PREMIER STATIONERY LIMITED
BASINGSTOKE

Hellopages » Hampshire » Basingstoke and Deane » RG21 6YT

Company number 03274862
Status Active
Incorporation Date 7 November 1996
Company Type Private Limited Company
Address UNIT A, HAMILTON CLOSE, BASINGSTOKE, HAMPSHIRE, RG21 6YT
Home Country United Kingdom
Nature of Business 17230 - Manufacture of paper stationery
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 7 November 2016 with updates; Full accounts made up to 31 March 2015. The most likely internet sites of PREMIER STATIONERY LIMITED are www.premierstationery.co.uk, and www.premier-stationery.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eleven months. The distance to to Bramley (Hants) Rail Station is 4.4 miles; to Hook Rail Station is 6.4 miles; to Midgham Rail Station is 8.9 miles; to Thatcham Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Premier Stationery Limited is a Private Limited Company. The company registration number is 03274862. Premier Stationery Limited has been working since 07 November 1996. The present status of the company is Active. The registered address of Premier Stationery Limited is Unit A Hamilton Close Basingstoke Hampshire Rg21 6yt. . LIM, Mei Chin is a Secretary of the company. GOH, Phaik Ngoh is a Director of the company. LIM, Chin Chin is a Director of the company. LIM, Soon Huat is a Director of the company. MARTIN, Rodney Christopher is a Director of the company. Secretary LEE, Ee Hua has been resigned. Secretary MARTIN, Charles Cyril has been resigned. Secretary MARTIN, Noreen has been resigned. Nominee Secretary SCF SECRETARIES LIMITED LIABILITY COMPANY has been resigned. Secretary TAN, Choon Lian has been resigned. Nominee Director S C F (UK) LIMITED has been resigned. The company operates in "Manufacture of paper stationery".


Current Directors

Secretary
LIM, Mei Chin
Appointed Date: 18 October 2013

Director
GOH, Phaik Ngoh
Appointed Date: 28 March 2003
56 years old

Director
LIM, Chin Chin
Appointed Date: 07 May 2007
43 years old

Director
LIM, Soon Huat
Appointed Date: 07 May 2007
68 years old

Director
MARTIN, Rodney Christopher
Appointed Date: 07 November 1996
66 years old

Resigned Directors

Secretary
LEE, Ee Hua
Resigned: 20 March 2009
Appointed Date: 09 July 2007

Secretary
MARTIN, Charles Cyril
Resigned: 24 July 1998
Appointed Date: 07 November 1996

Secretary
MARTIN, Noreen
Resigned: 09 July 2007
Appointed Date: 24 July 1998

Nominee Secretary
SCF SECRETARIES LIMITED LIABILITY COMPANY
Resigned: 07 November 1996
Appointed Date: 07 November 1996

Secretary
TAN, Choon Lian
Resigned: 18 October 2013
Appointed Date: 20 March 2009

Nominee Director
S C F (UK) LIMITED
Resigned: 07 November 1996
Appointed Date: 07 November 1996

Persons With Significant Control

Mr Lim Soon Huat
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a member of a firm

PREMIER STATIONERY LIMITED Events

03 Jan 2017
Full accounts made up to 31 March 2016
16 Nov 2016
Confirmation statement made on 7 November 2016 with updates
05 Jan 2016
Full accounts made up to 31 March 2015
07 Nov 2015
Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-11-07
  • GBP 1,700,000

31 May 2015
Registered office address changed from Block 2, Gastons Wood, Off Reading Road, Basingstoke Hampshire RG24 8TW to Unit a Hamilton Close Basingstoke Hampshire RG21 6YT on 31 May 2015
...
... and 73 more events
19 Nov 1996
Secretary resigned
19 Nov 1996
New secretary appointed
19 Nov 1996
New director appointed
19 Nov 1996
Registered office changed on 19/11/96 from: 102 sydney street london SW3 6NJ
07 Nov 1996
Incorporation

PREMIER STATIONERY LIMITED Charges

14 February 2011
Rent deposit deed
Delivered: 19 February 2011
Status: Outstanding
Persons entitled: British Overseas Bank Nominees Limited & Wgtc Nominees Limited
Description: 1. £50,831.29 2. an interest bearing account 3. the amount…
15 December 2006
Rent deposit deed
Delivered: 20 December 2006
Status: Outstanding
Persons entitled: Brixton (Guernsey) 1 Limited and Brixton (Guernsey) 2 Limited
Description: The amount from time to time standing to the credit of an…
6 February 2003
Rent deposit deed
Delivered: 7 February 2003
Status: Outstanding
Persons entitled: Opalstar Limited
Description: £123,375 including all interest.
31 August 2001
Rent deposit deed
Delivered: 6 September 2001
Status: Outstanding
Persons entitled: James Hay Pension Trustees Limited
Description: The deposit (as defined in the instrument creating the…
30 June 1997
Charge over credit balances
Delivered: 2 July 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The sum of £10,000 together with interest accrued now or to…