PREMIUM STAMP BROKERS LIMITED
CHELMSFORD BURNCASTLE PROPERTIES LIMITED

Hellopages » Essex » Chelmsford » CM2 6JL

Company number 04605359
Status Active
Incorporation Date 2 December 2002
Company Type Private Limited Company
Address 85 SPRINGFIELD ROAD, CHELMSFORD, CM2 6JL
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 2 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 2 December 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 1 . The most likely internet sites of PREMIUM STAMP BROKERS LIMITED are www.premiumstampbrokers.co.uk, and www.premium-stamp-brokers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. Premium Stamp Brokers Limited is a Private Limited Company. The company registration number is 04605359. Premium Stamp Brokers Limited has been working since 02 December 2002. The present status of the company is Active. The registered address of Premium Stamp Brokers Limited is 85 Springfield Road Chelmsford Cm2 6jl. . RANDALL, Pamela Marion is a Director of the company. Secretary REILLY, Susan Tanya Lisette has been resigned. Nominee Secretary INCORPORATE SECRETARIAT LIMITED has been resigned. Secretary WESTOUR SERVICES LIMITED has been resigned. Director RIDGWAY, Keith Robert has been resigned. Nominee Director INCORPORATE DIRECTORS LIMITED has been resigned. Director WESTOUR DIRECTORS LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Director
RANDALL, Pamela Marion
Appointed Date: 01 December 2003
74 years old

Resigned Directors

Secretary
REILLY, Susan Tanya Lisette
Resigned: 01 January 2015
Appointed Date: 01 December 2003

Nominee Secretary
INCORPORATE SECRETARIAT LIMITED
Resigned: 04 December 2002
Appointed Date: 02 December 2002

Secretary
WESTOUR SERVICES LIMITED
Resigned: 01 December 2003
Appointed Date: 04 December 2002

Director
RIDGWAY, Keith Robert
Resigned: 01 March 2007
Appointed Date: 27 October 2005
75 years old

Nominee Director
INCORPORATE DIRECTORS LIMITED
Resigned: 04 December 2002
Appointed Date: 02 December 2002

Director
WESTOUR DIRECTORS LIMITED
Resigned: 01 December 2003
Appointed Date: 04 December 2002

Persons With Significant Control

Mrs Pamela Randall
Notified on: 6 April 2016
74 years old
Nature of control: Has significant influence or control

PREMIUM STAMP BROKERS LIMITED Events

03 Jan 2017
Confirmation statement made on 2 December 2016 with updates
09 Sep 2016
Total exemption small company accounts made up to 31 December 2015
04 Jan 2016
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1

02 Sep 2015
Director's details changed for Mrs Pamela Marion Randall on 1 January 2015
01 Sep 2015
Termination of appointment of Susan Tanya Lisette Reilly as a secretary on 1 January 2015
...
... and 38 more events
13 Mar 2003
Secretary resigned
13 Mar 2003
Director resigned
09 Dec 2002
New director appointed
09 Dec 2002
New secretary appointed
02 Dec 2002
Incorporation