PRYDIS LIMITED

No Analysis Available

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

Order Analysis - £10
7 officers / 6 resignations

COOK, Christopher Simon

Correspondence address
Senate Court Southernhay Gardens, Exeter, England, EX1 1NT
Role ACTIVE
director
Date of birth
July 1984
Appointed on
25 May 2022
Resigned on
2 April 2024
Nationality
British
Occupation
Solicitor

Average house price in the postcode EX1 1NT £231,000

WALLACE, Stuart Robert

Correspondence address
Senate Court Southernhay Gardens, Exeter, England, EX1 1NT
Role ACTIVE
director
Date of birth
December 1964
Appointed on
1 October 2019
Nationality
British
Occupation
Executive Chairman

Average house price in the postcode EX1 1NT £231,000

CROSS, Nicholas John

Correspondence address
C/O Prydis Accounts Ltd Clyst House, Manor Drive, Clyst St. Mary, Exeter, Devon, England, EX5 1GB
Role ACTIVE
director
Date of birth
August 1981
Appointed on
9 September 2019
Nationality
British
Occupation
Accountant

PRIDAY, James Arthur Harrison

Correspondence address
C/O Prydis Accounts Limited Clyst House, Manor Drive, Clyst St. Mary, Exeter, Devon, United Kingdom, EX5 1GB
Role ACTIVE
director
Date of birth
September 1987
Appointed on
11 November 2016
Nationality
British
Occupation
Director

RANDALL, Gary Robert

Correspondence address
C/O Prydis Accounts Ltd Clyst House, Manor Drive, Clyst St. Mary, Exeter, Devon, United Kingdom, EX5 1GB
Role ACTIVE
director
Date of birth
July 1966
Appointed on
31 March 2013
Nationality
British
Occupation
Chartered Accountant

CROSS, Nicholas John

Correspondence address
C/O Prydis Accounts Ltd Clyst House, Manor Drive, Clyst St. Mary, Exeter, Devon, England, EX5 1GB
Role ACTIVE
secretary
Appointed on
6 March 2013

PRIDAY, Joseph Robert James

Correspondence address
Senate Court Southernhay Gardens, Exeter, England, EX1 1NT
Role ACTIVE
director
Date of birth
January 1984
Appointed on
30 September 2011
Resigned on
30 June 2021
Nationality
British
Occupation
Managing Director

Average house price in the postcode EX1 1NT £231,000


PRIDAY, TRUDY CAROL JANE

Correspondence address
SENATE COURT SOUTHERNHAY GARDENS, EXETER, ENGLAND, EX1 1NT
Role RESIGNED
Director
Date of birth
December 1959
Appointed on
31 July 2014
Resigned on
31 December 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EX1 1NT £231,000

SMITH, ANDREW FREDERICK

Correspondence address
SOUTHGATE HOUSE 59 MAGDALEN STREET, EXETER, DEVON, UNITED KINGDOM, EX2 4HY
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
31 March 2013
Resigned on
20 April 2015
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode EX2 4HY £269,000

HARRISON, SCOTT GEORGE MARSHALL

Correspondence address
SOUTHGATE HOUSE 59 MAGDALEN STREET, EXETER, DEVON, UNITED KINGDOM, EX2 4HY
Role RESIGNED
Director
Date of birth
April 1974
Appointed on
31 March 2013
Resigned on
29 March 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EX2 4HY £269,000

CROSS, NICHOLAS JOHN

Correspondence address
SOUTHGATE HOUSE 59 MAGDALEN STREET, EXETER, DEVON, UNITED KINGDOM, EX2 4HY
Role RESIGNED
Director
Date of birth
August 1981
Appointed on
9 August 2010
Resigned on
17 October 2012
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode EX2 4HY £269,000

PRIDAY, BRUCE ROBERT JAMES

Correspondence address
SENATE COURT SOUTHERNHAY GARDENS, EXETER, ENGLAND, EX1 1NT
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
21 December 2009
Resigned on
31 December 2018
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode EX1 1NT £231,000

JACOBS, YOMTOV ELIEZER

Correspondence address
39A LEICESTER ROAD, SALFORD, MANCHESTER, ENGLAND, M7 4AS
Role RESIGNED
Director
Date of birth
October 1970
Appointed on
18 November 2009
Resigned on
1 December 2009
Nationality
BRITISH
Occupation
COMPANY FORMATION AGENT

Average house price in the postcode M7 4AS £339,000


More Company Information