This company is commonly known as Premier Homeloans Limited. The company was founded 35 years ago and was given the registration number 02267120. The firm's registered office is in LONDON. You can find them at 111 Old Broad Street, , London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | PREMIER HOMELOANS LIMITED |
---|---|---|
Company Number | : | 02267120 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 June 1988 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 111 Old Broad Street, London, EC2N 1BR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Kbc Building, Sandwith Street, Dublin 2, Ireland, D02 X489 | Secretary | 04 March 2014 | Active |
Sandwith Street, Dublin 2, Ireland, | Director | 30 January 2015 | Active |
Kbc Bank Ireland Plc, Sandwith Street, D02 X489, Dublin, Ireland, | Director | 25 July 2022 | Active |
Sandwith Street, Kbc Building, Ireland, | Director | 30 January 2015 | Active |
9 Lakeview Court, Wimbledon Park Road, London, SW19 6PP | Secretary | 15 December 1992 | Active |
20 Knockbread Road, Belfast, Northern Ireland, BT6 0JA | Secretary | 03 October 2005 | Active |
2 Maddon Road, Clontarf, Ireland, IRISH | Secretary | - | Active |
East Whipley Cottage, Guildford Road, Cranleigh, GU6 8QZ | Secretary | 15 October 1999 | Active |
12 Hunters Chase, South Godstone, Godstone, RH9 8HR | Secretary | 18 October 2000 | Active |
Edelweisslaan 47, Brussels, Belgium, B3080 | Director | - | Active |
Sandwith Street, Dublin 2, | Director | 27 October 2009 | Active |
Kbc Bank, Sandwith Street, Dublin, Dublin, Ireland, D02 X489 | Director | 23 August 2021 | Active |
3 Glenmalure Square, Milltown, Dublin 6, Ireland, IRISH | Director | 01 July 1998 | Active |
9 Lakeview Court, Wimbledon Park Road, London, SW19 6PP | Director | 01 July 1998 | Active |
20 Knockbread Road, Belfast, Northern Ireland, BT6 0JA | Director | 14 September 2005 | Active |
Tintern, Granville Road, Blackrock, Ireland, IRISH | Director | 15 December 1992 | Active |
Kbc Building, Sandwith Street, Dublin 2, Ireland, | Director | 04 March 2019 | Active |
Carraig Mor, Leopardstown Road, Foxrock, | Director | - | Active |
Shelmalier, Victoria Road, Dalkey, Ireland, | Director | - | Active |
Galini 7 Stonehouse Gardens, Stillorgan Road, Dublin 4, Ireland, IRISH | Director | - | Active |
Sandwith Street, Kbc Building, Ireland, | Director | 30 January 2015 | Active |
3 Northbrook Road, Dublin 6, Ireland, IRISH | Director | - | Active |
Ardenvohr, 179 Silverdale Avenue Ashley Park, Walton On Thames, KT12 1EL | Director | 16 July 1992 | Active |
3 Seacourt, Seafield Road East, Clontarf, IRISH | Director | 31 March 1998 | Active |
172, Seapark, Malahide, Ireland, | Director | 04 March 2014 | Active |
Sandwith Street, Dublin 2, | Director | 27 October 2009 | Active |
East Whipley Cottage, Guildford Road, Cranleigh, GU6 8QZ | Director | 30 December 2001 | Active |
East Whipley Cottage, Guildford Road, Cranleigh, GU6 8QZ | Director | 04 October 1999 | Active |
12 Hunters Chase, South Godstone, Godstone, RH9 8HR | Director | 03 December 2001 | Active |
5, Castlepark Road, Sandycove, | Director | 31 March 2009 | Active |
Kbc Building, Sandwith Street, Dublin, Ireland, | Director | 08 April 2019 | Active |
18 Harmsworth Way, London, N20 8JU | Director | - | Active |
40 Knocknashee, Goatstown, | Director | 12 August 1993 | Active |
1, Chipstead Street, London, United Kingdom, SW6 3SR | Director | 04 March 2014 | Active |
12 Hanover Dock, Sir John Rogersons Quay, Dublin 2, Ireland, | Director | 08 July 2013 | Active |
Iib Homeloans And Finance Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Ireland |
Address | : | Sandwith Street, Dublin 2, Ireland, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-29 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-12-20 | Address | Change registered office address company with date old address new address. | Download |
2023-12-20 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2023-12-20 | Resolution | Resolution. | Download |
2023-11-30 | Officers | Termination director company with name termination date. | Download |
2023-10-09 | Accounts | Accounts with accounts type full. | Download |
2023-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-04 | Accounts | Accounts with accounts type full. | Download |
2022-07-29 | Officers | Appoint person director company with name date. | Download |
2022-06-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-13 | Resolution | Resolution. | Download |
2022-06-13 | Incorporation | Memorandum articles. | Download |
2022-06-08 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-07 | Change of constitution | Statement of companys objects. | Download |
2022-05-19 | Officers | Termination director company with name termination date. | Download |
2021-10-14 | Accounts | Accounts with accounts type full. | Download |
2021-09-08 | Officers | Appoint person director company with name date. | Download |
2021-08-24 | Officers | Termination director company with name termination date. | Download |
2021-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-19 | Accounts | Accounts with accounts type full. | Download |
2020-08-03 | Officers | Change person director company with change date. | Download |
2020-08-03 | Officers | Change person director company with change date. | Download |
2020-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-22 | Officers | Change person secretary company with change date. | Download |
2019-12-10 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.