PREMIER HYTEMP BIDCO LIMITED
NEWBRIDGE DMWS 977 LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH28 8PJ

Company number SC426386
Status Active
Incorporation Date 18 June 2012
Company Type Private Limited Company
Address NEWBRIDGE INDUSTRIAL ESTATE, NEWBRIDGE, MIDLOTHIAN, EH28 8PJ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Termination of appointment of Campbell Mckay Macpherson as a director on 6 September 2016; Alterations to floating charge 2; Alterations to floating charge 1. The most likely internet sites of PREMIER HYTEMP BIDCO LIMITED are www.premierhytempbidco.co.uk, and www.premier-hytemp-bidco.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and four months. The distance to to Uphall Rail Station is 3.6 miles; to South Gyle Rail Station is 4.4 miles; to Rosyth Rail Station is 7.8 miles; to Aberdour Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Premier Hytemp Bidco Limited is a Private Limited Company. The company registration number is SC426386. Premier Hytemp Bidco Limited has been working since 18 June 2012. The present status of the company is Active. The registered address of Premier Hytemp Bidco Limited is Newbridge Industrial Estate Newbridge Midlothian Eh28 8pj. . BENNETT, Dougal Gareth Stuart is a Director of the company. MCBRIDE, Maurice is a Director of the company. SREEN, Mohit is a Director of the company. Secretary CONACHER, Paul Mark has been resigned. Secretary GOLD, William James has been resigned. Secretary DM COMPANY SERVICES LIMITED has been resigned. Director CONACHER, Paul Mark has been resigned. Director GILCHRIST, Ewan Caldwell has been resigned. Director GOLD, William James has been resigned. Director HARRISON, Douglas James has been resigned. Director HATT, Tim Richard has been resigned. Director MACPHERSON, Campbell Mckay has been resigned. Director RIPPE, Gavin has been resigned. Director WILSON, James Donald Gilmour has been resigned. The company operates in "Non-trading company".


Current Directors

Director
BENNETT, Dougal Gareth Stuart
Appointed Date: 12 October 2012
60 years old

Director
MCBRIDE, Maurice
Appointed Date: 15 January 2014
71 years old

Director
SREEN, Mohit
Appointed Date: 24 August 2016
53 years old

Resigned Directors

Secretary
CONACHER, Paul Mark
Resigned: 31 March 2016
Appointed Date: 01 August 2015

Secretary
GOLD, William James
Resigned: 08 July 2015
Appointed Date: 30 November 2012

Secretary
DM COMPANY SERVICES LIMITED
Resigned: 30 November 2012
Appointed Date: 18 June 2012

Director
CONACHER, Paul Mark
Resigned: 31 March 2016
Appointed Date: 01 August 2015
45 years old

Director
GILCHRIST, Ewan Caldwell
Resigned: 12 October 2012
Appointed Date: 18 June 2012
56 years old

Director
GOLD, William James
Resigned: 08 July 2015
Appointed Date: 30 November 2012
50 years old

Director
HARRISON, Douglas James
Resigned: 27 June 2014
Appointed Date: 30 November 2012
68 years old

Director
HATT, Tim Richard
Resigned: 08 July 2015
Appointed Date: 07 May 2014
68 years old

Director
MACPHERSON, Campbell Mckay
Resigned: 06 September 2016
Appointed Date: 07 May 2014
50 years old

Director
RIPPE, Gavin
Resigned: 23 December 2014
Appointed Date: 07 May 2014
55 years old

Director
WILSON, James Donald Gilmour
Resigned: 12 September 2013
Appointed Date: 30 November 2012
62 years old

PREMIER HYTEMP BIDCO LIMITED Events

22 Sep 2016
Termination of appointment of Campbell Mckay Macpherson as a director on 6 September 2016
20 Sep 2016
Alterations to floating charge 2
15 Sep 2016
Alterations to floating charge 1
06 Sep 2016
Appointment of Mohit Sreen as a director on 24 August 2016
05 Jul 2016
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 8,534

...
... and 35 more events
12 Dec 2012
Particulars of a mortgage or charge / charge no: 1
18 Oct 2012
Appointment of Mr Dougal Gareth Stuart Bennett as a director
18 Oct 2012
Termination of appointment of Ewan Gilchrist as a director
03 Oct 2012
Company name changed dmws 977 LIMITED\certificate issued on 03/10/12
  • CONNOT ‐

18 Jun 2012
Incorporation

PREMIER HYTEMP BIDCO LIMITED Charges

30 November 2012
Bond & floating charge
Delivered: 18 December 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Undertaking & all property & assets present & future…
30 November 2012
Bond & floating charge
Delivered: 12 December 2012
Status: Outstanding
Persons entitled: Dcg Nominees Limited
Description: Undertaking & all property & assets present & future…