PROMPTEXIT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
3 officers / 7 resignations

REILLY, GEMMA KELLY

Correspondence address
2-4 WHARFDALE ROAD, LONDON, ENGLAND, N1 9RY
Role ACTIVE
Director
Date of birth
January 1983
Appointed on
10 March 2006
Nationality
BRITISH
Occupation
DIRECTOR

REILLY, William Patrick

Correspondence address
2-4 Wharfdale Road, London, England, N1 9RY
Role ACTIVE
director
Date of birth
May 1960
Appointed on
20 September 2002
Nationality
British
Occupation
Company Director

REILLY, William Patrick

Correspondence address
2-4 Wharfdale Road, London, England, N1 9RY
Role ACTIVE
secretary
Appointed on
25 January 2000
Nationality
British

REILLY, JOSEPH PATRICK

Correspondence address
2 WINDSOR ROAD, CHINGFORD, LONDON, E4 9TE
Role RESIGNED
Secretary
Appointed on
21 October 1996
Resigned on
25 January 2000
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E4 9TE £532,000

REILLY, JOSEPH PATRICK

Correspondence address
2 WINDSOR ROAD, CHINGFORD, LONDON, E4 9TE
Role RESIGNED
Director
Date of birth
March 1936
Appointed on
21 October 1996
Resigned on
25 January 2000
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E4 9TE £532,000

PANNELL, JOHN EDWARD VICTOR

Correspondence address
FLAT 10 - 12 NORTH MEWS, LONDON, WC1 2JH
Role RESIGNED
Director
Date of birth
July 1951
Appointed on
28 April 1993
Resigned on
11 June 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

REILLY, WILLIAM PATRICK

Correspondence address
2 WINDSOR ROAD, LONDON, E4 9TE
Role RESIGNED
Secretary
Appointed on
28 April 1993
Resigned on
21 October 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E4 9TE £532,000

REILLY, WILLIAM PATRICK

Correspondence address
2 WINDSOR ROAD, LONDON, E4 9TE
Role RESIGNED
Director
Date of birth
May 1960
Appointed on
28 April 1993
Resigned on
21 October 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E4 9TE £532,000

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
5 April 1993
Resigned on
28 April 1993

Average house price in the postcode NW8 8EP £749,000

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
5 April 1993
Resigned on
28 April 1993

More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company