PREMIER AUDIT COMPANY LIMITED
FELTHAM

Hellopages » Greater London » Hounslow » TW13 7WH

Company number 05404150
Status Active
Incorporation Date 24 March 2005
Company Type Private Limited Company
Address SMITH HOUSE, P O BOX 343 ELMWOOD AVENUE, FELTHAM, MIDDLESEX, TW13 7WH
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Appointment of John-Paul Thwaite as a director on 31 October 2016; Termination of appointment of Ian Duncan Cowie as a director on 31 October 2016. The most likely internet sites of PREMIER AUDIT COMPANY LIMITED are www.premierauditcompany.co.uk, and www.premier-audit-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. The distance to to Fulwell Rail Station is 2.6 miles; to Brentford Rail Station is 5.4 miles; to Byfleet & New Haw Rail Station is 7 miles; to Chessington North Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Premier Audit Company Limited is a Private Limited Company. The company registration number is 05404150. Premier Audit Company Limited has been working since 24 March 2005. The present status of the company is Active. The registered address of Premier Audit Company Limited is Smith House P O Box 343 Elmwood Avenue Feltham Middlesex Tw13 7wh. . RBS SECRETARIAL SERVICES LIMITED is a Secretary of the company. LORD, Peter Edmund is a Director of the company. THWAITE, John Paul is a Director of the company. Secretary CHILDS, Maureen Anne has been resigned. Secretary CUNNINGHAM, Angela Mary has been resigned. Secretary FLETCHER, Rachel Elizabeth has been resigned. Director BARDRICK, Michael Jeffrey has been resigned. Director BARNARD, Andrew David has been resigned. Director BRADLEY, Neil Joseph has been resigned. Director CHILDS, Maureen Anne has been resigned. Director COWIE, Ian Duncan has been resigned. Director HANNAY, Melanie Jane has been resigned. Director HOLDEN, Adam has been resigned. Director MORGAN, Jason Asa has been resigned. Director MORRIN, Martin John has been resigned. Director NICHOLS, Lawrence Edward De Lisle has been resigned. Director PAYNE, Brian John has been resigned. Director SAVILLE, Suzanne has been resigned. Director SCULLEY, Neil Anthony has been resigned. Director SEMPLE, Francesca Margaret has been resigned. Director SNELLING, Duane Edward has been resigned. Director WATTS, Oliver David has been resigned. Director WILCOX, David Brian has been resigned. Director WOOD, John Hamer has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
RBS SECRETARIAL SERVICES LIMITED
Appointed Date: 27 April 2012

Director
LORD, Peter Edmund
Appointed Date: 01 July 2016
67 years old

Director
THWAITE, John Paul
Appointed Date: 31 October 2016
54 years old

Resigned Directors

Secretary
CHILDS, Maureen Anne
Resigned: 31 March 2005
Appointed Date: 24 March 2005

Secretary
CUNNINGHAM, Angela Mary
Resigned: 26 July 2007
Appointed Date: 31 March 2005

Secretary
FLETCHER, Rachel Elizabeth
Resigned: 27 April 2012
Appointed Date: 27 July 2007

Director
BARDRICK, Michael Jeffrey
Resigned: 30 June 2014
Appointed Date: 25 October 2011
58 years old

Director
BARNARD, Andrew David
Resigned: 19 April 2010
Appointed Date: 06 April 2009
54 years old

Director
BRADLEY, Neil Joseph
Resigned: 29 December 2006
Appointed Date: 31 March 2005
58 years old

Director
CHILDS, Maureen Anne
Resigned: 31 March 2005
Appointed Date: 24 March 2005
89 years old

Director
COWIE, Ian Duncan
Resigned: 31 October 2016
Appointed Date: 31 March 2015
65 years old

Director
HANNAY, Melanie Jane
Resigned: 06 April 2009
Appointed Date: 01 March 2007
58 years old

Director
HOLDEN, Adam
Resigned: 01 July 2016
Appointed Date: 31 January 2014
51 years old

Director
MORGAN, Jason Asa
Resigned: 01 March 2007
Appointed Date: 01 September 2005
56 years old

Director
MORRIN, Martin John
Resigned: 31 March 2015
Appointed Date: 09 June 2011
67 years old

Director
NICHOLS, Lawrence Edward De Lisle
Resigned: 22 September 2005
Appointed Date: 31 March 2005
68 years old

Director
PAYNE, Brian John
Resigned: 31 March 2005
Appointed Date: 24 March 2005
81 years old

Director
SAVILLE, Suzanne
Resigned: 19 March 2009
Appointed Date: 01 March 2007
61 years old

Director
SCULLEY, Neil Anthony
Resigned: 30 July 2007
Appointed Date: 02 January 2007
64 years old

Director
SEMPLE, Francesca Margaret
Resigned: 01 March 2007
Appointed Date: 26 January 2006
55 years old

Director
SNELLING, Duane Edward
Resigned: 17 December 2008
Appointed Date: 30 July 2007
62 years old

Director
WATTS, Oliver David
Resigned: 31 January 2014
Appointed Date: 19 April 2010
50 years old

Director
WILCOX, David Brian
Resigned: 17 March 2006
Appointed Date: 31 March 2005
79 years old

Director
WOOD, John Hamer
Resigned: 15 August 2013
Appointed Date: 31 December 2008
63 years old

Persons With Significant Control

Rbs Invoice Finance (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PREMIER AUDIT COMPANY LIMITED Events

04 Apr 2017
Confirmation statement made on 31 March 2017 with updates
07 Dec 2016
Appointment of John-Paul Thwaite as a director on 31 October 2016
03 Nov 2016
Termination of appointment of Ian Duncan Cowie as a director on 31 October 2016
31 Aug 2016
Full accounts made up to 31 December 2015
31 Aug 2016
Auditor's resignation
...
... and 68 more events
07 Apr 2005
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

31 Mar 2005
Director resigned
31 Mar 2005
Secretary resigned
31 Mar 2005
Director resigned
24 Mar 2005
Incorporation