THE PREMIERE GROUP LIMITED - HILLINGDON
Company Profile | Company Filings |
Overview
THE PREMIERE GROUP LIMITED is a Private Limited Company from HILLINGDON and has the status: Dissolved - no longer trading.
THE PREMIERE GROUP LIMITED was incorporated 28 years ago on 03/04/1996 and has the registered number: 03182753. The accounts status is DORMANT.
THE PREMIERE GROUP LIMITED was incorporated 28 years ago on 03/04/1996 and has the registered number: 03182753. The accounts status is DORMANT.
THE PREMIERE GROUP LIMITED - HILLINGDON
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2018 |
Registered Office
CHEVRON HOUSE
HILLINGDON
MIDDLESEX
UB10 9PF
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ALAN CONNOR | Jul 1976 | British | Secretary | 2009-01-23 | CURRENT |
MR PHILLIP LIONEL ULLMANN | Dec 1964 | British | Director | 2007-02-05 | CURRENT |
MR JACK RAINER ULLMANN | Dec 1928 | British | Director | 2014-04-10 | CURRENT |
LORRAINE ELIZABETH PERCIVAL | Feb 1961 | British | Director | 2007-02-05 UNTIL 2013-04-30 | RESIGNED |
DORIAN ALAN MARKS | Dec 1946 | British | Secretary | 1996-04-25 UNTIL 1997-12-12 | RESIGNED |
MR PAUL QUENTIN CULLUM STACEY | Sep 1948 | British | Secretary | 1997-12-22 UNTIL 1998-05-11 | RESIGNED |
DAVID MILLER | Mar 1958 | British | Secretary | 1998-07-07 UNTIL 1999-09-30 | RESIGNED |
MICHAEL JOHN TAYLOR | Aug 1943 | British | Secretary | 2002-09-19 UNTIL 2003-12-09 | RESIGNED |
DORIAN ALAN MARKS | Dec 1946 | British | Secretary | 2003-12-10 UNTIL 2007-02-05 | RESIGNED |
MR GARY BELCHEM | Sep 1970 | British | Secretary | 1999-09-30 UNTIL 2002-09-19 | RESIGNED |
MR MARK JONATHAN GARRATT | Jun 1965 | British | Secretary | 2007-02-05 UNTIL 2009-01-23 | RESIGNED |
MARK WILLIAMSON | Nov 1965 | British | Director | 1996-04-25 UNTIL 1998-07-24 | RESIGNED |
DORIAN ALAN MARKS | Dec 1946 | British | Director | 2003-12-10 UNTIL 2007-02-05 | RESIGNED |
MRS MARIANNE FLORA ULLMANN | Oct 1937 | British | Director | 2007-02-05 UNTIL 2014-04-10 | RESIGNED |
JOHN RICHARD PINDER | Aug 1950 | British | Director | 2000-04-14 UNTIL 2003-12-09 | RESIGNED |
MR ALAN JOHN TEMPLER PILGRIM | Jun 1951 | British | Director | 2001-11-12 UNTIL 2003-12-09 | RESIGNED |
MR KEVIN PHILBIN | Jun 1959 | British | Director | 1996-04-25 UNTIL 1997-12-12 | RESIGNED |
WACKS CALLER LIMITED | Corporate Director | 1996-04-03 UNTIL 1996-04-25 | RESIGNED | ||
FERGAL O'BRIEN | Nov 1953 | Irish | Director | 1996-04-25 UNTIL 1998-07-24 | RESIGNED |
FERGAL O'BRIEN | Nov 1953 | Irish | Director | 1998-12-15 UNTIL 2007-02-05 | RESIGNED |
DORIAN ALAN MARKS | Dec 1946 | British | Director | 1996-04-25 UNTIL 1997-12-12 | RESIGNED |
ROBERT DURSTON | Mar 1950 | British | Director | 1996-04-25 UNTIL 1999-08-09 | RESIGNED |
MR STEVEN WILLIAM KIRKPATRICK | Jun 1973 | Northern Irish | Director | 2014-04-10 UNTIL 2015-07-21 | RESIGNED |
MR CHRIS MARTIN KENNEALLY | Dec 1960 | British | Director | 2015-09-17 UNTIL 2020-03-16 | RESIGNED |
MR STEVEN DON HALLIDAY | Sep 1953 | British | Director | 1998-11-19 UNTIL 2000-06-30 | RESIGNED |
MR CLIVE RICHARD CHAPMAN | Mar 1949 | British | Director | 1999-01-18 UNTIL 1999-11-05 | RESIGNED |
MR JOHN STUART CARISS | Aug 1960 | British | Director | 1997-12-12 UNTIL 2001-05-02 | RESIGNED |
MS KATHLEEN VERONICA BLEASDALE | Jan 1961 | British | Director | 1997-12-12 UNTIL 2001-05-02 | RESIGNED |
MR STEPHEN JOHN BARCLAY | Apr 1942 | British | Director | 1996-05-02 UNTIL 1997-12-12 | RESIGNED |
WACKS CALLER (NOMINEES) LIMITED | Corporate Secretary | 1996-04-03 UNTIL 1996-04-25 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Peg 1 Realisations Ltd | 2016-04-06 | Uxbridge |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - THE PREMIERE GROUP LIMITED | 2017-08-29 | 31-12-2016 | £106,974 equity |