About

Registered Number: 02622716
Date of Incorporation: 21/06/1991 (32 years and 10 months ago)
Company Status: Active
Registered Address: 5 Brooklands Place, Brooklands Road, Sale, Cheshire, M33 3SD,

 

Having been setup in 1991, Prophecy Europe Ltd are based in Sale. We don't know the number of employees at Prophecy Europe Ltd. Miles, Grant Robert, Miles, Grant Robert, Reynolds, Edwin, Blewett, Paul Wesley, Crook, Geoffrey Peter, Gale, Tracey Kim, Harris, William Terence, Livingston, Valerie June, Turner, Paul Robert, Weber, Anthony Paul, Calvert, Brian, Gale, Perry Mark, Greig, Alan, Lakin, Bruce James, Livingston, Alan, Shaw, Robert John, Slattery, Joseph Bernard, Weber, Anthony Paul are listed as directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILES, Grant Robert 20 November 2015 - 1
REYNOLDS, Edwin 24 June 1993 - 1
CALVERT, Brian 24 June 1993 08 December 2006 1
GALE, Perry Mark 01 August 1991 07 December 1994 1
GREIG, Alan 10 November 1998 03 December 2003 1
LAKIN, Bruce James 01 April 2001 27 September 2002 1
LIVINGSTON, Alan 16 February 1993 07 February 1997 1
SHAW, Robert John 17 March 1999 30 September 2005 1
SLATTERY, Joseph Bernard 06 February 1997 01 June 2001 1
WEBER, Anthony Paul 10 November 1998 20 November 2015 1
Secretary Name Appointed Resigned Total Appointments
MILES, Grant Robert 21 March 2013 - 1
BLEWETT, Paul Wesley 22 November 2002 28 November 2003 1
CROOK, Geoffrey Peter 20 July 2004 19 October 2005 1
GALE, Tracey Kim 01 August 1991 28 October 1991 1
HARRIS, William Terence 28 October 1991 16 February 1993 1
LIVINGSTON, Valerie June 07 December 1994 07 February 1997 1
TURNER, Paul Robert 21 June 2002 22 November 2002 1
WEBER, Anthony Paul 19 October 2005 21 March 2013 1

