PREMEX GROUP LIMITED
BOLTON HALLCO 269 LIMITED EXPEDIA SERVICES HOLDINGS LIMITED DUNWILCO (1101) LIMITED

Hellopages » Greater Manchester » Bolton » BL6 6SX
Company number 04906284
Status Active
Incorporation Date 21 September 2003
Company Type Private Limited Company
Address PREMEX HOUSE FUTURA PARK, MIDDLEBROOK, BOLTON, LANCASHIRE, BL6 6SX
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Group of companies' accounts made up to 31 December 2015; Confirmation statement made on 4 August 2016 with updates; Confirmation statement made on 7 July 2016 with updates. The most likely internet sites of PREMEX GROUP LIMITED are www.premexgroup.co.uk, and www.premex-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. Premex Group Limited is a Private Limited Company. The company registration number is 04906284. Premex Group Limited has been working since 21 September 2003. The present status of the company is Active. The registered address of Premex Group Limited is Premex House Futura Park Middlebrook Bolton Lancashire Bl6 6sx. . RUSSELL, Caroline Emily Elizabeth is a Secretary of the company. FOWLER, Donald Stuart 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. PERLMAN, Richard Elliot is a Director of the company. PRICE, James Kerrick is a Director of the company. Secretary HINCHLIFFE, Alan Philip has been resigned. Nominee Secretary D.W. COMPANY SERVICES LIMITED has been resigned. Director CLYNES, William David has been resigned. Director PRIOR, David Gifford Leathes has been resigned. Nominee Director D.W. DIRECTOR 1 LIMITED has been resigned. The company operates in "Other human health activities".


Current Directors

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

Director
FOWLER, Donald Stuart
Appointed Date: 02 June 2008
52 years old

Director
HILL, Ian David Morrison
Appointed Date: 28 September 2004
63 years old

Director
MARGOLIS, Simon, Dr
Appointed Date: 23 February 2004
64 years old

Director
PERLMAN, Richard Elliot
Appointed Date: 11 May 2011
79 years old

Director
PRICE, James Kerrick
Appointed Date: 10 May 2011
67 years old

Resigned Directors

Secretary
HINCHLIFFE, Alan Philip
Resigned: 11 July 2011
Appointed Date: 23 February 2004

Nominee Secretary
D.W. COMPANY SERVICES LIMITED
Resigned: 23 February 2004
Appointed Date: 21 September 2003

Director
CLYNES, William David
Resigned: 26 November 2012
Appointed Date: 23 February 2004
55 years old

Director
PRIOR, David Gifford Leathes
Resigned: 10 May 2011
Appointed Date: 28 September 2004
71 years old

Nominee Director
D.W. DIRECTOR 1 LIMITED
Resigned: 23 February 2004
Appointed Date: 21 September 2003

Persons With Significant Control

Examworks Uk Limited
Notified on: 8 July 2016
Nature of control: Ownership of shares – 75% or more

PREMEX GROUP LIMITED Events

11 Oct 2016
Group of companies' accounts made up to 31 December 2015
10 Aug 2016
Confirmation statement made on 4 August 2016 with updates
07 Jul 2016
Confirmation statement made on 7 July 2016 with updates
13 Oct 2015
Group of companies' accounts made up to 31 December 2014
28 Sep 2015
Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 39,215.6

...
... and 74 more events
04 Mar 2004
Particulars of mortgage/charge
28 Feb 2004
Registered office changed on 28/02/04 from: 5TH floor northwest wing bush house aldwych london WC2B 4EZ
28 Feb 2004
Accounting reference date extended from 30/09/04 to 30/11/04
24 Feb 2004
Company name changed dunwilco (1101) LIMITED\certificate issued on 24/02/04
21 Sep 2003
Incorporation

PREMEX GROUP LIMITED Charges

28 August 2015
Charge code 0490 6284 0006
Delivered: 4 September 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
29 January 2014
Charge code 0490 6284 0005
Delivered: 11 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…
18 January 2010
All assets debenture
Delivered: 19 January 2010
Status: Satisfied on 18 May 2011
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
29 March 2006
Debenture
Delivered: 8 April 2006
Status: Satisfied on 18 May 2011
Persons entitled: The Governor and Company of the Bank of Scotland (The "Security Trustee"
Description: Fixed and floating charges over the undertaking and all…
27 February 2004
Debenture
Delivered: 4 March 2004
Status: Satisfied on 2 March 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…