PREMIER PROPERTIES INVESTMENTS LIMITED
NOTTINGHAM 1ST. CALL ENTERPRISES LIMITED

Hellopages » Derbyshire » Erewash » NG10 5HS

Company number 03389745
Status Active
Incorporation Date 20 June 1997
Company Type Private Limited Company
Address 2D DERBY ROAD, SANDIACRE, NOTTINGHAM, ENGLAND, NG10 5HS
Home Country United Kingdom
Nature of Business 81100 - Combined facilities support activities
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Total exemption small company accounts made up to 5 April 2016; Annual return made up to 3 June 2016 with full list of shareholders Statement of capital on 2016-06-30 GBP 1,000 ; Company name changed 1ST. Call enterprises LIMITED\certificate issued on 02/07/15 NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2015-07-02 . The most likely internet sites of PREMIER PROPERTIES INVESTMENTS LIMITED are www.premierpropertiesinvestments.co.uk, and www.premier-properties-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and four months. The distance to to East Midlands Parkway Rail Station is 4.3 miles; to Bulwell Rail Station is 6.6 miles; to Langley Mill Rail Station is 6.8 miles; to Hucknall Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Premier Properties Investments Limited is a Private Limited Company. The company registration number is 03389745. Premier Properties Investments Limited has been working since 20 June 1997. The present status of the company is Active. The registered address of Premier Properties Investments Limited is 2d Derby Road Sandiacre Nottingham England Ng10 5hs. . RAPLEY, Jonathan Michael is a Director of the company. Secretary RAPLEY, Penelope Caroline has been resigned. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Director JENKINS, David Roy has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Combined facilities support activities".


Current Directors

Director
RAPLEY, Jonathan Michael
Appointed Date: 20 June 1997
59 years old

Resigned Directors

Secretary
RAPLEY, Penelope Caroline
Resigned: 01 December 2009
Appointed Date: 20 June 1997

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 20 June 1997
Appointed Date: 20 June 1997

Director
JENKINS, David Roy
Resigned: 01 November 2005
Appointed Date: 01 January 2005
59 years old

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 20 June 1997
Appointed Date: 20 June 1997

PREMIER PROPERTIES INVESTMENTS LIMITED Events

24 Feb 2017
Total exemption small company accounts made up to 5 April 2016
30 Jun 2016
Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 1,000

02 Jul 2015
Company name changed 1ST. Call enterprises LIMITED\certificate issued on 02/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-02

02 Jul 2015
Registered office address changed from 2D Derby Road Sandiacre Nottingham NG10 5HS England to 2D Derby Road Sandiacre Nottingham NG10 5HS on 2 July 2015
02 Jul 2015
Registered office address changed from 15 High Street Green Street Green Orpington Kent BR6 6BG to 2D Derby Road Sandiacre Nottingham NG10 5HS on 2 July 2015
...
... and 53 more events
11 Jul 1997
New secretary appointed
11 Jul 1997
New director appointed
11 Jul 1997
Director resigned
11 Jul 1997
Secretary resigned
20 Jun 1997
Incorporation

PREMIER PROPERTIES INVESTMENTS LIMITED Charges

19 April 2007
Legal and general charge
Delivered: 20 April 2007
Status: Outstanding
Persons entitled: Abbey National PLC
Description: L/H property k/a 4 lind road, sutton, surrey and fixed and…
19 April 2007
Legal and general charge
Delivered: 20 April 2007
Status: Outstanding
Persons entitled: Abbey National PLC
Description: F/H property k/a 4 lind road, sutton, surrey and fixed and…
2 December 2005
Debenture
Delivered: 8 December 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 October 2001
Legal charge
Delivered: 1 November 2001
Status: Satisfied on 20 April 2007
Persons entitled: National Westminster Bank PLC
Description: 4 lind road sutton title number SGL18705. By way of fixed…