This company is commonly known as Premier Control Technologies Limited. The company was founded 26 years ago and was given the registration number 03667682. The firm's registered office is in NORFOLK. You can find them at 8 Hopper Way, Diss Business Park Diss, Norfolk, . This company's SIC code is 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft.
Name | : | PREMIER CONTROL TECHNOLOGIES LIMITED |
---|---|---|
Company Number | : | 03667682 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 November 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 8 Hopper Way, Diss Business Park Diss, Norfolk, IP22 4GT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Cemetery Lane, Wymondham, England, NR18 0BN | Director | 01 April 2014 | Active |
6 Dexter Lane, Littleport, Ely, England, CB6 1GE | Director | 04 January 2018 | Active |
80 Guildhall Street, Bury St Edmunds, IP33 1QB | Nominee Secretary | 13 November 1998 | Active |
Montemayor Brandon Road, Thetford, IP24 3ND | Secretary | 01 December 1998 | Active |
5 Santon Close, Thetford, IP24 3NG | Secretary | 01 December 1998 | Active |
8, Hopper Way, Diss Business Park, Diss, England, IP22 4GT | Director | 31 January 2012 | Active |
2200 South Street, Racine, Usa, 53404 | Director | 01 February 1999 | Active |
8, Hopper Way, Diss Business Park, Diss, England, IP22 4GT | Director | 31 January 2012 | Active |
8, Hopper Way, Diss Business Park, Diss, England, IP22 4GT | Director | 31 January 2012 | Active |
80 Guildhall Street, Bury St Edmunds, IP33 1QB | Nominee Director | 13 November 1998 | Active |
8, Hopper Way, Diss, United Kingdom, IP22 4GT | Director | 19 December 2012 | Active |
5 Santon Close, Thetford, IP24 3NG | Director | 01 December 1998 | Active |
Montemayor Brandon Road, Thetford, IP24 3ND | Director | 01 December 1998 | Active |
Bramblefield House Station Hill, Little Whelnetham, Bury St Edmunds, IP30 0DT | Director | 13 November 1998 | Active |
Mr James Kybird | ||
Notified on | : | 12 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1 Cemetery Lane, Wymondham, England, NR18 0BN |
Nature of control | : |
|
Mr Andrew Craig Mangell | ||
Notified on | : | 12 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6 Dexter Lane, Littleport, Ely, England, CB6 1GE |
Nature of control | : |
|
Mr Christopher Bernard Taylor | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1956 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 8 Hopper Way, Diss, United Kingdom, IP22 4GT |
Nature of control | : |
|
Mrs Elizabeth Taylor | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 8 Hopper Way, Diss, United Kingdom, IP22 4GT |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.