Country Club Road
Dallas
Pa 18612
United States
Director Name | James Robin Baxter |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2007(9 years, 11 months after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 32 Church Road Strathkinness Fife KY16 9XR Scotland |
Director Name | Simon Andrew Kench |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2007(9 years, 11 months after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 61 Frant Road Tunbridge Wells Kent TN2 5LH |
Director Name | Mr Denis Jacques Pellerin |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | French |
Status | Current |
Appointed | 01 June 2019(21 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Engineer |
Country of Residence | France |
Correspondence Address | Maritime House Harbour Walk The Marina Hartlepool TS24 0UX |
Secretary Name | Burnett & Reid Llp (Corporation) |
---|---|
Status | Current |
Appointed | 10 June 2013(15 years, 7 months after company formation) |
Appointment Duration | 10 years, 10 months |
Correspondence Address | 15 Golden Square Aberdeen AB10 1WF Scotland |
Director Name | Lindsay John Edmondson |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1997(same day as company formation) |
Role | Drilling Consultant |
Correspondence Address | 24 Berrylands Liss Forset Liss Hampshire GU33 7DB |
Director Name | Liam Anthony Joseph Ryan Oconnell |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 November 1997(same day as company formation) |
Role | Secretary/Director |
Correspondence Address | 32 Navigation Road Altrincham Cheshire WA14 1NF |
Director Name | Jeremy Mark Seamans |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1997(same day as company formation) |
Role | Survey Engineer |
Correspondence Address | 20 Greenway Street Handbridge Chester CH4 7JS Wales |
Director Name | Simon Andrew Kench |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1997(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 63 Frant Road Tunbridge Wells Kent TN2 5LH |
Secretary Name | Liam Anthony Joseph Ryan Oconnell |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 07 November 1997(same day as company formation) |
Role | Secretary/Director |
Correspondence Address | 32 Navigation Road Altrincham Cheshire WA14 1NF |
Director Name | John Michael Le Seelleur |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1998(1 year after company formation) |
Appointment Duration | 8 years, 7 months (resigned 10 July 2007) |
Role | Company Director |
Correspondence Address | Pre De Galliot Icart Road St Martins Guernsey Channel Islands GY4 6JB |
Secretary Name | Michael Geoffrey Adkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(1 year, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 03 October 2005) |
Role | Company Director |
Correspondence Address | 54 Park Road Woking Surrey GU22 7DB |
Director Name | Mr Geoffrey Alan Stockton |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2007(9 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 28 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Banks Hall Woolstocks Lane, Cawthorne Barnsley South Yorkshire S75 4DZ |
Director Name | Thomas Leon Teer |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 October 2007(9 years, 11 months after company formation) |
Appointment Duration | 8 years (resigned 15 October 2015) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 2503 McCue Road, No 8 Houston Texas 77056 United States |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | Peterkins, Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2005(7 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 10 June 2013) |
Correspondence Address | 100 Union Street Aberdeen AB10 1QR Scotland |
Website | www.primehorizontal.com |
---|---|
Email address | [email protected] |
Registered Address | Maritime House Harbour Walk The Marina Hartlepool TS24 0UX |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Headland and Harbour |
Built Up Area | Hartlepool |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,762,076 |
Cash | £409,980 |
Current Liabilities | £1,876,502 |
Latest Accounts | 30 April 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (5 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 7 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 21 November 2024 (7 months from now) |
14 January 1999 | Delivered on: 26 January 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital fixtures fittings fixed plant and machinery. Outstanding |
---|
9 November 2020 | Confirmation statement made on 7 November 2020 with no updates (3 pages) |
