Company NamePremier Hotels (Development) Limited
Company StatusDissolved
Company Number03742833
CategoryPrivate Limited Company
Incorporation Date25 March 1999(25 years ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameRichard Frank Hamer
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 1999(same day as company formation)
RoleDevelopment Location Manager
Correspondence Address13 Yewtrees Avenue
Northowram
Halifax
West Yorkshire
HX3 7JD
Director NameMr Simon Benedict Milan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 1999(same day as company formation)
RoleHotel Developer
Correspondence Address120 Straight Road
Old Windsor
Windsor
Berkshire
SL4 2SB
Secretary NameMr Robert Coker
NationalityBritish
StatusCurrent
Appointed25 March 1999(same day as company formation)
RoleCompany Director
Correspondence AddressEllerker House
Pecking Mill Road, Evercreech
Shepton Mallet
Somerset
BA4 6PE
Director NamePaul Keenan
Date of BirthNovember 1956 (Born 67 years ago)
NationalityIrish
StatusCurrent
Appointed22 September 1999(6 months after company formation)
Appointment Duration24 years, 6 months
RoleCompany Director
Correspondence AddressFlat 3 The Old Manor House
Manor Road
Worthing
West Sussex
BN11 4SQ
Director NameMr Latif Neil Horton
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1999(same day as company formation)
RoleCompany Director
Correspondence AddressHouse Of Gray
Invergowrie
Dundee
Tayside
DD2 5JZ
Scotland
Director NameMichael Barry John Heathcote
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2000(10 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 01 March 2001)
RoleChartered Accountant
Correspondence AddressSeacote House South Strand
East Preston
Littlehampton
West Sussex
BN16 1PN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed25 March 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 March 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressStation House
4-8 High Street, Yiewsley
West Drayton
Middlesex
UB7 7DJ
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardYiewsley
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

10 June 2003Dissolved (1 page)
10 March 2003Completion of winding up (1 page)
5 July 2001Order of court to wind up (2 pages)
26 March 2001Director resigned (1 page)
27 September 2000Accounting reference date extended from 31/03/00 to 30/06/00 (1 page)
6 September 2000Director's particulars changed (1 page)
17 August 2000Secretary's particulars changed (1 page)
18 July 2000Registered office changed on 18/07/00 from: 2-11 alexander terrace liverpool gardens worthing west sussex BN11 1YH (1 page)
18 April 2000Return made up to 25/03/00; full list of members (7 pages)
21 February 2000New director appointed (2 pages)
30 September 1999New director appointed (2 pages)
30 September 1999Director resigned (1 page)
20 July 1999Registered office changed on 20/07/99 from: 4 1ST floor liverpool terrace worthing west sussex BN11 1TA (1 page)
4 May 1999New director appointed (2 pages)
20 April 1999New director appointed (2 pages)
13 April 1999New director appointed (2 pages)
12 April 1999New secretary appointed (2 pages)
12 April 1999Director resigned (1 page)
12 April 1999Secretary resigned (1 page)
25 March 1999Incorporation (16 pages)