PRIORITY MANAGEMENT MIDDLE EAST LIMITED
GUILDFORD RUSCOMBE WAY LIMITED

Hellopages » Surrey » Guildford » GU1 4HD

Company number 04385084
Status Active
Incorporation Date 1 March 2002
Company Type Private Limited Company
Address 31 CHERTSEY STREET, GUILDFORD, ENGLAND, GU1 4HD
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Registered office address changed from Pannell House Park Street Guildford Surrey GU1 4HN to 31 Chertsey Street Guildford GU1 4HD on 31 March 2017; Confirmation statement made on 1 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of PRIORITY MANAGEMENT MIDDLE EAST LIMITED are www.prioritymanagementmiddleeast.co.uk, and www.priority-management-middle-east.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. Priority Management Middle East Limited is a Private Limited Company. The company registration number is 04385084. Priority Management Middle East Limited has been working since 01 March 2002. The present status of the company is Active. The registered address of Priority Management Middle East Limited is 31 Chertsey Street Guildford England Gu1 4hd. . BEASLEY, Josette is a Secretary of the company. BEASLEY, Richard King is a Director of the company. Secretary PB SECRETARIES LIMITED has been resigned. Nominee Secretary CHETTLEBURGHS SECRETARIAL LTD has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
BEASLEY, Josette
Appointed Date: 10 December 2003

Director
BEASLEY, Richard King
Appointed Date: 11 April 2002
75 years old

Resigned Directors

Secretary
PB SECRETARIES LIMITED
Resigned: 31 May 2003
Appointed Date: 11 April 2002

Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 11 April 2002
Appointed Date: 01 March 2002

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 11 April 2002
Appointed Date: 01 March 2002

Persons With Significant Control

Mr Richard King Beasley
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – 75% or more

PRIORITY MANAGEMENT MIDDLE EAST LIMITED Events

31 Mar 2017
Registered office address changed from Pannell House Park Street Guildford Surrey GU1 4HN to 31 Chertsey Street Guildford GU1 4HD on 31 March 2017
11 Mar 2017
Confirmation statement made on 1 March 2017 with updates
07 Feb 2017
Total exemption small company accounts made up to 31 March 2016
01 Mar 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1

08 Jan 2016
Total exemption small company accounts made up to 31 March 2015
...
... and 33 more events
25 Apr 2002
Secretary resigned
25 Apr 2002
New director appointed
25 Apr 2002
New secretary appointed
25 Apr 2002
Registered office changed on 25/04/02 from: temple house 20 holywell row london EC2A 4XH
01 Mar 2002
Incorporation