---|---|
3 February 2020 | Total exemption full accounts made up to 30 April 2019 (18 pages) |
14 November 2019 | Confirmation statement made on 7 November 2019 with no updates (3 pages) |
12 June 2019 | Appointment of Mr Denis Jacques Pellerin as a director on 1 June 2019 (2 pages) |
1 March 2019 | Total exemption full accounts made up to 30 April 2018 (17 pages) |
20 November 2018 | Confirmation statement made on 7 November 2018 with no updates (3 pages) |
1 February 2018 | Total exemption full accounts made up to 30 April 2017 (17 pages) |
21 November 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
21 November 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
2 February 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
2 February 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
16 November 2016 | Confirmation statement made on 7 November 2016 with updates (6 pages) |
16 November 2016 | Confirmation statement made on 7 November 2016 with updates (6 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
11 January 2016 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
16 November 2015 | Termination of appointment of Thomas Leon Teer as a director on 15 October 2015 (1 page) |
16 November 2015 | Termination of appointment of Thomas Leon Teer as a director on 15 October 2015 (1 page) |
9 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
9 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
7 May 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
7 May 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2015 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
23 January 2015 | Termination of appointment of Geoffrey Alan Stockton as a director on 28 October 2014 (1 page) |
23 January 2015 | Termination of appointment of Geoffrey Alan Stockton as a director on 28 October 2014 (1 page) |
3 July 2014 | Director's details changed for Simon Andrew Kench on 27 June 2014 (2 pages) |
3 July 2014 | Director's details changed for Simon Andrew Kench on 27 June 2014 (2 pages) |
5 February 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
5 February 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
27 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
5 August 2013 | Accounts for a small company made up to 30 April 2012 (7 pages) |
5 August 2013 | Accounts for a small company made up to 30 April 2012 (7 pages) |
27 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
27 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
17 June 2013 | Termination of appointment of Peterkins, Solicitors as a secretary (1 page) |
17 June 2013 | Termination of appointment of Peterkins, Solicitors as a secretary (1 page) |
17 June 2013 | Appointment of Burnett & Reid Llp as a secretary (2 pages) |
17 June 2013 | Appointment of Burnett & Reid Llp as a secretary (2 pages) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (8 pages) |
23 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (8 pages) |
23 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (8 pages) |
13 March 2012 | Registered office address changed from Oakland House 40 Victoria Road Hartlepool TS26 8DD on 13 March 2012 (2 pages) |
13 March 2012 | Registered office address changed from Oakland House 40 Victoria Road Hartlepool TS26 8DD on 13 March 2012 (2 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
10 November 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (8 pages) |
10 November 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (8 pages) |
10 November 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (8 pages) |
2 September 2011 | Full accounts made up to 30 April 2010 (5 pages) |
2 September 2011 | Full accounts made up to 30 April 2010 (5 pages) |
26 August 2011 | Annual return made up to 7 November 2010 with a full list of shareholders (8 pages) |
26 August 2011 | Annual return made up to 7 November 2010 with a full list of shareholders (8 pages) |
26 August 2011 | Annual return made up to 7 November 2010 with a full list of shareholders (8 pages) |
28 September 2010 | Resolutions
|
28 September 2010 | Resolutions
|
9 July 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
9 July 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
24 November 2009 | Amended accounts made up to 30 April 2008 (7 pages) |
24 November 2009 | Amended accounts made up to 30 April 2008 (7 pages) |
23 November 2009 | Director's details changed for Geoffrey Alan Stockton on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Thomas Leon Teer on 23 November 2009 (2 pages) |
