PRIME DOCUMENT LIMITED
MANCHESTER

Hellopages » Greater Manchester » Bury » M45 8FJ

Company number 03732738
Status Active
Incorporation Date 15 March 1999
Company Type Private Limited Company
Address UNIT 3 PARK SEVENTEEN, MOSS LANE WHITEFIELD, MANCHESTER, M45 8FJ
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 15 March 2017 with updates; Termination of appointment of Alan Kenneth Hall as a director on 16 December 2016; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of PRIME DOCUMENT LIMITED are www.primedocument.co.uk, and www.prime-document.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. Prime Document Limited is a Private Limited Company. The company registration number is 03732738. Prime Document Limited has been working since 15 March 1999. The present status of the company is Active. The registered address of Prime Document Limited is Unit 3 Park Seventeen Moss Lane Whitefield Manchester M45 8fj. . DEARDON, Philip is a Secretary of the company. DEARDEN, Philip John is a Director of the company. HURLEY, Martin is a Director of the company. Nominee Secretary BLACKFRIAR SECRETARIES LIMITED has been resigned. Secretary THOMPSON, Deborah Ann has been resigned. Nominee Director BLACKFRIAR DIRECTORS LIMITED has been resigned. Director HALL, Alan Kenneth has been resigned. Director ROWELL, Kevin Paul has been resigned. Director ROWLANDS, Lee Anthony has been resigned. Director THOMPSON, Deborah Ann has been resigned. Director THOMPSON, Simon James has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
DEARDON, Philip
Appointed Date: 06 May 2016

Director
DEARDEN, Philip John
Appointed Date: 06 May 2016
65 years old

Director
HURLEY, Martin
Appointed Date: 06 May 2016
69 years old

Resigned Directors

Nominee Secretary
BLACKFRIAR SECRETARIES LIMITED
Resigned: 15 March 1999
Appointed Date: 15 March 1999

Secretary
THOMPSON, Deborah Ann
Resigned: 06 May 2016
Appointed Date: 15 March 1999

Nominee Director
BLACKFRIAR DIRECTORS LIMITED
Resigned: 15 March 1999
Appointed Date: 15 March 1999

Director
HALL, Alan Kenneth
Resigned: 16 December 2016
Appointed Date: 06 May 2016
73 years old

Director
ROWELL, Kevin Paul
Resigned: 06 May 2016
Appointed Date: 15 March 1999
66 years old

Director
ROWLANDS, Lee Anthony
Resigned: 06 May 2016
Appointed Date: 15 March 1999
54 years old

Director
THOMPSON, Deborah Ann
Resigned: 06 May 2016
Appointed Date: 15 March 1999
65 years old

Director
THOMPSON, Simon James
Resigned: 06 May 2016
Appointed Date: 15 March 1999
67 years old

Persons With Significant Control

Pdocholco Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PRIME DOCUMENT LIMITED Events

31 Mar 2017
Confirmation statement made on 15 March 2017 with updates
10 Jan 2017
Termination of appointment of Alan Kenneth Hall as a director on 16 December 2016
07 Jul 2016
Total exemption small company accounts made up to 31 March 2016
08 Jun 2016
Resolutions
  • RES13 ‐ Company business 06/05/2016

08 Jun 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 66 more events
31 Mar 1999
Registered office changed on 31/03/99 from: meltin accountancy services 9 melton drive bury lancashire BL9 8BE
19 Mar 1999
Director resigned
19 Mar 1999
Secretary resigned
19 Mar 1999
Registered office changed on 19/03/99 from: 44 upper belgrave road bristol BS8 2XN
15 Mar 1999
Incorporation

PRIME DOCUMENT LIMITED Charges

6 May 2016
Charge code 0373 2738 0004
Delivered: 10 May 2016
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: None…
6 May 2016
Charge code 0373 2738 0003
Delivered: 10 May 2016
Status: Outstanding
Persons entitled: Maven Capital Partners UK LLP
Description: Contains fixed charge…
6 May 2016
Charge code 0373 2738 0002
Delivered: 10 May 2016
Status: Outstanding
Persons entitled: Maven Capital Partners UK LLP (Acting as Security Trustee)
Description: Contains fixed charge…
24 October 1999
Mortgage debenture
Delivered: 28 October 1999
Status: Satisfied on 28 September 2012
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…