PRINSEN U.K. LIMITED
CENTRAL MILTON KEYNES

Hellopages » Buckinghamshire » Milton Keynes » MK9 1BP

Company number 03134345
Status Active
Incorporation Date 5 December 1995
Company Type Private Limited Company
Address THE PINNACLE, 170 MIDSUMMER BOULEVARD, CENTRAL MILTON KEYNES, BUCKINGHAMSHIRE, MK9 1BP
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Confirmation statement made on 5 December 2016 with updates; Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Appointment of Prinsen Food Group B.V as a director on 15 July 2016. The most likely internet sites of PRINSEN U.K. LIMITED are www.prinsenuk.co.uk, and www.prinsen-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and ten months. Prinsen U K Limited is a Private Limited Company. The company registration number is 03134345. Prinsen U K Limited has been working since 05 December 1995. The present status of the company is Active. The registered address of Prinsen U K Limited is The Pinnacle 170 Midsummer Boulevard Central Milton Keynes Buckinghamshire Mk9 1bp. . VAN ECK, Josephus Wilhelmus is a Secretary of the company. VAN ECK, Josephus Wilhelmus is a Director of the company. PRINSEN FOOD GROUP B.V is a Director of the company. Secretary IMKAMP, Rene has been resigned. Secretary TATTERSALL, Peter Nigel has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director PRINSEN, David has been resigned. Director PRINSEN, Patrick Charles Peter has been resigned. Director PRINSEN, Robertus Henricus Johannes has been resigned. Director SAATRUBE, Peter Tjeerd has been resigned. Director TATTERSALL, Peter Nigel has been resigned. Director VAN DEN BERG, Willem has been resigned. Director VANLOON, Franciscus Henricus Johannes Maria has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
VAN ECK, Josephus Wilhelmus
Appointed Date: 14 March 2014

Director
VAN ECK, Josephus Wilhelmus
Appointed Date: 01 February 2011
58 years old

Director
PRINSEN FOOD GROUP B.V
Appointed Date: 15 July 2016

Resigned Directors

Secretary
IMKAMP, Rene
Resigned: 01 October 2005
Appointed Date: 21 December 1995

Secretary
TATTERSALL, Peter Nigel
Resigned: 14 March 2014
Appointed Date: 01 October 2005

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 21 December 1995
Appointed Date: 05 December 1995

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 21 December 1995
Appointed Date: 05 December 1995

Director
PRINSEN, David
Resigned: 01 October 2005
Appointed Date: 22 November 2000
60 years old

Director
PRINSEN, Patrick Charles Peter
Resigned: 01 October 2005
Appointed Date: 22 November 2000
63 years old

Director
PRINSEN, Robertus Henricus Johannes
Resigned: 01 October 2005
Appointed Date: 21 December 1995
68 years old

Director
SAATRUBE, Peter Tjeerd
Resigned: 30 September 2008
Appointed Date: 01 October 2005
59 years old

Director
TATTERSALL, Peter Nigel
Resigned: 13 March 2014
Appointed Date: 08 January 1996
77 years old

Director
VAN DEN BERG, Willem
Resigned: 15 July 2016
Appointed Date: 01 February 2011
67 years old

Director
VANLOON, Franciscus Henricus Johannes Maria
Resigned: 31 March 2009
Appointed Date: 01 October 2005
57 years old

PRINSEN U.K. LIMITED Events

13 Jan 2017
Confirmation statement made on 5 December 2016 with updates
17 Sep 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

14 Sep 2016
Appointment of Prinsen Food Group B.V as a director on 15 July 2016
31 Aug 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Increase share capital 15/07/2016

31 Aug 2016
Statement of company's objects
...
... and 94 more events
29 Jan 1996
Secretary resigned;new secretary appointed
29 Jan 1996
Director resigned;new director appointed
15 Jan 1996
Registered office changed on 15/01/96 from: 120 east road london N1 6AA
03 Jan 1996
Company name changed oldhedge LIMITED\certificate issued on 04/01/96
05 Dec 1995
Incorporation

PRINSEN U.K. LIMITED Charges

17 February 2009
Fixed charge on debts
Delivered: 19 February 2009
Status: Satisfied on 21 March 2016
Persons entitled: Ing Commercial Finance B.V.
Description: All monetary and other liabilities and obligations now or…
17 February 2009
Contract to sell - contract of services
Delivered: 19 February 2009
Status: Satisfied on 21 March 2016
Persons entitled: Ing Commercial Finance B.V.
Description: All monetary and other liabilities and obligations now or…
20 June 2008
Contract to sell / contract of services / commercial accounts receivable
Delivered: 10 July 2008
Status: Satisfied on 21 March 2016
Persons entitled: Ing Commercial Finance B.V.
Description: All monetary and other liabilities and obligations now or…
20 June 2008
Fixed charge on debts
Delivered: 10 July 2008
Status: Satisfied on 21 March 2016
Persons entitled: Ing Commercial Finance B.V.
Description: Fixed charge on debts.
8 October 1999
Debenture
Delivered: 13 October 1999
Status: Satisfied on 21 March 2016
Persons entitled: Fortis Bank N/V
Description: .. fixed and floating charges over the undertaking and all…
2 June 1998
Debenture
Delivered: 12 June 1998
Status: Satisfied on 5 January 2001
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…