PREMIER CUSTODIAL SUB-DEBT LIMITED
LONDON

Hellopages » City of London » City of London » EC4N 6AF
Company number 05964120
Status Active
Incorporation Date 11 October 2006
Company Type Private Limited Company
Address CANNON PLACE, 78 CANNON STREET, LONDON, EC4N 6AF
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 11 October 2016 with updates; Full accounts made up to 31 December 2015; Director's details changed for Mr Philip Peter Ashbrook on 1 May 2016. The most likely internet sites of PREMIER CUSTODIAL SUB-DEBT LIMITED are www.premiercustodialsubdebt.co.uk, and www.premier-custodial-sub-debt.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and four months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Premier Custodial Sub Debt Limited is a Private Limited Company. The company registration number is 05964120. Premier Custodial Sub Debt Limited has been working since 11 October 2006. The present status of the company is Active. The registered address of Premier Custodial Sub Debt Limited is Cannon Place 78 Cannon Street London Ec4n 6af. . INFRASTRUCTURE MANAGERS LIMITED is a Secretary of the company. ASHBROOK, Philip Peter is a Director of the company. BALDOCK, Graham is a Director of the company. CAVILL, John Ivor is a Director of the company. Secretary MOORE, William Edmond has been resigned. Secretary SISEC LIMITED has been resigned. Director CRAWSHAW, Andrew Julian has been resigned. Director FITZSIMMONS, Hugh has been resigned. Director HAGA, Thomas Justin has been resigned. Director HOILE, Richard David has been resigned. Director MCDONAGH, John has been resigned. Director MCNAUGHT, William Wright has been resigned. Director MEAD, Mark William has been resigned. Director MIDDLETON, Nigel Wythen has been resigned. Director REICHERTER, Matthias Alexander has been resigned. Director RYAN, Michael Joseph has been resigned. Director BIIF CORPORATE SERVICES LIMITED has been resigned. Director LOVITING LIMITED has been resigned. Director SERJEANTS'INN NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
INFRASTRUCTURE MANAGERS LIMITED
Appointed Date: 02 December 2006

Director
ASHBROOK, Philip Peter
Appointed Date: 25 July 2014
65 years old

Director
BALDOCK, Graham
Appointed Date: 24 June 2010
67 years old

Director
CAVILL, John Ivor
Appointed Date: 25 January 2016
53 years old

Resigned Directors

Secretary
MOORE, William Edmond
Resigned: 02 December 2007
Appointed Date: 30 October 2006

Secretary
SISEC LIMITED
Resigned: 31 October 2006
Appointed Date: 11 October 2006

Director
CRAWSHAW, Andrew Julian
Resigned: 24 June 2010
Appointed Date: 19 March 2008
59 years old

Director
FITZSIMMONS, Hugh
Resigned: 02 December 2006
Appointed Date: 30 October 2006
55 years old

Director
HAGA, Thomas Justin
Resigned: 25 October 2012
Appointed Date: 30 September 2011
50 years old

Director
HOILE, Richard David
Resigned: 25 July 2014
Appointed Date: 25 October 2012
62 years old

Director
MCDONAGH, John
Resigned: 19 March 2009
Appointed Date: 02 December 2006
56 years old

Director
MCNAUGHT, William Wright
Resigned: 19 March 2008
Appointed Date: 27 October 2006
80 years old

Director
MEAD, Mark William
Resigned: 02 December 2006
Appointed Date: 30 October 2006
61 years old

Director
MIDDLETON, Nigel Wythen
Resigned: 25 October 2012
Appointed Date: 19 March 2009
69 years old

Director
REICHERTER, Matthias Alexander
Resigned: 30 September 2011
Appointed Date: 19 March 2009
56 years old

Director
RYAN, Michael Joseph
Resigned: 19 March 2009
Appointed Date: 02 December 2006
59 years old

Director
BIIF CORPORATE SERVICES LIMITED
Resigned: 25 January 2016
Appointed Date: 25 October 2012

Director
LOVITING LIMITED
Resigned: 30 October 2006
Appointed Date: 11 October 2006

Director
SERJEANTS'INN NOMINEES LIMITED
Resigned: 30 October 2006
Appointed Date: 11 October 2006

Persons With Significant Control

Matrix Premier Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PREMIER CUSTODIAL SUB-DEBT LIMITED Events

13 Oct 2016
Confirmation statement made on 11 October 2016 with updates
22 Aug 2016
Full accounts made up to 31 December 2015
09 Aug 2016
Director's details changed for Mr Philip Peter Ashbrook on 1 May 2016
29 Jan 2016
Appointment of Mr John Ivor Cavill as a director on 25 January 2016
28 Jan 2016
Termination of appointment of Biif Corporate Services Limited as a director on 25 January 2016
...
... and 62 more events
09 Nov 2006
Accounting reference date extended from 31/10/07 to 31/12/07
09 Nov 2006
Secretary resigned
09 Nov 2006
Director resigned
09 Nov 2006
Director resigned
11 Oct 2006
Incorporation