Company NameProfessional Advisers Investment Services Limited
DirectorsRonald Henderson and Nigel Vincent Stratton
Company StatusDissolved
Company Number01838378
CategoryPrivate Limited Company
Incorporation Date6 August 1984(39 years, 9 months ago)
Previous NamePremier Investment Management Services Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameRonald Henderson
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 1991(6 years, 11 months after company formation)
Appointment Duration32 years, 9 months
RoleManaging Director
Correspondence AddressKenwood House 14 Portsmouth Road
Camberley
Surrey
GU15 1LA
Director NameNigel Vincent Stratton
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 1997(12 years, 7 months after company formation)
Appointment Duration27 years, 1 month
RoleCompany Director
Correspondence Address2 Station Road
Stoke Mandeville
Buckinghamshire
HP22 5UL
Secretary NameBatlon Secretarial Services Limited (Corporation)
StatusCurrent
Appointed31 December 1999(15 years, 5 months after company formation)
Appointment Duration24 years, 4 months
Correspondence Address44 Essex Street
Strand
London
WC2R 3JF
Director NameMr Jonathan Peter Hawes Fry
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(6 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 25 March 1997)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Hambledon Road, Hambledon
Godalming
Surrey
GU8 4DR
Director NameMr Michael Patrick O'Shea
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(6 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 25 March 1997)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Parkgate Gardens
East Sheen
London
SW14 8BQ
Director NamePhilip Edwin Saunders
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(6 years, 11 months after company formation)
Appointment Duration6 months (resigned 27 January 1992)
RoleInsurance Broker
Correspondence AddressHigh Beeches 21 Downs Way
Tadworth
Surrey
KT20 5DH
Secretary NameMr Neil Macpherson
NationalityBritish
StatusResigned
Appointed26 July 1991(6 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 25 March 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Heather Close
Finchampstead
Wokingham
Berkshire
RG40 4PX
Director NamePaul Edward Rooke
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1992(7 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 25 March 1997)
RoleMarketing Director
Correspondence Address3 West Road
Kingston Upon Thames
Surrey
KT2 7HA
Director NameMr Neil Macpherson
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1995(10 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 25 March 1997)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Heather Close
Finchampstead
Wokingham
Berkshire
RG40 4PX
Director NameAnthony Gavin Herron
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1997(12 years, 7 months after company formation)
Appointment Duration1 year (resigned 31 March 1998)
RoleCompany Director
Correspondence Address12a Charterhouse Square
London
EC1M 6AX
Secretary NameMr John Leonard Seyfried
NationalityBritish
StatusResigned
Appointed25 March 1997(12 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 1999)
RoleChartered Secretary
Correspondence Address56 Woodcote Road
Leigh On Sea
Essex
SS9 3NP

Location

Registered Address3-4 Mulgrave Court
Mulgrave Road
Sutton
Surrey
SM2 6LF
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton West
Built Up AreaGreater London

Financials

Year2014
Turnover£2,109,509
Net Worth£50,525
Cash£742
Current Liabilities£261,889

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

15 September 2005Dissolved (1 page)
15 June 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
24 March 2005Liquidators statement of receipts and payments (5 pages)
13 September 2004Liquidators statement of receipts and payments (5 pages)
12 March 2004Liquidators statement of receipts and payments (5 pages)
12 September 2003Liquidators statement of receipts and payments (5 pages)
19 March 2003Liquidators statement of receipts and payments (5 pages)
19 September 2002Liquidators statement of receipts and payments (5 pages)
13 March 2002Liquidators statement of receipts and payments (8 pages)
27 September 2001Liquidators statement of receipts and payments (6 pages)
14 March 2001Liquidators statement of receipts and payments (6 pages)
14 March 2000Appointment of a voluntary liquidator (1 page)
14 March 2000Statement of affairs (14 pages)
14 March 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 February 2000Registered office changed on 07/02/00 from: 44 essex street strand london WC2R 3JF (2 pages)
24 January 2000Company name changed premier investment management SE rvices LIMITED\certificate issued on 25/01/00 (3 pages)
24 January 2000New secretary appointed (2 pages)
24 January 2000Secretary resigned (1 page)
12 January 2000New secretary appointed (2 pages)
12 January 2000Secretary resigned (1 page)
8 November 1999Particulars of mortgage/charge (4 pages)
27 August 1999Auditor's resignation (1 page)
23 August 1999Return made up to 26/07/99; no change of members (4 pages)
3 November 1998Full accounts made up to 31 December 1997 (17 pages)
5 August 1998Return made up to 26/07/98; full list of members (6 pages)
15 April 1998Ad 31/12/97--------- £ si 111000@1=111000 £ ic 171000/282000 (2 pages)
15 April 1998Director resigned (1 page)
15 April 1998£ nc 200000/300000 31/12/97 (1 page)
15 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 March 1998Registered office changed on 18/03/98 from: premier house 25-27, chertsey street, guildford, surrey. GU1 4HG (1 page)
2 September 1997New director appointed (2 pages)
2 September 1997New director appointed (2 pages)
13 August 1997Director resigned (1 page)
13 August 1997Director resigned (1 page)
13 August 1997New secretary appointed (2 pages)
13 August 1997Secretary resigned;director resigned (1 page)
13 August 1997Return made up to 26/07/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
13 August 1997Director resigned (1 page)
10 July 1997Accounting 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 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
14 February 1997Ad 29/12/96--------- £ si 40000@1=40000 £ ic 131000/171000 (2 pages)
5 November 1996Full accounts made up to 30 June 1996 (17 pages)
7 August 1996Return made up to 26/07/96; no change of members (7 pages)
4 February 1996Full accounts made up to 30 June 1995 (17 pages)
29 August 1995Return made up to 26/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 July 1995New director appointed (2 pages)
6 July 1995Director's particulars changed (2 pages)