Check the

PRIME MERIDIAN LIMITED

Company
PRIME MERIDIAN LIMITED (03581589)

PRIME MERIDIAN

Phone: 01749 346 699
A⁺ rating

ABOUT PRIME MERIDIAN LIMITED

We have been in business since 1989, and with award winning projects and sustainability at the heart of design, we are looking forward to an exciting future.

Designing buildings is a process we are passionate about, if we have yet to work with you, we would value the chance to demonstrate our way of thinking.

We offer a full range of design services from feasibility through to planning and construction procurement & management. We also provide a full structural engineering design service

PRIME MERIDIAN TEAM

KEY FINANCES

Year
2016
Assets
£111.99k ▲ £0.32k (0.29 %)
Cash
£10.12k ▲ £5.33k (111.20 %)
Liabilities
£93.22k ▼ £-7.06k (-7.04 %)
Net Worth
£18.77k ▲ £7.38k (64.74 %)

REGISTRATION INFO

Company name
PRIME MERIDIAN LIMITED
Company number
03581589
Status
Active
Categroy
Private Limited Company
Date of Incorporation
15 Jun 1998
Age - 26 years
Home Country
United Kingdom

CONTACTS

Website
www.prime-meridian.co.uk
Phones
01749 346 699
02074 943 522
Registered Address
37 CHAMBERLAIN STREET,
WELLS,
SOMERSET,
BA5 2PQ

ECONOMIC ACTIVITIES

71111
Architectural activities

LAST EVENTS

01 Nov 2016
Total exemption small company accounts made up to 30 June 2016
17 Jun 2016
Annual return made up to 15 June 2016 with full list of shareholders Statement of capital on 2016-06-17 GBP 10
07 Jan 2016
Total exemption small company accounts made up to 30 June 2015

CHARGES

2 September 2005
Status
Outstanding
Delivered
6 September 2005
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charges over the undertaking and all…

16 November 2004
Status
Satisfied on 27 January 2006
Delivered
23 November 2004
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

PRIME MERIDIAN LIMITED DIRECTORS

David William Minns

  Acting
Appointed
31 December 2004
Role
Secretary
Address
37 Chamberlain Street, Wells, Somerset, United Kingdom, BA5 2PQ
Name
MINNS, David William

John Henry Bater

  Acting
Appointed
31 December 2004
Occupation
Architectural Technician
Role
Director
Age
72
Nationality
British
Address
37 Chamberlain Street, Wells, Somerset, United Kingdom, BA5 2PQ
Country Of Residence
United Kingdom
Name
BATER, John Henry

David William Minns

  Acting
Appointed
15 June 1998
Occupation
Architect
Role
Director
Age
68
Nationality
British
Address
37 Chamberlain Street, Wells, Somerset, United Kingdom, BA5 2PQ
Country Of Residence
England
Name
MINNS, David William

Peter Frederick Davis

  Resigned
Appointed
15 June 1998
Resigned
31 December 2004
Role
Secretary
Address
71 Willow Lea, Tonbridge, Kent, TN10 3RQ
Name
DAVIS, Peter Frederick

COMBINED SECRETARIAL SERVICES LIMITED

  Resigned
Appointed
15 June 1998
Resigned
15 June 1998
Role
Nominee Secretary
Address
Victoria House, 64 Paul Street, London, EC2A 4NG
Name
COMBINED SECRETARIAL SERVICES LIMITED

COMBINED NOMINEES LIMITED

  Resigned
Appointed
15 June 1998
Resigned
15 June 1998
Role
Nominee Director
Age
34
Address
Victoria House, 64 Paul Street, London, EC2A 4NA
Name
COMBINED NOMINEES LIMITED

Peter Frederick Davis

  Resigned
Appointed
15 June 1998
Resigned
31 December 2004
Occupation
Structural Engineer
Role
Director
Age
81
Nationality
British
Address
71 Willow Lea, Tonbridge, Kent, TN10 3RQ
Name
DAVIS, Peter Frederick

Robert Leslie Smith

  Resigned
Appointed
15 June 1998
Resigned
30 October 2009
Occupation
Architect
Role
Director
Age
75
Nationality
British
Address
45 Allison Road, Acton, London, W3 6HZ
Name
SMITH, Robert Leslie

COMBINED SECRETARIAL SERVICES LIMITED

  Resigned
Appointed
15 June 1998
Resigned
15 June 1998
Role
Nominee Director
Address
Victoria House, 64 Paul Street, London, EC2A 4NG
Name
COMBINED SECRETARIAL SERVICES LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.