Filing History

Document Type Date
CS01 - N/A 26 June 2020
AA - Annual Accounts 24 March 2020
CS01 - N/A 18 June 2019
AA - Annual Accounts 28 March 2019
CS01 - N/A 26 June 2018
AA - Annual Accounts 06 April 2018
AD01 - Change of registered office address 18 December 2017
CS01 - N/A 20 June 2017
AA - Annual Accounts 07 November 2016
AR01 - Annual Return 04 July 2016
AP01 - Appointment of director 16 December 2015
TM01 - Termination of appointment of director 24 November 2015
AA - Annual Accounts 20 November 2015
AR01 - Annual Return 01 July 2015
AA - Annual Accounts 30 October 2014
AR01 - Annual Return 14 July 2014
AA - Annual Accounts 08 November 2013
AR01 - Annual Return 12 July 2013
TM02 - Termination of appointment of secretary 11 April 2013
AP03 - Appointment of secretary 11 April 2013
CH01 - Change of particulars for director 11 April 2013
AA - Annual Accounts 07 March 2013
CH03 - Change of particulars for secretary 22 February 2013
AR01 - Annual Return 06 July 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 29 June 2011
AA - Annual Accounts 13 January 2011
AR01 - Annual Return 19 July 2010
CH01 - Change of particulars for director 19 July 2010
CH01 - Change of particulars for director 19 July 2010
CH03 - Change of particulars for secretary 19 July 2010
AA - Annual Accounts 07 April 2010
363a - Annual Return 24 June 2009
AA - Annual Accounts 10 December 2008
363a - Annual Return 04 July 2008
AA - Annual Accounts 17 January 2008
363a - Annual Return 09 July 2007
288c - Notice of change of directors or secretaries or in their particulars 09 July 2007
288b - Notice of resignation of directors or secretaries 15 March 2007
AA - Annual Accounts 25 January 2007
363a - Annual Return 17 July 2006
288a - Notice of appointment of directors or secretaries 27 April 2006
AA - Annual Accounts 20 April 2006
287 - Change in situation or address of Registered Office 11 April 2006
288b - Notice of resignation of directors or secretaries 19 October 2005
288b - Notice of resignation of directors or secretaries 12 October 2005
363s - Annual Return 07 July 2005
AUD - Auditor's letter of resignation 04 July 2005
AA - Annual Accounts 05 May 2005
288c - Notice of change of directors or secretaries or in their particulars 08 October 2004
288a - Notice of appointment of directors or secretaries 02 August 2004
288b - Notice of resignation of directors or secretaries 02 August 2004
363s - Annual Return 19 July 2004
287 - Change in situation or address of Registered Office 15 April 2004
AA - Annual Accounts 04 March 2004
288b - Notice of resignation of directors or secretaries 12 December 2003
288a - Notice of appointment of directors or secretaries 12 December 2003
288b - Notice of resignation of directors or secretaries 11 December 2003
363s - Annual Return 27 June 2003
288a - Notice of appointment of directors or secretaries 21 June 2003
288b - Notice of resignation of directors or secretaries 21 June 2003
AUD - Auditor's letter of resignation 11 May 2003
AA - Annual Accounts 03 January 2003
288b - Notice of resignation of directors or secretaries 10 December 2002
288a - Notice of appointment of directors or secretaries 10 December 2002
288b - Notice of resignation of directors or secretaries 27 October 2002
363s - Annual Return 12 August 2002
288a - Notice of appointment of directors or secretaries 12 August 2002
395 - Particulars of a mortgage or charge 24 July 2002
AA - Annual Accounts 19 July 2002
287 - Change in situation or address of Registered Office 04 July 2002
363s - Annual Return 26 July 2001
287 - Change in situation or address of Registered Office 26 July 2001
288a - Notice of appointment of directors or secretaries 22 June 2001
288b - Notice of resignation of directors or secretaries 16 May 2001
AA - Annual Accounts 28 September 2000
363s - Annual Return 24 July 2000
363a - Annual Return 13 October 1999
AA - Annual Accounts 12 October 1999
288a - Notice of appointment of directors or secretaries 19 May 1999
288a - Notice of appointment of directors or secretaries 13 January 1999
288a - Notice of appointment of directors or secretaries 13 January 1999
AA - Annual Accounts 05 October 1998
288c - Notice of change of directors or secretaries or in their particulars 20 August 1998
363a - Annual Return 12 August 1998
AA - Annual Accounts 12 August 1998
CERTNM - Change of name certificate 16 April 1998
225 - Change of Accounting Reference Date 06 April 1998
AA - Annual Accounts 02 October 1997
363a - Annual Return 18 August 1997
AA - Annual Accounts 22 May 1997
288b - Notice of resignation of directors or secretaries 25 March 1997
288b - Notice of resignation of directors or secretaries 25 March 1997
288a - Notice of appointment of directors or secretaries 25 March 1997
363a - Annual Return 15 August 1996
288 - N/A 15 August 1996
288 - N/A 15 August 1996
AA - Annual Accounts 28 September 1995
363x - Annual Return 24 July 1995
363(353) - N/A 24 July 1995
288 - N/A 15 December 1994
288 - N/A 15 December 1994
AA - Annual Accounts 31 August 1994
363x - Annual Return 11 July 1994
AA - Annual Accounts 16 September 1993
363s - Annual Return 10 September 1993
288 - N/A 06 August 1993
288 - N/A 06 August 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 August 1993
288 - N/A 16 April 1993
363s - Annual Return 23 July 1992
288 - N/A 31 October 1991
287 - Change in situation or address of Registered Office 31 October 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 31 October 1991
MA - Memorandum and Articles 27 August 1991
288 - N/A 22 August 1991
288 - N/A 22 August 1991
287 - Change in situation or address of Registered Office 22 August 1991
CERTNM - Change of name certificate 20 August 1991
RESOLUTIONS - N/A 17 July 1991
NEWINC - New incorporation documents 21 June 1991

Mortgages & Charges

Description Date Status Charge by
Deposit deed 17 July 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.