PRIME DESIGN AND MANAGEMENT LIMITED
WELLS

Hellopages » Somerset » Mendip » BA5 2PQ

Company number 02777312
Status Active
Incorporation Date 6 January 1993
Company Type Private Limited Company
Address 37 CHAMBERLAIN STREET, WELLS, SOMERSET, BA5 2PQ
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 7 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 7 January 2016 with full list of shareholders Statement of capital on 2016-01-07 GBP 120 . The most likely internet sites of PRIME DESIGN AND MANAGEMENT LIMITED are www.primedesignandmanagement.co.uk, and www.prime-design-and-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and nine months. Prime Design and Management Limited is a Private Limited Company. The company registration number is 02777312. Prime Design and Management Limited has been working since 06 January 1993. The present status of the company is Active. The registered address of Prime Design and Management Limited is 37 Chamberlain Street Wells Somerset Ba5 2pq. . MINNS, David William is a Secretary of the company. EVANS, Caroline Jane is a Director of the company. MINNS, David William is a Director of the company. Secretary DAVIS, Peter Frederick has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director DAVIS, Peter Frederick has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director SMITH, Robert Leslie has been resigned. Director WELCH, Nicholas John Leslie has been resigned. Director WILSON, Michael John has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
MINNS, David William
Appointed Date: 01 June 2005

Director
EVANS, Caroline Jane
Appointed Date: 01 August 2011
66 years old

Director
MINNS, David William
Appointed Date: 06 January 1993
69 years old

Resigned Directors

Secretary
DAVIS, Peter Frederick
Resigned: 31 December 2004
Appointed Date: 16 December 1992

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 06 January 1993
Appointed Date: 06 January 1993

Director
DAVIS, Peter Frederick
Resigned: 31 December 2004
Appointed Date: 16 December 1992
82 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 06 January 1993
Appointed Date: 06 January 1993

Director
SMITH, Robert Leslie
Resigned: 30 October 2009
Appointed Date: 16 December 1992
75 years old

Director
WELCH, Nicholas John Leslie
Resigned: 14 June 1993
Appointed Date: 16 December 1992
80 years old

Director
WILSON, Michael John
Resigned: 31 December 2004
Appointed Date: 16 December 1992
75 years old

Persons With Significant Control

Ms Caroline Jane Evans
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

PRIME DESIGN AND MANAGEMENT LIMITED Events

08 Jan 2017
Confirmation statement made on 7 January 2017 with updates
07 Jun 2016
Total exemption small company accounts made up to 31 March 2016
07 Jan 2016
Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 120

03 Aug 2015
Total exemption small company accounts made up to 31 March 2015
03 Feb 2015
Annual return made up to 7 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 120

...
... and 54 more events
04 Oct 1993
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

07 Apr 1993
Registered office changed on 07/04/93 from: 84 temple chambers temple avenue london EC4Y 0HP

07 Apr 1993
New secretary appointed;director resigned;new director appointed

07 Apr 1993
Secretary resigned;director resigned;new director appointed

06 Jan 1993
Incorporation