Company number 08559275
Status Liquidation
Incorporation Date 6 June 2013
Company Type Private Limited Company
Address VICTORY HOUSE, QUAYSIDE, CHATHAM MARITIME, KENT, ME4 4QU
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration twenty events have happened. The last three records are Registered office address changed from 99 Canterbury Road Whitstable Kent CT5 4HG to Victory House Quayside Chatham Maritime Kent ME4 4QU on 18 November 2016; Statement of affairs with form 4.19; Appointment of a voluntary liquidator. The most likely internet sites of PRIME DEVELOPMENT CONTRACTING LTD are www.primedevelopmentcontracting.co.uk, and www.prime-development-contracting.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and eight months. Prime Development Contracting Ltd is a Private Limited Company.
The company registration number is 08559275. Prime Development Contracting Ltd has been working since 06 June 2013.
The present status of the company is Liquidation. The registered address of Prime Development Contracting Ltd is Victory House Quayside Chatham Maritime Kent Me4 4qu. . BOORMAN, Claire is a Secretary of the company. REGELOUS, Joseph Peter is a Director of the company. Director BOORMAN, Claire has been resigned. Director BOORMAN, Claire has been resigned. Director REGELOUS, Joseph Peter has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Resigned Directors
Director
BOORMAN, Claire
Resigned: 16 September 2015
Appointed Date: 16 September 2015
45 years old
Director
BOORMAN, Claire
Resigned: 16 September 2015
Appointed Date: 10 June 2013
45 years old
PRIME DEVELOPMENT CONTRACTING LTD Events
18 Nov 2016
Registered office address changed from 99 Canterbury Road Whitstable Kent CT5 4HG to Victory House Quayside Chatham Maritime Kent ME4 4QU on 18 November 2016
16 Nov 2016
Statement of affairs with form 4.19
16 Nov 2016
Appointment of a voluntary liquidator
16 Nov 2016
Resolutions
-
LRESEX ‐
Extraordinary resolution to wind up on 2016-11-03
12 Sep 2016
Termination of appointment of Claire Boorman as a director on 16 September 2015
...
... and 10 more events
13 Sep 2013
Company name changed jr construction building services LTD\certificate issued on 13/09/13
-
RES15 ‐
Change company name resolution on 2013-09-01
13 Sep 2013
Change of name notice
12 Jun 2013
Termination of appointment of Joseph Regelous as a director
10 Jun 2013
Appointment of Miss Claire Boorman as a director
06 Jun 2013
Incorporation
-
MODEL ARTICLES ‐
Model articles adopted (Amended Provisions)