Camberley
Surrey
GU15 1LA
Director Name | Nigel Vincent Stratton |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 1997(12 years, 7 months after company formation) |
Appointment Duration | 27 years, 1 month |
Role | Company Director |
Correspondence Address | 2 Station Road Stoke Mandeville Buckinghamshire HP22 5UL |
Secretary Name | Batlon Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 December 1999(15 years, 5 months after company formation) |
Appointment Duration | 24 years, 4 months |
Correspondence Address | 44 Essex Street Strand London WC2R 3JF |
Director Name | Mr Jonathan Peter Hawes Fry |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(6 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 25 March 1997) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Hambledon Road, Hambledon Godalming Surrey GU8 4DR |
Director Name | Mr Michael Patrick O'Shea |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(6 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 25 March 1997) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Parkgate Gardens East Sheen London SW14 8BQ |
Director Name | Philip Edwin Saunders |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(6 years, 11 months after company formation) |
Appointment Duration | 6 months (resigned 27 January 1992) |
Role | Insurance Broker |
Correspondence Address | High Beeches 21 Downs Way Tadworth Surrey KT20 5DH |
Secretary Name | Mr Neil Macpherson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(6 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 25 March 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Heather Close Finchampstead Wokingham Berkshire RG40 4PX |
Director Name | Paul Edward Rooke |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1992(7 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 25 March 1997) |
Role | Marketing Director |
Correspondence Address | 3 West Road Kingston Upon Thames Surrey KT2 7HA |
Director Name | Mr Neil Macpherson |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 March 1997) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Heather Close Finchampstead Wokingham Berkshire RG40 4PX |
Director Name | Anthony Gavin Herron |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1997(12 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 31 March 1998) |
Role | Company Director |
Correspondence Address | 12a Charterhouse Square London EC1M 6AX |
Secretary Name | Mr John Leonard Seyfried |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1997(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 1999) |
Role | Chartered Secretary |
Correspondence Address | 56 Woodcote Road Leigh On Sea Essex SS9 3NP |
Registered Address | 3-4 Mulgrave Court Mulgrave Road Sutton Surrey SM2 6LF |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton West |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £2,109,509 |
Net Worth | £50,525 |
Cash | £742 |
Current Liabilities | £261,889 |
Latest Accounts | 31 December 1997 (26 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
15 September 2005 | Dissolved (1 page) |
---|---|
15 June 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 March 2005 | Liquidators statement of receipts and payments (5 pages) |
13 September 2004 | Liquidators statement of receipts and payments (5 pages) |
12 March 2004 | Liquidators statement of receipts and payments (5 pages) |
12 September 2003 | Liquidators statement of receipts and payments (5 pages) |
19 March 2003 | Liquidators statement of receipts and payments (5 pages) |
19 September 2002 | Liquidators statement of receipts and payments (5 pages) |
13 March 2002 | Liquidators statement of receipts and payments (8 pages) |
27 September 2001 | Liquidators statement of receipts and payments (6 pages) |
14 March 2001 | Liquidators statement of receipts and payments (6 pages) |
14 March 2000 | Appointment of a voluntary liquidator (1 page) |
14 March 2000 | Statement of affairs (14 pages) |
14 March 2000 | Resolutions
|
7 February 2000 | Registered office changed on 07/02/00 from: 44 essex street strand london WC2R 3JF (2 pages) |
24 January 2000 | Company name changed premier investment management SE rvices LIMITED\certificate issued on 25/01/00 (3 pages) |
24 January 2000 | New secretary appointed (2 pages) |
24 January 2000 | Secretary resigned (1 page) |
12 January 2000 | New secretary appointed (2 pages) |
12 January 2000 | Secretary resigned (1 page) |
8 November 1999 | Particulars of mortgage/charge (4 pages) |
27 August 1999 | Auditor's resignation (1 page) |
23 August 1999 | Return made up to 26/07/99; no change of members (4 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (17 pages) |
5 August 1998 | Return made up to 26/07/98; full list of members (6 pages) |
15 April 1998 | Ad 31/12/97--------- £ si 111000@1=111000 £ ic 171000/282000 (2 pages) |
15 April 1998 | Director resigned (1 page) |
15 April 1998 | £ nc 200000/300000 31/12/97 (1 page) |
15 April 1998 | Resolutions
|
18 March 1998 | Registered office changed on 18/03/98 from: premier house 25-27, chertsey street, guildford, surrey. GU1 4HG (1 page) |
2 September 1997 | New director appointed (2 pages) |
2 September 1997 | New director appointed (2 pages) |
13 August 1997 | Director resigned (1 page) |
13 August 1997 | Director resigned (1 page) |
13 August 1997 | New secretary appointed (2 pages) |
13 August 1997 | Secretary resigned;director resigned (1 page) |
13 August 1997 | Return made up to 26/07/97; full list of members
|
13 August 1997 | Director resigned (1 page) |
10 July 1997 | Accounting reference date extended from 30/06/97 to 31/12/97 (1 page) |
14 February 1997 | £ nc 150000/200000 27/12/96 (1 page) |
14 February 1997 | Resolutions
|
14 February 1997 | Ad 29/12/96--------- £ si 40000@1=40000 £ ic 131000/171000 (2 pages) |
5 November 1996 | Full accounts made up to 30 June 1996 (17 pages) |
7 August 1996 | Return made up to 26/07/96; no change of members (7 pages) |
4 February 1996 | Full accounts made up to 30 June 1995 (17 pages) |
29 August 1995 | Return made up to 26/07/95; no change of members
|
6 July 1995 | New director appointed (2 pages) |
6 July 1995 | Director's particulars changed (2 pages) |