PRIME (UK) DEVELOPMENTS LIMITED
WORCESTER PRIME (UK) LIMITED

Hellopages » Worcestershire » Worcester » WR5 2QX

Company number 03286349
Status Active
Incorporation Date 2 December 1996
Company Type Private Limited Company
Address 5 THE TRIANGLE, WILDWOOD DRIVE, WORCESTER, WORCESTERSHIRE, WR5 2QX
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Confirmation statement made on 2 December 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 2 December 2015 Statement of capital on 2015-12-07 GBP 100 . The most likely internet sites of PRIME (UK) DEVELOPMENTS LIMITED are www.primeukdevelopments.co.uk, and www.prime-uk-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and ten months. Prime Uk Developments Limited is a Private Limited Company. The company registration number is 03286349. Prime Uk Developments Limited has been working since 02 December 1996. The present status of the company is Active. The registered address of Prime Uk Developments Limited is 5 The Triangle Wildwood Drive Worcester Worcestershire Wr5 2qx. . WILLIAMS, Richard Gareth Emery is a Secretary 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. Secretary SARGENT, Peter has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ELLIOTT, Christopher James has been resigned. Director GANDHI, Imtiyaz Kaderali, Dr has been resigned. Director GILLARD, Raymond has been resigned. Director KAVANAGH, Julian Samuel has been resigned. Director KEYTE, Julian Edward John has been resigned. Director MCCLATCHEY, Robert Sean has been resigned. Director PANTON, Barry George has been resigned. Director PURSEY, Ann Catherine, Dr has been resigned. Director SARGENT, Peter has been resigned. Director SKIDMORE, Neil has been resigned. Director WHARTON, Peter has been resigned. Director WHEATER, Richard Feather has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
WILLIAMS, Richard Gareth Emery
Appointed Date: 08 February 2002

Director
CHUMBLEY, Leighton Daniel
Appointed Date: 01 February 2001
55 years old

Director
KEYTE, Julian Edward John
Appointed Date: 01 January 2015
63 years old

Director
LAING, Richard Handley L'Anson
Appointed Date: 06 April 1997
58 years old

Director
TOWN, Vikki Louise
Appointed Date: 03 December 2011
48 years old

Director
WILLIAMS, Richard Gareth Emery
Appointed Date: 30 April 2001
61 years old

Resigned Directors

Secretary
SARGENT, Peter
Resigned: 08 February 2002
Appointed Date: 02 December 1996

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 02 December 1996
Appointed Date: 02 December 1996

Director
ELLIOTT, Christopher James
Resigned: 15 November 2004
Appointed Date: 12 February 2002
75 years old

Director
GANDHI, Imtiyaz Kaderali, Dr
Resigned: 31 May 2012
Appointed Date: 04 April 2008
64 years old

Director
GILLARD, Raymond
Resigned: 18 August 2006
Appointed Date: 06 April 1997
86 years old

Director
KAVANAGH, Julian Samuel
Resigned: 08 April 2015
Appointed Date: 01 January 2004
62 years old

Director
KEYTE, Julian Edward John
Resigned: 03 December 2011
Appointed Date: 01 June 2009
63 years old

Director
MCCLATCHEY, Robert Sean
Resigned: 19 May 2005
Appointed Date: 12 February 2002
60 years old

Director
PANTON, Barry George
Resigned: 18 August 2006
Appointed Date: 02 December 1996
85 years old

Director
PURSEY, Ann Catherine, Dr
Resigned: 01 January 2015
Appointed Date: 01 August 2010
60 years old

Director
SARGENT, Peter
Resigned: 03 December 2011
Appointed Date: 02 December 1996
70 years old

Director
SKIDMORE, Neil
Resigned: 11 August 2007
Appointed Date: 21 May 2004
66 years old

Director
WHARTON, Peter
Resigned: 30 June 2010
Appointed Date: 29 September 2008
62 years old

Director
WHEATER, Richard Feather
Resigned: 29 August 2008
Appointed Date: 30 November 2007
65 years old

Persons With Significant Control

Prime Operations Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PRIME (UK) DEVELOPMENTS LIMITED Events

02 Dec 2016
Confirmation statement made on 2 December 2016 with updates
07 May 2016
Full accounts made up to 31 December 2015
07 Dec 2015
Annual return made up to 2 December 2015
Statement of capital on 2015-12-07
  • GBP 100

24 Apr 2015
Full accounts made up to 31 December 2014
08 Apr 2015
Termination of appointment of Julian Samuel Kavanagh as a director on 8 April 2015
...
... and 110 more events
17 Jun 1997
Ad 20/05/97--------- £ si 98@1=98 £ ic 2/100
06 Apr 1997
New director appointed
06 Apr 1997
New director appointed
06 Dec 1996
Secretary resigned
02 Dec 1996
Incorporation

PRIME (UK) DEVELOPMENTS LIMITED Charges

7 September 2004
Mortgage
Delivered: 15 September 2004
Status: Satisfied on 2 March 2005
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a land at sandys road, enigma business…
3 September 2004
Mortgage deed
Delivered: 11 September 2004
Status: Satisfied on 9 October 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a land at former wigton council offices…
16 July 2004
Mortgage
Delivered: 20 July 2004
Status: Satisfied on 9 October 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land at field road, wallasey (adjoining st. Georges…
12 May 2004
Deposit agreement to secure own liabilities
Delivered: 22 May 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
22 August 2000
Mortgage
Delivered: 24 August 2000
Status: Satisfied on 14 February 2002
Persons entitled: Lloyds Tsb Bank PLC
Description: Land at 121 withington road whalley range manchester gm…
1 February 2000
Deed of legal charge
Delivered: 1 February 2000
Status: Satisfied on 14 February 2002
Persons entitled: The General Practice Finance Corporation Limited
Description: Properties k/a prenton road service station prenton road…
27 September 1999
Deed of legal charge
Delivered: 14 October 1999
Status: Satisfied on 25 October 2000
Persons entitled: The General Practice Finance Corporation Limited
Description: F/H land situate at frankby road greasby wirral merseyside…
20 July 1999
Deed of legal charge
Delivered: 28 July 1999
Status: Satisfied on 29 April 2000
Persons entitled: The General Practice Finance Corporation Limited
Description: F/H property situate at wrens road dudley west midlands and…
19 April 1999
Deed of collateral charge
Delivered: 29 April 1999
Status: Satisfied on 14 February 2002
Persons entitled: The General Practice Finance Corporation Limited
Description: The leasehold property land adjacent to the community…
18 November 1998
Assignment by way of charge
Delivered: 21 November 1998
Status: Satisfied on 5 August 1999
Persons entitled: The General Practice Finance Corporation Limited
Description: All the rights,titles,benefits and interests and whether…
30 September 1998
Deed of legal charge
Delivered: 8 October 1998
Status: Satisfied on 14 February 2002
Persons entitled: The General Practice Finance Corporation Limited
Description: All that f/h property situate at gatacre street blyth…
19 May 1998
Deed of legal charge
Delivered: 21 May 1998
Status: Satisfied on 5 August 1999
Persons entitled: The General Practice Finance Corporation Limited
Description: All that f/h property situate at francis way hetton-le-hole…
24 November 1997
Charge over credit balances
Delivered: 3 December 1997
Status: Satisfied on 25 October 2000
Persons entitled: National Westminster Bank PLC
Description: The sum of £28,000 together with interest accrued now or to…
26 September 1997
Legal charge
Delivered: 30 September 1997
Status: Satisfied on 19 August 1998
Persons entitled: The General Practice Finance Corporation Limited
Description: F/H property at norham road ashington and all that property…