PREMIUM COFFEE BROKERS LIMITED
HARROW

Hellopages » Greater London » Harrow » HA1 2AW

Company number 03353519
Status Active
Incorporation Date 10 April 1997
Company Type Private Limited Company
Address LYNWOOD HOUSE, 373-375 STATION ROAD, HARROW, MIDDLESEX, HA1 2AW
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Annual return made up to 10 April 2016 with full list of shareholders Statement of capital on 2016-06-15 GBP 100 ; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of PREMIUM COFFEE BROKERS LIMITED are www.premiumcoffeebrokers.co.uk, and www.premium-coffee-brokers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and six months. Premium Coffee Brokers Limited is a Private Limited Company. The company registration number is 03353519. Premium Coffee Brokers Limited has been working since 10 April 1997. The present status of the company is Active. The registered address of Premium Coffee Brokers Limited is Lynwood House 373 375 Station Road Harrow Middlesex Ha1 2aw. . SIBLEY, Linda is a Secretary of the company. SONDHELM, Menachem Mendel is a Director of the company. Secretary STIMLER, Miriam has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director STIMLER, Miriam has been resigned. Director STIMLER, Sidney Stanley has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
SIBLEY, Linda
Appointed Date: 11 April 2007

Director
SONDHELM, Menachem Mendel
Appointed Date: 11 April 2007
43 years old

Resigned Directors

Secretary
STIMLER, Miriam
Resigned: 12 April 2007
Appointed Date: 10 April 1997

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 10 April 1997
Appointed Date: 10 April 1997

Director
STIMLER, Miriam
Resigned: 12 April 2007
Appointed Date: 10 April 1997
69 years old

Director
STIMLER, Sidney Stanley
Resigned: 12 April 2007
Appointed Date: 10 April 1997
70 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 10 April 1997
Appointed Date: 10 April 1997

PREMIUM COFFEE BROKERS LIMITED Events

15 Feb 2017
Total exemption small company accounts made up to 30 September 2016
15 Jun 2016
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100

06 Apr 2016
Total exemption small company accounts made up to 30 September 2015
30 Jun 2015
Total exemption small company accounts made up to 30 September 2014
16 Apr 2015
Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100

...
... and 48 more events
16 May 1997
Director resigned
16 May 1997
Secretary resigned
16 May 1997
New director appointed
16 May 1997
New secretary appointed;new director appointed
10 Apr 1997
Incorporation