PREMIER PALLETISED LIMITED
WEMBLEY ZIPPO TRANSPORT LIMITED

Hellopages » Greater London » Brent » HA9 0LH

Company number 05402354
Status Active
Incorporation Date 23 March 2005
Company Type Private Limited Company
Address UNIT 5, FOURTH WAY, WEMBLEY, MDDX, HA9 0LH
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-03-08 GBP 2 . The most likely internet sites of PREMIER PALLETISED LIMITED are www.premierpalletised.co.uk, and www.premier-palletised.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. Premier Palletised Limited is a Private Limited Company. The company registration number is 05402354. Premier Palletised Limited has been working since 23 March 2005. The present status of the company is Active. The registered address of Premier Palletised Limited is Unit 5 Fourth Way Wembley Mddx Ha9 0lh. . HOPCROFT, Adam is a Secretary of the company. HOPCROFT, Adam is a Director of the company. Secretary CARROLL, Irene Ann has been resigned. Nominee Secretary PREMIER SECRETARIES LIMITED has been resigned. Director HESKEL, Matthew Aprim has been resigned. Director JENKINS, Deborah Louise has been resigned. Nominee Director PREMIER DIRECTORS LIMITED has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
HOPCROFT, Adam
Appointed Date: 23 March 2007

Director
HOPCROFT, Adam
Appointed Date: 01 November 2012
59 years old

Resigned Directors

Secretary
CARROLL, Irene Ann
Resigned: 31 March 2007
Appointed Date: 30 March 2005

Nominee Secretary
PREMIER SECRETARIES LIMITED
Resigned: 30 March 2005
Appointed Date: 23 March 2005

Director
HESKEL, Matthew Aprim
Resigned: 30 June 2015
Appointed Date: 04 March 2013
45 years old

Director
JENKINS, Deborah Louise
Resigned: 29 November 2013
Appointed Date: 30 March 2005
50 years old

Nominee Director
PREMIER DIRECTORS LIMITED
Resigned: 30 March 2005
Appointed Date: 23 March 2005

Persons With Significant Control

Mr Adam Hopcroft
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PREMIER PALLETISED LIMITED Events

23 Jan 2017
Confirmation statement made on 31 December 2016 with updates
07 Sep 2016
Total exemption full accounts made up to 31 March 2016
08 Mar 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 2

08 Mar 2016
Termination of appointment of Matthew Aprim Heskel as a director on 30 June 2015
29 May 2015
Total exemption full accounts made up to 31 March 2015
...
... and 33 more events
04 Apr 2005
New secretary appointed
04 Apr 2005
Registered office changed on 04/04/05 from: 88A tooley street london bridge london SE1 2TF
30 Mar 2005
Secretary resigned
30 Mar 2005
Director resigned
23 Mar 2005
Incorporation

PREMIER PALLETISED LIMITED Charges

30 September 2009
Debenture
Delivered: 7 October 2009
Status: Outstanding
Persons entitled: Sme Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
8 April 2005
All assets debenture
Delivered: 16 April 2005
Status: Satisfied on 6 November 2009
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…