PREMIER WASTE (UK) HOLDINGS PLC
BIRMINGHAM PREMIER WASTE (UK) PLC WEST MIDLANDS SKIP HIRE LTD PREMIER WASTE UK LTD. WEST MIDLANDS SKIP HIRE LIMITED

Hellopages » West Midlands » Birmingham » B3 1HP

Company number 02232586
Status Active
Incorporation Date 18 March 1988
Company Type Public Limited Company
Address 2 WATER COURT WATER STREET, BIRMINGHAM, B3 1HP
Home Country United Kingdom
Nature of Business 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Confirmation statement made on 2 October 2016 with updates; Group of companies' accounts made up to 31 December 2015; Director's details changed for Mr Patrick Courtney on 18 April 2016. The most likely internet sites of PREMIER WASTE (UK) HOLDINGS PLC are www.premierwasteukholdings.co.uk, and www.premier-waste-uk-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and seven months. The distance to to Birmingham New Street Rail Station is 0.5 miles; to Blake Street Rail Station is 8.7 miles; to Bloxwich Rail Station is 10.3 miles; to Bloxwich North Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Premier Waste Uk Holdings Plc is a Public Limited Company. The company registration number is 02232586. Premier Waste Uk Holdings Plc has been working since 18 March 1988. The present status of the company is Active. The registered address of Premier Waste Uk Holdings Plc is 2 Water Court Water Street Birmingham B3 1hp. . COURTNEY, Damian James is a Secretary of the company. COURTNEY, Damian James is a Director of the company. COURTNEY, Patrick is a Director of the company. Secretary CHECKETTS, Caroline has been resigned. The company operates in "Renting and leasing of other machinery, equipment and tangible goods n.e.c.".


Current Directors

Secretary
COURTNEY, Damian James
Appointed Date: 11 March 2005

Director

Director
COURTNEY, Patrick

84 years old

Resigned Directors

Secretary
CHECKETTS, Caroline
Resigned: 11 March 2005

Persons With Significant Control

Mr Damian James Courtney
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Patrick Courtney
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PREMIER WASTE (UK) HOLDINGS PLC Events

04 Nov 2016
Confirmation statement made on 2 October 2016 with updates
29 Jun 2016
Group of companies' accounts made up to 31 December 2015
18 Apr 2016
Director's details changed for Mr Patrick Courtney on 18 April 2016
02 Oct 2015
Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 150,000

29 Jul 2015
Director's details changed for Mr Damian James Courtney on 25 June 2015
...
... and 92 more events
14 Jun 1988
Wd 04/05/88 ad 22/04/88--------- £ si 98@1=98 £ ic 2/100

10 May 1988
Accounting reference date notified as 31/05

29 Mar 1988
Registered office changed on 29/03/88 from: 84 temple chambers temple avenue london EC4Y ohp

29 Mar 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
18 Mar 1988
Incorporation

PREMIER WASTE (UK) HOLDINGS PLC Charges

30 November 2000
Legal charge
Delivered: 5 December 2000
Status: Satisfied on 22 May 2013
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Land and buildings on the north east side of walsall road…
31 March 1999
Debenture
Delivered: 6 April 1999
Status: Satisfied on 22 May 2013
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Leasehold property k/a 9 pentos drive tyseley birmingham…
30 March 1999
Fixed charge
Delivered: 16 April 1999
Status: Satisfied on 22 May 2013
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 1 off used hitachi hydraulic excavator fh 200 lc…