PRIMEPARK LIMITED
STEVENAGE

Hellopages » Hertfordshire » Stevenage » SG1 2XD

Company number 04307332
Status Liquidation
Incorporation Date 18 October 2001
Company Type Private Limited Company
Address WILDER COE LTD OXFORD HOUSE CAMPUS 6, CAXTON WAY, STEVENAGE, HERTS, SG1 2XD
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 18 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 18 October 2015 with full list of shareholders Statement of capital on 2015-10-19 GBP 2 . The most likely internet sites of PRIMEPARK LIMITED are www.primepark.co.uk, and www.primepark.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. Primepark Limited is a Private Limited Company. The company registration number is 04307332. Primepark Limited has been working since 18 October 2001. The present status of the company is Liquidation. The registered address of Primepark Limited is Wilder Coe Ltd Oxford House Campus 6 Caxton Way Stevenage Herts Sg1 2xd. . MCS FORMATIONS LIMITED is a Secretary of the company. CLARKE, Kerry John is a Director of the company. Secretary FREESTAR TRUSTEES LIMITED has been resigned. Secretary MCS FORMATIONS LIMITED has been resigned. Director BOYD DE CARTERET, Simon has been resigned. Director COPPING, Joanna Jane has been resigned. Director GIBSON, Raymond Terry has been resigned. Director JENNER, Alan David has been resigned. Director MCS INCORPORATIONS LIMITED has been resigned. Director VAN WIJNGAARDEN, Dirk Hendrik has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
MCS FORMATIONS LIMITED
Appointed Date: 18 December 2001

Director
CLARKE, Kerry John
Appointed Date: 31 August 2007
61 years old

Resigned Directors

Secretary
FREESTAR TRUSTEES LIMITED
Resigned: 18 December 2001
Appointed Date: 29 October 2001

Secretary
MCS FORMATIONS LIMITED
Resigned: 29 October 2001
Appointed Date: 18 October 2001

Director
BOYD DE CARTERET, Simon
Resigned: 18 December 2001
Appointed Date: 29 October 2001
61 years old

Director
COPPING, Joanna Jane
Resigned: 31 August 2007
Appointed Date: 18 December 2001
61 years old

Director
GIBSON, Raymond Terry
Resigned: 18 December 2001
Appointed Date: 29 October 2001
82 years old

Director
JENNER, Alan David
Resigned: 18 December 2001
Appointed Date: 29 October 2001
55 years old

Director
MCS INCORPORATIONS LIMITED
Resigned: 29 October 2001
Appointed Date: 18 October 2001

Director
VAN WIJNGAARDEN, Dirk Hendrik
Resigned: 10 January 2008
Appointed Date: 18 December 2001
54 years old

PRIMEPARK LIMITED Events

07 Nov 2016
Confirmation statement made on 18 October 2016 with updates
13 Jun 2016
Total exemption small company accounts made up to 31 October 2015
19 Oct 2015
Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 2

26 Jun 2015
Total exemption small company accounts made up to 31 October 2014
20 Oct 2014
Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2

...
... and 45 more events
03 Dec 2001
New director appointed
03 Dec 2001
New secretary appointed
03 Dec 2001
Secretary resigned
03 Dec 2001
Director resigned
18 Oct 2001
Incorporation