PRIME PEOPLE PLC
LONDON

Hellopages » Greater London » Westminster » W1S 1BX

Company number 01729887
Status Active
Incorporation Date 7 June 1983
Company Type Public Limited Company
Address 2 HAREWOOD PLACE, LONDON, UNITED KINGDOM, W1S 1BX
Home Country United Kingdom
Nature of Business 78109 - Other activities of employment placement agencies, 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Registration of charge 017298870006, created on 31 January 2017; Director's details changed for Mrs Donka Emilova Zaneva-Todorinski on 3 October 2016; Annual return made up to 14 June 2016 with bulk list of shareholders Statement of capital on 2016-08-10 GBP 1,229,019.19 . The most likely internet sites of PRIME PEOPLE PLC are www.primepeople.co.uk, and www.prime-people.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and four months. Prime People Plc is a Public Limited Company. The company registration number is 01729887. Prime People Plc has been working since 07 June 1983. The present status of the company is Active. The registered address of Prime People Plc is 2 Harewood Place London United Kingdom W1s 1bx. . ZANEVA-TODORINSKI, Donka Emilova is a Secretary of the company. HEAYBERD, Christopher Incledon is a Director of the company. LEWIS, John Henry James is a Director of the company. MACDONALD, Robert John Garvin is a Director of the company. MOORE, Peter Hugh is a Director of the company. MURPHY, Simon James is a Director of the company. ZANEVA-TODORINSKI, Donka Emilova is a Director of the company. Secretary ARMOUR, Douglas William has been resigned. Secretary HEAYBERD, Christopher Incledon has been resigned. Secretary HEAYBERD, Christopher Incledon has been resigned. Secretary KERR, Iain Nigel has been resigned. Secretary LEE, Richard Elliot Michael has been resigned. Director ARNOLD, John Andre, Professor has been resigned. Director ASHFORD, John Richard has been resigned. Director BARNETT, Lawrence Barry has been resigned. Director COUBROUGH, David Charles has been resigned. Director CURRIE, Ian William has been resigned. Director GREENHALGH, John William has been resigned. Director GREENOUGH, Alan Edward has been resigned. Director HARROP, John Dudley Storr has been resigned. Director HEARN, Peter John has been resigned. Director HEAYBERD, Christopher Incledon has been resigned. Director HOLT, Robert has been resigned. Director LEE, Richard Elliot Michael has been resigned. The company operates in "Other activities of employment placement agencies".


Current Directors

Secretary
ZANEVA-TODORINSKI, Donka Emilova
Appointed Date: 27 October 2015

Director
HEAYBERD, Christopher Incledon
Appointed Date: 19 June 2000
73 years old

Director
LEWIS, John Henry James
Appointed Date: 03 January 2006
85 years old

Director
MACDONALD, Robert John Garvin
Appointed Date: 03 January 2006
77 years old

Director
MOORE, Peter Hugh
Appointed Date: 03 January 2006
56 years old

Director
MURPHY, Simon James
Appointed Date: 16 May 2005
61 years old

Director
ZANEVA-TODORINSKI, Donka Emilova
Appointed Date: 27 October 2015
41 years old

Resigned Directors

Secretary
ARMOUR, Douglas William
Resigned: 31 July 2000
Appointed Date: 15 September 1997

Secretary
HEAYBERD, Christopher Incledon
Resigned: 27 October 2015
Appointed Date: 01 August 2000

Secretary
HEAYBERD, Christopher Incledon
Resigned: 24 January 1997
Appointed Date: 31 December 1993

Secretary
KERR, Iain Nigel
Resigned: 31 December 1993

Secretary
LEE, Richard Elliot Michael
Resigned: 15 September 1997
Appointed Date: 24 January 1997

Director
ARNOLD, John Andre, Professor
Resigned: 11 December 1991
81 years old

Director
ASHFORD, John Richard
Resigned: 18 June 1993
Appointed Date: 17 November 1992
79 years old

Director
BARNETT, Lawrence Barry
Resigned: 08 May 1992
78 years old

Director
COUBROUGH, David Charles
Resigned: 03 January 2006
Appointed Date: 16 June 1995
70 years old

Director
CURRIE, Ian William
Resigned: 11 December 1991
63 years old

Director
GREENHALGH, John William
Resigned: 19 June 2000
Appointed Date: 26 March 1993
89 years old

Director
GREENOUGH, Alan Edward
Resigned: 20 January 1993
Appointed Date: 18 November 1991
76 years old

Director
HARROP, John Dudley Storr
Resigned: 11 December 1991
89 years old

Director
HEARN, Peter John
Resigned: 03 January 2006
Appointed Date: 04 June 1992
72 years old

Director
HEAYBERD, Christopher Incledon
Resigned: 24 January 1997
Appointed Date: 20 January 1993
73 years old

Director
HOLT, Robert
Resigned: 11 December 1991
71 years old

Director
LEE, Richard Elliot Michael
Resigned: 08 August 2005
Appointed Date: 11 December 1991
80 years old

PRIME PEOPLE PLC Events

01 Feb 2017
Registration of charge 017298870006, created on 31 January 2017
03 Oct 2016
Director's details changed for Mrs Donka Emilova Zaneva-Todorinski on 3 October 2016
10 Aug 2016
Annual return made up to 14 June 2016 with bulk list of shareholders
Statement of capital on 2016-08-10
  • GBP 1,229,019.19

28 Jul 2016
Group of companies' accounts made up to 31 March 2016
18 Apr 2016
Statement of capital following an allotment of shares on 23 February 2016
  • GBP 1,229,019.90

...
... and 240 more events
18 Apr 1988
Nc inc already adjusted

18 Apr 1988
Resolutions
  • ORES13 ‐ Ordinary resolution

18 Apr 1988
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

26 Oct 1987
Accounts for a small company made up to 31 December 1986
10 Sep 1987
New director appointed

PRIME PEOPLE PLC Charges

31 January 2017
Charge code 0172 9887 0006
Delivered: 1 February 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
3 January 2006
Guarantee & debenture
Delivered: 24 January 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 May 1994
Guarantee and debenture
Delivered: 24 May 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 July 1992
Single debenture
Delivered: 29 July 1992
Status: Satisfied on 29 June 1994
Persons entitled: Lloyds Bank PLC
Description: Inc heritable property & assets in scotland. Fixed and…
15 November 1991
Chattel mortgage
Delivered: 29 November 1991
Status: Satisfied on 29 April 1992
Persons entitled: National Westminster Bank PLC
Description: All additions accessories replacements & renewals (for full…
16 March 1990
Mortgage debenture
Delivered: 3 April 1990
Status: Satisfied on 29 April 1992
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…