PREMIERE EMPLOYMENT GROUP LIMITED
HILLINGDON URBANCHAIN LIMITED

Hellopages » Greater London » Hillingdon » UB10 9PF

Company number 04963501
Status Active
Incorporation Date 13 November 2003
Company Type Private Limited Company
Address CHEVRON HOUSE, 346 LONG LANE, HILLINGDON, MIDDLESEX, UB10 9PF
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Previous accounting period extended from 30 June 2016 to 28 December 2016; Confirmation statement made on 13 November 2016 with updates; Registration of charge 049635010014, created on 15 August 2016. The most likely internet sites of PREMIERE EMPLOYMENT GROUP LIMITED are www.premiereemploymentgroup.co.uk, and www.premiere-employment-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. The distance to to Feltham Rail Station is 7.2 miles; to Brentford Rail Station is 7.4 miles; to Fulwell Rail Station is 9.1 miles; to Kingston Rail Station is 11.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Premiere Employment Group Limited is a Private Limited Company. The company registration number is 04963501. Premiere Employment Group Limited has been working since 13 November 2003. The present status of the company is Active. The registered address of Premiere Employment Group Limited is Chevron House 346 Long Lane Hillingdon Middlesex Ub10 9pf. . CONNOR, Alan is a Secretary of the company. KENNEALLY, Chris Martin is a Director of the company. ULLMANN, Jack Rainer is a Director of the company. ULLMANN, Phillip Lionel is a Director of the company. Secretary GARRATT, Mark Jonathan has been resigned. Secretary MARKS, Dorian Alan has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director KIRKPATRICK, Steven William has been resigned. Director MARKS, Dorian Alan has been resigned. Director O'BRIEN, Fergal has been resigned. Director PERCIVAL, Lorraine Elizabeth has been resigned. Director ULLMANN, Marianne Flora has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Temporary employment agency activities".


Current Directors

Secretary
CONNOR, Alan
Appointed Date: 23 January 2009

Director
KENNEALLY, Chris Martin
Appointed Date: 17 September 2015
64 years old

Director
ULLMANN, Jack Rainer
Appointed Date: 10 April 2014
96 years old

Director
ULLMANN, Phillip Lionel
Appointed Date: 05 February 2007
60 years old

Resigned Directors

Secretary
GARRATT, Mark Jonathan
Resigned: 23 January 2009
Appointed Date: 05 February 2007

Secretary
MARKS, Dorian Alan
Resigned: 05 February 2007
Appointed Date: 21 November 2003

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 21 November 2003
Appointed Date: 13 November 2003

Director
KIRKPATRICK, Steven William
Resigned: 21 July 2015
Appointed Date: 10 April 2014
52 years old

Director
MARKS, Dorian Alan
Resigned: 05 February 2007
Appointed Date: 21 November 2003
78 years old

Director
O'BRIEN, Fergal
Resigned: 05 February 2007
Appointed Date: 21 November 2003
71 years old

Director
PERCIVAL, Lorraine Elizabeth
Resigned: 30 April 2013
Appointed Date: 05 February 2007
64 years old

Director
ULLMANN, Marianne Flora
Resigned: 10 April 2014
Appointed Date: 05 February 2007
87 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 21 November 2003
Appointed Date: 13 November 2003

Persons With Significant Control

Mrs Kelly Kendall
Notified on: 6 April 2016
51 years old
Nature of control: Has significant influence or control

Mr Mark Lavery
Notified on: 6 April 2016
68 years old
Nature of control: Has significant influence or control

Prime Time Recruitment Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PREMIERE EMPLOYMENT GROUP LIMITED Events

06 Jan 2017
Previous accounting period extended from 30 June 2016 to 28 December 2016
15 Nov 2016
Confirmation statement made on 13 November 2016 with updates
15 Aug 2016
Registration of charge 049635010014, created on 15 August 2016
08 Jul 2016
Previous accounting period extended from 29 June 2016 to 30 June 2016
08 Jun 2016
Full accounts made up to 30 June 2015
...
... and 90 more events
12 Dec 2003
Registered office changed on 12/12/03 from: 16 churchill way cardiff CF10 2DX
12 Dec 2003
New secretary appointed;new director appointed
12 Dec 2003
New director appointed
11 Dec 2003
Company name changed urbanchain LIMITED\certificate issued on 11/12/03
13 Nov 2003
Incorporation

PREMIERE EMPLOYMENT GROUP LIMITED Charges

15 August 2016
Charge code 0496 3501 0014
Delivered: 15 August 2016
Status: Outstanding
Persons entitled: Centrovalli LTD
Description: Contains fixed charge…
31 May 2016
Charge code 0496 3501 0013
Delivered: 7 June 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over all the assets and…
3 March 2014
Charge code 0496 3501 0012
Delivered: 10 March 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
20 May 2011
Debenture
Delivered: 28 May 2011
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
20 May 2011
Debenture
Delivered: 27 May 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
5 August 2009
A supplemental debenture
Delivered: 14 August 2009
Status: Satisfied on 7 June 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
17 April 2009
Confirmatory deed
Delivered: 1 May 2009
Status: Satisfied on 7 June 2011
Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
14 June 2007
Debenture
Delivered: 25 June 2007
Status: Satisfied on 7 June 2011
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
16 February 2007
Fixed and floating charge
Delivered: 17 February 2007
Status: Satisfied on 28 August 2009
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
5 February 2007
Debenture
Delivered: 16 February 2007
Status: Satisfied on 28 August 2009
Persons entitled: National Westminster Bank PLC (C/O the Royal Bank of Scotland PLC)
Description: Fixed and floating charges over the undertaking and all…
4 February 2005
Rent deposit deed
Delivered: 10 February 2005
Status: Satisfied on 28 August 2009
Persons entitled: Seamus Connolly and Keiran Connolly
Description: The rent deposit is £8,078.13 held in a deposit account.
30 July 2004
Debenture
Delivered: 3 August 2004
Status: Satisfied on 5 July 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
8 June 2004
Debenture
Delivered: 9 June 2004
Status: Satisfied on 5 July 2007
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 December 2003
Fixed and floating charge
Delivered: 12 December 2003
Status: Satisfied on 4 August 2004
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…