PRIMEX UK LIMITED
LIVERPOOL

Hellopages » Merseyside » Liverpool » L1 5JQ

Company number 02283172
Status Active
Incorporation Date 2 August 1988
Company Type Private Limited Company
Address 105 DUKE STREET, LIVERPOOL, L1 5JQ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and forty-two events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 4 May 2016 with full list of shareholders Statement of capital on 2016-05-09 GBP 500,000 ; Annual return made up to 19 November 2015 with full list of shareholders Statement of capital on 2015-12-03 GBP 500,000 . The most likely internet sites of PRIMEX UK LIMITED are www.primexuk.co.uk, and www.primex-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and two months. The distance to to Edge Hill Rail Station is 1.4 miles; to Bank Hall Rail Station is 2.5 miles; to Port Sunlight Rail Station is 3.7 miles; to Kirkby Rail Station is 6.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Primex Uk Limited is a Private Limited Company. The company registration number is 02283172. Primex Uk Limited has been working since 02 August 1988. The present status of the company is Active. The registered address of Primex Uk Limited is 105 Duke Street Liverpool L1 5jq. . BIBBY BROS. & CO. (MANAGEMENT) LIMITED is a Secretary of the company. SEEGER, Matthias Alexander is a Director of the company. WILLSON-RYMER, Darcy is a Director of the company. Secretary GRAVES, Julia has been resigned. Secretary IVEL, Nicholas has been resigned. Secretary SMITH, Michael has been resigned. Director ARMIN, Robert Thomas has been resigned. Director BARBER, Angela Margaret has been resigned. Director BIRD, Michael Frederick has been resigned. Director GRAVES, Colin James has been resigned. Director HADDAD, Faiz Yacoub Yousif has been resigned. Director HAMMOND, Paul Anthony Martin has been resigned. Director IVEL, Nicholas has been resigned. Director MARSHALL, Robert Gavin has been resigned. Director MORRIS, Andrew David has been resigned. Director MORRIS, David Rothwell has been resigned. Director SMITH, Michael has been resigned. Director THOMPSON, David Michael has been resigned. Director WILSON, Brian has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
BIBBY BROS. & CO. (MANAGEMENT) LIMITED
Appointed Date: 14 November 2011

Director
SEEGER, Matthias Alexander
Appointed Date: 27 October 2015
62 years old

Director
WILLSON-RYMER, Darcy
Appointed Date: 10 September 2012
59 years old

Resigned Directors

Secretary
GRAVES, Julia
Resigned: 29 November 2005
Appointed Date: 22 January 2001

Secretary
IVEL, Nicholas
Resigned: 14 November 2011
Appointed Date: 29 November 2005

Secretary
SMITH, Michael
Resigned: 22 January 2001

Director
ARMIN, Robert Thomas
Resigned: 31 August 2000
Appointed Date: 21 July 1999
68 years old

Director
BARBER, Angela Margaret
Resigned: 31 August 2015
Appointed Date: 21 December 2000
57 years old

Director
BIRD, Michael Frederick
Resigned: 30 September 2002
70 years old

Director
GRAVES, Colin James
Resigned: 02 May 2012
Appointed Date: 10 January 1995
77 years old

Director
HADDAD, Faiz Yacoub Yousif
Resigned: 14 July 2000
77 years old

Director
HAMMOND, Paul Anthony Martin
Resigned: 24 October 1995
Appointed Date: 10 January 1995
68 years old

Director
IVEL, Nicholas
Resigned: 07 September 2012
Appointed Date: 18 September 1998
62 years old

Director
MARSHALL, Robert Gavin
Resigned: 13 February 2015
Appointed Date: 02 May 2012
53 years old

Director
MORRIS, Andrew David
Resigned: 30 October 1995
Appointed Date: 10 January 1995
63 years old

Director
MORRIS, David Rothwell
Resigned: 30 October 1995
86 years old

Director
SMITH, Michael
Resigned: 30 September 2002
78 years old

Director
THOMPSON, David Michael
Resigned: 16 November 2015
Appointed Date: 24 October 1995
65 years old

Director
WILSON, Brian
Resigned: 18 September 1998
Appointed Date: 24 October 1995
70 years old

PRIMEX UK LIMITED Events

05 Oct 2016
Accounts for a dormant company made up to 31 December 2015
09 May 2016
Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 500,000

03 Dec 2015
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 500,000

02 Dec 2015
Appointment of Mr. Matthias Alexander Seeger as a director on 27 October 2015
01 Dec 2015
Termination of appointment of David Michael Thompson as a director on 16 November 2015
...
... and 132 more events
01 Nov 1988
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

28 Oct 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

27 Oct 1988
Accounting reference date notified as 31/12

28 Sep 1988
Company name changed secretwhite LIMITED\certificate issued on 29/09/88

02 Aug 1988
Incorporation

PRIMEX UK LIMITED Charges

17 October 2000
Debenture
Delivered: 20 October 2000
Status: Satisfied on 6 April 2006
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 September 1998
Legal charge
Delivered: 23 September 1998
Status: Satisfied on 3 July 1999
Persons entitled: Barclays Bank PLC
Description: Post office premises at fremington devon-DN218487.
4 February 1997
Debenture
Delivered: 18 February 1997
Status: Satisfied on 9 September 2004
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
17 January 1994
Mortgage
Delivered: 20 January 1994
Status: Satisfied on 27 October 1999
Persons entitled: P & R Harding
Description: Ground and first floors 40 fore street bodmin cornwall.
22 November 1993
Mortgage
Delivered: 13 December 1993
Status: Satisfied on 29 July 2003
Persons entitled: P. & R. Harding
Description: 135 high street crediton.
26 September 1990
Mortgage debenture
Delivered: 5 October 1990
Status: Satisfied on 9 October 1998
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…