PREMIERE CONFERENCING (UK) LIMITED
LONDON

Hellopages » City of London » City of London » EC4V 5BD
Company number 04337199
Status Active
Incorporation Date 10 December 2001
Company Type Private Limited Company
Address GENESIS HOUSE, 17 GODLIMAN STREET, LONDON, EC4V 5BD
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 16 October 2016 with updates; Full accounts made up to 31 December 2015; Appointment of Mr Kevin James Mcadams as a director on 29 February 2016. The most likely internet sites of PREMIERE CONFERENCING (UK) LIMITED are www.premiereconferencinguk.co.uk, and www.premiere-conferencing-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 5.2 miles; to Beckenham Hill Rail Station is 7 miles; to Bickley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Premiere Conferencing Uk Limited is a Private Limited Company. The company registration number is 04337199. Premiere Conferencing Uk Limited has been working since 10 December 2001. The present status of the company is Active. The registered address of Premiere Conferencing Uk Limited is Genesis House 17 Godliman Street London Ec4v 5bd. . FAIRTLOUGH, Dominic Raymond is a Secretary of the company. FAIRTLOUGH, Dominic Raymond is a Director of the company. MCADAMS, Kevin James is a Director of the company. STONE, John Daniel is a Director of the company. Secretary ASKINS, L. Scott has been resigned. Secretary FRANKLIN, William Easley has been resigned. Director ALLRED, Jeffery Alan has been resigned. Director JONES, Patrick G has been resigned. Director PEARCE, Andrew has been resigned. Director SCHRAFFT, Theodore Paul has been resigned. The company operates in "Other telecommunications activities".


Current Directors

Secretary
FAIRTLOUGH, Dominic Raymond
Appointed Date: 26 February 2016

Director
FAIRTLOUGH, Dominic Raymond
Appointed Date: 16 June 2008
60 years old

Director
MCADAMS, Kevin James
Appointed Date: 29 February 2016
61 years old

Director
STONE, John Daniel
Appointed Date: 16 June 2008
62 years old

Resigned Directors

Secretary
ASKINS, L. Scott
Resigned: 26 February 2016
Appointed Date: 16 March 2004

Secretary
FRANKLIN, William Easley
Resigned: 16 March 2004
Appointed Date: 10 December 2001

Director
ALLRED, Jeffery Alan
Resigned: 20 July 2006
Appointed Date: 10 December 2001
72 years old

Director
JONES, Patrick G
Resigned: 30 September 2003
Appointed Date: 10 December 2001
74 years old

Director
PEARCE, Andrew
Resigned: 31 May 2008
Appointed Date: 01 May 2005
63 years old

Director
SCHRAFFT, Theodore Paul
Resigned: 29 February 2016
Appointed Date: 10 December 2001
70 years old

Persons With Significant Control

Premiere Conferencing Ireland Ltd
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

PREMIERE CONFERENCING (UK) LIMITED Events

26 Oct 2016
Confirmation statement made on 16 October 2016 with updates
06 Oct 2016
Full accounts made up to 31 December 2015
03 May 2016
Appointment of Mr Kevin James Mcadams as a director on 29 February 2016
29 Apr 2016
Appointment of Mr Dominic Raymond Fairtlough as a secretary on 26 February 2016
29 Apr 2016
Termination of appointment of Theodore Paul Schrafft as a director on 29 February 2016
...
... and 45 more events
17 Jan 2004
Auditor's resignation
11 Mar 2003
Return made up to 10/12/02; full list of members
  • 363(287) ‐ Registered office changed on 11/03/03
  • 363(288) ‐ Director's particulars changed

24 Jun 2002
Registered office changed on 24/06/02 from: c/o paul hastings, 19TH floor tower 42, 256 old broad street london EC2N 1HQ
26 Feb 2002
Particulars of mortgage/charge
10 Dec 2001
Incorporation

PREMIERE CONFERENCING (UK) LIMITED Charges

20 February 2002
Rent deposit deed
Delivered: 26 February 2002
Status: Outstanding
Persons entitled: Walbrook Aldersgate Limited
Description: The sum of £138,810 plus an amount equal to value added tax…