PRIMARY DIETS LIMITED
LONDON

Hellopages » Greater London » Westminster » W1K 4QY

Company number 03047205
Status Active
Incorporation Date 19 April 1995
Company Type Private Limited Company
Address WESTON CENTRE, 10 GROSVENOR STREET, LONDON, W1K 4QY
Home Country United Kingdom
Nature of Business 10910 - Manufacture of prepared feeds for farm animals
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Annual return made up to 10 April 2016 with full list of shareholders Statement of capital on 2016-04-15 GBP 1,500 ; Accounts for a dormant company made up to 12 September 2015; Statement by Directors. The most likely internet sites of PRIMARY DIETS LIMITED are www.primarydiets.co.uk, and www.primary-diets.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and six months. Primary Diets Limited is a Private Limited Company. The company registration number is 03047205. Primary Diets Limited has been working since 19 April 1995. The present status of the company is Active. The registered address of Primary Diets Limited is Weston Centre 10 Grosvenor Street London W1k 4qy. . SCHOFIELD, Rosalyn Sharon is a Secretary of the company. CLOKE, Richard Charles is a Director of the company. YIEND, David Jonathan Douglas is a Director of the company. Secretary KENNEDY, John Munro has been resigned. Secretary LINGARD, Phillip Charles has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CROWE, Stuart Arthur has been resigned. Director ELVIDGE, Brian Patrick has been resigned. Director GREENHALGH, John Phillip has been resigned. Director GREENHALGH, John Phillip has been resigned. Director LINGARD, Phillip Charles has been resigned. Director TOPLIS, Paul has been resigned. Director VAYRO, James Henry has been resigned. Director YIEND, David Jonathan Douglas has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Manufacture of prepared feeds for farm animals".


Current Directors

Secretary
SCHOFIELD, Rosalyn Sharon
Appointed Date: 04 July 2006

Director
CLOKE, Richard Charles
Appointed Date: 13 October 2006
64 years old

Director
YIEND, David Jonathan Douglas
Appointed Date: 04 July 2006
74 years old

Resigned Directors

Secretary
KENNEDY, John Munro
Resigned: 01 August 1996
Appointed Date: 18 May 1995

Secretary
LINGARD, Phillip Charles
Resigned: 04 July 2006
Appointed Date: 01 August 1996

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 18 May 1995
Appointed Date: 19 April 1995

Director
CROWE, Stuart Arthur
Resigned: 06 July 2006
Appointed Date: 01 August 1996
71 years old

Director
ELVIDGE, Brian Patrick
Resigned: 01 August 1996
Appointed Date: 18 May 1995
75 years old

Director
GREENHALGH, John Phillip
Resigned: 06 July 2006
Appointed Date: 06 July 2006
66 years old

Director
GREENHALGH, John Phillip
Resigned: 13 October 2006
Appointed Date: 04 July 2006
66 years old

Director
LINGARD, Phillip Charles
Resigned: 04 July 2006
Appointed Date: 01 August 1996
69 years old

Director
TOPLIS, Paul
Resigned: 06 July 2006
Appointed Date: 01 August 1996
73 years old

Director
VAYRO, James Henry
Resigned: 07 July 2001
Appointed Date: 16 August 1996
82 years old

Director
YIEND, David Jonathan Douglas
Resigned: 06 July 2006
Appointed Date: 06 July 2006
74 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 18 May 1995
Appointed Date: 19 April 1995

PRIMARY DIETS LIMITED Events

15 Apr 2016
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1,500

24 Dec 2015
Accounts for a dormant company made up to 12 September 2015
08 Dec 2015
Statement by Directors
08 Dec 2015
Statement of capital on 8 December 2015
  • GBP 1,500.00

08 Dec 2015
Solvency Statement dated 04/12/15
...
... and 92 more events
09 May 1996
Return made up to 19/04/96; full list of members
24 May 1995
Director resigned;new director appointed
24 May 1995
Secretary resigned;new secretary appointed
24 May 1995
Registered office changed on 24/05/95 from: 1 mitchell lane bristol BS1 6BU
19 Apr 1995
Incorporation

PRIMARY DIETS LIMITED Charges

31 October 1996
Charge on debts and related rights
Delivered: 9 November 1996
Status: Satisfied on 23 January 2003
Persons entitled: Confidential Invoice Discounting Limited
Description: All debts the subject of an invoice discounting agreement…
2 August 1996
Fixed and floating charge
Delivered: 6 August 1996
Status: Satisfied on 20 July 2006
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…