PRIMROSE DESIGN LTD.
KENT


Company number 02642247
Status Liquidation
Incorporation Date 2 September 1991
Company Type Private Limited Company
Address 2 GODINGTON RIOAD, ASHFORD, KENT
Home Country United Kingdom
Phone, email, etc

Since the company registration eighteen events have happened. The last three records are Order of court to wind up ; Court order notice of winding up ; Court order notice of winding up . The most likely internet sites of PRIMROSE DESIGN LTD. are www.primrosedesign.co.uk, and www.primrose-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and one months. Primrose Design Ltd is a Private Limited Company. The company registration number is 02642247. Primrose Design Ltd has been working since 02 September 1991. The present status of the company is Liquidation. The registered address of Primrose Design Ltd is 2 Godington Rioad Ashford Kent. . ALPHA ELECTRONICS CORPORATION is a Secretary of the company. SCHWARTZ, Richard David is a Director of the company. Secretary KEMP, Paul has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director KEMP, Paul has been resigned. Director SOLLY, Susan has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned.


Current Directors

Secretary
ALPHA ELECTRONICS CORPORATION
Appointed Date: 07 March 1994

Director
SCHWARTZ, Richard David
Appointed Date: 01 November 1992
71 years old

Resigned Directors

Secretary
KEMP, Paul
Resigned: 31 October 1992
Appointed Date: 27 September 1991

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 27 September 1991
Appointed Date: 02 September 1991

Director
KEMP, Paul
Resigned: 31 October 1992
Appointed Date: 27 September 1991
64 years old

Director
SOLLY, Susan
Resigned: 07 March 1994
Appointed Date: 27 September 1991
74 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 27 September 1991
Appointed Date: 02 September 1991

PRIMROSE DESIGN LTD. Events

26 Jan 1995
Order of court to wind up

20 Dec 1994
Court order notice of winding up

15 Dec 1994
Court order notice of winding up

23 May 1994
Secretary resigned;new secretary appointed;director resigned

23 May 1994
Registered office changed on 23/05/94 from: 44 dartford road sevenoaks kent TN13 3TQ

...
... and 8 more events
27 Nov 1991
Director resigned;new director appointed

27 Nov 1991
Secretary resigned;new secretary appointed

27 Nov 1991
Registered office changed on 27/11/91 from: 2 baches street london N1 6UB

25 Nov 1991
Company name changed methodorder LIMITED\certificate issued on 26/11/91

02 Sep 1991
Incorporation