This company is commonly known as The Premiere Group Limited. The company was founded 28 years ago and was given the registration number 03182753. The firm's registered office is in HILLINGDON. You can find them at Chevron House, 346 Long Lane, Hillingdon, Middlesex. This company's SIC code is 74990 - Non-trading company.
Name | : | THE PREMIERE GROUP LIMITED |
---|---|---|
Company Number | : | 03182753 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 April 1996 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Chevron House, 346 Long Lane, Hillingdon, Middlesex, UB10 9PF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Chevron House, 346 Long Lane, Hillingdon, UB10 9PF | Secretary | 23 January 2009 | Active |
Chevron House, 346 Long Lane, Hillingdon, UB10 9PF | Director | 05 February 2007 | Active |
17 Turkey Oak Close, Upper Norwood, London, SE19 2NZ | Secretary | 30 September 1999 | Active |
21 Stradella Road, Herne Hill, London, SE24 9HN | Secretary | 05 February 2007 | Active |
The Old Stables, Delph New Road, Dobcross, OL3 5BA | Secretary | 10 December 2003 | Active |
The Old Stables, Delph New Road, Dobcross, OL3 5BA | Secretary | 25 April 1996 | Active |
3 Worsdell Way, Hitchin, SG4 0EB | Secretary | 07 July 1998 | Active |
3 Catherine Wheel Yard, London, SW1A 1DR | Secretary | 22 December 1997 | Active |
6 Garratts Lane, Banstead, SM7 2DZ | Secretary | 19 September 2002 | Active |
Wacks Caller Steam Packet House, 76 Cross Street, Manchester, M2 4JU | Corporate Secretary | 03 April 1996 | Active |
71 Raynham, Norfolk Crescent, London, W2 2PQ | Director | 02 May 1996 | Active |
The Cedars 3 Telegraph Cottage, Warren Road, Kingston Upon Thames, KT2 7HU | Director | 12 December 1997 | Active |
The Cedars 3 Telegraph Cottage, Warren Road, Kingston Upon Thames, KT2 7HU | Director | 12 December 1997 | Active |
Flat 1, 36 Oakley Street, London, SW3 5NT | Director | 18 January 1999 | Active |
13 Roundell Road, Barnoldswick, BB18 6EB | Director | 25 April 1996 | Active |
Laneside Wallbank Road, Bramhall, Stockport, SK7 3AP | Director | 19 November 1998 | Active |
Chevron House, 346 Long Lane, Hillingdon, UB10 9PF | Director | 17 September 2015 | Active |
Chevron House, 346 Long Lane, Hillingdon, UB10 9PF | Director | 10 April 2014 | Active |
The Old Stables, Delph New Road, Dobcross, OL3 5BA | Director | 10 December 2003 | Active |
The Old Stables, Delph New Road, Dobcross, OL3 5BA | Director | 25 April 1996 | Active |
79 Hermitage Road, Hale, WA15 8BW | Director | 15 December 1998 | Active |
79 Hermitage Road, Hale, WA15 8BW | Director | 25 April 1996 | Active |
Chevron House, 346 Long Lane, Hillingdon, UB10 9PF | Director | 05 February 2007 | Active |
28 Dingle Road, Middleton, Manchester, M24 1NH | Director | 25 April 1996 | Active |
44 Pepper Hill, Great Amwell, Ware, SG12 9RZ | Director | 12 November 2001 | Active |
West Pelham, Manor Park, Chislehurst, BR7 5QE | Director | 14 April 2000 | Active |
Chevron House, 346 Long Lane, Hillingdon, UB10 9PF | Director | 10 April 2014 | Active |
Chevron House, 346 Long Lane, Hillingdon, UB10 9PF | Director | 05 February 2007 | Active |
94 Ringley Road, Whitefield, Manchester, M45 7UV | Director | 25 April 1996 | Active |
Wacks Caller Steam Packet House, 76 Cross Street, Manchester, M2 4JU | Corporate Director | 03 April 1996 | Active |
Peg 1 Realisations Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 346, Long Lane, Uxbridge, England, UB10 9PF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-04-06 | Gazette | Gazette dissolved voluntary. | Download |
2021-03-18 | Officers | Termination director company with name termination date. | Download |
2021-01-19 | Gazette | Gazette notice voluntary. | Download |
2021-01-08 | Dissolution | Dissolution application strike off company. | Download |
2020-09-02 | Mortgage | Mortgage satisfy charge full. | Download |
2020-09-02 | Mortgage | Mortgage satisfy charge full. | Download |
2020-09-02 | Mortgage | Mortgage satisfy charge full. | Download |
2020-04-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-14 | Persons with significant control | Change to a person with significant control. | Download |
2020-04-14 | Officers | Termination director company with name termination date. | Download |
2020-03-19 | Mortgage | Mortgage satisfy charge full. | Download |
2019-09-16 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-05 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-19 | Accounts | Accounts amended with accounts type dormant. | Download |
2018-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-28 | Accounts | Accounts with accounts type dormant. | Download |
2017-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-20 | Accounts | Change account reference date company current extended. | Download |
2016-08-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-04-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-05 | Accounts | Accounts with accounts type dormant. | Download |
2015-09-30 | Officers | Appoint person director company with name date. | Download |
2015-08-04 | Officers | Termination director company with name termination date. | Download |
2015-04-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.