PREMIER TECH AQUA LIMITED
PETERLEE CONDER AQUA SOLUTIONS LIMITED CONDER SOLUTIONS LIMITED BART 382 LIMITED

Hellopages » County Durham » County Durham » SR8 2RA

Company number 06698049
Status Active
Incorporation Date 15 September 2008
Company Type Private Limited Company
Address 2 WHITEHOUSE WAY, SOUTH WEST INDUSTRIAL ESTATE, PETERLEE, COUNTY DURHAM, SR8 2RA
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Termination of appointment of Denis Buckley as a director on 1 March 2017; Full accounts made up to 27 February 2016; Confirmation statement made on 15 September 2016 with updates. The most likely internet sites of PREMIER TECH AQUA LIMITED are www.premiertechaqua.co.uk, and www.premier-tech-aqua.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and one months. Premier Tech Aqua Limited is a Private Limited Company. The company registration number is 06698049. Premier Tech Aqua Limited has been working since 15 September 2008. The present status of the company is Active. The registered address of Premier Tech Aqua Limited is 2 Whitehouse Way South West Industrial Estate Peterlee County Durham Sr8 2ra. . NOEL, Martin is a Secretary of the company. BELANGER, Jean is a Director of the company. JOYCE, Stephen is a Director of the company. NOEL, Martin is a Director of the company. OUELLET, Henri is a Director of the company. Secretary SHEAHAN, William has been resigned. Secretary WRAY, Stuart has been resigned. Secretary BART SECRETARIES LIMITED has been resigned. Director BUCKLEY, Denis has been resigned. Director BUCKLEY, Patrick has been resigned. Director BUCKLEY, Timothy Mary has been resigned. Director COX, David has been resigned. Director HARRIS, Anthony has been resigned. Director RUDDY, Thomas Aidan has been resigned. Director SHEAHAN, William has been resigned. Director WRAY, Stuart James has been resigned. Director BART MANAGEMENT LIMITED has been resigned. The company operates in "Manufacture of other plastic products".


Current Directors

Secretary
NOEL, Martin
Appointed Date: 28 September 2013

Director
BELANGER, Jean
Appointed Date: 28 September 2013
60 years old

Director
JOYCE, Stephen
Appointed Date: 30 May 2016
65 years old

Director
NOEL, Martin
Appointed Date: 28 September 2013
57 years old

Director
OUELLET, Henri
Appointed Date: 28 September 2013
61 years old

Resigned Directors

Secretary
SHEAHAN, William
Resigned: 15 June 2012
Appointed Date: 04 February 2010

Secretary
WRAY, Stuart
Resigned: 28 September 2013
Appointed Date: 15 June 2012

Secretary
BART SECRETARIES LIMITED
Resigned: 17 October 2008
Appointed Date: 15 September 2008

Director
BUCKLEY, Denis
Resigned: 01 March 2017
Appointed Date: 28 September 2013
50 years old

Director
BUCKLEY, Patrick
Resigned: 28 September 2013
Appointed Date: 30 March 2009
51 years old

Director
BUCKLEY, Timothy Mary
Resigned: 28 September 2013
Appointed Date: 17 October 2008
73 years old

Director
COX, David
Resigned: 30 November 2012
Appointed Date: 29 November 2010
56 years old

Director
HARRIS, Anthony
Resigned: 17 October 2008
Appointed Date: 01 October 2008
79 years old

Director
RUDDY, Thomas Aidan
Resigned: 31 March 2011
Appointed Date: 17 October 2008
75 years old

Director
SHEAHAN, William
Resigned: 15 June 2012
Appointed Date: 04 February 2010
77 years old

Director
WRAY, Stuart James
Resigned: 01 April 2016
Appointed Date: 11 July 2011
55 years old

Director
BART MANAGEMENT LIMITED
Resigned: 17 October 2008
Appointed Date: 15 September 2008

Persons With Significant Control

Mr Stephen Joyce
Notified on: 9 May 2016
65 years old
Nature of control: Has significant influence or control

PREMIER TECH AQUA LIMITED Events

21 Mar 2017
Termination of appointment of Denis Buckley as a director on 1 March 2017
28 Nov 2016
Full accounts made up to 27 February 2016
29 Sep 2016
Confirmation statement made on 15 September 2016 with updates
07 Jun 2016
Appointment of Mr. Stephen Joyce as a director on 30 May 2016
06 Apr 2016
Termination of appointment of Stuart James Wray as a director on 1 April 2016
...
... and 50 more events
22 Oct 2008
Appointment terminated director bart management LIMITED
22 Oct 2008
Appointment terminated director anthony harris
18 Oct 2008
Company name changed bart 382 LIMITED\certificate issued on 20/10/08
13 Oct 2008
Director appointed anthony harris
15 Sep 2008
Incorporation

PREMIER TECH AQUA LIMITED Charges

27 November 2008
Fixed & floating charge
Delivered: 6 December 2008
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…