PREMIER BUILDING & DESIGN LTD.
LONDON

Hellopages » Greater London » Camden » NW3 5EP
Company number 02794002
Status Liquidation
Incorporation Date 26 February 1993
Company Type Private Limited Company
Address 10/12 NEW COLLEGE PARADE, FINCHLEY ROAD, LONDON, NW3 5EP
Home Country United Kingdom
Nature of Business 4521 - Gen construction & civil engineer
Phone, email, etc

Since the company registration fourteen events have happened. The last three records are Order of court to wind up; Resolutions LRESEX ‐ Extraordinary resolution to wind up ; Statement of affairs . The most likely internet sites of PREMIER BUILDING & DESIGN LTD. are www.premierbuildingdesign.co.uk, and www.premier-building-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and twelve months. Premier Building Design Ltd is a Private Limited Company. The company registration number is 02794002. Premier Building Design Ltd has been working since 26 February 1993. The present status of the company is Liquidation. The registered address of Premier Building Design Ltd is 10 12 New College Parade Finchley Road London Nw3 5ep. . O'KEEFE, Jacqueline Louise is a Secretary of the company. GREENWAY, James is a Director of the company. Nominee Secretary ELK COMPANY SECRETARIES LIMITED has been resigned. Nominee Director ELK (NOMINEES) LIMITED has been resigned. The company operates in "Gen construction & civil engineer".


Current Directors

Secretary
O'KEEFE, Jacqueline Louise
Appointed Date: 26 February 1993

Director
GREENWAY, James
Appointed Date: 26 February 1993
83 years old

Resigned Directors

Nominee Secretary
ELK COMPANY SECRETARIES LIMITED
Resigned: 26 February 1993
Appointed Date: 26 February 1993

Nominee Director
ELK (NOMINEES) LIMITED
Resigned: 26 February 1993
Appointed Date: 26 February 1993

PREMIER BUILDING & DESIGN LTD. Events

29 Nov 1994
Order of court to wind up
26 Oct 1994
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up

26 Oct 1994
Statement of affairs

26 Oct 1994
Appointment of a voluntary liquidator

27 Sep 1994
Registered office changed on 27/09/94 from: gautam house 1-8 shenley avenue ruislip manor middx HA4 6BP

...
... and 4 more events
15 Apr 1993
Accounting reference date notified as 31/03

15 Apr 1993
Secretary resigned;new secretary appointed

15 Apr 1993
Director resigned;new director appointed

01 Apr 1993
Company name changed yeobright (harrow) LIMITED\certificate issued on 02/04/93

26 Feb 1993
Incorporation