PREMIER BUILDING SERVICES (LONDON) LIMITED
BUCKHURST HILL

Hellopages » Essex » Epping Forest » IG9 5LQ

Company number 05152177
Status Liquidation
Incorporation Date 11 June 2004
Company Type Private Limited Company
Address WARWICK, 116 PALMERSTON ROAD, BUCKHURST HILL, ESSEX, IG9 5LQ
Home Country United Kingdom
Nature of Business 43290 - Other construction installation
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Registered office address changed from Sterling House Langston Road Loughton Essex IG10 3FA to Warwick 116 Palmerston Road Buckhurst Hill Essex IG9 5LQ on 13 May 2016; Statement of affairs with form 4.19; Appointment of a voluntary liquidator. The most likely internet sites of PREMIER BUILDING SERVICES (LONDON) LIMITED are www.premierbuildingserviceslondon.co.uk, and www.premier-building-services-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and four months. Premier Building Services London Limited is a Private Limited Company. The company registration number is 05152177. Premier Building Services London Limited has been working since 11 June 2004. The present status of the company is Liquidation. The registered address of Premier Building Services London Limited is Warwick 116 Palmerston Road Buckhurst Hill Essex Ig9 5lq. . SARGENT, Philip is a Director of the company. Secretary ORMISTON, Adam has been resigned. Secretary ROBB, Barbara Ann has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director HOLLAND, Graham Stephen has been resigned. Director ORMISTON, Adam has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Other construction installation".


Current Directors

Director
SARGENT, Philip
Appointed Date: 11 June 2004
63 years old

Resigned Directors

Secretary
ORMISTON, Adam
Resigned: 31 December 2005
Appointed Date: 11 June 2004

Secretary
ROBB, Barbara Ann
Resigned: 23 November 2012
Appointed Date: 01 January 2006

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 11 June 2004
Appointed Date: 11 June 2004

Director
HOLLAND, Graham Stephen
Resigned: 08 May 2008
Appointed Date: 11 June 2004
72 years old

Director
ORMISTON, Adam
Resigned: 31 December 2005
Appointed Date: 11 June 2004
63 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 11 June 2004
Appointed Date: 11 June 2004

PREMIER BUILDING SERVICES (LONDON) LIMITED Events

13 May 2016
Registered office address changed from Sterling House Langston Road Loughton Essex IG10 3FA to Warwick 116 Palmerston Road Buckhurst Hill Essex IG9 5LQ on 13 May 2016
12 May 2016
Statement of affairs with form 4.19
12 May 2016
Appointment of a voluntary liquidator
12 May 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-05-03

27 Jul 2015
Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1

...
... and 37 more events
11 Oct 2004
Secretary resigned
11 Oct 2004
Director resigned
11 Oct 2004
New secretary appointed
11 Oct 2004
New director appointed
11 Jun 2004
Incorporation