PREMIER ENERGY SERVICES LIMITED
BILLINGSHURST

Hellopages » West Sussex » Horsham » RH14 9SJ

Company number 03023958
Status Active
Incorporation Date 20 February 1995
Company Type Private Limited Company
Address PREMIER HOUSE, DAUX ROAD, BILLINGSHURST, WEST SUSSEX, ENGLAND, RH14 9SJ
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 17 February 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Registered office address changed from 4 the Courtyard Pondtail Farm West Grinstead West Sussex RH13 8LN to Premier House Daux Road Billingshurst West Sussex RH14 9SJ on 19 September 2016. The most likely internet sites of PREMIER ENERGY SERVICES LIMITED are www.premierenergyservices.co.uk, and www.premier-energy-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. The distance to to Pulborough Rail Station is 5 miles; to Horsham Rail Station is 6.6 miles; to Warnham Rail Station is 7.4 miles; to Littlehaven Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Premier Energy Services Limited is a Private Limited Company. The company registration number is 03023958. Premier Energy Services Limited has been working since 20 February 1995. The present status of the company is Active. The registered address of Premier Energy Services Limited is Premier House Daux Road Billingshurst West Sussex England Rh14 9sj. . RAYMOND, Jason is a Secretary of the company. RAYMOND, Jason is a Director of the company. Nominee Secretary ALPHA SECRETARIAL LIMITED has been resigned. Secretary STANDEN, Celia Ruth has been resigned. Secretary WHITFORD, Nicholas Robert has been resigned. Director RAYMOND, Jane Louise has been resigned. Director REDMAN, Patrica Mavis has been resigned. Director STANDEN, Celia Ruth has been resigned. Director WHITFORD, Nicholas Robert has been resigned. Director WHITFORD, Sarah has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
RAYMOND, Jason
Appointed Date: 20 April 2004

Director
RAYMOND, Jason
Appointed Date: 18 July 1995
64 years old

Resigned Directors

Nominee Secretary
ALPHA SECRETARIAL LIMITED
Resigned: 20 February 1995
Appointed Date: 20 February 1995

Secretary
STANDEN, Celia Ruth
Resigned: 18 July 1995
Appointed Date: 20 February 1995

Secretary
WHITFORD, Nicholas Robert
Resigned: 20 April 2004
Appointed Date: 18 July 1995

Director
RAYMOND, Jane Louise
Resigned: 30 June 2011
Appointed Date: 01 March 1998
65 years old

Director
REDMAN, Patrica Mavis
Resigned: 18 July 1995
Appointed Date: 20 February 1995
95 years old

Director
STANDEN, Celia Ruth
Resigned: 18 July 1995
Appointed Date: 20 February 1995
94 years old

Director
WHITFORD, Nicholas Robert
Resigned: 04 December 2004
Appointed Date: 18 July 1995
64 years old

Director
WHITFORD, Sarah
Resigned: 31 May 2005
Appointed Date: 01 March 1998
64 years old

Persons With Significant Control

Mr Jason Raymond
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Jane Louise Raymond
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PREMIER ENERGY SERVICES LIMITED Events

24 Feb 2017
Confirmation statement made on 17 February 2017 with updates
22 Sep 2016
Total exemption small company accounts made up to 31 May 2016
19 Sep 2016
Registered office address changed from 4 the Courtyard Pondtail Farm West Grinstead West Sussex RH13 8LN to Premier House Daux Road Billingshurst West Sussex RH14 9SJ on 19 September 2016
23 Feb 2016
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 850

28 Jul 2015
Total exemption small company accounts made up to 31 May 2015
...
... and 66 more events
11 Sep 1995
New director appointed
11 Sep 1995
Director resigned
11 Sep 1995
Secretary resigned;director resigned
28 Feb 1995
Secretary resigned;new secretary appointed
20 Feb 1995
Incorporation

PREMIER ENERGY SERVICES LIMITED Charges

22 March 2002
Deed of rental deposit
Delivered: 12 April 2002
Status: Outstanding
Persons entitled: Peter Anthony Bostock and Julian Raymond Eric Smith
Description: The balance standing to the credit of a deposit account in…