PREMIER GAS SERVICES (EAST MIDLAND) LIMITED
CHESTERFIELD

Hellopages » Derbyshire » Chesterfield » S40 1LQ

Company number 03284953
Status Active
Incorporation Date 28 November 1996
Company Type Private Limited Company
Address 40 CLARENCE ROAD, CHESTERFIELD, DERBYSHIRE, S40 1LQ
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 28 November 2016 with updates; Total exemption full accounts made up to 28 February 2016; Annual return made up to 28 November 2015 with full list of shareholders Statement of capital on 2015-12-01 GBP 24 . The most likely internet sites of PREMIER GAS SERVICES (EAST MIDLAND) LIMITED are www.premiergasserviceseastmidland.co.uk, and www.premier-gas-services-east-midland.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and ten months. Premier Gas Services East Midland Limited is a Private Limited Company. The company registration number is 03284953. Premier Gas Services East Midland Limited has been working since 28 November 1996. The present status of the company is Active. The registered address of Premier Gas Services East Midland Limited is 40 Clarence Road Chesterfield Derbyshire S40 1lq. . EVANS, Robert Andrew is a Director of the company. Nominee Secretary BLACKFRIAR SECRETARIES LIMITED has been resigned. Secretary EVANS, Anthony Joseph has been resigned. Nominee Director BLACKFRIAR DIRECTORS LIMITED has been resigned. Director EVANS, Anthony Joseph has been resigned. Director EVANS, Peter Anthony has been resigned. Director SHIPLEY, Andrew Finlay has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


Current Directors

Director
EVANS, Robert Andrew
Appointed Date: 28 November 1996
59 years old

Resigned Directors

Nominee Secretary
BLACKFRIAR SECRETARIES LIMITED
Resigned: 28 November 1996
Appointed Date: 28 November 1996

Secretary
EVANS, Anthony Joseph
Resigned: 08 April 2008
Appointed Date: 28 November 1996

Nominee Director
BLACKFRIAR DIRECTORS LIMITED
Resigned: 28 November 1996
Appointed Date: 28 November 1996

Director
EVANS, Anthony Joseph
Resigned: 08 April 2008
Appointed Date: 28 November 1996
86 years old

Director
EVANS, Peter Anthony
Resigned: 28 February 2007
Appointed Date: 28 November 1996
61 years old

Director
SHIPLEY, Andrew Finlay
Resigned: 31 December 1998
Appointed Date: 27 March 1997
56 years old

Persons With Significant Control

Mr Robert Andrew Evans
Notified on: 27 November 2016
59 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

PREMIER GAS SERVICES (EAST MIDLAND) LIMITED Events

30 Nov 2016
Confirmation statement made on 28 November 2016 with updates
03 Nov 2016
Total exemption full accounts made up to 28 February 2016
01 Dec 2015
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 24

12 May 2015
Total exemption full accounts made up to 28 February 2015
01 Dec 2014
Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 24

...
... and 50 more events
29 Apr 1997
Registered office changed on 29/04/97 from: keith bradshaw & co 84 saltergate chesterfield derbyshire S40 1LG
09 Dec 1996
Registered office changed on 09/12/96 from: imperial house 1 harley place bristol BS8 3JT
09 Dec 1996
Secretary resigned
09 Dec 1996
Director resigned
28 Nov 1996
Incorporation

PREMIER GAS SERVICES (EAST MIDLAND) LIMITED Charges

13 May 1998
Mortgage debenture
Delivered: 18 May 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: .. a specific equitable charge over all freehold and…