PREMIER ESTATES LIMITED
MACCLESFIELD DEALTCODE LIMITED

Hellopages » Cheshire » Cheshire East » SK10 1AT

Company number 03607568
Status Active
Incorporation Date 30 July 1998
Company Type Private Limited Company
Address CHILTERN HOUSE, KING EDWARD STREET, MACCLESFIELD, CHESHIRE, SK10 1AT
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 26 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of PREMIER ESTATES LIMITED are www.premierestates.co.uk, and www.premier-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and three months. The distance to to Poynton Rail Station is 6.2 miles; to Chelford Rail Station is 6.2 miles; to Middlewood Rail Station is 7.1 miles; to Gatley Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Premier Estates Limited is a Private Limited Company. The company registration number is 03607568. Premier Estates Limited has been working since 30 July 1998. The present status of the company is Active. The registered address of Premier Estates Limited is Chiltern House King Edward Street Macclesfield Cheshire Sk10 1at. . FANTOM, Lisa Jane is a Secretary of the company. FANTOM, Lisa Jane is a Director of the company. HAUGHTON, Simon David is a Director of the company. JORDAN, Benjamin Toby Oliver is a Director of the company. SMITH, Nicholas John is a Director of the company. WARD, Patrick Francis is a Director of the company. Secretary JORDAN, Benjamin Toby Oliver has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
FANTOM, Lisa Jane
Appointed Date: 02 July 2007

Director
FANTOM, Lisa Jane
Appointed Date: 02 July 2007
58 years old

Director
HAUGHTON, Simon David
Appointed Date: 01 September 1998
72 years old

Director
JORDAN, Benjamin Toby Oliver
Appointed Date: 01 September 1998
52 years old

Director
SMITH, Nicholas John
Appointed Date: 18 January 2016
55 years old

Director
WARD, Patrick Francis
Appointed Date: 01 August 2009
51 years old

Resigned Directors

Secretary
JORDAN, Benjamin Toby Oliver
Resigned: 02 July 2007
Appointed Date: 01 September 1998

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 01 September 1998
Appointed Date: 30 July 1998

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 01 September 1998
Appointed Date: 30 July 1998

Persons With Significant Control

Mr Benjamin Toby Oliver Jordan
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Simon David Haughton
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PREMIER ESTATES LIMITED Events

09 Jan 2017
Total exemption small company accounts made up to 31 July 2016
26 Jul 2016
Confirmation statement made on 26 July 2016 with updates
15 Mar 2016
Total exemption small company accounts made up to 31 July 2015
01 Feb 2016
Director's details changed for Patrick Francis Ward on 28 January 2016
18 Jan 2016
Appointment of Mr Nicholas John Smith as a director on 18 January 2016
...
... and 60 more events
16 Sep 1998
Director resigned
16 Sep 1998
Secretary resigned
16 Sep 1998
Registered office changed on 16/09/98 from: 1 mitchell lane bristol BS1 6BU
14 Sep 1998
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

30 Jul 1998
Incorporation

PREMIER ESTATES LIMITED Charges

30 July 2013
Charge code 0360 7568 0004
Delivered: 1 August 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 123 chestergate macclesfield cheshire t/no CH201274…
2 October 2007
Legal charge
Delivered: 3 October 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H chiltern house 72-74 king edward street macclesfield…
16 November 2001
Legal charge
Delivered: 20 November 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 19 church street macclesfield cheshire. By way of fixed…
8 October 1998
Debenture
Delivered: 15 October 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…