PREMIER LAND & INVESTMENTS (3) LIMITED
MACCLESFIELD SHELLCO 107 LIMITED

Hellopages » Cheshire » Cheshire East » SK10 1AT

Company number 07424159
Status Active
Incorporation Date 29 October 2010
Company Type Private Limited Company
Address CHILTERN HOUSE, 72-74 KING EDWARD STREET, MACCLESFIELD, SK10 1AT
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 29 October 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of PREMIER LAND & INVESTMENTS (3) LIMITED are www.premierlandinvestments3.co.uk, and www.premier-land-investments-3.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and twelve 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 Land Investments 3 Limited is a Private Limited Company. The company registration number is 07424159. Premier Land Investments 3 Limited has been working since 29 October 2010. The present status of the company is Active. The registered address of Premier Land Investments 3 Limited is Chiltern House 72 74 King Edward Street Macclesfield Sk10 1at. . FANTOM, Lisa Jane is a Secretary of the company. HAUGHTON, Simon David is a Director of the company. JORDAN, Benjamin Toby Oliver is a Director of the company. Director THOMAS, Christopher Howard has been resigned. Director JMW LEGAL SERVICES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
FANTOM, Lisa Jane
Appointed Date: 29 November 2010

Director
HAUGHTON, Simon David
Appointed Date: 26 November 2010
72 years old

Director
JORDAN, Benjamin Toby Oliver
Appointed Date: 26 November 2010
52 years old

Resigned Directors

Director
THOMAS, Christopher Howard
Resigned: 26 November 2010
Appointed Date: 29 October 2010
48 years old

Director
JMW LEGAL SERVICES LIMITED
Resigned: 26 November 2010
Appointed Date: 29 October 2010

Persons With Significant Control

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%

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%

PREMIER LAND & INVESTMENTS (3) LIMITED Events

09 Jan 2017
Total exemption small company accounts made up to 31 July 2016
09 Nov 2016
Confirmation statement made on 29 October 2016 with updates
15 Mar 2016
Total exemption small company accounts made up to 31 July 2015
18 Nov 2015
Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 200

22 Apr 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 27 more events
02 Dec 2010
Termination of appointment of Christopher Thomas as a director
02 Dec 2010
Termination of appointment of Jmw Legal Services Limited as a director
01 Dec 2010
Company name changed shellco 107 LIMITED\certificate issued on 01/12/10
  • RES15 ‐ Change company name resolution on 2010-11-29

01 Dec 2010
Change of name notice
29 Oct 2010
Incorporation

PREMIER LAND & INVESTMENTS (3) LIMITED Charges

15 June 2012
Legal charge
Delivered: 16 June 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H 28-41 (inclusive) meadow view tyla garw pontyclun…
16 May 2012
Legal charge
Delivered: 18 May 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H title to 7-34 (inclusive) meadow way tyla garw…
30 June 2011
Legal charge
Delivered: 5 July 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H plots 104-111 ymyl afon newport part t/n WA40061 by way…
30 June 2011
Legal charge
Delivered: 5 July 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H plots 14-22 sutherland view donnington part t/n…
31 May 2011
Legal charge
Delivered: 3 June 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land and buildings at plots 65-83 and 189-226 inclusive…
19 April 2011
Legal charge
Delivered: 21 April 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and buildings at plots 325-342 and 349-461 inclusive…
18 February 2011
Legal charge
Delivered: 23 February 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H title to phases 1,3,7,11,12,15 and 17 portmarine…
16 February 2011
Legal charge
Delivered: 23 February 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H title to plots 275-280 bryngwyn village (phase 2)…
16 February 2011
Legal charge
Delivered: 23 February 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H title to plots 1-48 brunel gardens barry being part of…
16 February 2011
Legal charge
Delivered: 23 February 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H title to plots 384-389 six mills (phase 2) gorseinon…
16 February 2011
Legal charge
Delivered: 23 February 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H title to plots 122-140 inclusive wyncliffe gardens…
7 February 2011
Debenture
Delivered: 10 February 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…