PREMIER PROCESSING SERVICES LIMITED
BROMSGROVE MBL MORTGAGE PACKAGING LIMITED

Hellopages » Worcestershire » Bromsgrove » B60 3DJ

Company number 03886835
Status Active
Incorporation Date 1 December 1999
Company Type Private Limited Company
Address 6 THE COURTYARD BUNTSFORD GATE, BUNTSFORD DRIVE, BROMSGROVE, WORCS, B60 3DJ
Home Country United Kingdom
Nature of Business 63990 - Other information service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 29 November 2016 with updates; Termination of appointment of Anthony David Mooney as a director on 24 November 2016. The most likely internet sites of PREMIER PROCESSING SERVICES LIMITED are www.premierprocessingservices.co.uk, and www.premier-processing-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. Premier Processing Services Limited is a Private Limited Company. The company registration number is 03886835. Premier Processing Services Limited has been working since 01 December 1999. The present status of the company is Active. The registered address of Premier Processing Services Limited is 6 The Courtyard Buntsford Gate Buntsford Drive Bromsgrove Worcs B60 3dj. . GIBBS, Peter John is a Secretary of the company. ANDREW, Ian George is a Director of the company. CALDER, Craig Paterson is a Director of the company. CROCKER, Roger David is a Director of the company. GIBBONS, John Gerard is a Director of the company. GIBBS, Peter John is a Director of the company. LAPISH, Timothy James is a Director of the company. LOFTHOUSE, Mark Adrian is a Director of the company. MOLYNEUX, Christopher is a Director of the company. ROGERSON, Peter David is a Director of the company. TAYLOR, Sarah is a Director of the company. Secretary LOUVEL, Barry has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director BANDA, Larry has been resigned. Director BARCLAY, Richard John Christopher has been resigned. Director CURRAN, Peter has been resigned. Director CUTBILL, Dean Charles has been resigned. Director FELSTEAD, Graham Michael has been resigned. Director FINLAY, David has been resigned. Director FORDHAM, Brad Graham has been resigned. Director GAUGHAN, Kevin has been resigned. Director GREEN, Michael John has been resigned. Director HARESNAPE, Charles William has been resigned. Director HETHERINGTON, Tina has been resigned. Director HICKMAN, Darren James has been resigned. Director LOUVEL, Barry has been resigned. Director MOONEY, Anthony David has been resigned. Director MORSHEAD, Tracy Lindsay has been resigned. Director O'DONOVAN, James Vincent has been resigned. Director O’LOINGSIGH, Laoiseach Sean has been resigned. Director PARISH, Clive Peter has been resigned. Director PARKER, Mark Ashley has been resigned. Director PEARSON, Christopher Howard has been resigned. Director PRODGER, Karen Louise has been resigned. Director RICHARDSON, Mark William has been resigned. Director RICKARDS, Philip Martin has been resigned. Director SAXTON, Jack has been resigned. Director SUTHERLAND, John Andrew has been resigned. Director TAYLOR, Richard John has been resigned. Director TEMPLETON, Claire Louise has been resigned. Director TUGWELL, Richard Charles has been resigned. Director TUGWELL, Richard Charles has been resigned. Director WHITTAKER, Adrian Michael has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Other information service activities n.e.c.".


Current Directors

Secretary
GIBBS, Peter John
Appointed Date: 26 September 2002

Director
ANDREW, Ian George
Appointed Date: 24 April 2014
61 years old

Director
CALDER, Craig Paterson
Appointed Date: 25 March 2014
53 years old

Director
CROCKER, Roger David
Appointed Date: 05 November 2015
58 years old

Director
GIBBONS, John Gerard
Appointed Date: 25 March 2014
54 years old

Director
GIBBS, Peter John
Appointed Date: 26 September 2002
64 years old

Director
LAPISH, Timothy James
Appointed Date: 27 May 2010
69 years old

Director
LOFTHOUSE, Mark Adrian
Appointed Date: 26 September 2002
64 years old

Director
MOLYNEUX, Christopher
Appointed Date: 04 August 2016
55 years old

Director
ROGERSON, Peter David
Appointed Date: 24 November 2016
61 years old

Director
TAYLOR, Sarah
Appointed Date: 30 April 2015
56 years old

Resigned Directors

Secretary
LOUVEL, Barry
Resigned: 26 September 2002
Appointed Date: 23 December 1999

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 01 December 1999
Appointed Date: 01 December 1999

Director
BANDA, Larry
Resigned: 24 April 2014
Appointed Date: 06 July 2005
64 years old

