PREMIER INVESTMENT GROUP LIMITED
GUILDFORD

Hellopages » Surrey » Guildford » GU1 3DE

Company number 02113240
Status Active
Incorporation Date 20 March 1987
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 fifteen events have happened. The last three records are Accounts for a dormant company made up to 30 September 2016; Confirmation statement made on 26 July 2016 with updates; Accounts for a dormant company made up to 30 September 2015. The most likely internet sites of PREMIER INVESTMENT GROUP LIMITED are www.premierinvestmentgroup.co.uk, and www.premier-investment-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and seven months. Premier Investment Group Limited is a Private Limited Company. The company registration number is 02113240. Premier Investment Group Limited has been working since 20 March 1987. The present status of the company is Active. The registered address of Premier Investment Group 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. Director FRY, Jonathan Peter Hawes has been resigned. Director HENDERSON, Ronald has been resigned. Director NOCK, Gerard has been resigned. Director ROOKE, Paul Edward has been resigned. Director SAUNDERS, Philip Edwin has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
MACPHERSON, Neil
Appointed Date: 02 February 1998

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

Director

Resigned Directors

Secretary
DARE, David William
Resigned: 02 February 1998
Appointed Date: 25 March 1997

Secretary
MACPHERSON, Neil
Resigned: 25 March 1997

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

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

Director
NOCK, Gerard
Resigned: 02 February 1998
Appointed Date: 25 March 1997
78 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

Persons With Significant Control

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

PREMIER INVESTMENT GROUP LIMITED Events

08 Mar 2017
Accounts for a dormant company made up to 30 September 2016
27 Jul 2016
Confirmation statement made on 26 July 2016 with updates
14 Mar 2016
Accounts for a dormant company made up to 30 September 2015
28 Jul 2015
Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 60,006

13 Apr 2015
Accounts for a dormant company made up to 30 September 2014
...
... and 105 more events
12 May 1988
Wd 30/03/88 pd 20/03/87--------- £ si [email protected]

03 May 1988
Wd 22/04/88 ad 15/06/87--------- £ si [email protected]=50005 £ ic 2/50007

11 Dec 1987
Registered office changed on 11/12/87 from: albany house sydenham road guildford surrey GU1 3RY

24 Mar 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

20 Mar 1987
Certificate of Incorporation

PREMIER INVESTMENT GROUP 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…