PRIMA 200 LIMITED
WORCESTER NORTH STAFFORDSHIRE LIFT COMPANY LIMITED

Hellopages » Worcestershire » Worcester » WR5 2QX

Company number 05099500
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 66300 - Fund management activities
Phone, email, etc

Since the company registration one hundred and five 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 LIMITED are www.prima200.co.uk, and www.prima-200.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. Prima 200 Limited is a Private Limited Company. The company registration number is 05099500. Prima 200 Limited has been working since 13 April 2004. The present status of the company is Active. The registered address of Prima 200 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. FORSYTH, Ewan is a Director of the company. GRINONNEAU, Mark William 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 KAVANAGH, Julian Samuel has been resigned. Director KEYTE, Julian Edward John has been resigned. Director LAING, Richard Handley L'Anson has been resigned. Director MATTHEWS, Anthony 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. Director WISKIN, George Ronald has been resigned. The company operates in "Fund management activities".


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
FORSYTH, Ewan
Appointed Date: 28 July 2016
56 years old

Director
GRINONNEAU, Mark William
Appointed Date: 01 October 2013
55 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
KAVANAGH, Julian Samuel
Resigned: 08 April 2015
Appointed Date: 13 March 2013
62 years old

Director
KEYTE, Julian Edward John
Resigned: 28 July 2016
Appointed Date: 21 September 2008
63 years old

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

Director
MATTHEWS, Anthony 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: 25 March 2009
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: 15 January 2009
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

Director
WISKIN, George Ronald
Resigned: 20 May 2008
Appointed Date: 11 April 2006
90 years old

PRIMA 200 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
08 Aug 2016
Termination of appointment of Julian Edward John Keyte as a director on 28 July 2016
08 Aug 2016
Appointment of Mr Ewan Forsyth as a director on 28 July 2016
...
... and 95 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 company LIMITED\certificate issued on 10/08/04
13 Apr 2004
Secretary resigned
13 Apr 2004
Incorporation

PRIMA 200 LIMITED Charges

30 September 2015
Charge code 0509 9500 0006
Delivered: 2 October 2015
Status: Outstanding
Persons entitled: Sumitomo Mitsui Banking Corporation Europe Limited
Description: Contains fixed charge…
26 May 2010
Charge over shares
Delivered: 29 May 2010
Status: Satisfied on 6 October 2015
Persons entitled: Barclays Bank PLC
Description: The shares and securities and the derivative assets. Shares…
30 April 2010
A charge over shares
Delivered: 13 May 2010
Status: Satisfied on 6 October 2015
Persons entitled: Barclays Bank PLC
Description: The shares and securities and the derivative assets see…
8 November 2007
Charge over shares
Delivered: 21 November 2007
Status: Outstanding
Persons entitled: The General Practice Finance Corporation Limited
Description: First fixed charge over shares,the certificates or other…
14 December 2006
Charge over shares
Delivered: 22 December 2006
Status: Satisfied on 6 October 2015
Persons entitled: Barclays Bank PLC (The Security Trustee)
Description: The shares, securities and the derivative assets.. See the…
3 February 2005
Charge over shares
Delivered: 11 February 2005
Status: Satisfied on 6 October 2015
Persons entitled: Barclays Bank PLC (Security Trustee)
Description: The shares and securities and the derivative assets (the…