Company NamePrimerich Limited
Company StatusDissolved
Company Number02256192
CategoryPrivate Limited Company
Incorporation Date11 May 1988(35 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameBarry Edward Turley
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1993(4 years, 11 months after company formation)
Appointment Duration31 years
RoleCompany Director
Correspondence Address6 Arundel Avenue
Ewell
Surrey
KT17 2RG
Secretary NameMr Martin Trevor Digby Palmer
NationalityBritish
StatusCurrent
Appointed31 March 1994(5 years, 10 months after company formation)
Appointment Duration30 years, 1 month
RoleCompany Director
Country of ResidenceKent
Correspondence AddressHill House
Crook Road Brenchley
Tonbridge
Kent
TN12 7BS
Director NameNigel Howard Pope
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 1995(7 years after company formation)
Appointment Duration28 years, 11 months
RoleChartered Accountant
Correspondence Address3 Rolleston Close
Petts Wood
Orpington
Kent
BR5 1AN
Director NameMr William Wallace Anderson
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 1996(8 years, 5 months after company formation)
Appointment Duration27 years, 6 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address141 Rosendale Road
London
SE21 8HE
Director NameMr Paul David Leslie Butcher
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1992(4 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 November 1995)
RoleChartered Surveyor
Correspondence Address70 High Street
Kimpton
Hitchin
Hertfordshire
SG4 8PT
Director NameMr George Harrington Foden
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1992(4 years, 2 months after company formation)
Appointment Duration9 months (resigned 30 April 1993)
RoleChartered Accountant
Correspondence AddressThe Red House
Bearswood End
Beaconsfield
Bucks
HP9 2NR
Director NamePeter Stuart McDonald
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1992(4 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 10 May 1993)
RoleChartered Accountant
Correspondence Address4 St Stephens Terrace
London
SW8 1DH
Director NameMr John Newman
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1992(4 years, 2 months after company formation)
Appointment Duration11 months (resigned 30 June 1993)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressSaraband Bishops Walk
Addington
Croydon
Surrey
CR0 5BA
Secretary NameRoderic Harry Woolley
NationalityBritish
StatusResigned
Appointed30 July 1992(4 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 1994)
RoleCompany Director
Correspondence AddressClamara
62 Kingsclere Road
Overton
Hampshire
RG25 3JB
Director NameMr Roderick David Gray Sloan
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1993(5 years after company formation)
Appointment Duration1 year (resigned 23 May 1994)
RoleDevelopment Executive
Correspondence Address47 Balmoral Gardens
Windsor
Berkshire
SL4 3SG
Director NameGraham Peter Cole
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1993(5 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 25 May 1995)
RoleChartered Surveyor
Correspondence Address15 Hillcroft Crescent
Ealing
London
W5 2SG
Director NameJonathan Martin Austen
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1994(6 years after company formation)
Appointment Duration1 year (resigned 25 May 1995)
RoleChartered Accountant
Correspondence Address68 Braxted Park
London
SW16 3AU
Director NameMr William Wallace Anderson
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1995(7 years after company formation)
Appointment Duration6 months, 1 week (resigned 30 November 1995)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address141 Rosendale Road
London
SE21 8HE

Location

Registered Address243 Knightsbridge
London
SW7 1DN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 1994 (29 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

8 April 1999Dissolved (1 page)
8 January 1999Return of final meeting in a members' voluntary winding up (3 pages)
6 November 1997Liquidators statement of receipts and payments (5 pages)
7 November 1996Declaration of solvency (3 pages)
7 November 1996Res re specie (1 page)
7 November 1996Appointment of a voluntary liquidator (1 page)
7 November 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
26 October 1996New director appointed (9 pages)
15 October 1996Ad 07/10/96--------- £ si 517@1=517 £ ic 2/519 (2 pages)
15 October 1996£ nc 1000/2034 04/10/96 (1 page)
15 October 1996Ad 07/10/96--------- £ si 517@1=517 £ ic 519/1036 (2 pages)
15 October 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
29 August 1996Return made up to 30/07/96; full list of members (13 pages)
18 February 1996Director resigned (2 pages)
18 February 1996Director resigned (2 pages)
7 September 1995Return made up to 30/07/95; full list of members (22 pages)
16 August 1995Full accounts made up to 31 December 1994 (9 pages)
11 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
12 June 1995Director resigned;new director appointed (4 pages)
12 June 1995Director resigned;new director appointed (5 pages)