Company number 04696126
Status Liquidation
Incorporation Date 13 March 2003
Company Type Private Limited Company
Address TUDOR HOUSE, 1 BEAUMONTT CLOSE, ROMFORD, ESSEX, RM2 6LJ
Home Country United Kingdom
Nature of Business 5511 - Hotels & motels, 5540 - Bars
Phone, email, etc
Since the company registration thirty-five events have happened. The last three records are Dissolution deferment; Completion of winding up; Order of court to wind up. The most likely internet sites of PREMIER LEISURE RESORTS LIMITED are www.premierleisureresorts.co.uk, and www.premier-leisure-resorts.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. Premier Leisure Resorts Limited is a Private Limited Company.
The company registration number is 04696126. Premier Leisure Resorts Limited has been working since 13 March 2003.
The present status of the company is Liquidation. The registered address of Premier Leisure Resorts Limited is Tudor House 1 Beaumontt Close Romford Essex Rm2 6lj. . MAZPHAR, Ali Khan is a Director of the company. Secretary ALI, Amjad has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director AHMED, Nasreen has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Hotels & motels".
Current Directors
Resigned Directors
Secretary
ALI, Amjad
Resigned: 31 July 2010
Appointed Date: 14 March 2003
Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 14 March 2003
Appointed Date: 13 March 2003
Director
AHMED, Nasreen
Resigned: 23 July 2010
Appointed Date: 14 March 2003
51 years old
Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 14 March 2003
Appointed Date: 13 March 2003
PREMIER LEISURE RESORTS LIMITED Events
06 Nov 2012
Dissolution deferment
06 Nov 2012
Completion of winding up
14 Dec 2010
Order of court to wind up
08 Sep 2010
Termination of appointment of Amjad Ali as a secretary
06 Sep 2010
Termination of appointment of Nasreen Ahmed as a director
...
... and 25 more events
09 Apr 2003
New director appointed
23 Mar 2003
Secretary resigned
23 Mar 2003
Director resigned
23 Mar 2003
Registered office changed on 23/03/03 from: 44 upper belgrave road clifton bristol BS8 2XN
13 Mar 2003
Incorporation
2 May 2007
Legal mortgage
Delivered: 15 May 2007
Status: Satisfied
on 23 July 2010
Persons entitled: Clydesdale Bank PLC
Description: 35-38 royal parade eastbourne t/no esx 142882. assigns the…
2 May 2007
Debenture
Delivered: 15 May 2007
Status: Satisfied
on 23 July 2010
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 May 2003
Legal charge
Delivered: 7 May 2003
Status: Satisfied
on 23 July 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The hilton hotel 25/38 royal parade eastbourne BN22 7AN.
22 April 2003
Debenture
Delivered: 30 April 2003
Status: Satisfied
on 23 July 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…