PRIMEPOINT PROPERTIES LTD
WILTSHIRE

Hellopages » Wiltshire » Wiltshire » SP1 2EL

Company number 03564228
Status Active
Incorporation Date 14 May 1998
Company Type Private Limited Company
Address 56A THE CLOSE, SALISBURY, WILTSHIRE, SP1 2EL
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2016-07-04 GBP 1 ; Total exemption small company accounts made up to 31 December 2015; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of PRIMEPOINT PROPERTIES LTD are www.primepointproperties.co.uk, and www.primepoint-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and five months. Primepoint Properties Ltd is a Private Limited Company. The company registration number is 03564228. Primepoint Properties Ltd has been working since 14 May 1998. The present status of the company is Active. The registered address of Primepoint Properties Ltd is 56a The Close Salisbury Wiltshire Sp1 2el. The company`s financial liabilities are £35.3k. It is £0k against last year. And the total assets are £35.3k, which is £0k against last year. EBEL, Antony Gerard is a Secretary of the company. EBEL, Julian Harrington is a Director of the company. Secretary MEISELS, Chanie has been resigned. Nominee Secretary M & K NOMINEE SECRETARIES LIMITED has been resigned. Director BOLEAT, David Paul has been resigned. Director BROOKLAND, David has been resigned. Director DE FIGUEIREDO, Michael David has been resigned. Director MEISELS, Moishe has been resigned. Director WILSON, Richard Henry has been resigned. Nominee Director M & K NOMINEE DIRECTORS LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


primepoint properties Key Finiance

LIABILITIES £35.3k
CASH n/a
TOTAL ASSETS £35.3k
All Financial Figures

Current Directors

Secretary
EBEL, Antony Gerard
Appointed Date: 29 March 1999

Director
EBEL, Julian Harrington
Appointed Date: 31 March 2011
48 years old

Resigned Directors

Secretary
MEISELS, Chanie
Resigned: 29 March 1999
Appointed Date: 14 May 1998

Nominee Secretary
M & K NOMINEE SECRETARIES LIMITED
Resigned: 18 May 1998
Appointed Date: 14 May 1998

Director
BOLEAT, David Paul
Resigned: 08 August 2000
Appointed Date: 29 March 1999
79 years old

Director
BROOKLAND, David
Resigned: 31 March 2011
Appointed Date: 29 November 2000
66 years old

Director
DE FIGUEIREDO, Michael David
Resigned: 22 March 2010
Appointed Date: 29 March 1999
74 years old

Director
MEISELS, Moishe
Resigned: 29 March 1999
Appointed Date: 18 May 1998
62 years old

Director
WILSON, Richard Henry
Resigned: 31 March 2011
Appointed Date: 29 March 1999
66 years old

Nominee Director
M & K NOMINEE DIRECTORS LIMITED
Resigned: 18 May 1998
Appointed Date: 14 May 1998

PRIMEPOINT PROPERTIES LTD Events

04 Jul 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 1

04 Feb 2016
Total exemption small company accounts made up to 31 December 2015
31 Aug 2015
Total exemption small company accounts made up to 31 December 2014
18 Jun 2015
Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1

23 May 2014
Annual return made up to 22 May 2014 with full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1

...
... and 44 more events
01 Jun 1999
Director resigned
11 Jun 1998
New secretary appointed
11 Jun 1998
New director appointed
11 Jun 1998
Registered office changed on 11/06/98 from: 43 wellington avenue london N15 6AX
14 May 1998
Incorporation