PREMIER DISCRETIONARY ASSET MANAGEMENT PLC
GUILDFORD LYSAGHT HOLDINGS PLC.

Hellopages » Surrey » Guildford » GU1 3DE

Company number 03062013
Status Active
Incorporation Date 26 May 1995
Company Type Public Limited Company
Address EASTGATE COURT, HIGH STREET, GUILDFORD, SURREY, GU1 3DE
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Accounts for a dormant company made up to 30 September 2016; Confirmation statement made on 9 July 2016 with updates; Annual return made up to 26 May 2016 with full list of shareholders Statement of capital on 2016-05-31 GBP 137,000 . The most likely internet sites of PREMIER DISCRETIONARY ASSET MANAGEMENT PLC are www.premierdiscretionaryassetmanagement.co.uk, and www.premier-discretionary-asset-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and five months. Premier Discretionary Asset Management Plc is a Public Limited Company. The company registration number is 03062013. Premier Discretionary Asset Management Plc has been working since 26 May 1995. The present status of the company is Active. The registered address of Premier Discretionary Asset Management Plc 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. Nominee Secretary CARGIL MANAGEMENT SERVICES LIMITED has been resigned. Director DE LISLE BUSH, Christopher Godfrey, Lt Cdr has been resigned. Director FRY, Jonathan Peter Hawes has been resigned. Director HYMAN, David has been resigned. Director KEEGAN, Mark Fitzpatrick, Mt has been resigned. Nominee Director LEA YEAT LIMITED has been resigned. Director NOCK, Gerard has been resigned. Director PEARL, David Brian has been resigned. Director ROOKE, Paul Edward has been resigned. Director CARGIL MANAGEMENT SERVICES LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
MACPHERSON, Neil
Appointed Date: 09 October 1997

Director
MACPHERSON, Neil
Appointed Date: 09 October 1997
65 years old

Director
O'SHEA, Michael Patrick
Appointed Date: 30 September 2002
63 years old

Resigned Directors

Secretary
DARE, David William
Resigned: 09 October 1997
Appointed Date: 01 June 1995

Nominee Secretary
CARGIL MANAGEMENT SERVICES LIMITED
Resigned: 01 June 1995
Appointed Date: 26 May 1995

Director
DE LISLE BUSH, Christopher Godfrey, Lt Cdr
Resigned: 24 April 1997
Appointed Date: 01 June 1995
108 years old

Director
FRY, Jonathan Peter Hawes
Resigned: 03 May 2005
Appointed Date: 30 September 2002
62 years old

Director
HYMAN, David
Resigned: 24 April 1997
Appointed Date: 18 January 1996
105 years old

Director
KEEGAN, Mark Fitzpatrick, Mt
Resigned: 22 September 1997
Appointed Date: 25 May 1996
77 years old

Nominee Director
LEA YEAT LIMITED
Resigned: 01 June 1995
Appointed Date: 26 May 1995

Director
NOCK, Gerard
Resigned: 09 October 1997
Appointed Date: 24 April 1997
78 years old

Director
PEARL, David Brian
Resigned: 09 October 1997
Appointed Date: 01 June 1995
81 years old

Director
ROOKE, Paul Edward
Resigned: 30 September 2002
Appointed Date: 09 October 1997
90 years old

Director
CARGIL MANAGEMENT SERVICES LIMITED
Resigned: 26 May 1996
Appointed Date: 26 May 1995

Persons With Significant Control

Pam Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PREMIER DISCRETIONARY ASSET MANAGEMENT PLC Events

08 Mar 2017
Accounts for a dormant company made up to 30 September 2016
20 Jul 2016
Confirmation statement made on 9 July 2016 with updates
31 May 2016
Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 137,000

14 Mar 2016
Accounts for a dormant company made up to 30 September 2015
02 Jun 2015
Annual return made up to 26 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 137,000

...
... and 78 more events
31 Aug 1995
Ad 08/07/95--------- £ si 25999@1=25999 £ ic 2/26001
20 Jun 1995
New director appointed
16 Jun 1995
Director resigned;new director appointed

14 Jun 1995
Secretary resigned;new secretary appointed
26 May 1995
Incorporation

PREMIER DISCRETIONARY ASSET MANAGEMENT PLC Charges

25 March 1997
Guarantee and debenture
Delivered: 7 April 1997
Status: Satisfied on 26 June 1998
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…