PRIMA SYSTEMS (SOUTH EAST) LIMITED
DOVER

Hellopages » Kent » Dover » CT15 4HF

Company number 02809612
Status Active
Incorporation Date 15 April 1993
Company Type Private Limited Company
Address THE OLD MALT HOUSE, EASOLE STREET, NONINGTON, DOVER, KENT, CT15 4HF
Home Country United Kingdom
Nature of Business 43290 - Other construction installation, 43390 - Other building completion and finishing, 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Annual return made up to 15 April 2016 with full list of shareholders Statement of capital on 2016-04-28 GBP 115 ; Accounts for a small company made up to 30 June 2015; Annual return made up to 15 April 2015 with full list of shareholders Statement of capital on 2015-04-27 GBP 115 . The most likely internet sites of PRIMA SYSTEMS (SOUTH EAST) LIMITED are www.primasystemssoutheast.co.uk, and www.prima-systems-south-east.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and six months. The distance to to Sandwich Rail Station is 5.5 miles; to Walmer Rail Station is 6.4 miles; to Folkestone Central Rail Station is 10.2 miles; to Folkestone West Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Prima Systems South East Limited is a Private Limited Company. The company registration number is 02809612. Prima Systems South East Limited has been working since 15 April 1993. The present status of the company is Active. The registered address of Prima Systems South East Limited is The Old Malt House Easole Street Nonington Dover Kent Ct15 4hf. . HALFPENNY, Sue is a Secretary of the company. HALFPENNY, David is a Director of the company. HALFPENNY, Dean is a Director of the company. HALFPENNY, Maria is a Director of the company. HALFPENNY, Ross is a Director of the company. HALFPENNY, Sue is a Director of the company. Secretary BASTON, Carol Georgina has been resigned. Secretary HALFPENNY, David has been resigned. Nominee Secretary NOMINEE SECRETARIES LTD has been resigned. Director HALFPENNY, Brett has been resigned. Director HALFPENNY, Brett has been resigned. Director HALFPENNY, Justin has been resigned. Director TWYMAN, Jeffrey Douglas has been resigned. Nominee Director NOMINEE DIRECTORS LTD has been resigned. The company operates in "Other construction installation".


Current Directors

Secretary
HALFPENNY, Sue
Appointed Date: 01 February 2003

Director
HALFPENNY, David
Appointed Date: 16 April 1993
85 years old

Director
HALFPENNY, Dean
Appointed Date: 16 April 1993
58 years old

Director
HALFPENNY, Maria
Appointed Date: 01 April 2006
54 years old

Director
HALFPENNY, Ross
Appointed Date: 01 April 2006
45 years old

Director
HALFPENNY, Sue
Appointed Date: 18 November 2003
74 years old

Resigned Directors

Secretary
BASTON, Carol Georgina
Resigned: 01 February 2003
Appointed Date: 01 May 1998

Secretary
HALFPENNY, David
Resigned: 01 February 2003

Nominee Secretary
NOMINEE SECRETARIES LTD
Resigned: 15 April 1993
Appointed Date: 15 April 1993

Director
HALFPENNY, Brett
Resigned: 04 January 2010
Appointed Date: 16 May 2002
60 years old

Director
HALFPENNY, Brett
Resigned: 01 April 1998
Appointed Date: 16 April 1993
60 years old

Director
HALFPENNY, Justin
Resigned: 09 November 2006
49 years old

Director
TWYMAN, Jeffrey Douglas
Resigned: 16 March 2012
Appointed Date: 01 April 1998
78 years old

Nominee Director
NOMINEE DIRECTORS LTD
Resigned: 15 April 1993
Appointed Date: 15 April 1993

PRIMA SYSTEMS (SOUTH EAST) LIMITED Events

28 Apr 2016
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 115

11 Apr 2016
Accounts for a small company made up to 30 June 2015
27 Apr 2015
Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 115

15 Apr 2015
Accounts for a small company made up to 30 June 2014
22 Apr 2014
Annual return made up to 15 April 2014 with full list of shareholders
Statement of capital on 2014-04-22
  • GBP 115

...
... and 87 more events
07 May 1993
New director appointed

07 May 1993
Ad 16/04/93--------- £ si 98@1=98 £ ic 2/100

22 Apr 1993
Secretary resigned

22 Apr 1993
Director resigned

15 Apr 1993
Incorporation

PRIMA SYSTEMS (SOUTH EAST) LIMITED Charges

8 October 2006
Debenture
Delivered: 24 October 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 December 1999
Debenture
Delivered: 13 January 2000
Status: Outstanding
Persons entitled: David Halfpenny
Description: Inclusive of l/h property k/a the depot easole street…
4 November 1999
Bill of sale
Delivered: 9 November 1999
Status: Satisfied on 3 August 2011
Persons entitled: Rehau Limited
Description: 1 x urban SV494 corner cleaner serial number 494097.
25 September 1998
Charge of deposit
Delivered: 30 September 1998
Status: Satisfied on 3 August 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: The deposit initially of £60,000 credited to account…
4 March 1996
Debenture
Delivered: 7 March 1996
Status: Satisfied on 3 August 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
4 March 1996
Memorandum of cash deposit
Delivered: 7 March 1996
Status: Satisfied on 3 August 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: The deposit initially of £20,000 credited to account number…