Company number 02860041
Status Active
Incorporation Date 6 October 1993
Company Type Private Limited Company
Address KINETIC WORLDWIDE LIMITED, THE INSPIRE, HORNBEAM SQUARE WEST, HARROGATE, NORTH YORKSHIRE, HG2 8PA
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc
Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 6 October 2016 with updates; Termination of appointment of Brian Townshend as a director on 30 September 2016; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of PRIMEADS INTERNATIONAL LIMITED are www.primeadsinternational.co.uk, and www.primeads-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and four months. Primeads International Limited is a Private Limited Company.
The company registration number is 02860041. Primeads International Limited has been working since 06 October 1993.
The present status of the company is Active. The registered address of Primeads International Limited is Kinetic Worldwide Limited The Inspire Hornbeam Square West Harrogate North Yorkshire Hg2 8pa. . BLEASE, Jacqueline Anne Chapple is a Secretary of the company. HIRD, Rachael is a Director of the company. Secretary O'CONNOR, Christopher John has been resigned. Secretary SIMPSON, John Owen has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Secretary SOUTHAMPTON PLACE SECRETARIES LIMITED has been resigned. Director ABSON, Jonathan Mark has been resigned. Director ALEXANDER, Terence has been resigned. Director CRISP, Simon has been resigned. Director DELANEY, Paul has been resigned. Director FURNESS, John Christopher has been resigned. Director NEWNHAM, Eric Robert has been resigned. Director O'CONNOR, Christopher John has been resigned. Director REED, Nicholas John has been resigned. Director ROBINSON, James Christopher has been resigned. Director SIMPSON, John Owen has been resigned. Director SULLIVAN, Dennis has been resigned. Director TOWNSHEND, Brian has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Advertising agencies".
Current Directors
Resigned Directors
Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 12 October 1993
Appointed Date: 06 October 1993
Secretary
SOUTHAMPTON PLACE SECRETARIES LIMITED
Resigned: 03 February 1994
Appointed Date: 12 October 1993
Director
ALEXANDER, Terence
Resigned: 15 November 1995
Appointed Date: 17 January 1994
81 years old
Director
CRISP, Simon
Resigned: 05 October 2011
Appointed Date: 01 February 2011
56 years old
Director
DELANEY, Paul
Resigned: 29 August 2013
Appointed Date: 05 October 2011
73 years old
Director
SIMPSON, John Owen
Resigned: 30 September 1994
Appointed Date: 17 January 1994
72 years old
Director
SULLIVAN, Dennis
Resigned: 05 April 2005
Appointed Date: 17 January 1994
79 years old
Director
TOWNSHEND, Brian
Resigned: 30 September 2016
Appointed Date: 29 May 2007
60 years old
Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 12 October 1993
Appointed Date: 06 October 1993
Persons With Significant Control
Poa Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
PRIMEADS INTERNATIONAL LIMITED Events
10 Oct 2016
Confirmation statement made on 6 October 2016 with updates
06 Oct 2016
Termination of appointment of Brian Townshend as a director on 30 September 2016
22 Sep 2016
Accounts for a dormant company made up to 31 December 2015
07 Oct 2015
Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-10-07
07 Oct 2015
Secretary's details changed for Jacqueline Anne Chapple Blease on 2 September 2015
...
... and 82 more events
25 Oct 1993
Secretary resigned;new secretary appointed
25 Oct 1993
Director resigned;new director appointed
25 Oct 1993
Registered office changed on 25/10/93 from: temple house 20 holywell row london EC2A 4JB