PREMIER ELITE MANAGEMENT LIMITED
HERTFORDSHIRE

Hellopages » Greater London » Barnet » EN5 5TZ

Company number 03284309
Status Active
Incorporation Date 26 November 1996
Company Type Private Limited Company
Address 1 BEAUCHAMP COURT, VICTORS WAY, BARNET, HERTFORDSHIRE, EN5 5TZ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 26 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 26 November 2015 with full list of shareholders Statement of capital on 2015-12-23 GBP 100 . The most likely internet sites of PREMIER ELITE MANAGEMENT LIMITED are www.premierelitemanagement.co.uk, and www.premier-elite-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and ten months. Premier Elite Management Limited is a Private Limited Company. The company registration number is 03284309. Premier Elite Management Limited has been working since 26 November 1996. The present status of the company is Active. The registered address of Premier Elite Management Limited is 1 Beauchamp Court Victors Way Barnet Hertfordshire En5 5tz. . WOLSTENHOLME, Richard Antony is a Secretary of the company. WOLSTENHOLME, Lester John is a Director of the company. WOLSTENHOLME, Richard Antony is a Director of the company. Nominee Secretary ACCESS REGISTRARS LIMITED has been resigned. Secretary JACOBS, Robert Trevor has been resigned. Nominee Director ACCESS NOMINEES LIMITED has been resigned. Director GIBSON, Terence Bradley has been resigned. Director JACOBS, Robert Trevor has been resigned. Director SALISBURY, Ian John has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
WOLSTENHOLME, Richard Antony
Appointed Date: 29 October 2003

Director
WOLSTENHOLME, Lester John
Appointed Date: 29 October 2003
59 years old

Director
WOLSTENHOLME, Richard Antony
Appointed Date: 29 October 2003
68 years old

Resigned Directors

Nominee Secretary
ACCESS REGISTRARS LIMITED
Resigned: 26 November 1996
Appointed Date: 26 November 1996

Secretary
JACOBS, Robert Trevor
Resigned: 29 October 2003
Appointed Date: 26 November 1996

Nominee Director
ACCESS NOMINEES LIMITED
Resigned: 26 November 1996
Appointed Date: 26 November 1996

Director
GIBSON, Terence Bradley
Resigned: 29 October 2003
Appointed Date: 26 November 1996
62 years old

Director
JACOBS, Robert Trevor
Resigned: 29 October 2003
Appointed Date: 26 November 1996
63 years old

Director
SALISBURY, Ian John
Resigned: 01 January 2000
Appointed Date: 26 November 1996
73 years old

Persons With Significant Control

Mr Lester Wolstenholme
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Richard Antony Wolstenholme
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PREMIER ELITE MANAGEMENT LIMITED Events

04 Jan 2017
Confirmation statement made on 26 November 2016 with updates
31 Aug 2016
Total exemption small company accounts made up to 30 November 2015
23 Dec 2015
Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100

26 Aug 2015
Total exemption small company accounts made up to 30 November 2014
16 Jun 2015
Satisfaction of charge 1 in full
...
... and 58 more events
10 Dec 1996
New director appointed
10 Dec 1996
New secretary appointed;new director appointed
10 Dec 1996
New director appointed
10 Dec 1996
Registered office changed on 10/12/96 from: international house 31 church road hendon london NW4 4EB
26 Nov 1996
Incorporation

PREMIER ELITE MANAGEMENT LIMITED Charges

15 May 2015
Charge code 0328 4309 0004
Delivered: 22 May 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: By way of legal mortgage all legal interest in unit C1 mint…
20 April 2015
Charge code 0328 4309 0003
Delivered: 24 April 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
5 March 2004
Legal charge
Delivered: 25 March 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Leasehold property known as unit C1 mint business park…
4 February 2004
Debenture
Delivered: 18 February 2004
Status: Satisfied on 16 June 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…