PRIME MANAGEMENT (HOTELS) LIMITED
SOUTHAMPTON


Company number 02487886
Status Liquidation
Incorporation Date 2 April 1990
Company Type Private Limited Company
Address THE CHARNWOOD CENTRE, BARTLEY, SOUTHAMPTON, HAMPSHIRE, SO16 2NA
Home Country United Kingdom
Nature of Business 7487 - Other business activities
Phone, email, etc

Since the company registration nineteen events have happened. The last three records are Compulsory strike-off action has been discontinued; Order of court to wind up; First Gazette notice for compulsory strike-off . The most likely internet sites of PRIME MANAGEMENT (HOTELS) LIMITED are www.primemanagementhotels.co.uk, and www.prime-management-hotels.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and seven months. Prime Management Hotels Limited is a Private Limited Company. The company registration number is 02487886. Prime Management Hotels Limited has been working since 02 April 1990. The present status of the company is Liquidation. The registered address of Prime Management Hotels Limited is The Charnwood Centre Bartley Southampton Hampshire So16 2na. . HARRISON, James Maurice is a Secretary of the company. SMITH, Anthony Francis is a Director of the company. SMITH, Pamela is a Director of the company. The company operates in "Other business activities".


Current Directors


Director
SMITH, Anthony Francis
Appointed Date: 08 February 1993
81 years old

Director
SMITH, Pamela

81 years old

PRIME MANAGEMENT (HOTELS) LIMITED Events

21 Mar 1995
Compulsory strike-off action has been discontinued
15 Mar 1995
Order of court to wind up
07 Mar 1995
First Gazette notice for compulsory strike-off

14 Dec 1994
Registered office changed on 14/12/94 from: 3 the carronadesce new road southampton SO14 0AA

25 Jul 1994
Return made up to 02/04/94; no change of members
  • 363(287) ‐ Registered office changed on 25/07/94
  • 363(288) ‐ Secretary's particulars changed

...
... and 9 more events
18 Jun 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

18 Jun 1990
Registered office changed on 18/06/90 from: 2 baches street london N1 6UB

13 Jun 1990
Company name changed drivepanel LIMITED\certificate issued on 14/06/90

11 Jun 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

02 Apr 1990
Incorporation