PRIMAFLOW LIMITED
NORTHAMPTON MUELLER PRIMAFLOW LIMITED VEMCO BRASSCAPRI LIMITED

Hellopages » Northamptonshire » Northampton » NN5 7UG
Company number 02662075
Status Active
Incorporation Date 12 November 1991
Company Type Private Limited Company
Address LODGE WAY HOUSE LODGE WAY, HARLESTONE ROAD, NORTHAMPTON, NN5 7UG
Home Country United Kingdom
Nature of Business 46740 - Wholesale of hardware, plumbing and heating equipment and supplies
Phone, email, etc

Since the company registration one hundred and fifty-one events have happened. The last three records are Termination of appointment of Paul John Tallentire as a director on 31 December 2016; Full accounts made up to 31 December 2015; Confirmation statement made on 30 September 2016 with updates. The most likely internet sites of PRIMAFLOW LIMITED are www.primaflow.co.uk, and www.primaflow.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and three months. Primaflow Limited is a Private Limited Company. The company registration number is 02662075. Primaflow Limited has been working since 12 November 1991. The present status of the company is Active. The registered address of Primaflow Limited is Lodge Way House Lodge Way Harlestone Road Northampton Nn5 7ug. . TPG MANAGEMENT SERVICES LIMITED is a Secretary of the company. GOODLAND, Andrew Peter is a Director of the company. KENRICK, Jed is a Director of the company. Secretary HENSLEY, William has been resigned. Secretary PANG, Catherine Marie-Reine has been resigned. Secretary ROBINSON, Ena has been resigned. Secretary ROBINSON, Geoffrey Edwin has been resigned. Secretary WEST, Roy Sydney has been resigned. Secretary WEST, Roy Sydney has been resigned. Secretary WILKERSON, Gary Carl has been resigned. Director BRECKER, Nicholas Anthony Henry has been resigned. Director DIXON, Christopher John Easby has been resigned. Director DIXON, Christopher John Easby has been resigned. Director DONOVAN, Patrick Wallace has been resigned. Director FIFER, Michael has been resigned. Director GOODLAND, Andrew Peter has been resigned. Director HAMBLETON, Lee Geoffrey has been resigned. Director MARTIN, Jeffrey Andrew has been resigned. Director MCKEE, Kent Allan has been resigned. Director MILLERCHIP, Mark has been resigned. Director PANG, Catherine Marie-Reine has been resigned. Director PRICE, Andrew Christopher has been resigned. Director QUINN, Patricia Anne has been resigned. Director ROBINSON, Geoffrey Edwin has been resigned. Director ROBINSON, Harold Edwin has been resigned. Director ROBINSON, Harold Edwin has been resigned. Director SHAW, Nigel Stephen has been resigned. Director SURTEES, Andrew Nicholas has been resigned. Director TALLENTIRE, Paul John has been resigned. Director THOMAS, Andrew Stephen has been resigned. Director WEST, Roy Sydney has been resigned. Director WEST, Roy Sydney has been resigned. The company operates in "Wholesale of hardware, plumbing and heating equipment and supplies".


Current Directors

Secretary
TPG MANAGEMENT SERVICES LIMITED
Appointed Date: 23 February 2015

Director
GOODLAND, Andrew Peter
Appointed Date: 10 September 2007
72 years old

Director
KENRICK, Jed
Appointed Date: 21 November 2014
60 years old

Resigned Directors

Secretary
HENSLEY, William
Resigned: 01 July 2005
Appointed Date: 27 August 2004

Secretary
PANG, Catherine Marie-Reine
Resigned: 27 August 2004
Appointed Date: 01 July 1999

Secretary
ROBINSON, Ena
Resigned: 01 January 1997
Appointed Date: 08 February 1993

Secretary
ROBINSON, Geoffrey Edwin
Resigned: 03 August 1992
Appointed Date: 15 January 1992

Secretary
WEST, Roy Sydney
Resigned: 30 June 1999
Appointed Date: 01 January 1997

Secretary
WEST, Roy Sydney
Resigned: 28 January 1993

Secretary
WILKERSON, Gary Carl
Resigned: 21 November 2014
Appointed Date: 01 July 2005

Director
BRECKER, Nicholas Anthony Henry
Resigned: 31 August 1993
Appointed Date: 08 February 1993
68 years old

