PREMIER FUND MANAGERS LIMITED
GUILDFORD

Hellopages » Surrey » Guildford » GU1 3DE
Company number 02274227
Status Active
Incorporation Date 5 July 1988
Company Type Private 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 one hundred and thirty-eight events have happened. The last three records are Confirmation statement made on 26 July 2016 with updates; Full accounts made up to 30 September 2015; Appointment of Ms Rosamond Borer as a director on 1 January 2016. The most likely internet sites of PREMIER FUND MANAGERS LIMITED are www.premierfundmanagers.co.uk, and www.premier-fund-managers.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and eight months. Premier Fund Managers Limited is a Private Limited Company. The company registration number is 02274227. Premier Fund Managers Limited has been working since 05 July 1988. The present status of the company is Active. The registered address of Premier Fund Managers Limited is Eastgate Court High Street Guildford Surrey Gu1 3de. . MACPHERSON, Neil is a Secretary of the company. BIRRELL, Alister Neil is a Director of the company. BORER, Rosamond is a Director of the company. FRIEND, Mark Andrew is a Director of the company. HAMBIDGE, David James is a Director of the company. MACPHERSON, Neil is a Director of the company. O'SHEA, Michael Patrick is a Director of the company. WILSON, Simon Guy is a Director of the company. Secretary MACPHERSON, Neil has been resigned. Secretary NARRAWAY, Nicholas William has been resigned. Director ADAMS, Douglas William has been resigned. Director BRANIGAN, Paul has been resigned. Director BUCKLEY, Ian Michael has been resigned. Director BUTT, Philip Alan has been resigned. Director CHALK, Edward George has been resigned. Director FRY, Jonathan Peter Hawes has been resigned. Director FULCHER, Frederick Joseph has been resigned. Director HENDERSON, Ronald has been resigned. Director HERRON, Anthony Gavin has been resigned. Director JENNINGS, Michael Wesley Bryan has been resigned. Director MUCKART, Richard Davidson has been resigned. Director NARRAWAY, Nicholas William has been resigned. Director NOCK, Gerard has been resigned. Director PRENTIS, Julian David has been resigned. Director ROOKE, Paul Edward has been resigned. Director SAUNDERS, Philip Edwin has been resigned. Director SIDEBOTTOM, Nigel Geoffrey Nowell has been resigned. Director WELDON, Simon has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
MACPHERSON, Neil
Appointed Date: 31 October 2002

Director
BIRRELL, Alister Neil
Appointed Date: 09 December 2013
63 years old

Director
BORER, Rosamond
Appointed Date: 01 January 2016
62 years old

Director
FRIEND, Mark Andrew
Appointed Date: 26 January 1999
65 years old

Director
HAMBIDGE, David James
Appointed Date: 01 February 2000
62 years old

Director
MACPHERSON, Neil
Appointed Date: 01 July 1995
65 years old

Director

Director
WILSON, Simon Guy
Appointed Date: 05 November 2012
61 years old

Resigned Directors

Secretary
MACPHERSON, Neil
Resigned: 18 September 2000

Secretary
NARRAWAY, Nicholas William
Resigned: 31 October 2002
Appointed Date: 18 September 2000

Director
ADAMS, Douglas William
Resigned: 30 September 2002
Appointed Date: 26 April 2001
72 years old

Director
BRANIGAN, Paul
Resigned: 23 November 2009
Appointed Date: 01 October 2007
64 years old

Director
BUCKLEY, Ian Michael
Resigned: 18 July 2001
Appointed Date: 12 April 2000
75 years old

Director
BUTT, Philip Alan
Resigned: 12 April 2000
Appointed Date: 26 November 1997
79 years old

Director
CHALK, Edward George
Resigned: 11 March 2005
Appointed Date: 01 February 2000
80 years old

Director
FRY, Jonathan Peter Hawes
Resigned: 03 May 2005
62 years old

Director
FULCHER, Frederick Joseph
Resigned: 04 September 2014
Appointed Date: 01 October 2007
68 years old

Director
HENDERSON, Ronald
Resigned: 25 March 1997
79 years old

Director
HERRON, Anthony Gavin
Resigned: 25 March 1997
Appointed Date: 01 April 1995
91 years old

Director
JENNINGS, Michael Wesley Bryan
Resigned: 30 November 2013
Appointed Date: 07 February 2011
59 years old

Director
MUCKART, Richard Davidson
Resigned: 30 September 2007
Appointed Date: 21 February 2000
75 years old

Director
NARRAWAY, Nicholas William
Resigned: 31 October 2002
Appointed Date: 18 September 2000
69 years old

Director
NOCK, Gerard
Resigned: 26 November 1997
Appointed Date: 25 March 1997
78 years old

Director
PRENTIS, Julian David
Resigned: 04 July 2003
Appointed Date: 26 April 2001
64 years old

Director
ROOKE, Paul Edward
Resigned: 30 September 2002
Appointed Date: 27 January 1992
90 years old

Director
SAUNDERS, Philip Edwin
Resigned: 27 January 1992
83 years old

Director
SIDEBOTTOM, Nigel Geoffrey Nowell
Resigned: 04 September 2014
Appointed Date: 01 November 2005
74 years old

Director
WELDON, Simon
Resigned: 31 July 2012
Appointed Date: 01 July 1999
69 years old

Persons With Significant Control

Premier Investment Group Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PREMIER FUND MANAGERS LIMITED Events

27 Jul 2016
Confirmation statement made on 26 July 2016 with updates
11 Feb 2016
Full accounts made up to 30 September 2015
04 Jan 2016
Appointment of Ms Rosamond Borer as a director on 1 January 2016
03 Aug 2015
Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 138,000

17 Feb 2015
Full accounts made up to 30 September 2014
...
... and 128 more events
24 Nov 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

16 Nov 1988
Nc inc already adjusted

16 Nov 1988
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

16 Nov 1988
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

05 Jul 1988
Incorporation

PREMIER FUND MANAGERS LIMITED Charges

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…