PRIORITY BUSINESS LIMITED
IPSWICH PRIORITY HOTEL RESERVATIONS LIMITED

Hellopages » Suffolk » Ipswich » IP4 1DL

Company number 02543023
Status Active
Incorporation Date 25 September 1990
Company Type Private Limited Company
Address PRIORITY HOUSE, 8 TURRET LANE, IPSWICH, SUFFOLK, ENGLAND, IP4 1DL
Home Country United Kingdom
Nature of Business 79909 - Other reservation service activities n.e.c.
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2017-01-24 ; Registered office address changed from Colman House 27 Old Foundry Road Ipswich Suffolk IP4 2AH to Priority House 8 Turret Lane Ipswich Suffolk IP4 1DL on 24 January 2017; Confirmation statement made on 25 September 2016 with updates. The most likely internet sites of PRIORITY BUSINESS LIMITED are www.prioritybusiness.co.uk, and www.priority-business.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and one months. Priority Business Limited is a Private Limited Company. The company registration number is 02543023. Priority Business Limited has been working since 25 September 1990. The present status of the company is Active. The registered address of Priority Business Limited is Priority House 8 Turret Lane Ipswich Suffolk England Ip4 1dl. . ASHLEY-COWAN, Charlotte is a Secretary of the company. ASHLEY COWAN, Jonathan Gordon is a Director of the company. Secretary ASHLEY-COWAN, Charles Argenti has been resigned. Secretary ASHLEY-COWAN, Charles Argenti has been resigned. Secretary COMPANY SEALS LIMITED has been resigned. Director ASHLEY COWAN, Sarah June has been resigned. Director ASHLEY-COWAN, Charles Argenti has been resigned. Director TUHILL, Caroline has been resigned. The company operates in "Other reservation service activities n.e.c.".


Current Directors

Secretary
ASHLEY-COWAN, Charlotte
Appointed Date: 26 May 2006

Director
ASHLEY COWAN, Jonathan Gordon
Appointed Date: 19 November 1991
56 years old

Resigned Directors

Secretary
ASHLEY-COWAN, Charles Argenti
Resigned: 26 May 2006
Appointed Date: 11 October 2002

Secretary
ASHLEY-COWAN, Charles Argenti
Resigned: 20 October 2001
Appointed Date: 07 November 1991

Secretary
COMPANY SEALS LIMITED
Resigned: 07 November 1991

Director
ASHLEY COWAN, Sarah June
Resigned: 09 December 1999
Appointed Date: 01 June 1994
69 years old

Director
ASHLEY-COWAN, Charles Argenti
Resigned: 26 May 2006
88 years old

Director
TUHILL, Caroline
Resigned: 31 August 1991
68 years old

Persons With Significant Control

Mr Jonathan Ashley-Cowan
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

PRIORITY BUSINESS LIMITED Events

24 Jan 2017
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-24

24 Jan 2017
Registered office address changed from Colman House 27 Old Foundry Road Ipswich Suffolk IP4 2AH to Priority House 8 Turret Lane Ipswich Suffolk IP4 1DL on 24 January 2017
26 Sep 2016
Confirmation statement made on 25 September 2016 with updates
09 Sep 2016
Total exemption small company accounts made up to 31 December 2015
27 Sep 2015
Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-09-27
  • GBP 167,000

...
... and 83 more events
24 Dec 1990
Certificate of authorisation to commence business and borrow

24 Dec 1990
Application to commence business

19 Dec 1990
New director appointed

19 Dec 1990
Accounting reference date notified as 31/12

25 Sep 1990
Incorporation

PRIORITY BUSINESS LIMITED Charges

9 June 2000
Debenture
Delivered: 16 June 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 August 1993
Single debenture
Delivered: 21 August 1993
Status: Satisfied on 16 August 2005
Persons entitled: Friendly Hotels PLC
Description: Fixed and floating charges over the undertaking and all…