Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PRINCEMARK LIMITED
Company Information for

PRINCEMARK LIMITED

30 FINSBURY SQUARE, LONDON, EC2P 2YU,
Company Registration Number
05308778
Private Limited Company
Liquidation

Company Overview

About Princemark Ltd
PRINCEMARK LIMITED was founded on 2004-12-09 and has its registered office in London. The organisation's status is listed as "Liquidation". Princemark Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PRINCEMARK LIMITED
 
Legal Registered Office
30 FINSBURY SQUARE
LONDON
EC2P 2YU
Other companies in E14
 
Filing Information
Company Number 05308778
Company ID Number 05308778
Date formed 2004-12-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2014
Account next due 30/09/2016
Latest return 09/12/2015
Return next due 06/01/2017
Type of accounts FULL
Last Datalog update: 2018-10-04 12:18:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PRINCEMARK LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   METRO CITY (UK) LTD   REED MORGAN LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name PRINCEMARK LIMITED
The following companies were found which have the same name as PRINCEMARK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PRINCEMARK HOLDINGS DESIGNATED ACTIVITY COMPANY PRINCE'S STREET CO KERRY IRELAND TRALEE, KERRY, V92 EH11, IRELAND V92 EH11 Active Company formed on the 1999-01-20
PRINCEMARK ENTERPRISES LLC 3319 ESTERS RD APT 2094 IRVING TX 75062 Forfeited Company formed on the 2020-12-30
PRINCEMARK LIMITED Singapore Active Company formed on the 2008-10-09

