PREMIER WASTE (UK) PLC
BIRMINGHAM PREMIER WASTE SERVICES LIMITED

Hellopages » West Midlands » Birmingham » B3 1HP

Company number 03565632
Status Active
Incorporation Date 18 May 1998
Company Type Public Limited Company
Address 2 WATER COURT, WATER STREET, BIRMINGHAM, WEST MIDLANDS, B3 1HP
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 18 May 2016 with full list of shareholders Statement of capital on 2016-05-24 GBP 50,000 ; Director's details changed for Mr Patrick Courtney on 18 April 2016. The most likely internet sites of PREMIER WASTE (UK) PLC are www.premierwasteuk.co.uk, and www.premier-waste-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and five 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 Plc is a Public Limited Company. The company registration number is 03565632. Premier Waste Uk Plc has been working since 18 May 1998. The present status of the company is Active. The registered address of Premier Waste Uk Plc is 2 Water Court Water Street Birmingham West Midlands 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. Secretary GOLDSBY, Angela has been resigned. Secretary O'KEEFE, Paul Dominic has been resigned. Nominee Secretary RWL REGISTRARS LIMITED has been resigned. Director JUKES, Suzanne Caroline has been resigned. Director O'KEEFE, Paul Dominic has been resigned. Director O'KEEFE, Shaun Gerrard has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
COURTNEY, Damian James
Appointed Date: 11 March 2005

Director
COURTNEY, Damian James
Appointed Date: 21 August 2001
57 years old

Director
COURTNEY, Patrick
Appointed Date: 21 August 2001
84 years old

Resigned Directors

Secretary
CHECKETTS, Caroline
Resigned: 11 March 2005
Appointed Date: 21 August 2001

Secretary
GOLDSBY, Angela
Resigned: 20 August 2001
Appointed Date: 17 May 2001

Secretary
O'KEEFE, Paul Dominic
Resigned: 17 May 2001
Appointed Date: 18 May 1998

Nominee Secretary
RWL REGISTRARS LIMITED
Resigned: 18 May 1998
Appointed Date: 18 May 1998

Director
JUKES, Suzanne Caroline
Resigned: 20 August 2001
Appointed Date: 17 May 2001
54 years old

Director
O'KEEFE, Paul Dominic
Resigned: 17 May 2001
Appointed Date: 18 May 1998
68 years old

Director
O'KEEFE, Shaun Gerrard
Resigned: 17 May 2001
Appointed Date: 18 May 1998
65 years old

PREMIER WASTE (UK) PLC Events

29 Jun 2016
Full accounts made up to 31 December 2015
24 May 2016
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 50,000

18 Apr 2016
Director's details changed for Mr Patrick Courtney on 18 April 2016
29 Jul 2015
Director's details changed for Mr Damian James Courtney on 25 June 2015
24 Jun 2015
Full accounts made up to 31 December 2014
...
... and 64 more events
18 Jun 1999
Return made up to 18/05/99; full list of members
18 Jun 1999
Resolutions
  • ELRES ‐ Elective resolution

08 Jun 1998
New secretary appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

08 Jun 1998
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

18 May 1998
Incorporation

PREMIER WASTE (UK) PLC Charges

21 November 2002
Debenture
Delivered: 29 November 2002
Status: Satisfied on 31 January 2013
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…