PREMIER PLANTS CENTRE LIMITED
HEREFORD

Hellopages » Herefordshire » Herefordshire, County of » HR2 8LX

Company number 03123803
Status Active - Proposal to Strike off
Incorporation Date 8 November 1995
Company Type Private Limited Company
Address PREMIER PLANT CENTRE, THREE ASHES, HEREFORD, UNITED KINGDOM, HR2 8LX
Home Country United Kingdom
Nature of Business 47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Termination of appointment of Anthony Stuart Innes Fraser as a secretary on 9 January 2017; Termination of appointment of Anthony Stuart Innes Fraser as a director on 9 January 2017; Termination of appointment of Nicola Jo Fraser as a director on 2 January 2016. The most likely internet sites of PREMIER PLANTS CENTRE LIMITED are www.premierplantscentre.co.uk, and www.premier-plants-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eleven months. Premier Plants Centre Limited is a Private Limited Company. The company registration number is 03123803. Premier Plants Centre Limited has been working since 08 November 1995. The present status of the company is Active - Proposal to Strike off. The registered address of Premier Plants Centre Limited is Premier Plant Centre Three Ashes Hereford United Kingdom Hr2 8lx. . Secretary FRASER, Anthony Stuart Innes has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director FRASER, Anthony Stuart Innes has been resigned. Director FRASER, Bruce Stewart has been resigned. Director FRASER, Nicola Jo has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores".


Resigned Directors

Secretary
FRASER, Anthony Stuart Innes
Resigned: 09 January 2017
Appointed Date: 27 November 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 27 November 1995
Appointed Date: 08 November 1995

Director
FRASER, Anthony Stuart Innes
Resigned: 09 January 2017
Appointed Date: 27 November 1995
70 years old

Director
FRASER, Bruce Stewart
Resigned: 08 August 1997
Appointed Date: 29 December 1995
93 years old

Director
FRASER, Nicola Jo
Resigned: 02 January 2016
Appointed Date: 27 November 1995
63 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 27 November 1995
Appointed Date: 08 November 1995

PREMIER PLANTS CENTRE LIMITED Events

09 Jan 2017
Termination of appointment of Anthony Stuart Innes Fraser as a secretary on 9 January 2017
09 Jan 2017
Termination of appointment of Anthony Stuart Innes Fraser as a director on 9 January 2017
02 Jan 2016
Termination of appointment of Nicola Jo Fraser as a director on 2 January 2016
07 Dec 2015
Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1,000

09 Jul 2015
Total exemption small company accounts made up to 31 December 2013
...
... and 54 more events
02 Jan 1996
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

22 Dec 1995
Secretary resigned;new director appointed
22 Dec 1995
New secretary appointed;director resigned;new director appointed
22 Dec 1995
Registered office changed on 22/12/95 from: 1 mitchell lane bristol BS1 6BU
08 Nov 1995
Incorporation

PREMIER PLANTS CENTRE LIMITED Charges

15 November 2002
Debenture
Delivered: 26 November 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…