PRIME SELECTION LIMITED
LONDON

Hellopages » City of London » City of London » EC3N 2EX

Company number 01830201
Status Active
Incorporation Date 4 July 1984
Company Type Private Limited Company
Address DAWSON HOUSE, 5 JEWRY STREET, LONDON, ENGLAND, EC3N 2EX
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and fifty-three events have happened. The last three records are Annual return made up to 23 June 2016 with full list of shareholders Statement of capital on 2016-06-24 GBP 284,043 ; Accounts for a dormant company made up to 31 December 2015; Registered office address changed from 2 Bath Place Rivington Street London EC2A 3DR to Dawson House 5 Jewry Street London EC3N 2EX on 18 April 2016. The most likely internet sites of PRIME SELECTION LIMITED are www.primeselection.co.uk, and www.prime-selection.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and four months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 6.1 miles; to Beckenham Hill Rail Station is 6.6 miles; to Bickley Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Prime Selection Limited is a Private Limited Company. The company registration number is 01830201. Prime Selection Limited has been working since 04 July 1984. The present status of the company is Active. The registered address of Prime Selection Limited is Dawson House 5 Jewry Street London England Ec3n 2ex. . ANTONY, Roger Harold is a Secretary of the company. ANTONY, Roger Harold is a Director of the company. Secretary KELLY, Joseph Patrick has been resigned. Secretary KETCHIN, Ian Malcolm has been resigned. Secretary LEYSHON, Alison Jane has been resigned. Secretary MORROW, Christopher Hugh Treggiden has been resigned. Secretary SEARLE, Adrian Derek has been resigned. Secretary WATKINSON, Ed has been resigned. Secretary WOOLLEY, Alastair John Lomond has been resigned. Secretary BRODIA SERVICES LIMITED has been resigned. Director D'SA, Marilyn has been resigned. Director EL-KHAZEN, Farid has been resigned. Director HUGHES, John Llewellyn Mostyn has been resigned. Director JACKSON, David Paul has been resigned. Director KELLY, Joseph Patrick has been resigned. Director KETCHIN, Ian Malcolm has been resigned. Director LEYSHON, Alison Jane has been resigned. Director MILLER, Ian Kenneth has been resigned. Director MORROW, Christopher Hugh Treggiden has been resigned. Director O'DRISCOLL, Ian has been resigned. Director PYE, David has been resigned. Director SEARLE, Adrian Derek has been resigned. Director UD-DIN, Munawar has been resigned. Director WELCH, Alwyn Frank has been resigned. Director WILLIAMS, Simon Guy has been resigned. Director WOOLLEY, Alastair John Lomond has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
ANTONY, Roger Harold
Appointed Date: 30 June 2015

Director
ANTONY, Roger Harold
Appointed Date: 30 June 2015
58 years old

Resigned Directors

Secretary
KELLY, Joseph Patrick
Resigned: 17 May 2007
Appointed Date: 10 April 2006

Secretary
KETCHIN, Ian Malcolm
Resigned: 31 March 2011
Appointed Date: 17 May 2007

Secretary
LEYSHON, Alison Jane
Resigned: 29 July 2005
Appointed Date: 15 January 2001

Secretary
MORROW, Christopher Hugh Treggiden
Resigned: 13 February 1992

Secretary
SEARLE, Adrian Derek
Resigned: 15 January 2001
Appointed Date: 01 July 1997

Secretary
WATKINSON, Ed
Resigned: 10 April 2006
Appointed Date: 29 July 2005

Secretary
WOOLLEY, Alastair John Lomond
Resigned: 30 June 2015
Appointed Date: 01 April 2011

Secretary
BRODIA SERVICES LIMITED
Resigned: 21 July 1997
Appointed Date: 13 February 1992

Director
D'SA, Marilyn
Resigned: 01 July 1992
61 years old

Director
EL-KHAZEN, Farid
Resigned: 10 October 1994
82 years old

Director
HUGHES, John Llewellyn Mostyn
Resigned: 03 July 2009
Appointed Date: 29 July 2005
74 years old

Director
JACKSON, David Paul
Resigned: 15 January 2001
Appointed Date: 04 January 1999
62 years old

Director
KELLY, Joseph Patrick
Resigned: 17 May 2007
Appointed Date: 15 January 2001
60 years old

Director
KETCHIN, Ian Malcolm
Resigned: 31 March 2011
Appointed Date: 17 May 2007
62 years old

Director
LEYSHON, Alison Jane
Resigned: 29 July 2005
Appointed Date: 23 January 2003
58 years old

Director
MILLER, Ian Kenneth
Resigned: 30 November 2004
Appointed Date: 27 April 2003
77 years old

Director
MORROW, Christopher Hugh Treggiden
Resigned: 04 February 2003
73 years old

Director
O'DRISCOLL, Ian
Resigned: 27 April 2003
Appointed Date: 14 March 2003
71 years old

Director
PYE, David
Resigned: 23 January 2003
Appointed Date: 15 January 2001
60 years old

Director
SEARLE, Adrian Derek
Resigned: 15 January 2001
Appointed Date: 01 July 1997
76 years old

Director
UD-DIN, Munawar
Resigned: 21 June 1995
87 years old

Director
WELCH, Alwyn Frank
Resigned: 31 May 2010
Appointed Date: 13 February 2006
68 years old

Director
WILLIAMS, Simon Guy
Resigned: 15 January 2001
Appointed Date: 23 September 1997
75 years old

Director
WOOLLEY, Alastair John Lomond
Resigned: 30 June 2015
Appointed Date: 01 April 2011
64 years old

PRIME SELECTION LIMITED Events

24 Jun 2016
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 284,043

22 Apr 2016
Accounts for a dormant company made up to 31 December 2015
18 Apr 2016
Registered office address changed from 2 Bath Place Rivington Street London EC2A 3DR to Dawson House 5 Jewry Street London EC3N 2EX on 18 April 2016
06 Jul 2015
Appointment of Mr Roger Harold Antony as a secretary on 30 June 2015
06 Jul 2015
Termination of appointment of Alastair John Lomond Woolley as a secretary on 30 June 2015
...
... and 143 more events
01 Dec 1987
Accounts for a small company made up to 31 December 1986

01 Dec 1987
Return made up to 16/04/87; full list of members

03 Aug 1987
Particulars of mortgage/charge

20 Nov 1986
Full accounts made up to 31 December 1985

22 Sep 1986
New director appointed

PRIME SELECTION LIMITED Charges

18 March 2003
Deed of admission to an omnibus guarantee and set-off agreement dated 8TH july 1999 and
Delivered: 26 March 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
19 June 2002
A deed of admission to an omnibus guarantee and set-off agreement dated 8TH july 1999
Delivered: 25 June 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
16 July 1998
Fixed and floating charge
Delivered: 17 July 1998
Status: Satisfied on 26 April 2004
Persons entitled: Royal Bank Invoice Finance Limited
Description: 1) by way of fixed charge all debts purchased or purported…
20 January 1997
Rent deposit deed
Delivered: 7 February 1997
Status: Outstanding
Persons entitled: Brixton Estate PLC
Description: The rent deposit of £10,000.
26 July 1987
Debenture
Delivered: 3 August 1987
Status: Satisfied on 26 April 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: All intellectual property rights choses in action & claims…