PRIMECENTRAL PROPERTY MANAGEMENT LIMITED
HARBORNE

Hellopages » West Midlands » Birmingham » B17 0DH

Company number 02410429
Status Active
Incorporation Date 2 August 1989
Company Type Private Limited Company
Address ST MARYS HOUSE, 68 HARBORNE PARK ROAD, HARBORNE, BIRMINGHAM, B17 0DH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Termination of appointment of Jason Keefe as a director on 11 November 2016; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 10 May 2016 with full list of shareholders Statement of capital on 2016-05-13 GBP 6 . The most likely internet sites of PRIMECENTRAL PROPERTY MANAGEMENT LIMITED are www.primecentralpropertymanagement.co.uk, and www.primecentral-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and two months. Primecentral Property Management Limited is a Private Limited Company. The company registration number is 02410429. Primecentral Property Management Limited has been working since 02 August 1989. The present status of the company is Active. The registered address of Primecentral Property Management Limited is St Marys House 68 Harborne Park Road Harborne Birmingham B17 0dh. . ARNOLD, Matthew William is a Secretary of the company. MORRIS, James Edward is a Director of the company. WILLEY, Robin Michael Edward is a Director of the company. Secretary COSEC MANAGEMENT SERVICES LIMITED has been resigned. Secretary GITTINS, Louise Jane has been resigned. Secretary MARSH, Daniel has been resigned. Secretary SHARPE, Christine has been resigned. Secretary VANDERPLANK, Richard has been resigned. Secretary COUNTRYWIDE PROPERTY MANAGEMENT has been resigned. Nominee Secretary JORDAN COMPANY SECRETARIES LIMITED has been resigned. Director COX, Ian has been resigned. Director COX, Jo has been resigned. Director GITTINS, Louise Jane has been resigned. Director KEEFE, Jason has been resigned. Director MOORE, Margot has been resigned. Director OSBORNE, Stella has been resigned. Director RHODES, David John has been resigned. Director SHARPE, Richard has been resigned. Director VANDERPLANK, Richard has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
ARNOLD, Matthew William
Appointed Date: 06 September 2011

Director
MORRIS, James Edward
Appointed Date: 17 February 2007
45 years old

Director
WILLEY, Robin Michael Edward
Appointed Date: 31 March 2014
61 years old

Resigned Directors

Secretary
COSEC MANAGEMENT SERVICES LIMITED
Resigned: 01 September 2011
Appointed Date: 19 May 2009

Secretary
GITTINS, Louise Jane
Resigned: 30 July 2004
Appointed Date: 26 November 1998

Secretary
MARSH, Daniel
Resigned: 01 November 2007
Appointed Date: 30 July 2004

Secretary
SHARPE, Christine
Resigned: 04 April 1993
Appointed Date: 21 January 1992

Secretary
VANDERPLANK, Richard
Resigned: 26 November 1998
Appointed Date: 04 April 1993

Secretary
COUNTRYWIDE PROPERTY MANAGEMENT
Resigned: 19 May 2009
Appointed Date: 01 July 2007

Nominee Secretary
JORDAN COMPANY SECRETARIES LIMITED
Resigned: 05 December 1991

Director
COX, Ian
Resigned: 02 April 2007
Appointed Date: 26 January 2004
53 years old

Director
COX, Jo
Resigned: 17 November 2003
Appointed Date: 16 October 1996
54 years old

Director
GITTINS, Louise Jane
Resigned: 02 August 2004
Appointed Date: 26 November 1998
62 years old

Director
KEEFE, Jason
Resigned: 11 November 2016
Appointed Date: 02 February 2015
54 years old

Director
MOORE, Margot
Resigned: 08 November 1991
85 years old

Director
OSBORNE, Stella
Resigned: 10 October 2013
Appointed Date: 15 January 2007
47 years old

Director
RHODES, David John
Resigned: 16 October 1996
Appointed Date: 06 May 1993
56 years old

Director
SHARPE, Richard
Resigned: 25 April 1993
36 years old

Director
VANDERPLANK, Richard
Resigned: 26 November 1998
Appointed Date: 04 April 1993
99 years old

PRIMECENTRAL PROPERTY MANAGEMENT LIMITED Events

17 Nov 2016
Termination of appointment of Jason Keefe as a director on 11 November 2016
28 Oct 2016
Total exemption small company accounts made up to 30 June 2016
13 May 2016
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 6

03 Sep 2015
Total exemption small company accounts made up to 30 June 2015
08 Jun 2015
Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 6

...
... and 94 more events
21 Nov 1989
Accounting reference date notified as 30/06

24 Oct 1989
Secretary resigned;new secretary appointed

24 Oct 1989
Registered office changed on 24/10/89 from: 2 baches street london N1 6UB

12 Oct 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

02 Aug 1989
Incorporation

Similar Companies

PRIMECASTLE LIMITED PRIMECAT LIMITED PRIMECF LIMITED PRIMECFDS LIMITED PRIMECH LTD PRIMECHAIN LIMITED PRIMECHANCE LIMITED