PREMIER CONTACT LIMITED
LONDON

Hellopages » Greater London » Barnet » N12 8LY

Company number 04218397
Status Liquidation
Incorporation Date 17 May 2001
Company Type Private Limited Company
Address PEARL ASSURANCE HOUSE 319, BALLARDS LANE, LONDON, N12 8LY
Home Country United Kingdom
Nature of Business 63990 - Other information service activities n.e.c.
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Return of final meeting in a creditors' voluntary winding up This document is being processed and will be available in 5 days. ; Registered office address changed from 41 Oakhurst Avenue 41 Oakhurst Avenue East Barnet Barnet Hertfordshire EN4 8DL England to Pearl Assurance House 319 Ballards Lane London N12 8LY on 1 August 2016; Appointment of a voluntary liquidator. The most likely internet sites of PREMIER CONTACT LIMITED are www.premiercontact.co.uk, and www.premier-contact.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. Premier Contact Limited is a Private Limited Company. The company registration number is 04218397. Premier Contact Limited has been working since 17 May 2001. The present status of the company is Liquidation. The registered address of Premier Contact Limited is Pearl Assurance House 319 Ballards Lane London N12 8ly. . JUDT, Ruby is a Secretary of the company. BAUSO, Kenneth Neil is a Director of the company. JUDT, Ruby Anita is a Director of the company. SULLIVAN, Catherine Anne is a Director of the company. Secretary BAUSO, Kenneth Neil has been resigned. Secretary BEARDON, Robert Keith has been resigned. Nominee Secretary BREWER, Suzanne has been resigned. Secretary HOCKLEY, Gavin has been resigned. Director BEARDON, Robert Keith has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director HOCKLEY, Gavin has been resigned. Director HORTON, Hamish William Jex has been resigned. Director JERVIS, Martin Laurence has been resigned. Director KIBBLE, Kevin Kenneth has been resigned. Director LOWTHER, Philip Charles has been resigned. Director MAKWANA, Mukesh has been resigned. Director WHEELER, Dorothy Margaret has been resigned. The company operates in "Other information service activities n.e.c.".


Current Directors

Secretary
JUDT, Ruby
Appointed Date: 01 January 2015

Director
BAUSO, Kenneth Neil
Appointed Date: 01 June 2008
81 years old

Director
JUDT, Ruby Anita
Appointed Date: 26 May 2015
59 years old

Director
SULLIVAN, Catherine Anne
Appointed Date: 17 May 2001
66 years old

Resigned Directors

Secretary
BAUSO, Kenneth Neil
Resigned: 14 December 2006
Appointed Date: 17 May 2001

Secretary
BEARDON, Robert Keith
Resigned: 30 November 2007
Appointed Date: 14 December 2006

Nominee Secretary
BREWER, Suzanne
Resigned: 17 May 2001
Appointed Date: 17 May 2001

Secretary
HOCKLEY, Gavin
Resigned: 06 June 2008
Appointed Date: 30 November 2007

Director
BEARDON, Robert Keith
Resigned: 30 November 2007
Appointed Date: 14 December 2006
63 years old

Nominee Director
BREWER, Kevin, Dr
Resigned: 17 May 2001
Appointed Date: 17 May 2001
73 years old

Director
HOCKLEY, Gavin
Resigned: 06 June 2008
Appointed Date: 01 December 2005
53 years old

Director
HORTON, Hamish William Jex
Resigned: 09 October 2015
Appointed Date: 26 May 2015
51 years old

Director
JERVIS, Martin Laurence
Resigned: 27 June 2015
Appointed Date: 01 February 2012
67 years old

Director
KIBBLE, Kevin Kenneth
Resigned: 30 November 2007
Appointed Date: 17 May 2007
71 years old

Director
LOWTHER, Philip Charles
Resigned: 06 June 2008
Appointed Date: 01 December 2005
62 years old

Director
MAKWANA, Mukesh
Resigned: 30 November 2007
Appointed Date: 17 May 2007
68 years old

Director
WHEELER, Dorothy Margaret
Resigned: 01 December 2006
Appointed Date: 17 May 2001
71 years old

PREMIER CONTACT LIMITED Events

04 Apr 2017
Return of final meeting in a creditors' voluntary winding up
This document is being processed and will be available in 5 days.

01 Aug 2016
Registered office address changed from 41 Oakhurst Avenue 41 Oakhurst Avenue East Barnet Barnet Hertfordshire EN4 8DL England to Pearl Assurance House 319 Ballards Lane London N12 8LY on 1 August 2016
26 Jul 2016
Appointment of a voluntary liquidator
26 Jul 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-07-13

26 Jul 2016
Statement of affairs with form 4.19
...
... and 65 more events
09 Jul 2001
New director appointed
25 May 2001
Registered office changed on 25/05/01 from: somerset house 40-49 price street birmingham B4 6LZ
25 May 2001
Secretary resigned
25 May 2001
Director resigned
17 May 2001
Incorporation

PREMIER CONTACT LIMITED Charges

2 October 2015
Charge code 0421 8397 0002
Delivered: 10 October 2015
Status: Outstanding
Persons entitled: Gqs Finance LTD
Description: Contains fixed charge…
2 August 2004
Guarantee & debenture
Delivered: 18 August 2004
Status: Satisfied on 5 November 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…