Director
DIXON, Christopher John Easby
Resigned: 26 March 2007
Appointed Date: 04 August 1993
75 years old

Director
DIXON, Christopher John Easby
Resigned: 03 August 1992
Appointed Date: 15 January 1992
75 years old

Director
DONOVAN, Patrick Wallace
Resigned: 01 January 2009
Appointed Date: 27 August 2004
77 years old

Director
FIFER, Michael
Resigned: 26 March 2007
Appointed Date: 27 August 2004
68 years old

Director
GOODLAND, Andrew Peter
Resigned: 26 March 2007
Appointed Date: 27 August 2004
72 years old

Director
HAMBLETON, Lee Geoffrey
Resigned: 01 December 2011
Appointed Date: 01 January 2009
50 years old

Director
MARTIN, Jeffrey Andrew
Resigned: 21 November 2014
Appointed Date: 26 October 2012
59 years old

Director
MCKEE, Kent Allan
Resigned: 26 October 2012
Appointed Date: 27 August 2004
65 years old

Director
MILLERCHIP, Mark
Resigned: 21 November 2014
Appointed Date: 27 August 2004
59 years old

Director
PANG, Catherine Marie-Reine
Resigned: 26 March 2007
Appointed Date: 10 February 2004
70 years old

Director
PRICE, Andrew Christopher
Resigned: 01 January 2009
Appointed Date: 26 March 2007
56 years old

Director
QUINN, Patricia Anne
Resigned: 25 March 2016
Appointed Date: 01 January 2013
60 years old

Director
ROBINSON, Geoffrey Edwin
Resigned: 30 September 2006
Appointed Date: 15 January 1992
78 years old

Director
ROBINSON, Harold Edwin
Resigned: 13 August 2004
Appointed Date: 03 August 1992
101 years old

Director
ROBINSON, Harold Edwin
Resigned: 27 August 2004
101 years old

Director
SHAW, Nigel Stephen
Resigned: 26 March 2007
Appointed Date: 01 July 1999
75 years old

Director
SURTEES, Andrew Nicholas
Resigned: 21 November 2014
Appointed Date: 10 September 2007
62 years old

Director
TALLENTIRE, Paul John
Resigned: 31 December 2016
Appointed Date: 21 November 2014
63 years old

Director
THOMAS, Andrew Stephen
Resigned: 31 December 2013
Appointed Date: 26 March 2007
68 years old

Director
WEST, Roy Sydney
Resigned: 30 June 1999
Appointed Date: 01 January 1997
79 years old

Director
WEST, Roy Sydney
Resigned: 28 January 1993
79 years old

Persons With Significant Control

Travis Perkins Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PRIMAFLOW LIMITED Events

30 Jan 2017
Termination of appointment of Paul John Tallentire as a director on 31 December 2016
09 Jan 2017
Full accounts made up to 31 December 2015
11 Oct 2016
Confirmation statement made on 30 September 2016 with updates
22 Apr 2016
Termination of appointment of Patricia Anne Quinn as a director on 25 March 2016
07 Apr 2016
Director's details changed for Mr Paul John Tallentire on 4 April 2016
...
... and 141 more events
12 Feb 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed

05 Feb 1992
Company name changed speed 2164 LIMITED\certificate issued on 06/02/92

05 Feb 1992
Company name changed\certificate issued on 05/02/92
24 Jan 1992
Registered office changed on 24/01/92 from: c/o mbc information services LTD classic house 174-180 old street london EC1V 9BP

12 Nov 1991
Incorporation

PRIMAFLOW LIMITED Charges

24 May 2004
Debenture
Delivered: 27 May 2004
Status: Satisfied on 20 March 2008
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 July 2002
Debenture
Delivered: 15 August 2002
Status: Satisfied on 13 November 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
8 May 2002
Fixed and floating charge
Delivered: 8 May 2002
Status: Satisfied on 9 July 2004
Persons entitled: Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
2 April 1997
Legal mortgage
Delivered: 15 April 1997
Status: Satisfied on 19 June 2004
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 15 pickwick court trinity road taunton…
31 May 1996
Mortgage debenture
Delivered: 6 June 1996
Status: Satisfied on 19 June 2004
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
28 July 1992
Fixed and floating charge
Delivered: 6 August 1992
Status: Satisfied on 26 June 1997
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over all the and goodwill and…