PREMIER WATERCOOLERS LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF15 9SS

Company number 04418147
Status Active
Incorporation Date 16 April 2002
Company Type Private Limited Company
Address DOYLE DAVIES, 6 YNYS BRIDGE COURT, GWAELOD-Y-GARTH, CARDIFF, WALES, CF15 9SS
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and thirty-four events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Registered office address changed from C/O C/O Phs Group Block B Western Industrial Estate Caerphilly CF83 1XH to C/O Doyle Davies 6 Ynys Bridge Court Gwaelod-Y-Garth Cardiff CF15 9SS on 15 December 2016; Annual return made up to 16 April 2016 with full list of shareholders Statement of capital on 2016-05-05 GBP 12,072 . The most likely internet sites of PREMIER WATERCOOLERS LIMITED are www.premierwatercoolers.co.uk, and www.premier-watercoolers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. The distance to to Cardiff Queen Street Rail Station is 5.3 miles; to Cardiff Central Rail Station is 5.4 miles; to Barry Docks Rail Station is 9.1 miles; to Barry Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Premier Watercoolers Limited is a Private Limited Company. The company registration number is 04418147. Premier Watercoolers Limited has been working since 16 April 2002. The present status of the company is Active. The registered address of Premier Watercoolers Limited is Doyle Davies 6 Ynys Bridge Court Gwaelod Y Garth Cardiff Wales Cf15 9ss. . WOODS, Simon Alasdair is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Secretary BRYANT, Sheila Jane has been resigned. Secretary DOBSON, Alan Jeremy has been resigned. Secretary GREEN, Dulcie April has been resigned. Secretary MAYO, Christopher has been resigned. Secretary SKIDMORE, John Fletcher has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director BRYANT, Sheila Jane has been resigned. Director COHEN, Peter James has been resigned. Director CULLUM, John David has been resigned. Director DEVLIN, James Victor has been resigned. Director DOHERTY, Richard Kevin has been resigned. Director FRAWLEY, Sue has been resigned. Director LANGLEY, Philip James has been resigned. Director MAYO, Christopher has been resigned. Director MILES, Graham has been resigned. Director MILLER, George David has been resigned. Director SKIDMORE, John Fletcher has been resigned. The company operates in "Dormant Company".


Current Directors

Director
WOODS, Simon Alasdair
Appointed Date: 07 December 2012
56 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 16 April 2002
Appointed Date: 16 April 2002

Secretary
BRYANT, Sheila Jane
Resigned: 28 October 2010
Appointed Date: 08 September 2003

Secretary
DOBSON, Alan Jeremy
Resigned: 26 November 2002
Appointed Date: 29 July 2002

Secretary
GREEN, Dulcie April
Resigned: 29 July 2002
Appointed Date: 16 April 2002

Secretary
MAYO, Christopher
Resigned: 13 August 2003
Appointed Date: 26 November 2002

Secretary
SKIDMORE, John Fletcher
Resigned: 07 December 2012
Appointed Date: 28 October 2010

Nominee Director
BREWER, Kevin, Dr
Resigned: 16 April 2002
Appointed Date: 16 April 2002
73 years old

Director
BRYANT, Sheila Jane
Resigned: 17 July 2006
Appointed Date: 08 September 2003
57 years old

Director
COHEN, Peter James
Resigned: 19 June 2012
Appointed Date: 28 October 2010
73 years old

Director
CULLUM, John David
Resigned: 28 October 2010
Appointed Date: 18 July 2003
80 years old

Director
DEVLIN, James Victor
Resigned: 28 October 2010
Appointed Date: 09 December 2003
80 years old

Director
DOHERTY, Richard Kevin
Resigned: 28 October 2010
Appointed Date: 01 November 2009
50 years old

Director
FRAWLEY, Sue
Resigned: 28 October 2010
Appointed Date: 11 March 2004
64 years old

Director
LANGLEY, Philip James
Resigned: 28 October 2010
Appointed Date: 16 April 2002
50 years old

Director
MAYO, Christopher
Resigned: 13 August 2003
Appointed Date: 24 January 2003
69 years old

Director
MILES, Graham
Resigned: 28 October 2010
Appointed Date: 22 May 2007
68 years old

Director
MILLER, George David
Resigned: 28 October 2010
Appointed Date: 01 October 2009
76 years old

Director
SKIDMORE, John Fletcher
Resigned: 07 December 2012
Appointed Date: 28 October 2010
58 years old

PREMIER WATERCOOLERS LIMITED Events

03 Jan 2017
Accounts for a dormant company made up to 31 March 2016
15 Dec 2016
Registered office address changed from C/O C/O Phs Group Block B Western Industrial Estate Caerphilly CF83 1XH to C/O Doyle Davies 6 Ynys Bridge Court Gwaelod-Y-Garth Cardiff CF15 9SS on 15 December 2016
05 May 2016
Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 12,072

16 Dec 2015
Accounts for a dormant company made up to 31 March 2015
30 Apr 2015
Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 12,072

...
... and 124 more events
23 Apr 2002
Secretary resigned
23 Apr 2002
Director resigned
23 Apr 2002
Registered office changed on 23/04/02 from: somerset house 40-49 price street birmingham B4 6LZ
23 Apr 2002
Ad 16/04/02--------- £ si 99@1=99 £ ic 1/100
16 Apr 2002
Incorporation

PREMIER WATERCOOLERS LIMITED Charges

28 August 2002
Debenture
Delivered: 4 September 2002
Status: Satisfied on 30 December 2010
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…