Company Officers of PRINCEMARK LIMITED

Current Directors
Officer Role Date Appointed
ROGER DEREK SIMPSON
Company Secretary 2011-02-03
PIERRE JEAN BERNARD GUIOLLOT
Director 2013-05-14
RO OKANIWA
Director 2014-07-04
MARTIN PROUDLOVE
Director 2013-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLES PAUL DEXTER
Director 2013-06-30 2017-01-11
HIROYUKI KOGA
Director 2011-02-28 2014-07-04
ANTONY DENNIS MOORE
Director 2005-01-10 2014-01-01
GREGORY FRANCIS CLACK
Director 2005-01-10 2013-06-30
GEERT HERMAN AUGUST PEETERS
Director 2012-05-15 2013-05-14
MARK DAVID WILLIAMSON
Director 2008-01-22 2012-05-15
TORU TAKAHASHI
Director 2010-12-01 2011-02-28
TORU TAKAHASHI
Director 2010-12-01 2011-02-28
ANDREW STEPHEN JAMES RAMSEY
Company Secretary 2005-01-10 2011-02-03
ANDREW STEPHEN JAMES RAMSAY
Director 2005-01-24 2011-02-03
MASAAKI FURUKAWA
Director 2008-12-31 2010-12-01
TAKASHI UMEZU
Director 2006-12-18 2008-12-31
CLIFFORD CHANCE SECRETARIES LIMITED
Nominated Secretary 2004-12-09 2005-01-10
ADRIAN JOSEPH MORRIS LEVY
Director 2004-12-09 2005-01-10
DAVID JOHN PUDGE
Nominated Director 2004-12-09 2005-01-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PIERRE JEAN BERNARD GUIOLLOT INTERNATIONAL POWER FINANCE (2010) LIMITED Director 2013-05-30 CURRENT 2010-04-16 Dissolved 2017-07-06
PIERRE JEAN BERNARD GUIOLLOT INTERNATIONAL POWER (FALCON) LIMITED Director 2013-05-14 CURRENT 2003-11-13 Dissolved 2017-07-06
PIERRE JEAN BERNARD GUIOLLOT INTERNATIONAL POWER AUSTRALIA FINANCE Director 2013-05-14 CURRENT 2003-05-27 Dissolved 2017-07-06
PIERRE JEAN BERNARD GUIOLLOT IP (AIRE) LIMITED Director 2013-05-14 CURRENT 2005-06-14 Dissolved 2017-07-06
PIERRE JEAN BERNARD GUIOLLOT IP (HUMBER) LIMITED Director 2013-05-14 CURRENT 2005-06-14 Dissolved 2017-07-06
PIERRE JEAN BERNARD GUIOLLOT IP MALAYSIA Director 2013-05-14 CURRENT 2007-05-23 Dissolved 2017-07-06
PIERRE JEAN BERNARD GUIOLLOT IP (SWALE) LIMITED Director 2013-05-14 CURRENT 2005-07-05 Converted / Closed
RO OKANIWA ENERLOY PTY LTD Director 2014-07-04 CURRENT 2005-11-02 Converted / Closed
RO OKANIWA FHH NO.2 LIMITED Director 2014-07-04 CURRENT 2003-12-03 Dissolved 2017-07-06
RO OKANIWA IMPALA KOOKABURRA LIMITED Director 2014-07-04 CURRENT 2004-11-10 Converted / Closed
RO OKANIWA IMPALA MAGPIE LIMITED Director 2014-07-04 CURRENT 2004-10-13 Converted / Closed
RO OKANIWA IPM WIND POWER ITALY B.V. Director 2014-07-04 CURRENT 2007-11-09 Converted / Closed
RO OKANIWA IPMDELCARIBE HOLDING GMBH Director 2014-07-04 CURRENT 2007-11-08 Converted / Closed
RO OKANIWA IPM HYDRO (UK) LIMITED Director 2014-07-04 CURRENT 1995-11-07 Dissolved 2018-04-14
RO OKANIWA IPM RAVEN LIMITED Director 2014-07-04 CURRENT 2006-10-23 Dissolved 2018-04-19
RO OKANIWA PONAMA HOLDINGS LIMITED Director 2014-07-04 CURRENT 2007-11-16 Active
RO OKANIWA IPM ADVANTAGE B.V. Director 2014-07-04 CURRENT 2007-11-09 Active
RO OKANIWA MAJESTIC ENERGY Director 2014-07-04 CURRENT 1999-03-12 Liquidation
RO OKANIWA IPM ROYALE Director 2014-07-04 CURRENT 1999-03-24 Active
MARTIN PROUDLOVE C3 RESOURCES LTD Director 2016-01-01 CURRENT 2003-10-21 Active
MARTIN PROUDLOVE INTERNATIONAL POWER (NORFOLK) LIMITED Director 2013-07-12 CURRENT 2005-12-09 Converted / Closed
MARTIN PROUDLOVE INTERNATIONAL POWER (SUFFOLK) LIMITED Director 2013-07-12 CURRENT 2005-12-09 Converted / Closed
MARTIN PROUDLOVE INTERNATIONAL POWER (CONDOR) LIMITED Director 2013-06-30 CURRENT 2005-12-01 Converted / Closed
MARTIN PROUDLOVE INTERNATIONAL POWER (MERLIN) LIMITED Director 2013-06-30 CURRENT 2005-12-01 Converted / Closed
MARTIN PROUDLOVE IPM TRI GEN B.V. Director 2013-06-30 CURRENT 2005-09-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-03-07LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 24/01/2018:LIQ. CASE NO.1
2017-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/2017 FROM 25 CANADA SQUARE LEVEL 20 LONDON E14 5LQ
2017-02-094.70DECLARATION OF SOLVENCY
2017-02-09600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-02-09LRESSPSPECIAL RESOLUTION TO WIND UP
2017-02-094.70DECLARATION OF SOLVENCY
2017-02-09600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-02-09LRESSPSPECIAL RESOLUTION TO WIND UP
2017-01-13AUDAUDITOR'S RESIGNATION
2017-01-12TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES DEXTER
2016-12-14CS01CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES
2016-12-06AUDAUDITOR'S RESIGNATION
2016-10-13LATEST SOC13/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-13SH1913/10/16 STATEMENT OF CAPITAL GBP 1
2016-10-13SH20STATEMENT BY DIRECTORS
2016-10-13CAP-SSSOLVENCY STATEMENT DATED 06/10/16
2016-10-13RES13CANCEL CAPITAL REDEMPTION RESERVE 06/10/2016
2016-10-13SH1913/10/16 STATEMENT OF CAPITAL GBP 1
2016-10-13SH20STATEMENT BY DIRECTORS
2016-10-13RES13CANCEL CAPITAL REDEMPTION RESERVE 06/10/2016
2016-10-13CAP-SSSOLVENCY STATEMENT DATED 06/10/16
2016-09-19SH1919/09/16 STATEMENT OF CAPITAL GBP 1.00
2016-09-19SH20STATEMENT BY DIRECTORS
2016-09-19CAP-SSSOLVENCY STATEMENT DATED 08/09/16
2016-09-19RES06REDUCE ISSUED CAPITAL 08/09/2016
2015-12-17LATEST SOC17/12/15 STATEMENT OF CAPITAL;EUR 1;GBP 2
2015-12-17AR0109/12/15 FULL LIST
2015-09-22AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;EUR 1;GBP 2
2015-01-05AR0109/12/14 FULL LIST
2014-11-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / PIERRE JEAN BERNARD GUIOLLOT / 20/10/2014
2014-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RO OKANIWA / 23/08/2014
2014-08-01AP01DIRECTOR APPOINTED MR RO OKANIWA
2014-07-16TM01APPOINTMENT TERMINATED, DIRECTOR HIROYUKI KOGA
2014-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/2014 FROM SENATOR HOUSE 85 QUEEN VICTORIA STREET LONDON EC4V 4DP
2014-01-23TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY MOORE
