PRIMECARE HYGIENE SERVICES LIMITED
CARDIFF DRIVEFAST LIMITED

Hellopages » Cardiff » Cardiff » CF15 9SS

Company number 03855893
Status Active
Incorporation Date 8 October 1999
Company Type Private Limited Company
Address DOYLE DAVIES, 6 YNYS BRIDGE COURT, GWAELOD-Y-GARTH, CARDIFF, WALES, CF15 9SS
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Registered office address changed from C/O C/O Phs Group Block B Western Industrial Estate Caerphilly CF83 1XH to C/O Doyle Davies 6 Ynys Bridge Court Gwaelod-Y-Garth Cardiff CF15 9SS on 15 December 2016; Confirmation statement made on 8 October 2016 with updates. The most likely internet sites of PRIMECARE HYGIENE SERVICES LIMITED are www.primecarehygieneservices.co.uk, and www.primecare-hygiene-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. The distance to to Cardiff Queen Street Rail Station is 5.3 miles; to Cardiff Central Rail Station is 5.4 miles; to Barry Docks Rail Station is 9.1 miles; to Barry Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Primecare Hygiene Services Limited is a Private Limited Company. The company registration number is 03855893. Primecare Hygiene Services Limited has been working since 08 October 1999. The present status of the company is Active. The registered address of Primecare Hygiene Services Limited is Doyle Davies 6 Ynys Bridge Court Gwaelod Y Garth Cardiff Wales Cf15 9ss. . WOODS, Simon Alasdair is a Director of the company. Secretary DRINKWATER, Michael Edwin has been resigned. Secretary DRINKWATER, Paul has been resigned. Secretary SKIDMORE, John Fletcher has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director COHEN, Peter James has been resigned. Director DRINKWATER, Michael Edwin has been resigned. Director DRINKWATER, Paul has been resigned. Director DRINKWATER, Sheila has been resigned. Director HEWITT, Nicholas William has been resigned. Director SKIDMORE, John Fletcher has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Director
WOODS, Simon Alasdair
Appointed Date: 07 December 2012
56 years old

Resigned Directors

Secretary
DRINKWATER, Michael Edwin
Resigned: 01 September 2001
Appointed Date: 09 December 1999

Secretary
DRINKWATER, Paul
Resigned: 28 September 2004
Appointed Date: 01 September 2001

Secretary
SKIDMORE, John Fletcher
Resigned: 09 August 2012
Appointed Date: 28 September 2004

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 09 December 1999
Appointed Date: 08 October 1999

Director
COHEN, Peter James
Resigned: 19 June 2012
Appointed Date: 28 September 2004
73 years old

Director
DRINKWATER, Michael Edwin
Resigned: 01 September 2001
Appointed Date: 09 December 1999
84 years old

Director
DRINKWATER, Paul
Resigned: 28 September 2004
Appointed Date: 09 December 1999
55 years old

Director
DRINKWATER, Sheila
Resigned: 01 September 2001
Appointed Date: 09 December 1999
84 years old

Director
HEWITT, Nicholas William
Resigned: 28 September 2004
Appointed Date: 09 December 1999
65 years old

Director
SKIDMORE, John Fletcher
Resigned: 07 December 2012
Appointed Date: 28 September 2004
58 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 09 December 1999
Appointed Date: 08 October 1999

Persons With Significant Control

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

PRIMECARE HYGIENE SERVICES LIMITED Events

03 Jan 2017
Accounts for a dormant company made up to 31 March 2016
15 Dec 2016
Registered office address changed from C/O C/O Phs Group Block B Western Industrial Estate Caerphilly CF83 1XH to C/O Doyle Davies 6 Ynys Bridge Court Gwaelod-Y-Garth Cardiff CF15 9SS on 15 December 2016
10 Oct 2016
Confirmation statement made on 8 October 2016 with updates
16 Dec 2015
Accounts for a dormant company made up to 31 March 2015
14 Oct 2015
Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100

...
... and 59 more events
17 Dec 1999
New director appointed
17 Dec 1999
Registered office changed on 17/12/99 from: temple house 20 holywell row london EC2A 4JB
17 Dec 1999
Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association

16 Dec 1999
Company name changed drivefast LIMITED\certificate issued on 16/12/99
08 Oct 1999
Incorporation

PRIMECARE HYGIENE SERVICES LIMITED Charges

20 January 2000
Debenture
Delivered: 25 January 2000
Status: Satisfied on 16 September 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…