This company is commonly known as Prime People Plc. The company was founded 40 years ago and was given the registration number 01729887. The firm's registered office is in LONDON. You can find them at 2 Harewood Place, , London, . This company's SIC code is 78109 - Other activities of employment placement agencies.
Name | : | PRIME PEOPLE PLC |
---|---|---|
Company Number | : | 01729887 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 June 1983 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Harewood Place, London, United Kingdom, W1S 1BX |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Monometer House, Rectory Grove, Leigh-On-Sea, England, SS9 2HL | Corporate Secretary | 30 March 2021 | Active |
50, Great Marlborough Street, London, United Kingdom, W1F 7JS | Director | 19 June 2000 | Active |
50, Great Marlborough Street, London, United Kingdom, W1F 7JS | Director | 03 January 2006 | Active |
50, Great Marlborough Street, London, United Kingdom, W1F 7JS | Director | 01 April 2021 | Active |
50, Great Marlborough Street, London, United Kingdom, W1F 7JS | Director | 03 January 2006 | Active |
50, Great Marlborough Street, London, United Kingdom, W1F 7JS | Director | 03 January 2006 | Active |
Deramore Ham Lane, Elstead, Godalming, GU8 6HG | Secretary | 15 September 1997 | Active |
23 Barnfield Wood Road, Beckenham, BR3 6SR | Secretary | 01 August 2000 | Active |
23 Barnfield Wood Road, Beckenham, BR3 6SR | Secretary | 31 December 1993 | Active |
Ridley Farm, Ridley, Tarporley, CW6 9SB | Secretary | - | Active |
29 Eastdowns Road, Bowdon, Altrincham, WA14 2LG | Secretary | 24 January 1997 | Active |
2, Harewood Place, London, United Kingdom, W1S 1BX | Secretary | 27 October 2015 | Active |
3 Green Meadows, Marple, SK6 6QF | Director | - | Active |
Woodend Birthwaite Road, Windermere, LA23 1DF | Director | 17 November 1992 | Active |
16 Hartley Road, Altrincham, WA14 4AZ | Director | - | Active |
Riverstone House, 2 Westfield Road, Oakley, MK43 7SU | Director | 16 June 1995 | Active |
Crabtree House, Hillhouse Lane, Brindle, PR6 8NR | Director | - | Active |
27 Sussex Gardens, Highgate, London, N6 4LY | Director | 26 March 1993 | Active |
14 Caledon Road, Beaconsfield, HP9 2BX | Director | 18 November 1991 | Active |
34 Broomfield Lane, Hale, Altrincham, WA15 9AU | Director | - | Active |
94 Cinnabar Wharf, 28 Wapping High Street, London, E1 | Director | 04 June 1992 | Active |
23 Barnfield Wood Road, Beckenham, BR3 6SR | Director | 20 January 1993 | Active |
12 Belsize Close, St Albans, AL4 9YD | Director | - | Active |
Broad Lane Farm 30 Broad Lane, Hale, Altrincham, WA15 0DE | Director | 11 December 1991 | Active |
Norman Cottage, Norman Hill, Terling, CM3 2QF | Director | 16 May 2005 | Active |
2, Harewood Place, London, United Kingdom, W1S 1BX | Director | 27 October 2015 | Active |
Mr Dugald James Garvin Macdonald | ||
Notified on | : | 01 April 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1983 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 50, Great Marlborough Street, London, United Kingdom, W1F 7JS |
Nature of control | : |
|
Robert John Garvin Macdonald | ||
Notified on | : | 06 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1948 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 50, Great Marlborough Street, London, United Kingdom, W1F 7JS |
Nature of control | : |
|
Mrs Donka Emilova Zaneva-Todorinski | ||
Notified on | : | 06 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1984 |
Nationality | : | Bulgarian |
Country of residence | : | United Kingdom |
Address | : | 2, Harewood Place, London, United Kingdom, W1S 1BX |
Nature of control | : |
|
Peter Hugh Moore | ||
Notified on | : | 06 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 50, Great Marlborough Street, London, United Kingdom, W1F 7JS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-04-06 | Change of name | Certificate change of name company. | Download |
2024-01-29 | Capital | Capital allotment shares. | Download |
2023-11-01 | Persons with significant control | Second filing change details of a person with significant control. | Download |
2023-11-01 | Persons with significant control | Second filing change details of a person with significant control. | Download |
2023-10-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-22 | Resolution | Resolution. | Download |
2023-08-16 | Accounts | Accounts with accounts type group. | Download |
2023-07-05 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-08 | Capital | Capital statement capital company with date currency figure. | Download |
2023-03-08 | Capital | Legacy. | Download |
2023-03-08 | Insolvency | Legacy. | Download |
2023-03-08 | Resolution | Resolution. | Download |
2022-12-23 | Officers | Change person director company with change date. | Download |
2022-12-23 | Officers | Change person director company with change date. | Download |
2022-12-23 | Officers | Change person director company with change date. | Download |
2022-12-23 | Officers | Change person director company with change date. | Download |
2022-12-19 | Address | Change registered office address company with date old address new address. | Download |
2022-11-17 | Resolution | Resolution. | Download |
2022-09-24 | Resolution | Resolution. | Download |
2022-09-08 | Capital | Capital allotment shares. | Download |
2022-08-09 | Incorporation | Memorandum articles. | Download |
2022-08-09 | Resolution | Resolution. | Download |
2022-08-09 | Capital | Capital variation of rights attached to shares. | Download |
2022-08-09 | Capital | Capital name of class of shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.