PRIME (UK) HOLDINGS PLC
WORCESTER PRIME (UK) HOLDINGS LIMITED PRIME TOPCO LIMITED

Hellopages » Worcestershire » Worcester » WR5 2QX

Company number 07383007
Status Active
Incorporation Date 21 September 2010
Company Type Public Limited Company
Address 5 THE TRIANGLE, WILDWOOD DRIVE, WORCESTER, 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 sixty-five events have happened. The last three records are Confirmation statement made on 21 September 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 21 September 2015 with full list of shareholders Statement of capital on 2015-10-02 GBP 50,000 . The most likely internet sites of PRIME (UK) HOLDINGS PLC are www.primeukholdings.co.uk, and www.prime-uk-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and one months. Prime Uk Holdings Plc is a Public Limited Company. The company registration number is 07383007. Prime Uk Holdings Plc has been working since 21 September 2010. The present status of the company is Active. The registered address of Prime Uk Holdings Plc is 5 The Triangle Wildwood Drive Worcester 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 BICKNELL, Anthony Guy Kirsten has been resigned. Director GARDNER, Douglas Frank has been resigned. Director KAVANAGH, Julian Samuel has been resigned. Director PURSEY, Ann Catherine, Dr has been resigned. Director SARGENT, Peter has been resigned. Director SHRIMPTON, David Everard has been resigned. Director WILLIAMS, Richard Gareth Emery has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
WILLIAMS, Richard Gareth Emery
Appointed Date: 18 October 2010

Director
CHANDLER, Stuart Rodwell
Appointed Date: 18 October 2010
81 years old

Director
CHUMBLEY, Leighton Daniel
Appointed Date: 18 October 2010
55 years old

Director
KEYTE, Julian Edward John
Appointed Date: 01 December 2011
63 years old

Director
LAING, Richard Handley L'Anson
Appointed Date: 21 September 2010
58 years old

Director
TOWN, Vikki Louise
Appointed Date: 01 December 2011
48 years old

Director
WILLIAMS, Richard Gareth Emery
Appointed Date: 24 October 2011
61 years old

Resigned Directors

Director
BICKNELL, Anthony Guy Kirsten
Resigned: 24 October 2011
Appointed Date: 21 September 2010
70 years old

Director
GARDNER, Douglas Frank
Resigned: 17 February 2011
Appointed Date: 18 October 2010
81 years old

Director
KAVANAGH, Julian Samuel
Resigned: 08 April 2015
Appointed Date: 01 December 2011
62 years old

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

Director
SARGENT, Peter
Resigned: 08 April 2013
Appointed Date: 01 December 2011
70 years old

Director
SHRIMPTON, David Everard
Resigned: 17 February 2011
Appointed Date: 18 October 2010
82 years old

Director
WILLIAMS, Richard Gareth Emery
Resigned: 18 October 2010
Appointed Date: 21 September 2010
61 years old

Persons With Significant Control

Prime (Gb) Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PRIME (UK) HOLDINGS PLC Events

22 Sep 2016
Confirmation statement made on 21 September 2016 with updates
07 May 2016
Full accounts made up to 31 December 2015
02 Oct 2015
Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 50,000

29 Apr 2015
Statement of capital on 29 April 2015
  • GBP 50,000

29 Apr 2015
Having by special resolution reduced its capital and cancelled its capital redemption reserve, as confirmed by an order of the high court of justice, chancery division
...
... and 55 more events
15 Oct 2010
Statement by directors
15 Oct 2010
Solvency statement dated 15/10/10
15 Oct 2010
Statement of capital on 15 October 2010
  • GBP 1,442,203.68

15 Oct 2010
Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital

21 Sep 2010
Incorporation