PRIMARY PLUS (HOLDINGS) LIMITED
LONDON EXCELLCARE LIMITED

Hellopages » Greater London » Islington » EC1M 6EH
Company number 04347564
Status Active
Incorporation Date 4 January 2002
Company Type Private Limited Company
Address 10-11 CHARTERHOUSE SQUARE, LONDON, EC1M 6EH
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and thirty-eight events have happened. The last three records are Confirmation statement made on 4 January 2017 with updates; Full accounts made up to 31 March 2016; Resolutions RES13 ‐ Company business 09/02/2016 RES13 ‐ Company business 09/02/2016 . The most likely internet sites of PRIMARY PLUS (HOLDINGS) LIMITED are www.primaryplusholdings.co.uk, and www.primary-plus-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 5 miles; to Beckenham Hill Rail Station is 7.5 miles; to Bickley Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Primary Plus Holdings Limited is a Private Limited Company. The company registration number is 04347564. Primary Plus Holdings Limited has been working since 04 January 2002. The present status of the company is Active. The registered address of Primary Plus Holdings Limited is 10 11 Charterhouse Square London Ec1m 6eh. . MACKINLAY, Gavin William is a Director of the company. PARKER, Nicholas Giles Burley is a Director of the company. SHELDRAKE, Peter John is a Director of the company. SIDHU, Sabrina is a Director of the company. Secretary LEWIS, Maria Bernadette has been resigned. Secretary MILLER, Roger Keith has been resigned. Secretary SHELL, Peter Geoffrey has been resigned. Secretary ASSET MANAGEMENT SOLUTIONS LTD has been resigned. Director AMIN, Mohammed Sameer has been resigned. Director BALFOUR, Bruce has been resigned. Director CASSIDY, John Charles has been resigned. Director CHRISTIE, Roderick William has been resigned. Director COHEN, Gershon Daniel has been resigned. Director CUMMINGS, Peter Joseph has been resigned. Director DIX, Carl Harvey has been resigned. Director DONN, Michael Andrew has been resigned. Director FINDLAY, Michael James has been resigned. Director FRIEND, Andrew Erskine has been resigned. Director GEORGE, John Philip has been resigned. Director GROOME, Richard Leonard has been resigned. Director HARDY, David Michael has been resigned. Director HARTSHORNE, David John Morice has been resigned. Director LATUS, Sean has been resigned. Director REED, Carole Ann has been resigned. Director RICHARDS, Ceri has been resigned. Director SHELL, Peter Geoffrey has been resigned. Director SMITH, Michael William has been resigned. Director SMITH, Richard Cyril has been resigned. Director WAPLES, Christopher Brian has been resigned. Director WELLS, Ian Joseph has been resigned. Director WESTON, Richard has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
MACKINLAY, Gavin William
Appointed Date: 02 August 2013
68 years old

Director
PARKER, Nicholas Giles Burley
Appointed Date: 18 October 2011
56 years old

Director
SHELDRAKE, Peter John
Appointed Date: 18 October 2011
66 years old

Director
SIDHU, Sabrina
Appointed Date: 18 October 2011
46 years old

Resigned Directors

Secretary
LEWIS, Maria Bernadette
Resigned: 18 October 2011
Appointed Date: 30 June 2009

Secretary
MILLER, Roger Keith
Resigned: 30 June 2009
Appointed Date: 23 March 2007

Secretary
SHELL, Peter Geoffrey
Resigned: 23 March 2007
Appointed Date: 12 April 2002

Secretary
ASSET MANAGEMENT SOLUTIONS LTD
Resigned: 31 October 2002
Appointed Date: 04 January 2002

Director
AMIN, Mohammed Sameer
Resigned: 31 March 2010
Appointed Date: 30 June 2009
52 years old

Director
BALFOUR, Bruce
Resigned: 18 October 2011
Appointed Date: 09 August 2005
62 years old

Director
CASSIDY, John Charles
Resigned: 12 May 2009
Appointed Date: 29 November 2005
61 years old

Director
CHRISTIE, Roderick William
Resigned: 02 August 2013
Appointed Date: 18 October 2011
67 years old

Director
COHEN, Gershon Daniel
Resigned: 30 June 2009
Appointed Date: 11 January 2006
61 years old

Director
CUMMINGS, Peter Joseph
Resigned: 09 August 2005
Appointed Date: 19 December 2003
70 years old

Director
DIX, Carl Harvey
Resigned: 16 October 2011
Appointed Date: 16 August 2007
60 years old

Director
DONN, Michael Andrew
Resigned: 18 October 2011
Appointed Date: 31 March 2010
54 years old

Director
FINDLAY, Michael James
Resigned: 11 March 2009
Appointed Date: 16 August 2007
56 years old

Director
FRIEND, Andrew Erskine
Resigned: 01 August 2006
Appointed Date: 19 December 2003
73 years old

Director
GEORGE, John Philip
Resigned: 13 February 2003
Appointed Date: 04 January 2002
57 years old

Director
GROOME, Richard Leonard
Resigned: 18 October 2011
Appointed Date: 11 November 2010
74 years old

Director
HARDY, David Michael
Resigned: 11 November 2010
Appointed Date: 29 November 2005
68 years old

Director
HARTSHORNE, David John Morice
Resigned: 13 July 2004
Appointed Date: 04 March 2003
71 years old

Director
LATUS, Sean
Resigned: 29 June 2007
Appointed Date: 29 November 2005
56 years old

Director
REED, Carole Ann
Resigned: 30 June 2011
Appointed Date: 16 August 2007
63 years old

Director
RICHARDS, Ceri
Resigned: 16 August 2007
Appointed Date: 19 December 2003
67 years old

Director
SHELL, Peter Geoffrey
Resigned: 04 June 2003
Appointed Date: 14 February 2003
74 years old

Director
SMITH, Michael William
Resigned: 11 January 2006
Appointed Date: 19 November 2003
64 years old

Director
SMITH, Richard Cyril
Resigned: 04 May 2003
Appointed Date: 14 February 2003
72 years old

Director
WAPLES, Christopher Brian
Resigned: 18 October 2011
Appointed Date: 07 November 2007
67 years old

Director
WELLS, Ian Joseph
Resigned: 13 January 2006
Appointed Date: 14 July 2004
75 years old

Director
WESTON, Richard
Resigned: 01 March 2008
Appointed Date: 04 June 2003
77 years old

Persons With Significant Control

Aghoco 1063 Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PRIMARY PLUS (HOLDINGS) LIMITED Events

17 Jan 2017
Confirmation statement made on 4 January 2017 with updates
29 Sep 2016
Full accounts made up to 31 March 2016
22 Feb 2016
Resolutions
  • RES13 ‐ Company business 09/02/2016
  • RES13 ‐ Company business 09/02/2016

05 Jan 2016
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 980,996

14 Oct 2015
Full accounts made up to 31 March 2015
...
... and 128 more events
11 Nov 2002
Secretary resigned
24 May 2002
New secretary appointed
21 May 2002
Registered office changed on 21/05/02 from: 133 page street mill hill london NW7 2ER
21 Jan 2002
Accounting reference date shortened from 31/01/03 to 31/12/02
04 Jan 2002
Incorporation