PRIMEADS INTERNATIONAL LIMITED
HARROGATE

Hellopages » North Yorkshire » Harrogate » HG2 8PA
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

Secretary
BLEASE, Jacqueline Anne Chapple
Appointed Date: 29 May 2007

Director
HIRD, Rachael
Appointed Date: 20 November 2013
58 years old

Resigned Directors

Secretary
O'CONNOR, Christopher John
Resigned: 29 May 2007
Appointed Date: 30 September 1994

Secretary
SIMPSON, John Owen
Resigned: 30 September 1994
Appointed Date: 17 January 1994

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
ABSON, Jonathan Mark
Resigned: 03 February 1994
Appointed Date: 12 October 1993
63 years old

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
FURNESS, John Christopher
Resigned: 30 April 1999
Appointed Date: 15 December 1994
76 years old

Director
NEWNHAM, Eric Robert
Resigned: 01 February 2011
Appointed Date: 29 May 2007
66 years old

Director
O'CONNOR, Christopher John
Resigned: 31 December 2008
Appointed Date: 17 January 1994
71 years old

Director
REED, Nicholas John
Resigned: 31 December 2008
Appointed Date: 17 January 1994
78 years old

Director
ROBINSON, James Christopher
Resigned: 03 February 1994
Appointed Date: 12 October 1993
83 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
  • GBP 100

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
New director appointed

25 Oct 1993
Registered office changed on 25/10/93 from: temple house 20 holywell row london EC2A 4JB

06 Oct 1993
Incorporation