PRIME (GB) HOLDINGS LIMITED
WORCESTER

Hellopages » Worcestershire » Worcester » WR5 2QX

Company number 08304628
Status Active
Incorporation Date 22 November 2012
Company Type Private Limited Company
Address 5 THE TRIANGLE, WILDWOOD DRIVE, WORCESTER, WORCESTERSHIRE, WR5 2QX
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Confirmation statement made on 22 November 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 22 November 2015 with full list of shareholders Statement of capital on 2015-11-24 GBP 9,902,250 . The most likely internet sites of PRIME (GB) HOLDINGS LIMITED are www.primegbholdings.co.uk, and www.prime-gb-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and eleven months. Prime Gb Holdings Limited is a Private Limited Company. The company registration number is 08304628. Prime Gb Holdings Limited has been working since 22 November 2012. The present status of the company is Active. The registered address of Prime Gb Holdings Limited is 5 The Triangle Wildwood Drive Worcester Worcestershire Wr5 2qx. . WILLIAMS, Richard Gareth Emery is a Secretary of the company. CHANDLER, Stuart Rodwell is a Director of the company. CHUMBLEY, Leighton Daniel is a Director of the company. KEYTE, Julian Edward John is a Director of the company. LAING, Richard Handley L'Anson is a Director of the company. TOWN, Vikki Louise is a Director of the company. WILLIAMS, Richard Gareth Emery is a Director of the company. Director KAVANAGH, Julian Samuel has been resigned. Director PURSEY, Ann Catherine, Dr has been resigned. Director SARGENT, Peter has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
WILLIAMS, Richard Gareth Emery
Appointed Date: 22 November 2012

Director
CHANDLER, Stuart Rodwell
Appointed Date: 21 February 2013
81 years old

Director
CHUMBLEY, Leighton Daniel
Appointed Date: 30 January 2013
55 years old

Director
KEYTE, Julian Edward John
Appointed Date: 30 January 2013
63 years old

Director
LAING, Richard Handley L'Anson
Appointed Date: 22 November 2012
58 years old

Director
TOWN, Vikki Louise
Appointed Date: 21 March 2013
48 years old

Director
WILLIAMS, Richard Gareth Emery
Appointed Date: 22 November 2012
61 years old

Resigned Directors

Director
KAVANAGH, Julian Samuel
Resigned: 08 April 2015
Appointed Date: 30 January 2013
62 years old

Director
PURSEY, Ann Catherine, Dr
Resigned: 04 August 2014
Appointed Date: 30 January 2013
60 years old

Director
SARGENT, Peter
Resigned: 08 April 2013
Appointed Date: 30 March 2013
70 years old

Persons With Significant Control

Mr Richard Handley I'Anson Laing
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Leighton Daniel Chumbley
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Richard Gareth Emery Williams
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PRIME (GB) HOLDINGS LIMITED Events

22 Nov 2016
Confirmation statement made on 22 November 2016 with updates
25 Jun 2016
Full accounts made up to 31 December 2015
24 Nov 2015
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 9,902,250

06 May 2015
Cancellation of shares. Statement of capital on 8 April 2015
  • GBP 9,902,250

06 May 2015
Purchase of own shares.
...
... and 23 more events
31 Jan 2013
Statement by directors
31 Jan 2013
Solvency statement dated 30/01/13
31 Jan 2013
Statement of capital on 31 January 2013
  • GBP 13,333,725

31 Jan 2013
Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital

22 Nov 2012
Incorporation