This company is commonly known as Premier Discretionary Asset Management Limited. The company was founded 29 years ago and was given the registration number 03062013. The firm's registered office is in GUILDFORD. You can find them at Eastgate Court, High Street, Guildford, Surrey. This company's SIC code is 99999 - Dormant Company.
Name | : | PREMIER DISCRETIONARY ASSET MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 03062013 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 May 1995 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Eastgate Court, High Street, Guildford, Surrey, GU1 3DE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Eastgate Court, High Street, Guildford, GU1 3DE | Secretary | 31 March 2020 | Active |
Eastgate Court, High Street, Guildford, GU1 3DE | Director | 31 March 2020 | Active |
Eastgate Court, High Street, Guildford, GU1 3DE | Director | 30 September 2002 | Active |
10 Charlotte Road, Barnes, London, SW13 9QJ | Secretary | 01 June 1995 | Active |
Eastgate Court, High Street, Guildford, GU1 3DE | Secretary | 09 October 1997 | Active |
22 Melton Street, Euston Square, London, NW1 2BW | Corporate Nominee Secretary | 26 May 1995 | Active |
Frampton Lodge, Frampton-On-Severn, GL2 7EX | Director | 01 June 1995 | Active |
The Old Rectory, Hambledon Road, Hambledon, Godalming, GU8 4DR | Director | 30 September 2002 | Active |
101 Flood Street, London, SW3 5TD | Director | 18 January 1996 | Active |
Ashlack Hall, Kirkby Ireleth, LA17 7XN | Director | 25 May 1996 | Active |
22 Melton Street, Euston Square, London, NW1 2BW | Nominee Director | 26 May 1995 | Active |
Eastgate Court, High Street, Guildford, GU1 3DE | Director | 09 October 1997 | Active |
Smenham Farm Icomb, Stow On The Wold, Cheltenham, GL54 1JQ | Director | 24 April 1997 | Active |
311 Portland Road, Glacis Road, Gibraltar, | Director | 01 June 1995 | Active |
3 West Road, Kingston Upon Thames, KT2 7HA | Director | 09 October 1997 | Active |
22 Melton Street, London, NW1 2BW | Corporate Director | 26 May 1995 | Active |
Premier Miton Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Address | : | Eastgate Court, High Street, Guildford, GU1 3DE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-23 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-08 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-06 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-08 | Resolution | Resolution. | Download |
2021-09-08 | Incorporation | Memorandum articles. | Download |
2021-09-08 | Change of constitution | Statement of companys objects. | Download |
2021-07-11 | Change of constitution | Statement of companys objects. | Download |
2021-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-21 | Accounts | Accounts with accounts type dormant. | Download |
2020-08-20 | Persons with significant control | Change to a person with significant control. | Download |
2020-07-22 | Incorporation | Re registration memorandum articles. | Download |
2020-07-22 | Change of name | Certificate re registration public limited company to private. | Download |
2020-07-22 | Resolution | Resolution. | Download |
2020-07-22 | Change of name | Reregistration public to private company. | Download |
2020-06-30 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-02 | Officers | Appoint person secretary company with name date. | Download |
2020-04-02 | Officers | Termination secretary company with name termination date. | Download |
2020-04-02 | Officers | Appoint person director company with name date. | Download |
2020-04-02 | Officers | Termination director company with name termination date. | Download |
2019-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-23 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.