23 November 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (7 pages) |
23 November 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (7 pages) |
23 November 2009 | Director's details changed for James Robin Baxter on 23 November 2009 (2 pages) |
23 November 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (7 pages) |
23 November 2009 | Director's details changed for Simon Andrew Kench on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Simon Andrew Kench on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for John Duane Teer on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Thomas Leon Teer on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Geoffrey Alan Stockton on 23 November 2009 (2 pages) |
23 November 2009 | Secretary's details changed for Peterkins, Solicitors on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for James Robin Baxter on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for John Duane Teer on 23 November 2009 (2 pages) |
23 November 2009 | Secretary's details changed for Peterkins, Solicitors on 23 November 2009 (2 pages) |
26 September 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
26 September 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
5 August 2009 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
5 August 2009 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
14 May 2009 | Registered office changed on 14/05/2009 from york house drury lane wakefield west yorkshire WF1 2TE (1 page) |
14 May 2009 | Registered office changed on 14/05/2009 from york house drury lane wakefield west yorkshire WF1 2TE (1 page) |
28 March 2009 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
28 March 2009 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
27 November 2008 | Return made up to 07/11/08; full list of members (7 pages) |
27 November 2008 | Return made up to 07/11/08; full list of members (7 pages) |
26 November 2008 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
26 November 2008 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
13 June 2008 | Appointment terminated director john seelleur (1 page) |
13 June 2008 | Appointment terminated director john seelleur (1 page) |
11 February 2008 | New director appointed (3 pages) |
11 February 2008 | New director appointed (3 pages) |
11 January 2008 | Return made up to 07/11/07; full list of members (7 pages) |
11 January 2008 | Return made up to 07/11/07; full list of members (7 pages) |
26 November 2007 | New director appointed (2 pages) |
26 November 2007 | New director appointed (2 pages) |
12 November 2007 | New director appointed (3 pages) |
12 November 2007 | New director appointed (3 pages) |
5 November 2007 | New director appointed (3 pages) |
5 November 2007 | New director appointed (3 pages) |
17 January 2007 | Return made up to 30/10/06; full list of members (5 pages) |
17 January 2007 | Return made up to 30/10/06; full list of members (5 pages) |
12 May 2006 | Accounts for a small company made up to 30 April 2004 (8 pages) |
12 May 2006 | Accounts for a small company made up to 30 April 2004 (8 pages) |
12 April 2006 | Return made up to 30/10/05; full list of members (5 pages) |
12 April 2006 | Return made up to 30/10/05; full list of members (5 pages) |
25 October 2005 | New secretary appointed (2 pages) |
25 October 2005 | Secretary resigned (1 page) |
25 October 2005 | Secretary resigned (1 page) |
25 October 2005 | New secretary appointed (2 pages) |
19 July 2005 | Auditor's resignation (1 page) |
19 July 2005 | Auditor's resignation (1 page) |
22 December 2004 | Registered office changed on 22/12/04 from: college court, 15 bowen lane, petersfield, hampshire GU31 4DR (1 page) |
22 December 2004 | Registered office changed on 22/12/04 from: college court, 15 bowen lane, petersfield, hampshire GU31 4DR (1 page) |
14 December 2004 | Return made up to 30/10/04; full list of members (7 pages) |
14 December 2004 | Return made up to 30/10/04; full list of members (7 pages) |
4 March 2004 | Accounts for a small company made up to 30 April 2003 (6 pages) |
4 March 2004 | Accounts for a small company made up to 30 April 2003 (6 pages) |
29 December 2003 | Return made up to 07/11/03; full list of members
|
29 December 2003 | Return made up to 07/11/03; full list of members
|
18 April 2003 | Accounts for a small company made up to 30 April 2002 (6 pages) |
18 April 2003 | Accounts for a small company made up to 30 April 2002 (6 pages) |
13 December 2002 | Return made up to 07/11/02; full list of members
|
13 December 2002 | Return made up to 07/11/02; full list of members
