PREMIUM MARQUEES LIMITED
FAREHAM

Hellopages » Hampshire » Fareham » PO15 5TJ

Company number 08153074
Status Active
Incorporation Date 23 July 2012
Company Type Private Limited Company
Address UNIT 10 KINGDOM CLOSE, SEGENSWORTH EAST INDUSTRIAL ESTATE, FAREHAM, HAMPSHIRE, PO15 5TJ
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration twenty-five events have happened. The last three records are Compulsory strike-off action has been discontinued; Appointment of Mr Kevin Kench as a director on 1 June 2016; Confirmation statement made on 23 July 2016 with updates. The most likely internet sites of PREMIUM MARQUEES LIMITED are www.premiummarquees.co.uk, and www.premium-marquees.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and three months. The distance to to Fareham Rail Station is 2.9 miles; to St Denys Rail Station is 6.9 miles; to Ryde Pier Head Rail Station is 9.9 miles; to Ryde St Johns Road Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Premium Marquees Limited is a Private Limited Company. The company registration number is 08153074. Premium Marquees Limited has been working since 23 July 2012. The present status of the company is Active. The registered address of Premium Marquees Limited is Unit 10 Kingdom Close Segensworth East Industrial Estate Fareham Hampshire Po15 5tj. . KENCH, Kevin is a Director of the company. KENCH, Simon is a Director of the company. Secretary REDDINGS COMPANY SECRETARY LIMITED has been resigned. Director ARMSTRONG, Nichola has been resigned. Director ARMSTRONG, Nichola has been resigned. Director REDDING, Diana Elizabeth has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Director
KENCH, Kevin
Appointed Date: 01 June 2016
44 years old

Director
KENCH, Simon
Appointed Date: 23 July 2012
46 years old

Resigned Directors

Secretary
REDDINGS COMPANY SECRETARY LIMITED
Resigned: 23 July 2012
Appointed Date: 23 July 2012

Director
ARMSTRONG, Nichola
Resigned: 28 October 2014
Appointed Date: 23 July 2012
58 years old

Director
ARMSTRONG, Nichola
Resigned: 23 July 2012
Appointed Date: 23 July 2012
58 years old

Director
REDDING, Diana Elizabeth
Resigned: 23 July 2012
Appointed Date: 23 July 2012
73 years old

Persons With Significant Control

Mr Simon Kench
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Kevin Kench
Notified on: 6 April 2016
44 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PREMIUM MARQUEES LIMITED Events

12 Oct 2016
Compulsory strike-off action has been discontinued
11 Oct 2016
Appointment of Mr Kevin Kench as a director on 1 June 2016
11 Oct 2016
Confirmation statement made on 23 July 2016 with updates
11 Oct 2016
First Gazette notice for compulsory strike-off
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
...
... and 15 more events
16 Aug 2012
Registered office address changed from Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ United Kingdom on 16 August 2012
31 Jul 2012
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

31 Jul 2012
Particulars of variation of rights attached to shares
31 Jul 2012
Change of share class name or designation
23 Jul 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted