PRIMARY COMMERCIAL INVESTMENTS (UK) LIMITED
SALISBURY DYCROFT LIMITED

Hellopages » Wiltshire » Wiltshire » SP4 6DZ

Company number 05086340
Status Active
Incorporation Date 29 March 2004
Company Type Private Limited Company
Address 59A OLD SARUM AIRFIELD, OLD SARUM, SALISBURY, SP4 6DZ
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 forty-five events have happened. The last three records are Confirmation statement made on 29 March 2017 with updates; Micro company accounts made up to 31 March 2016; Annual return made up to 29 March 2016 with full list of shareholders Statement of capital on 2016-03-31 GBP 100 . The most likely internet sites of PRIMARY COMMERCIAL INVESTMENTS (UK) LIMITED are www.primarycommercialinvestmentsuk.co.uk, and www.primary-commercial-investments-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. Primary Commercial Investments Uk Limited is a Private Limited Company. The company registration number is 05086340. Primary Commercial Investments Uk Limited has been working since 29 March 2004. The present status of the company is Active. The registered address of Primary Commercial Investments Uk Limited is 59a Old Sarum Airfield Old Sarum Salisbury Sp4 6dz. . DUNCAN, Katherine Joan is a Secretary of the company. NORMAN, John Eric is a Director of the company. Secretary DUNCAN, Katherine Joan has been resigned. Secretary CHANNELED RESOURCES has been resigned. Secretary WHBC NOMINEE SECRETARIES LIMITED has been resigned. Director CLEMITSON, Michael John has been resigned. Director WHBC NOMINEE DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
DUNCAN, Katherine Joan
Appointed Date: 12 April 2010

Director
NORMAN, John Eric
Appointed Date: 10 August 2004
78 years old

Resigned Directors

Secretary
DUNCAN, Katherine Joan
Resigned: 10 October 2008
Appointed Date: 10 August 2004

Secretary
CHANNELED RESOURCES
Resigned: 21 April 2013
Appointed Date: 10 October 2008

Secretary
WHBC NOMINEE SECRETARIES LIMITED
Resigned: 20 May 2004
Appointed Date: 29 March 2004

Director
CLEMITSON, Michael John
Resigned: 07 April 2010
Appointed Date: 10 August 2004
83 years old

Director
WHBC NOMINEE DIRECTORS LIMITED
Resigned: 20 May 2004
Appointed Date: 29 March 2004

Persons With Significant Control

Mr John Eric Norman
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

PRIMARY COMMERCIAL INVESTMENTS (UK) LIMITED Events

29 Mar 2017
Confirmation statement made on 29 March 2017 with updates
27 Dec 2016
Micro company accounts made up to 31 March 2016
31 Mar 2016
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100

21 Dec 2015
Micro company accounts made up to 31 March 2015
17 Apr 2015
Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100

...
... and 35 more events
25 Aug 2004
Company name changed dycroft LIMITED\certificate issued on 25/08/04
20 May 2004
Director resigned
20 May 2004
Secretary resigned
20 May 2004
Registered office changed on 20/05/04 from: wellesley house 7 clarence parade cheltenham GL50 3NY
29 Mar 2004
Incorporation

PRIMARY COMMERCIAL INVESTMENTS (UK) LIMITED Charges

27 February 2010
Guarantee & debenture
Delivered: 16 March 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
25 February 2005
Legal charge
Delivered: 11 March 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Building 59 old sarum airfield old sarum salisbury…