|
6 March 2002 | Accounts for a small company made up to 30 April 2001 (6 pages) |
6 March 2002 | Accounts for a small company made up to 30 April 2001 (6 pages) |
20 December 2001 | Return made up to 07/11/01; full list of members
|
20 December 2001 | Return made up to 07/11/01; full list of members
|
2 March 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
2 March 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
12 December 2000 | Return made up to 07/11/00; full list of members
|
12 December 2000 | Return made up to 07/11/00; full list of members
|
29 February 2000 | Registered office changed on 29/02/00 from: oakleaf house, bell hill, petersfield, hampshire GU32 2EJ (2 pages) |
29 February 2000 | Registered office changed on 29/02/00 from: oakleaf house, bell hill, petersfield, hampshire GU32 2EJ (2 pages) |
9 December 1999 | Return made up to 07/11/99; full list of members
|
9 December 1999 | Return made up to 07/11/99; full list of members
|
6 October 1999 | Registered office changed on 06/10/99 from: 24 berrylands, liss forest, liss, hampshire GU33 7DB (1 page) |
6 October 1999 | Director's particulars changed (1 page) |
6 October 1999 | Registered office changed on 06/10/99 from: 24 berrylands, liss forest, liss, hampshire GU33 7DB (1 page) |
6 October 1999 | Director's particulars changed (1 page) |
29 September 1999 | Resolutions
|
29 September 1999 | £ nc 1000/200000 24/09/99 (1 page) |
29 September 1999 | Ad 24/09/99--------- £ si 199000@1=199000 £ ic 1000/200000 (2 pages) |
29 September 1999 | £ nc 1000/200000 24/09/99 (1 page) |
29 September 1999 | Ad 24/09/99--------- £ si 199000@1=199000 £ ic 1000/200000 (2 pages) |
29 September 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
29 September 1999 | Resolutions
|
29 September 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
26 January 1999 | Particulars of mortgage/charge (3 pages) |
26 January 1999 | Particulars of mortgage/charge (3 pages) |
22 January 1999 | Director resigned (1 page) |
22 January 1999 | Director resigned (1 page) |
22 January 1999 | Director resigned (1 page) |
22 January 1999 | Secretary resigned (1 page) |
22 January 1999 | Director resigned (1 page) |
22 January 1999 | Director resigned (1 page) |
22 January 1999 | Secretary resigned (1 page) |
22 January 1999 | Director resigned (1 page) |
20 January 1999 | New secretary appointed (2 pages) |
20 January 1999 | New secretary appointed (2 pages) |
18 January 1999 | New director appointed (2 pages) |
18 January 1999 | New director appointed (2 pages) |
7 January 1999 | Accounting reference date extended from 30/11/98 to 30/04/99 (1 page) |
7 January 1999 | Accounting reference date extended from 30/11/98 to 30/04/99 (1 page) |
24 December 1998 | New director appointed (2 pages) |
24 December 1998 | New director appointed (2 pages) |
19 November 1998 | Return made up to 07/11/98; full list of members (6 pages) |
19 November 1998 | Return made up to 07/11/98; full list of members (6 pages) |
30 April 1998 | Ad 07/11/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
30 April 1998 | Ad 07/11/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
26 February 1998 | Registered office changed on 26/02/98 from: 32 navigation road, altrincham, cheshire, WA14 1NF (1 page) |
26 February 1998 | Registered office changed on 26/02/98 from: 32 navigation road, altrincham, cheshire, WA14 1NF (1 page) |
18 December 1997 | New director appointed (2 pages) |
18 December 1997 | New secretary appointed;new director appointed (2 pages) |
18 December 1997 | New director appointed (2 pages) |
18 December 1997 | Director resigned (1 page) |
18 December 1997 | New secretary appointed;new director appointed (2 pages) |
18 December 1997 | Director resigned (1 page) |
18 December 1997 | Registered office changed on 18/12/97 from: 84 temple chambers, temple avenue, london, EC4Y 0HP (1 page) |
18 December 1997 | Registered office changed on 18/12/97 from: 84 temple chambers, temple avenue, london, EC4Y 0HP (1 page) |
18 December 1997 | New director appointed (2 pages) |
18 December 1997 | New director appointed (2 pages) |
18 December 1997 | Secretary resigned (1 page) |
18 December 1997 | New director appointed (2 pages) |
18 December 1997 | New director appointed (2 pages) |
18 December 1997 | Secretary resigned (1 page) |
18 December 1997 | New secretary appointed;new director appointed (2 pages) |
18 December 1997 | New secretary appointed;new director appointed (2 pages) |
7 November 1997 | Incorporation (13 pages) |
7 November 1997 | Incorporation (13 pages) |