PRIME PLACE (BROMLEY) LIMITED
LETCHWORTH GARDEN CITY CAMTEC PROPERTIES (STOKE) LIMITED WILLMOTT DIXON RESIDENTIAL LIMITED PRIME PLACE DEVELOPMENTS LIMITED WIDACRE LIFESPACE LIMITED CIRCLE 33 WIDACRE HOMES LIMITED

Hellopages » Hertfordshire » North Hertfordshire » SG6 4GY

Company number 05349278
Status Active
Incorporation Date 1 February 2005
Company Type Private Limited Company
Address SPIRELLA 2, ICKNIELD WAY, LETCHWORTH GARDEN CITY, HERTFORDSHIRE, SG6 4GY
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 15 January 2017 with updates; Full accounts made up to 31 December 2015; Termination of appointment of Laurence Nigel Holdcroft as a secretary on 14 March 2016. The most likely internet sites of PRIME PLACE (BROMLEY) LIMITED are www.primeplacebromley.co.uk, and www.prime-place-bromley.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. Prime Place Bromley Limited is a Private Limited Company. The company registration number is 05349278. Prime Place Bromley Limited has been working since 01 February 2005. The present status of the company is Active. The registered address of Prime Place Bromley Limited is Spirella 2 Icknield Way Letchworth Garden City Hertfordshire Sg6 4gy. . MCWILLIAMS, Wendy Jane is a Secretary of the company. BRADY, Brian Patrick is a Director of the company. DUNDAS, Graham Mark is a Director of the company. MCWILLIAMS, Wendy Jane is a Director of the company. TELFER, Andrew James William is a Director of the company. WILLMOTT, Richard John is a Director of the company. Secretary EYRE, Robert Charles has been resigned. Secretary HOLDCROFT, Laurence Nigel has been resigned. Secretary MCWILLIAMS, Wendy Jane has been resigned. Secretary RITTER, Gary has been resigned. Secretary COLLYER BRISTOW SECRETARIES LIMITED has been resigned. Director CANNEY, Duncan Inglis has been resigned. Director COLLYER-BRISTOW NOMINEES LIMITED has been resigned. Director DOYLEND, Andrew John has been resigned. Director DURKIN, Christopher Simon has been resigned. Director FARRAR, Rosemary Joy has been resigned. Director MERCER, Calum has been resigned. Director NEWBOLD, Paul Laurence has been resigned. Director ROGERS, Mark Christopher has been resigned. Director WELLS, Fraser John has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MCWILLIAMS, Wendy Jane
Appointed Date: 12 October 2010

Director
BRADY, Brian Patrick
Appointed Date: 27 July 2009
60 years old

Director
DUNDAS, Graham Mark
Appointed Date: 01 January 2016
46 years old

Director
MCWILLIAMS, Wendy Jane
Appointed Date: 09 June 2015
66 years old

Director
TELFER, Andrew James William
Appointed Date: 27 July 2009
57 years old

Director
WILLMOTT, Richard John
Appointed Date: 09 June 2015
62 years old

Resigned Directors

Secretary
EYRE, Robert Charles
Resigned: 20 August 2013
Appointed Date: 13 June 2008

Secretary
HOLDCROFT, Laurence Nigel
Resigned: 14 March 2016
Appointed Date: 26 July 2012

Secretary
MCWILLIAMS, Wendy Jane
Resigned: 01 August 2006
Appointed Date: 29 June 2005

Secretary
RITTER, Gary
Resigned: 07 March 2008
Appointed Date: 01 August 2006

Secretary
COLLYER BRISTOW SECRETARIES LIMITED
Resigned: 29 June 2005
Appointed Date: 01 February 2005

Director
CANNEY, Duncan Inglis
Resigned: 31 December 2015
Appointed Date: 17 July 2012
73 years old

Director
COLLYER-BRISTOW NOMINEES LIMITED
Resigned: 29 June 2005
Appointed Date: 01 February 2005

Director
DOYLEND, Andrew John
Resigned: 27 July 2009
Appointed Date: 30 July 2007
54 years old

Director
DURKIN, Christopher Simon
Resigned: 12 November 2009
Appointed Date: 29 June 2005
62 years old

Director
FARRAR, Rosemary Joy
Resigned: 22 May 2006
Appointed Date: 29 June 2005
67 years old

Director
MERCER, Calum
Resigned: 12 October 2010
Appointed Date: 16 October 2006
60 years old

Director
NEWBOLD, Paul Laurence
Resigned: 12 October 2010
Appointed Date: 27 July 2009
62 years old

Director
ROGERS, Mark Christopher
Resigned: 05 October 2007
Appointed Date: 29 June 2005
65 years old

Director
WELLS, Fraser John
Resigned: 23 January 2009
Appointed Date: 29 June 2005
60 years old

Persons With Significant Control

Prime Place Developments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PRIME PLACE (BROMLEY) LIMITED Events

16 Jan 2017
Confirmation statement made on 15 January 2017 with updates
18 Sep 2016
Full accounts made up to 31 December 2015
14 Mar 2016
Termination of appointment of Laurence Nigel Holdcroft as a secretary on 14 March 2016
18 Jan 2016
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2

11 Jan 2016
Termination of appointment of Duncan Inglis Canney as a director on 31 December 2015
...
... and 66 more events
12 Jul 2005
Director resigned
12 Jul 2005
Secretary resigned
12 Jul 2005
Registered office changed on 12/07/05 from: 4 bedford row london WC1R 4DF
12 Jul 2005
Accounting reference date extended from 28/02/06 to 31/03/06
01 Feb 2005
Incorporation