PRIMAYER LIMITED
DENMEAD

Hellopages » Hampshire » Winchester » PO7 6XP

Company number 02959100
Status Active
Incorporation Date 16 August 1994
Company Type Private Limited Company
Address PRIMAYER HOUSE, PARKLANDS BUSINESS PARK, DENMEAD, HAMPSHIRE, PO7 6XP
Home Country United Kingdom
Nature of Business 27900 - Manufacture of other electrical equipment
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Auditor's resignation; Group of companies' accounts made up to 31 December 2015; Confirmation statement made on 16 August 2016 with updates. The most likely internet sites of PRIMAYER LIMITED are www.primayer.co.uk, and www.primayer.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and two months. Primayer Limited is a Private Limited Company. The company registration number is 02959100. Primayer Limited has been working since 16 August 1994. The present status of the company is Active. The registered address of Primayer Limited is Primayer House Parklands Business Park Denmead Hampshire Po7 6xp. . PARKES, Linda Jane is a Secretary of the company. BROOK, Kevin Sean is a Director of the company. HATHAWAY, Barbara is a Director of the company. IRONMONGER, Roger is a Director of the company. MERICAN, Mahmood Osman, Dato is a Director of the company. PARKES, Linda Jane is a Director of the company. PEACH, Steven Michael is a Director of the company. Secretary BASFORD, Brian David has been resigned. Secretary LAI, Christopher Khee Choong has been resigned. Secretary LEIGH CARR COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Secretary TAHIR, Khairah has been resigned. Secretary TURNER, Martin has been resigned. Secretary WARREN, Paula Ann has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Secretary THOMAS EGGAR SECRETARIES LIMITED has been resigned. Director ABU BAKAR, Sulaiman has been resigned. Director FRANCE, Stephen Robert has been resigned. Director HATHAWAY, Colin Trevor has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. Director MEREDITH, Richard Austin has been resigned. Director SULAIMAN, Abu Bakar Fikri has been resigned. Director TAHIR, Khairah has been resigned. Director TURNER, Martin has been resigned. The company operates in "Manufacture of other electrical equipment".


Current Directors

Secretary
PARKES, Linda Jane
Appointed Date: 19 September 2008

Director
BROOK, Kevin Sean
Appointed Date: 01 August 2015
51 years old

Director
HATHAWAY, Barbara
Appointed Date: 01 August 2015
55 years old

Director
IRONMONGER, Roger
Appointed Date: 07 April 1997
74 years old

Director
MERICAN, Mahmood Osman, Dato
Appointed Date: 22 January 1996
89 years old

Director
PARKES, Linda Jane
Appointed Date: 01 August 2015
56 years old

Director
PEACH, Steven Michael
Appointed Date: 01 August 2015
66 years old

Resigned Directors

Secretary
BASFORD, Brian David
Resigned: 09 February 1998
Appointed Date: 15 April 1996

Secretary
LAI, Christopher Khee Choong
Resigned: 10 June 1998
Appointed Date: 09 February 1998

Secretary
LEIGH CARR COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 01 April 1996
Appointed Date: 31 August 1994

Secretary
TAHIR, Khairah
Resigned: 24 April 2002
Appointed Date: 10 June 1998

Secretary
TURNER, Martin
Resigned: 12 June 1996
Appointed Date: 01 April 1996

Secretary
WARREN, Paula Ann
Resigned: 17 January 2006
Appointed Date: 24 April 2002

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 31 August 1994
Appointed Date: 16 August 1994

Secretary
THOMAS EGGAR SECRETARIES LIMITED
Resigned: 19 September 2008
Appointed Date: 17 January 2006

Director
ABU BAKAR, Sulaiman
Resigned: 08 October 2004
Appointed Date: 02 July 2003
72 years old

Director
FRANCE, Stephen Robert
Resigned: 31 May 2012
Appointed Date: 01 January 2007
57 years old

Director
HATHAWAY, Colin Trevor
Resigned: 07 August 2015
Appointed Date: 01 March 2000
63 years old

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 31 August 1994
Appointed Date: 16 August 1994

Director
MEREDITH, Richard Austin
Resigned: 31 December 2005
Appointed Date: 16 September 2002
61 years old

Director
SULAIMAN, Abu Bakar Fikri
Resigned: 08 October 2004
Appointed Date: 01 March 2003
46 years old

Director
TAHIR, Khairah
Resigned: 21 May 2003
Appointed Date: 31 August 1994
70 years old

Director
TURNER, Martin
Resigned: 08 May 1998
Appointed Date: 22 January 1996
68 years old

Persons With Significant Control

Mr Roger Charles Ironmonger
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

PRIMAYER LIMITED Events

03 Nov 2016
Auditor's resignation
21 Sep 2016
Group of companies' accounts made up to 31 December 2015
25 Aug 2016
Confirmation statement made on 16 August 2016 with updates
11 Sep 2015
Appointment of Mr Kevin Sean Brook as a director on 1 August 2015
10 Sep 2015
Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 116,000

...
... and 114 more events
04 Dec 1995
Secretary resigned;new secretary appointed
04 Dec 1995
Registered office changed on 04/12/95 from: 45 the burroughs hendon london NW4 4AP
04 Dec 1995
Director resigned;new director appointed
22 Sep 1994
Registered office changed on 22/09/94 from: 76 whitchurch road cardiff south glamorgan CF4 3LX

16 Aug 1994
Incorporation

PRIMAYER LIMITED Charges

4 March 2014
Charge code 0295 9100 0007
Delivered: 5 March 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: N/A. notification of addition to or amendment of charge.
4 September 2013
Charge code 0295 9100 0006
Delivered: 4 September 2013
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Notification of addition to or amendment of charge…
4 September 2013
Charge code 0295 9100 0005
Delivered: 4 September 2013
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Notification of addition to or amendment of charge…
27 August 2013
Charge code 0295 9100 0004
Delivered: 28 August 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
12 November 2012
Charge of deposit
Delivered: 17 November 2012
Status: Satisfied on 17 April 2015
Persons entitled: National Westminster Bank PLC
Description: All amounts now and in the future credited to account…
22 May 2003
Debenture
Delivered: 28 May 2003
Status: Satisfied on 17 April 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 January 1999
Debenture
Delivered: 26 January 1999
Status: Satisfied on 17 June 2003
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…