PRIME SITES (HOLDINGS) LIMITED
SURREY

Hellopages » Surrey » Surrey Heath » GU15 3SY

Company number 00550409
Status Active
Incorporation Date 8 June 1955
Company Type Private Limited Company
Address KNOLL HOUSE, KNOLL ROAD, CAMBERLEY, SURREY, GU15 3SY
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Director's details changed for Graham Frank Wright on 23 January 2017; Confirmation statement made on 5 July 2016 with updates; Total exemption full accounts made up to 31 March 2016. The most likely internet sites of PRIME SITES (HOLDINGS) LIMITED are www.primesitesholdings.co.uk, and www.prime-sites-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy years and four months. The distance to to Bagshot Rail Station is 3 miles; to Ash Vale Rail Station is 4.7 miles; to Bracknell Rail Station is 5.2 miles; to Ash Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Prime Sites Holdings Limited is a Private Limited Company. The company registration number is 00550409. Prime Sites Holdings Limited has been working since 08 June 1955. The present status of the company is Active. The registered address of Prime Sites Holdings Limited is Knoll House Knoll Road Camberley Surrey Gu15 3sy. . BEWSEY, Arthur George is a Secretary of the company. BEWSEY, Arthur George is a Director of the company. BEWSEY, Beatrice Ann is a Director of the company. BEWSEY, Helen Margaret is a Director of the company. WRIGHT, Graham Frank is a Director of the company. Secretary BEWSEY, Beatrice Ann has been resigned. Secretary LLOYD, Oliver Gerwyn has been resigned. Director BEWSEY, Beatrice Ann has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
BEWSEY, Arthur George
Appointed Date: 30 September 2005

Director

Director
BEWSEY, Beatrice Ann
Appointed Date: 01 April 2009
89 years old

Director
BEWSEY, Helen Margaret
Appointed Date: 05 January 2015
62 years old

Director
WRIGHT, Graham Frank

86 years old

Resigned Directors

Secretary
BEWSEY, Beatrice Ann
Resigned: 30 September 2005
Appointed Date: 03 January 1995

Secretary
LLOYD, Oliver Gerwyn
Resigned: 03 January 1995

Director
BEWSEY, Beatrice Ann
Resigned: 30 September 2005
89 years old

Persons With Significant Control

Mrs Beatrice Ann Bewsey
Notified on: 6 April 2016
89 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PRIME SITES (HOLDINGS) LIMITED Events

23 Jan 2017
Director's details changed for Graham Frank Wright on 23 January 2017
17 Aug 2016
Confirmation statement made on 5 July 2016 with updates
07 Jul 2016
Total exemption full accounts made up to 31 March 2016
23 Jul 2015
Total exemption full accounts made up to 31 March 2015
10 Jul 2015
Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 372,021

...
... and 82 more events
30 Jul 1987
Return made up to 23/06/87; full list of members

22 Oct 1986
Accounting reference date shortened from 30/11 to 31/03

30 Sep 1986
Full accounts made up to 31 March 1986

12 May 1986
Full accounts made up to 30 November 1985

12 May 1986
Return made up to 05/05/86; full list of members

PRIME SITES (HOLDINGS) LIMITED Charges

7 June 1990
Legal charge
Delivered: 14 June 1990
Status: Satisfied on 19 May 1998
Persons entitled: Barclays Bank PLC
Description: Plot 60, walworth industrial estate, andover, hampshire.
30 July 1984
Debenture
Delivered: 2 August 1984
Status: Satisfied on 6 December 1990
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all f/h & l/h properties…
30 March 1983
Legal mortgage
Delivered: 6 April 1983
Status: Satisfied on 6 December 1990
Persons entitled: National Westminster Bank PLC
Description: F/H cape automotive depot plot 60, walworth industrial…
19 June 1980
Legal mortgage
Delivered: 24 June 1980
Status: Satisfied on 6 December 1990
Persons entitled: National Westminster Bank PLC
Description: Unit 7, fidiponds rd, wokingham berks title no. Bk 175846…
6 December 1965
Legal charge
Delivered: 17 December 1965
Status: Satisfied on 9 May 2014
Persons entitled: National Provincial Bank LTD
Description: F/H land & buildings on south of horton parade, horton rd…
4 April 1960
Mortgage
Delivered: 6 April 1960
Status: Satisfied on 9 May 2014
Persons entitled: Nat Provincial Bk LTD
Description: 154, the broadway, uxbridge road, southall, title no. Mx…
11 January 1960
Mortgage
Delivered: 15 January 1960
Status: Satisfied on 9 May 2014
Persons entitled: Nat Provncial Bk LTD
Description: 8, burns ave, southall, middx title no. P 40679 present &…