PREMIER MANAGEMENT SERVICES (UK) LIMITED
CARLISLE

Hellopages » Cumbria » Carlisle » CA1 2BT

Company number 04532307
Status Active
Incorporation Date 11 September 2002
Company Type Private Limited Company
Address SUITE 4 TELFORD HOUSE RIVERSIDE VIEW, WARWICK ROAD, CARLISLE, CA1 2BT
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 24 August 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 24 August 2015 with full list of shareholders Statement of capital on 2015-09-15 GBP 100 . The most likely internet sites of PREMIER MANAGEMENT SERVICES (UK) LIMITED are www.premiermanagementservicesuk.co.uk, and www.premier-management-services-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. Premier Management Services Uk Limited is a Private Limited Company. The company registration number is 04532307. Premier Management Services Uk Limited has been working since 11 September 2002. The present status of the company is Active. The registered address of Premier Management Services Uk Limited is Suite 4 Telford House Riverside View Warwick Road Carlisle Ca1 2bt. . WEIR, Christopher Dawson is a Secretary of the company. WEIR, Christopher Dawson is a Director of the company. WEIR, Jacqueline Anne is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
WEIR, Christopher Dawson
Appointed Date: 11 September 2002

Director
WEIR, Christopher Dawson
Appointed Date: 11 September 2002
67 years old

Director
WEIR, Jacqueline Anne
Appointed Date: 11 September 2002
65 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 17 September 2002
Appointed Date: 11 September 2002

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 17 September 2002
Appointed Date: 11 September 2002

Persons With Significant Control

Mr Christopher Dawson Weir Bsc Hons
Notified on: 30 June 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Jacqueline Anne Weir
Notified on: 30 June 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PREMIER MANAGEMENT SERVICES (UK) LIMITED Events

06 Sep 2016
Confirmation statement made on 24 August 2016 with updates
28 Apr 2016
Total exemption small company accounts made up to 31 July 2015
15 Sep 2015
Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100

29 Apr 2015
Total exemption small company accounts made up to 31 July 2014
10 Apr 2015
Registered office address changed from Suite 10 Tannery House Tannery Road Harraby Green Carlisle Cumbria CA1 2SS to Suite 4 Telford House Riverside View Warwick Road Carlisle CA1 2BT on 10 April 2015
...
... and 36 more events
12 May 2003
New secretary appointed;new director appointed
22 Apr 2003
Ad 11/09/02--------- £ si 99@1=99 £ ic 1/100
17 Sep 2002
Secretary resigned
17 Sep 2002
Director resigned
11 Sep 2002
Incorporation