PREMIER ASSET MANAGEMENT LIMITED
GUILDFORD

Hellopages » Surrey » Guildford » GU1 3DE

Company number 03104343
Status Active
Incorporation Date 20 September 1995
Company Type Private Limited Company
Address EASTGATE COURT, HIGH STREET, GUILDFORD, SURREY, GU1 3DE
Home Country United Kingdom
Nature of Business 64205 - Activities of financial services holding companies
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Satisfaction of charge 2 in full; Confirmation statement made on 26 July 2016 with updates; Satisfaction of charge 5 in full. The most likely internet sites of PREMIER ASSET MANAGEMENT LIMITED are www.premierassetmanagement.co.uk, and www.premier-asset-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and one months. Premier Asset Management Limited is a Private Limited Company. The company registration number is 03104343. Premier Asset Management Limited has been working since 20 September 1995. The present status of the company is Active. The registered address of Premier Asset Management Limited is Eastgate Court High Street Guildford Surrey Gu1 3de. . MACPHERSON, Neil is a Secretary of the company. MACPHERSON, Neil is a Director of the company. O'SHEA, Michael Patrick is a Director of the company. Secretary DARE, David William has been resigned. Secretary MACPHERSON, Neil has been resigned. Secretary NARRAWAY, Nicholas William has been resigned. Nominee Secretary CARGIL MANAGEMENT SERVICES LIMITED has been resigned. Director BUCKLEY, Ian Michael has been resigned. Director BUTT, Philip Alan has been resigned. Director CLARKE, Geoffrey Edward Jeremy has been resigned. Director FEATHER, David Brian has been resigned. Director FRY, Jonathan Peter Hawes has been resigned. Director KEEGAN, Mark Fitzpatrick, Mt has been resigned. Nominee Director LEA YEAT LIMITED has been resigned. Director MILLS, Christopher Harwood Bernard has been resigned. Director MILLS, Christopher Harwood Bernard has been resigned. Director MORRIS, Richard Irving has been resigned. Director MUNRO, Laurie James has been resigned. Director NOCK, Gerard has been resigned. Director PEARL, David Brian has been resigned. Director STEVENS OF LUDGATE, David Robert, Lord has been resigned. Director WATKINS, Andrew Keith has been resigned. Director WOOD, Roger Norman Alexander has been resigned. Director WRIGHT, Leonard Alfred has been resigned. Director CARGIL MANAGEMENT SERVICES LIMITED has been resigned. The company operates in "Activities of financial services holding companies".


Current Directors

Secretary
MACPHERSON, Neil
Appointed Date: 31 October 2002

Director
MACPHERSON, Neil
Appointed Date: 16 February 2000
65 years old

Director
O'SHEA, Michael Patrick
Appointed Date: 25 March 1997
63 years old

Resigned Directors

Secretary
DARE, David William
Resigned: 16 February 2000
Appointed Date: 21 September 1995

Secretary
MACPHERSON, Neil
Resigned: 17 January 2001
Appointed Date: 16 February 2000

Secretary
NARRAWAY, Nicholas William
Resigned: 31 October 2002
Appointed Date: 17 January 2001

Nominee Secretary
CARGIL MANAGEMENT SERVICES LIMITED
Resigned: 21 September 1995
Appointed Date: 20 September 1995

Director
BUCKLEY, Ian Michael
Resigned: 06 February 2002
Appointed Date: 24 September 1998
74 years old

Director
BUTT, Philip Alan
Resigned: 21 March 2001
Appointed Date: 21 June 1996
79 years old

Director
CLARKE, Geoffrey Edward Jeremy
Resigned: 16 December 1999
Appointed Date: 23 September 1996
76 years old

Director
FEATHER, David Brian
Resigned: 05 February 2003
Appointed Date: 16 December 1999
61 years old

Director
FRY, Jonathan Peter Hawes
Resigned: 03 May 2005
Appointed Date: 25 March 1997
62 years old

Director
KEEGAN, Mark Fitzpatrick, Mt
Resigned: 09 October 1997
Appointed Date: 23 May 1996
77 years old

Nominee Director
LEA YEAT LIMITED
Resigned: 21 September 1995
Appointed Date: 20 September 1995

Director
MILLS, Christopher Harwood Bernard
Resigned: 12 July 2001
Appointed Date: 04 August 1997
72 years old

Director
MILLS, Christopher Harwood Bernard
Resigned: 17 June 1997
Appointed Date: 17 June 1997
72 years old

Director
MORRIS, Richard Irving
Resigned: 11 July 2003
Appointed Date: 13 July 2001
76 years old

Director
MUNRO, Laurie James
Resigned: 12 June 2003
Appointed Date: 05 February 2003
71 years old

Director
NOCK, Gerard
Resigned: 09 October 1997
Appointed Date: 08 January 1996
78 years old

Director
PEARL, David Brian
Resigned: 09 October 1997
Appointed Date: 21 September 1995
81 years old

Director
STEVENS OF LUDGATE, David Robert, Lord
Resigned: 12 July 2001
Appointed Date: 30 October 1997
89 years old

Director
WATKINS, Andrew Keith
Resigned: 31 August 2007
Appointed Date: 15 July 2004
72 years old

Director
WOOD, Roger Norman Alexander
Resigned: 31 August 2007
Appointed Date: 13 July 2001
78 years old

Director
WRIGHT, Leonard Alfred
Resigned: 29 May 1996
Appointed Date: 21 September 1995
105 years old

Director
CARGIL MANAGEMENT SERVICES LIMITED
Resigned: 21 September 1995
Appointed Date: 20 September 1995

Persons With Significant Control

Premier Asset Management Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PREMIER ASSET MANAGEMENT LIMITED Events

08 Aug 2016
Satisfaction of charge 2 in full
27 Jul 2016
Confirmation statement made on 26 July 2016 with updates
19 May 2016
Satisfaction of charge 5 in full
19 May 2016
All of the property or undertaking has been released from charge 5
19 May 2016
Satisfaction of charge 031043430006 in full
...
... and 240 more events
14 Feb 1996
Ad 27/12/95--------- £ si [email protected]=266757 £ ic 60000/326757
30 Jan 1996
New director appointed
15 Nov 1995
Prospectus
13 Nov 1995
Div 06/11/95
13 Nov 1995
Resolutions
  • SRES13 ‐ Special resolution

PREMIER ASSET MANAGEMENT LIMITED Charges

1 April 2014
Charge code 0310 4343 0006
Delivered: 5 April 2014
Status: Satisfied on 19 May 2016
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
17 January 2008
Deed of accession
Delivered: 25 January 2008
Status: Satisfied on 19 May 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 March 2001
Rent deposit deed
Delivered: 2 April 2001
Status: Satisfied on 31 March 2015
Persons entitled: Ounavarra (Gp) Limited
Description: The company charges with full title guarantee its interest…
24 February 1998
Debenture containing fixed and floating charges
Delivered: 28 February 1998
Status: Satisfied on 12 October 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: .. fixed and floating charges over the undertaking and all…
25 March 1997
Deed of charge over credit balances
Delivered: 7 April 1997
Status: Satisfied on 8 August 2016
Persons entitled: Barclays Bank PLC
Description: Fixed charge over the deposits(s) being all sums of money…
25 March 1997
Guarantee and debenture
Delivered: 7 April 1997
Status: Satisfied on 1 July 1998
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…