2013-12-23LATEST SOC23/12/13 STATEMENT OF CAPITAL;EUR 1;GBP 2
2013-12-23AR0109/12/13 FULL LIST
2013-10-08AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-03AP01DIRECTOR APPOINTED MR CHARLES PAUL DEXTER
2013-07-12AP01DIRECTOR APPOINTED MR MARTIN PROUDLOVE
2013-07-10TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY CLACK
2013-06-03TM01APPOINTMENT TERMINATED, DIRECTOR GEERT PEETERS
2013-06-03AP01DIRECTOR APPOINTED PIERRE JEAN BERNARD GUIOLLOT
2013-01-04AR0109/12/12 FULL LIST
2012-08-14AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-20AP01DIRECTOR APPOINTED GEERT HERMAN AUGUST PEETERS
2012-06-20TM01APPOINTMENT TERMINATED, DIRECTOR MARK WILLIAMSON
2011-12-28AUDAUDITOR'S RESIGNATION
2011-12-23AUDAUDITOR'S RESIGNATION
2011-12-20AR0109/12/11 FULL LIST
2011-12-20TM01APPOINTMENT TERMINATED, DIRECTOR TORU TAKAHASHI
2011-08-12AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-29AP03SECRETARY APPOINTED ROGER DEREK SIMPSON
2011-03-29TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW RAMSAY
2011-03-29TM02APPOINTMENT TERMINATED, SECRETARY ANDREW RAMSEY
2011-03-25AP01DIRECTOR APPOINTED HIROYUKI KOGA
2011-03-16TM01APPOINTMENT TERMINATED, DIRECTOR TORU TAKAHASHI
2011-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TORU TAKAHASHI / 01/02/2011
2011-01-05AR0109/12/10 FULL LIST
2011-01-05AP01DIRECTOR APPOINTED MR TORU TAKAHASHI
2011-01-05TM01APPOINTMENT TERMINATED, DIRECTOR MASAAKI FURUKAWA
2011-01-05AP01DIRECTOR APPOINTED MR TORU TAKAHASHI
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-02-23SH0112/02/10 STATEMENT OF CAPITAL GBP 2
2009-12-23AR0109/12/09 FULL LIST
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW STEPHEN JAMES RAMSAY / 01/10/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / GREGORY FRANCIS CLACK / 01/10/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK DAVID WILLIAMSON / 01/10/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTONY DENNIS MOORE / 01/10/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK DAVID WILLIAMSON / 01/10/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW STEPHEN JAMES RAMSAY / 01/10/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTONY DENNIS MOORE / 01/10/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MASAAKI FURUKAWA / 01/10/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / GREGORY FRANCIS CLACK / 01/10/2009
2009-12-22CH03SECRETARY'S CHANGE OF PARTICULARS / ANDREW STEPHEN JAMES RAMSEY / 01/10/2009
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-24288cDIRECTOR'S CHANGE OF PARTICULARS / MASAAKI FURUKAWA / 30/06/2009
2009-02-13288aDIRECTOR APPOINTED MASAAKI FURUKAWA
2009-02-11288bAPPOINTMENT TERMINATED DIRECTOR TAKASHI UMEZU
2008-12-22363aRETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS
2008-10-28AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-02288cDIRECTOR'S CHANGE OF PARTICULARS / TAKASHI UMEZU / 17/03/2008
2008-03-07288aDIRECTOR APPOINTED MARK DAVID WILLIAMSON
2007-12-17363aRETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS
2007-12-17287REGISTERED OFFICE CHANGED ON 17/12/07 FROM: 85 QUEEN VICTORIA STREET LONDON EC4V 4DP
2007-09-19AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-14ELRESS369(4) SHT NOTICE MEET 19/10/06
2007-07-14ELRESS366A DISP HOLDING AGM 19/10/06
2007-01-22288aNEW DIRECTOR APPOINTED
2007-01-12363aRETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-09363aRETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to PRINCEMARK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2017-02-06
Appointment of Liquidators2017-02-06
Resolutions for Winding-up2017-02-06
Fines / Sanctions
No fines or sanctions have been issued against PRINCEMARK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PRINCEMARK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of PRINCEMARK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PRINCEMARK LIMITED
Trademarks
We have not found any records of PRINCEMARK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PRINCEMARK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as PRINCEMARK LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where PRINCEMARK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyPRINCEMARK LIMITEDEvent Date2017-02-01
Final Date For Submission: 8 March 2017. Notice is hereby given, pursuant to Rule 4.128A of the Insolvency Rule 1986 that the liquidator of the Company named above (in member's voluntary liquidation) intends to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the liquidator. Creditors must also, if so requested by the liquidator, provide such further details and documentary evidence to support their claims as the liquidator deems necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The liquidator intends that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Company absolutely. This notice refers to company number stated above, which is solvent. The Company is able to pay all known liabilities in full. Date of Appointment: 25 January 2017 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyPRINCEMARK LIMITEDEvent Date2017-02-01
Date of Appointment: 25 January 2017 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyPRINCEMARK LIMITEDEvent Date2017-02-01
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member as a special resolution on 25 January 2017 that: The company be wound up voluntarily, and the liquidator specified below be appointed liquidator of the company for the purposes of the voluntary winding up. M Proudlove, Director Date of Appointment: 25 January 2017 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PRINCEMARK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PRINCEMARK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.