PRIMETERM LIMITED
CAMBERLEY

Hellopages » Surrey » Surrey Heath » GU15 3SY

Company number 03748881
Status Active
Incorporation Date 8 April 1999
Company Type Private Limited Company
Address KNOLL HOUSE, KNOLL ROAD, CAMBERLEY, SURREY, ENGLAND, GU15 3SY
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-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Registered office address changed from C/O Tilbury Young Almac House Church Lane Bisley Woking Surrey GU24 9DR to Knoll House Knoll Road Camberley Surrey GU15 3SY on 6 October 2016; Registration of charge 037488810008, created on 12 August 2016. The most likely internet sites of PRIMETERM LIMITED are www.primeterm.co.uk, and www.primeterm.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six 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.Primeterm Limited is a Private Limited Company. The company registration number is 03748881. Primeterm Limited has been working since 08 April 1999. The present status of the company is Active. The registered address of Primeterm Limited is Knoll House Knoll Road Camberley Surrey England Gu15 3sy. . BROWN, Jeremy Alexander is a Secretary of the company. BROWN, Jeremy Alexander is a Director of the company. COUGHLAN, Joanne is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Director COUGHLAN, Nicholas Sean has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BROWN, Jeremy Alexander
Appointed Date: 21 April 1999

Director
BROWN, Jeremy Alexander
Appointed Date: 21 April 1999
54 years old

Director
COUGHLAN, Joanne
Appointed Date: 21 April 1999
54 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 21 April 1999
Appointed Date: 08 April 1999

Director
COUGHLAN, Nicholas Sean
Resigned: 01 March 2015
Appointed Date: 01 April 2006
58 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 21 April 1999
Appointed Date: 08 April 1999

PRIMETERM LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
06 Oct 2016
Registered office address changed from C/O Tilbury Young Almac House Church Lane Bisley Woking Surrey GU24 9DR to Knoll House Knoll Road Camberley Surrey GU15 3SY on 6 October 2016
17 Aug 2016
Registration of charge 037488810008, created on 12 August 2016
18 Apr 2016
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2

02 Feb 2016
Registration of charge 037488810007, created on 29 January 2016
...
... and 62 more events
27 Apr 1999
New secretary appointed;new director appointed
27 Apr 1999
Director resigned
27 Apr 1999
Secretary resigned
27 Apr 1999
Registered office changed on 27/04/99 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR
08 Apr 1999
Incorporation

PRIMETERM LIMITED Charges

12 August 2016
Charge code 0374 8881 0008
Delivered: 17 August 2016
Status: Outstanding
Persons entitled: Pauline Russell
Description: 387 durnsfield road london.
29 January 2016
Charge code 0374 8881 0007
Delivered: 2 February 2016
Status: Outstanding
Persons entitled: Bestyear Limited
Description: 387 durnsford road london.
12 June 2006
Legal charge
Delivered: 14 June 2006
Status: Satisfied on 30 September 2014
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 4 st marks place wimbledon london.
19 August 2002
Legal charge
Delivered: 22 August 2002
Status: Satisfied on 30 September 2014
Persons entitled: Barclays Bank PLC
Description: The l/h property k/a flat 1 field court 3 wellington road…
28 February 2000
Legal charge
Delivered: 4 March 2000
Status: Satisfied on 15 October 2014
Persons entitled: Barclays Bank PLC
Description: F/H 387 durnsford road wimbledon london SW19.
3 February 2000
Debenture
Delivered: 10 February 2000
Status: Satisfied on 30 September 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 January 2000
Legal mortgage
Delivered: 1 February 2000
Status: Satisfied on 13 April 2000
Persons entitled: Aib Group (UK) P.L.C.
Description: F/H property k/a 387 durnsford road wimbledon park london…
29 November 1999
Mortgage debenture
Delivered: 1 December 1999
Status: Satisfied on 16 September 2002
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…