PREMIER PALLET SUPPLIES LIMITED
HAVANT

Hellopages » Hampshire » Havant » PO9 1NL

Company number 03594412
Status Active
Incorporation Date 8 July 1998
Company Type Private Limited Company
Address PALLET YARD, PALK ROAD, HAVANT, HAMPSHIRE, PO9 1NL
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 8 July 2016 with updates; Satisfaction of charge 1 in full. The most likely internet sites of PREMIER PALLET SUPPLIES LIMITED are www.premierpalletsupplies.co.uk, and www.premier-pallet-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and four months. Premier Pallet Supplies Limited is a Private Limited Company. The company registration number is 03594412. Premier Pallet Supplies Limited has been working since 08 July 1998. The present status of the company is Active. The registered address of Premier Pallet Supplies Limited is Pallet Yard Palk Road Havant Hampshire Po9 1nl. . ROSS, Jason Mark is a Secretary of the company. BRIDGER, Lee Robert is a Director of the company. ROSS, Jason Mark is a Director of the company. Secretary BRIDGER, Amanda Marie has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
ROSS, Jason Mark
Appointed Date: 02 July 2007

Director
BRIDGER, Lee Robert
Appointed Date: 08 July 1998
53 years old

Director
ROSS, Jason Mark
Appointed Date: 02 July 2007
55 years old

Resigned Directors

Secretary
BRIDGER, Amanda Marie
Resigned: 29 June 2007
Appointed Date: 08 July 1998

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 08 July 1998
Appointed Date: 08 July 1998

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 08 July 1998
Appointed Date: 08 July 1998

Persons With Significant Control

Mr Lee Robert Bridger
Notified on: 8 July 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Jason Mark Ross
Notified on: 8 July 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PREMIER PALLET SUPPLIES LIMITED Events

29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
22 Jul 2016
Confirmation statement made on 8 July 2016 with updates
27 Feb 2016
Satisfaction of charge 1 in full
29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
23 Sep 2015
Secretary's details changed for Jason Mark Ross on 16 September 2015
...
... and 46 more events
17 Jul 1998
New secretary appointed
17 Jul 1998
Director resigned
17 Jul 1998
Secretary resigned
17 Jul 1998
Registered office changed on 17/07/98 from: 84 temple chambers temple avenue london EC4Y 0HP
08 Jul 1998
Incorporation

PREMIER PALLET SUPPLIES LIMITED Charges

13 July 2001
All assets debenture
Delivered: 17 July 2001
Status: Satisfied on 27 February 2016
Persons entitled: Lloyds Tsb Commercial Finance Limited (Trading as Alex Lawrie Factors)
Description: Fixed and floating charges over the undertaking and all…