Registration number 3982134
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Priory Secure Services June 25, 2007
Blenheim Healthcare March 22, 2007
Blenheim House May 15, 2003

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Resolution
Accounts for a dormant company made up to 31st December 2022
filed on: 21st, June 2023
Free Download (8 pages)

Company search

Advertisements