PREMEX DOCUMENT MANAGEMENT LIMITED
BOLTON EXPEDIA DOCUMENT MANAGEMENT LIMITED HALLCO 269 LIMITED

Hellopages » Greater Manchester » Bolton » BL6 6SX

Company number 03692742
Status Active
Incorporation Date 7 January 1999
Company Type Private Limited Company
Address PREMEX HOUSE FUTURA PARK, MIDDLEBROOK, BOLTON, LANCASHIRE, BL6 6SX
Home Country United Kingdom
Nature of Business 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 7 January 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 7 January 2016 with full list of shareholders Statement of capital on 2016-01-07 GBP 6 . The most likely internet sites of PREMEX DOCUMENT MANAGEMENT LIMITED are www.premexdocumentmanagement.co.uk, and www.premex-document-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and nine months. Premex Document Management Limited is a Private Limited Company. The company registration number is 03692742. Premex Document Management Limited has been working since 07 January 1999. The present status of the company is Active. The registered address of Premex Document Management Limited is Premex House Futura Park Middlebrook Bolton Lancashire Bl6 6sx. . RUSSELL, Caroline Emily Elizabeth is a Secretary of the company. FOWLER, Donald is a Director of the company. HILL, Ian David Morrison is a Director of the company. MARGOLIS, Simon, Dr is a Director of the company. Secretary GLASKIE, Charles has been resigned. Secretary HINCHLIFFE, Alan Philip has been resigned. Nominee Secretary HALLIWELLS SECRETARIES LIMITED has been resigned. Director CLYNES, William David has been resigned. Director PEACH, Simon David has been resigned. Nominee Director HALLIWELLS DIRECTORS LIMITED has been resigned. The company operates in "Activities of patent and copyright agents; other legal activities n.e.c.".


Current Directors

Secretary
RUSSELL, Caroline Emily Elizabeth
Appointed Date: 11 July 2011

Director
FOWLER, Donald
Appointed Date: 26 November 2012
52 years old

Director
HILL, Ian David Morrison
Appointed Date: 26 November 2012
63 years old

Director
MARGOLIS, Simon, Dr
Appointed Date: 17 December 2001
63 years old

Resigned Directors

Secretary
GLASKIE, Charles
Resigned: 17 December 2001
Appointed Date: 09 June 1999

Secretary
HINCHLIFFE, Alan Philip
Resigned: 11 July 2011
Appointed Date: 17 December 2001

Nominee Secretary
HALLIWELLS SECRETARIES LIMITED
Resigned: 09 June 1999
Appointed Date: 07 January 1999

Director
CLYNES, William David
Resigned: 26 November 2012
Appointed Date: 17 December 2001
55 years old

Director
PEACH, Simon David
Resigned: 17 December 2001
Appointed Date: 09 June 1999
61 years old

Nominee Director
HALLIWELLS DIRECTORS LIMITED
Resigned: 09 June 1999
Appointed Date: 07 January 1999

Persons With Significant Control

Premex Services Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PREMEX DOCUMENT MANAGEMENT LIMITED Events

09 Jan 2017
Confirmation statement made on 7 January 2017 with updates
09 Oct 2016
Accounts for a dormant company made up to 31 December 2015
07 Jan 2016
Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 6

07 Oct 2015
Accounts for a dormant company made up to 31 December 2014
04 Sep 2015
Registration of charge 036927420003, created on 28 August 2015
...
... and 57 more events
06 Jul 1999
New director appointed
01 Jul 1999
New secretary appointed
01 Jul 1999
Secretary resigned
01 Jul 1999
Director resigned
07 Jan 1999
Incorporation

PREMEX DOCUMENT MANAGEMENT LIMITED Charges

28 August 2015
Charge code 0369 2742 0003
Delivered: 4 September 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
29 January 2014
Charge code 0369 2742 0002
Delivered: 12 February 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
18 May 2011
Guarantee and fixed and floating charge
Delivered: 26 May 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…