PREMIER 1 HOLDINGS LIMITED
BRENTWOOD P1 GP LIMITED 5D DEVELOPMENTS LIMITED

Hellopages » Essex » Brentwood » CM15 9GL

Company number 04060206
Status Active
Incorporation Date 25 August 2000
Company Type Private Limited Company
Address 47 (SMC), ONGAR ROAD, BRENTWOOD, ESSEX, CM15 9GL
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 30 August 2016 with updates; Appointment of Colin Thomas Sullivan as a director on 1 February 2015; Termination of appointment of Stephen Pearl as a director on 1 February 2016. The most likely internet sites of PREMIER 1 HOLDINGS LIMITED are www.premier1holdings.co.uk, and www.premier-1-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. The distance to to Billericay Rail Station is 4.9 miles; to Gidea Park Rail Station is 5.1 miles; to Laindon Rail Station is 6.4 miles; to Grays Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Premier 1 Holdings Limited is a Private Limited Company. The company registration number is 04060206. Premier 1 Holdings Limited has been working since 25 August 2000. The present status of the company is Active. The registered address of Premier 1 Holdings Limited is 47 Smc Ongar Road Brentwood Essex Cm15 9gl. . SULLIVAN, Elizabeth Ann is a Secretary of the company. SULLIVAN, Colin Thomas is a Director of the company. SULLIVAN, Elizabeth Ann is a Director of the company. Secretary FORBES SECRETARIES LIMITED has been resigned. Director GOW, Alan James has been resigned. Director KELLY, Robert Henry Graham has been resigned. Director PEARL, Stephen has been resigned. Director PETERSEN, Ronald John has been resigned. Director VELLACOTT, Jonathan has been resigned. Director WEBB, Robin has been resigned. Director FORBES NOMINEES LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
SULLIVAN, Elizabeth Ann
Appointed Date: 21 February 2001

Director
SULLIVAN, Colin Thomas
Appointed Date: 01 February 2015
82 years old

Director
SULLIVAN, Elizabeth Ann
Appointed Date: 14 March 2001
65 years old

Resigned Directors

Secretary
FORBES SECRETARIES LIMITED
Resigned: 21 February 2001
Appointed Date: 25 August 2000

Director
GOW, Alan James
Resigned: 20 December 2002
Appointed Date: 15 May 2002
70 years old

Director
KELLY, Robert Henry Graham
Resigned: 29 May 2002
Appointed Date: 14 March 2001
79 years old

Director
PEARL, Stephen
Resigned: 01 February 2016
Appointed Date: 15 May 2002
70 years old

Director
PETERSEN, Ronald John
Resigned: 15 May 2002
Appointed Date: 14 March 2001
79 years old

Director
VELLACOTT, Jonathan
Resigned: 15 May 2002
Appointed Date: 14 March 2001
66 years old

Director
WEBB, Robin
Resigned: 15 May 2002
Appointed Date: 21 February 2001
75 years old

Director
FORBES NOMINEES LIMITED
Resigned: 21 February 2001
Appointed Date: 25 August 2000

Persons With Significant Control

Mrs Elizabeth Ann Sullivan
Notified on: 1 May 2016
65 years old
Nature of control: Ownership of shares – 75% or more

PREMIER 1 HOLDINGS LIMITED Events

12 Sep 2016
Confirmation statement made on 30 August 2016 with updates
16 Feb 2016
Appointment of Colin Thomas Sullivan as a director on 1 February 2015
16 Feb 2016
Termination of appointment of Stephen Pearl as a director on 1 February 2016
16 Feb 2016
Total exemption small company accounts made up to 31 December 2015
26 Oct 2015
Secretary's details changed for Elizabeth Ann Sullivan on 1 October 2015
...
... and 59 more events
15 Mar 2001
Nc inc already adjusted 16/02/01
15 Mar 2001
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
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.

15 Mar 2001
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

29 Jan 2001
Company name changed 5D developments LIMITED\certificate issued on 29/01/01
25 Aug 2000
Incorporation