Director
BARCLAY, Richard John Christopher
Resigned: 24 September 2003
Appointed Date: 26 September 2002
65 years old

Director
CURRAN, Peter
Resigned: 30 April 2015
Appointed Date: 14 December 2012
59 years old

Director
CUTBILL, Dean Charles
Resigned: 22 October 2003
Appointed Date: 31 December 2002
61 years old

Director
FELSTEAD, Graham Michael
Resigned: 30 April 2015
Appointed Date: 21 July 2009
64 years old

Director
FINLAY, David
Resigned: 31 May 2012
Appointed Date: 25 February 2004
64 years old

Director
FORDHAM, Brad Graham
Resigned: 25 March 2014
Appointed Date: 31 January 2013
56 years old

Director
GAUGHAN, Kevin
Resigned: 04 August 2016
Appointed Date: 28 January 2016
47 years old

Director
GREEN, Michael John
Resigned: 26 September 2002
Appointed Date: 23 December 1999
79 years old

Director
HARESNAPE, Charles William
Resigned: 14 December 2005
Appointed Date: 26 September 2002
67 years old

Director
HETHERINGTON, Tina
Resigned: 06 July 2005
Appointed Date: 01 December 2004
61 years old

Director
HICKMAN, Darren James
Resigned: 31 January 2008
Appointed Date: 23 May 2001
62 years old

Director
LOUVEL, Barry
Resigned: 26 September 2002
Appointed Date: 23 December 1999
65 years old

Director
MOONEY, Anthony David
Resigned: 24 November 2016
Appointed Date: 28 April 2016
54 years old

Director
MORSHEAD, Tracy Lindsay
Resigned: 10 June 2004
Appointed Date: 26 September 2002
69 years old

Director
O'DONOVAN, James Vincent
Resigned: 24 May 2007
Appointed Date: 14 December 2005
78 years old

Director
O’LOINGSIGH, Laoiseach Sean
Resigned: 28 February 2013
Appointed Date: 31 May 2012
54 years old

Director
PARISH, Clive Peter
Resigned: 20 October 2003
Appointed Date: 23 December 1999
72 years old

Director
PARKER, Mark Ashley
Resigned: 01 January 2012
Appointed Date: 17 December 2009
60 years old

Director
PEARSON, Christopher Howard
Resigned: 21 July 2009
Appointed Date: 24 May 2007
56 years old

Director
PRODGER, Karen Louise
Resigned: 25 March 2014
Appointed Date: 28 February 2013
55 years old

Director
RICHARDSON, Mark William
Resigned: 25 February 2004
Appointed Date: 22 October 2003
65 years old

Director
RICKARDS, Philip Martin
Resigned: 14 December 2012
Appointed Date: 29 October 2009
57 years old

Director
SAXTON, Jack
Resigned: 29 October 2009
Appointed Date: 21 May 2001
68 years old

Director
SUTHERLAND, John Andrew
Resigned: 20 October 2004
Appointed Date: 10 June 2004
69 years old

Director
TAYLOR, Richard John
Resigned: 30 June 2011
Appointed Date: 31 January 2008
58 years old

Director
TEMPLETON, Claire Louise
Resigned: 26 June 2008
Appointed Date: 24 September 2003
53 years old

Director
TUGWELL, Richard Charles
Resigned: 31 March 2016
Appointed Date: 01 January 2012
63 years old

Director
TUGWELL, Richard Charles
Resigned: 17 December 2009
Appointed Date: 26 June 2008
63 years old

Director
WHITTAKER, Adrian Michael
Resigned: 31 January 2013
Appointed Date: 30 June 2011
62 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 01 December 1999
Appointed Date: 01 December 1999

PREMIER PROCESSING SERVICES LIMITED Events

15 Dec 2016
Accounts for a dormant company made up to 31 March 2016
05 Dec 2016
Confirmation statement made on 29 November 2016 with updates
28 Nov 2016
Termination of appointment of Anthony David Mooney as a director on 24 November 2016
28 Nov 2016
Appointment of Mr Peter David Rogerson as a director on 24 November 2016
02 Sep 2016
Appointment of Mr Christopher Molyneux as a director on 4 August 2016
...
... and 116 more events
11 Jan 2000
Company name changed mbl mortgage packaging LIMITED\certificate issued on 12/01/00
08 Dec 1999
Director resigned
08 Dec 1999
Secretary resigned
08 Dec 1999
Registered office changed on 08/12/99 from: 381 kingsway hove east sussex BN3 4QD
01 Dec 1999
Incorporation

PREMIER PROCESSING SERVICES LIMITED Charges

23 March 2008
Debenture
Delivered: 28 March 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…