PRESMAN (BULLION) LIMITED
CENTREDAY LIMITED

Hellopages » Greater London » Islington » EC1Y 2AB

Company number 02822939
Status Active
Incorporation Date 1 June 1993
Company Type Private Limited Company
Address 30 CITY ROAD, LONDON, EC1Y 2AB
Home Country United Kingdom
Nature of Business 46770 - Wholesale of waste and scrap
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Annual return made up to 1 June 2016 with full list of shareholders Statement of capital on 2016-06-21 GBP 100 ; Group of companies' accounts made up to 31 August 2015; Annual return made up to 1 June 2015 with full list of shareholders Statement of capital on 2015-06-19 GBP 100 . The most likely internet sites of PRESMAN (BULLION) LIMITED are www.presmanbullion.co.uk, and www.presman-bullion.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and five months. The distance to to Battersea Park Rail Station is 4.1 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7.4 miles; to Bickley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Presman Bullion Limited is a Private Limited Company. The company registration number is 02822939. Presman Bullion Limited has been working since 01 June 1993. The present status of the company is Active. The registered address of Presman Bullion Limited is 30 City Road London Ec1y 2ab. . WEINER, Howard Adam is a Secretary of the company. BRANSBURY, Tony is a Director of the company. WEINER, Howard Adam is a Director of the company. WILLIAMS, Gary Stephen is a Director of the company. Secretary BARNES, Carol Rose Marie has been resigned. Secretary JOHNSON, Ronald Walter has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director JOHNSON, Ronald Walter has been resigned. Director PERLMUTTER, Steven Paul has been resigned. Director WHITE, Craig has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Wholesale of waste and scrap".


Current Directors

Secretary
WEINER, Howard Adam
Appointed Date: 24 December 1997

Director
BRANSBURY, Tony
Appointed Date: 25 January 2013
60 years old

Director
WEINER, Howard Adam
Appointed Date: 24 December 1997
60 years old

Director
WILLIAMS, Gary Stephen
Appointed Date: 25 January 2013
69 years old

Resigned Directors

Secretary
BARNES, Carol Rose Marie
Resigned: 27 March 1995
Appointed Date: 28 June 1993

Secretary
JOHNSON, Ronald Walter
Resigned: 24 December 1997
Appointed Date: 27 March 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 28 June 1993
Appointed Date: 01 June 1993

Director
JOHNSON, Ronald Walter
Resigned: 24 December 1997
Appointed Date: 13 December 1996
76 years old

Director
PERLMUTTER, Steven Paul
Resigned: 11 December 1997
Appointed Date: 28 June 1993
65 years old

Director
WHITE, Craig
Resigned: 12 February 2013
Appointed Date: 31 January 1997
63 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 28 June 1993
Appointed Date: 01 June 1993

PRESMAN (BULLION) LIMITED Events

21 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100

09 Jun 2016
Group of companies' accounts made up to 31 August 2015
19 Jun 2015
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100

10 Jun 2015
Group of companies' accounts made up to 31 August 2014
01 Aug 2014
Group of companies' accounts made up to 31 August 2013
...
... and 70 more events
08 Sep 1993
Accounting reference date notified as 31/08

12 Jul 1993
Secretary resigned;new secretary appointed

12 Jul 1993
Director resigned;new director appointed

12 Jul 1993
Registered office changed on 12/07/93 from: 2 baches street london N1 6UB

01 Jun 1993
Incorporation

PRESMAN (BULLION) LIMITED Charges

5 September 2001
Security deed
Delivered: 6 September 2001
Status: Satisfied on 4 October 2005
Persons entitled: The Bank of Nova Scotia
Description: Gold palladium platinum rhodium and/or silver in refined…
5 September 2001
Charge to secure obligations to the bank of nova scotia
Delivered: 6 September 2001
Status: Satisfied on 4 October 2005
Persons entitled: The Bank of Nova Scotia
Description: All currency and metal accounts with the bank of nova…