PREMIER DISTRIBUTORS LIMITED
RUISLIP

Hellopages » Greater London » Hillingdon » HA4 0EJ

Company number 02217331
Status Active
Incorporation Date 4 February 1988
Company Type Private Limited Company
Address PREMIER HOUSE, BRAINTREE ROAD, RUISLIP, MIDDLESEX, HA4 0EJ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Annual return made up to 22 May 2016 with full list of shareholders Statement of capital on 2016-05-24 GBP 100 ; Accounts for a dormant company made up to 30 June 2015. The most likely internet sites of PREMIER DISTRIBUTORS LIMITED are www.premierdistributors.co.uk, and www.premier-distributors.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and eight months. Premier Distributors Limited is a Private Limited Company. The company registration number is 02217331. Premier Distributors Limited has been working since 04 February 1988. The present status of the company is Active. The registered address of Premier Distributors Limited is Premier House Braintree Road Ruislip Middlesex Ha4 0ej. . SANCTO, Michael Geoffrey is a Secretary of the company. ATHWAL, Jarnail Singh is a Director of the company. MAHTANI, Heny Lachman is a Director of the company. MAHTANI, Vinod Lachman is a Director of the company. Secretary PATEL, Pravin has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
SANCTO, Michael Geoffrey
Appointed Date: 31 January 1996

Director

Director

Director

Resigned Directors

Secretary
PATEL, Pravin
Resigned: 31 January 1996

PREMIER DISTRIBUTORS LIMITED Events

04 Jan 2017
Accounts for a dormant company made up to 30 June 2016
24 May 2016
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100

23 Dec 2015
Accounts for a dormant company made up to 30 June 2015
27 May 2015
Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100

08 Jan 2015
Accounts for a dormant company made up to 30 June 2014
...
... and 74 more events
22 Aug 1989
Registered office changed on 22/08/89 from: room 20 first floor york house empire way wembley HA9 opa

08 Jun 1988
Accounting reference date notified as 30/06

22 Feb 1988
New director appointed

22 Feb 1988
Secretary resigned;new secretary appointed

04 Feb 1988
Incorporation

PREMIER DISTRIBUTORS LIMITED Charges

30 December 1997
Debenture
Delivered: 3 January 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…