PRIMA 200 FUNDCO NO 1 LIMITED
WORCESTER NORTH STAFFORDSHIRE LIFT FUNDCO NO 1 LIMITED

Hellopages » Worcestershire » Worcester » WR5 2QX

Company number 05099525
Status Active
Incorporation Date 13 April 2004
Company Type Private Limited Company
Address 5 THE TRIANGLE, WILDWOOD DRIVE, WORCESTER, WORCESTERSHIRE, WR5 2QX
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 ninety-six events have happened. The last three records are Termination of appointment of Richard Handley L'anson Laing as a director on 28 July 2016; Termination of appointment of a director; Appointment of Mr Ross William Driver as a director on 28 July 2016. The most likely internet sites of PRIMA 200 FUNDCO NO 1 LIMITED are www.prima200fundcono1.co.uk, and www.prima-200-fundco-no-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. Prima 200 Fundco No 1 Limited is a Private Limited Company. The company registration number is 05099525. Prima 200 Fundco No 1 Limited has been working since 13 April 2004. The present status of the company is Active. The registered address of Prima 200 Fundco No 1 Limited is 5 The Triangle Wildwood Drive Worcester Worcestershire Wr5 2qx. . WILLIAMS, Richard Gareth Emery is a Secretary of the company. DRIVER, Ross William is a Director of the company. GRINONNEAU, Mark William is a Director of the company. KEYTE, Julian Edward John is a Director of the company. TAYLOR, John Ronald is a Director of the company. WILLIAMS, Richard Gareth Emery is a Director of the company. Secretary LAING, Richard Handley L'Anson has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ASHBOLT, Ian Michael has been resigned. Director BOYLE, Adam Campbell has been resigned. Director DAY, Mark has been resigned. Director DYER, Matthew Stephen has been resigned. Director LAING, Richard Handley L'Anson has been resigned. Director MATHEWS, Antony James has been resigned. Director PREISTLEY, Simon has been resigned. Director PURSEY, Ann Catherine, Dr has been resigned. Director RAPER, Sarah Anne, Dr has been resigned. Director ROWLEY, James Samuel has been resigned. Director SKIDMORE, Neil has been resigned. Director TAYLOR, John Ronald has been resigned. Director WHARTON, Peter has been resigned. Director WHEATER, Richard Feather has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
WILLIAMS, Richard Gareth Emery
Appointed Date: 03 February 2005

Director
DRIVER, Ross William
Appointed Date: 28 July 2016
44 years old

Director
GRINONNEAU, Mark William
Appointed Date: 01 October 2013
55 years old

Director
KEYTE, Julian Edward John
Appointed Date: 21 September 2008
63 years old

Director
TAYLOR, John Ronald
Appointed Date: 05 May 2011
75 years old

Director
WILLIAMS, Richard Gareth Emery
Appointed Date: 03 February 2005
61 years old

Resigned Directors

Secretary
LAING, Richard Handley L'Anson
Resigned: 03 February 2005
Appointed Date: 13 April 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 13 April 2004
Appointed Date: 13 April 2004

Director
ASHBOLT, Ian Michael
Resigned: 14 April 2007
Appointed Date: 03 February 2005
82 years old

Director
BOYLE, Adam Campbell
Resigned: 04 May 2011
Appointed Date: 03 February 2005
87 years old

Director
DAY, Mark
Resigned: 31 October 2010
Appointed Date: 14 April 2007
60 years old

Director
DYER, Matthew Stephen
Resigned: 15 December 2015
Appointed Date: 28 June 2010
54 years old

Director
LAING, Richard Handley L'Anson
Resigned: 28 July 2016
Appointed Date: 13 April 2004
58 years old

Director
MATHEWS, Antony James
Resigned: 09 March 2015
Appointed Date: 01 April 2010
57 years old

Director
PREISTLEY, Simon
Resigned: 03 February 2005
Appointed Date: 13 April 2004
74 years old

Director
PURSEY, Ann Catherine, Dr
Resigned: 30 April 2015
Appointed Date: 01 January 2011
60 years old

Director
RAPER, Sarah Anne, Dr
Resigned: 01 October 2013
Appointed Date: 28 September 2010
60 years old

Director
ROWLEY, James Samuel
Resigned: 31 March 2010
Appointed Date: 20 May 2008
72 years old

Director
SKIDMORE, Neil
Resigned: 11 August 2007
Appointed Date: 03 February 2005
66 years old

Director
TAYLOR, John Ronald
Resigned: 31 October 2010
Appointed Date: 03 February 2005
75 years old

Director
WHARTON, Peter
Resigned: 30 June 2010
Appointed Date: 14 October 2008
62 years old

Director
WHEATER, Richard Feather
Resigned: 29 August 2008
Appointed Date: 05 November 2007
65 years old

PRIMA 200 FUNDCO NO 1 LIMITED Events

28 Nov 2016
Termination of appointment of Richard Handley L'anson Laing as a director on 28 July 2016
09 Aug 2016
Termination of appointment of a director
08 Aug 2016
Appointment of Mr Ross William Driver as a director on 28 July 2016
10 May 2016
Full accounts made up to 31 December 2015
20 Apr 2016
Annual return made up to 13 April 2016
Statement of capital on 2016-04-20
  • GBP 1

...
... and 86 more events
11 Feb 2005
Particulars of mortgage/charge
02 Feb 2005
Accounting reference date shortened from 30/04/05 to 31/12/04
10 Aug 2004
Company name changed north staffordshire lift fundco no 1 LIMITED\certificate issued on 10/08/04
13 Apr 2004
Secretary resigned
13 Apr 2004
Incorporation

PRIMA 200 FUNDCO NO 1 LIMITED Charges

30 September 2015
Charge code 0509 9525 0008
Delivered: 2 October 2015
Status: Outstanding
Persons entitled: Sumitomo Mitsui Banking Corporation Europe Limited
Description: Land at hurston's lane alton staffordshire t/no SF517799…
30 April 2010
A legal mortgage
Delivered: 13 May 2010
Status: Satisfied on 6 October 2015
Persons entitled: Barclays Bank PLC
Description: Land at norfolk street station shelton stoke on trent…
30 April 2010
Debenture
Delivered: 13 May 2010
Status: Satisfied on 6 October 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
14 December 2006
Debenture
Delivered: 22 December 2006
Status: Satisfied on 6 October 2015
Persons entitled: Barclays Bank PLC (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
14 December 2006
Legal mortgage
Delivered: 22 December 2006
Status: Satisfied on 6 October 2015
Persons entitled: Barclays Bank PLC (The Security Trustee)
Description: Land at norfolk street shelton stoke on trent and all…
11 May 2006
Legal mortgage
Delivered: 19 May 2006
Status: Satisfied on 6 October 2015
Persons entitled: Barclays Bank PLC
Description: Property being land at hurstons lane, alton, staffordshire…
3 February 2005
Fundco debenture
Delivered: 11 February 2005
Status: Satisfied on 6 October 2015
Persons entitled: Barclays Bank PLC (Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
3 February 2005
Legal mortgage
Delivered: 11 February 2005
Status: Satisfied on 6 October 2015
Persons entitled: Barclays Bank PLC (Security Trustee)
Description: All right title and interest in and to the property being…