PRIMACE CONSTRUCTION MATERIALS LIMITED

2 officers / 12 resignations

DAVIS, ANDREW SIMON

Correspondence address
GROUND FLOOR ONE GEORGE YARD, LONDON, UNITED KINGDOM, EC3V 9DF
Role ACTIVE
Director
Date of birth
July 1963
Appointed on
1 January 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC3V 9DF £28,410,000

CLARENCE INVESTMENTS LLC

Correspondence address
1605 PEBRICAN AVENUE, CHEYENNE, WYOMING WY 82001, UNITED STATES, WY - 820
Role ACTIVE
Director
Appointed on
15 April 2008
Nationality
OTHER

MASON, ROBERT JOHN

Correspondence address
SECOND FLOOR DE BURGH HOUSE MARKET ROAD, WICKFORD, ESSEX, UNITED KINGDOM, SS12 0FD
Role RESIGNED
Director
Date of birth
June 1983
Appointed on
15 July 2010
Resigned on
1 January 2016
Nationality
BRITISH
Occupation
ADMINISTRATOR

MCALISTER, ZOE

Correspondence address
14 LONGFIELD ROAD, WICKFORD, ESSEX, UNITED KINGDOM, SS11 8PU
Role RESIGNED
Director
Date of birth
May 1986
Appointed on
17 March 2006
Resigned on
15 April 2008
Nationality
BRITISH
Occupation
ADMINISTRATOR

Average house price in the postcode SS11 8PU £373,000

STAGG, Anne Rose

Correspondence address
22 Gilbert Drive, Basildon, Essex, SS16 6SP
Role RESIGNED
director
Date of birth
September 1967
Appointed on
30 September 2004
Resigned on
30 January 2007
Nationality
British
Occupation
Administrator

Average house price in the postcode SS16 6SP £522,000

KINGSLEY SECRETARIES LIMITED

Correspondence address
SECOND FLOOR DE BURGH HOUSE MARKET ROAD, WICKFORD, ESSEX, UNITED KINGDOM, SS12 0FD
Role RESIGNED
Secretary
Appointed on
30 September 2004
Resigned on
1 January 2016
Nationality
BRITISH

COLDERWOOD, STEPHEN PAUL

Correspondence address
23 MARISKALS, PITSEA, BASILDON, ESSEX, SS13 3EH
Role RESIGNED
Director
Date of birth
February 1970
Appointed on
30 September 2004
Resigned on
17 March 2006
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode SS13 3EH £249,000

HESTER, JESSE GRANT

Correspondence address
FLAT 5111, GOLDEN SANDS 5, P O BOX 500462, DUBAI
Role RESIGNED
Director
Date of birth
August 1976
Appointed on
20 February 2003
Resigned on
30 September 2004
Nationality
BRITISH
Occupation
CONSULTANT

PETRE MEARS, EDWARD

Correspondence address
WINWOOD VILLA, SHAWS ESTATE NEWCASTLE, ST JAMES PARISH, NEVIS
Role RESIGNED
Director
Date of birth
November 1968
Appointed on
20 February 2003
Resigned on
30 September 2004
Nationality
BRITISH
Occupation
CONSULTANT

SILVERSANDS LLC

Correspondence address
30 E 40TH STREET, NEW YORK, NY 10016, USA
Role RESIGNED
Director
Appointed on
31 January 2002
Resigned on
20 February 2003
Nationality
BRITISH
Occupation
CORPORATE BODY

PREMIUM SECRETARIES LIMITED

Correspondence address
5TH FLOOR, 86 JERMYN STREET, LONDON, SW1Y 6AW
Role RESIGNED
Secretary
Appointed on
14 December 2001
Resigned on
30 September 2004
Nationality
BRITISH

ANNAN LIMITED

Correspondence address
6TH FLOOR, 94 WIGMORE STREET, LONDON, W1U 3RF
Role RESIGNED
Director
Appointed on
14 December 2001
Resigned on
20 February 2003
Nationality
BRITISH
Occupation
CORPORATE BODY

Average house price in the postcode W1U 3RF £25,188,000

TEMPLE SECRETARIES LIMITED

Correspondence address
788-790 FINCHLEY ROAD, LONDON, NW11 7TJ
Role RESIGNED
Nominee Secretary
Appointed on
7 September 2001
Resigned on
14 December 2001

COMPANY DIRECTORS LIMITED

Correspondence address
788-790 FINCHLEY ROAD, LONDON, NW11 7TJ
Role RESIGNED
Nominee Director
Appointed on
7 September 2001
Resigned on
14 December 2001

More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company