PREMIER IMPRESSIONS LIMITED
NEWHAVEN

Hellopages » East Sussex » Lewes » BN9 0EX

Company number 02341125
Status Active
Incorporation Date 30 January 1989
Company Type Private Limited Company
Address UNITS 9-11 E PLAN ESTATE, NEW ROAD, NEWHAVEN, BN9 0EX
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 15 January 2017 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 15 January 2016 with full list of shareholders Statement of capital on 2016-01-25 GBP 2,217 . The most likely internet sites of PREMIER IMPRESSIONS LIMITED are www.premierimpressions.co.uk, and www.premier-impressions.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eight months. Premier Impressions Limited is a Private Limited Company. The company registration number is 02341125. Premier Impressions Limited has been working since 30 January 1989. The present status of the company is Active. The registered address of Premier Impressions Limited is Units 9 11 E Plan Estate New Road Newhaven Bn9 0ex. . STRIDE, Alan George is a Secretary of the company. MILES, Amanda Jayne is a Director of the company. STRIDE, Alan George is a Director of the company. Secretary HUGGINS, Terence George has been resigned. Director HUGGINS, Terence George has been resigned. Director NOVIS, Alan has been resigned. Director PARK, Malcolm Robert has been resigned. Director ROBERTS, Glyn Morris has been resigned. Director WILTSHIRE, Clive has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
STRIDE, Alan George
Appointed Date: 17 September 2001

Director
MILES, Amanda Jayne
Appointed Date: 04 April 2005
57 years old

Director
STRIDE, Alan George

72 years old

Resigned Directors

Secretary
HUGGINS, Terence George
Resigned: 17 September 2001

Director
HUGGINS, Terence George
Resigned: 17 September 2001
84 years old

Director
NOVIS, Alan
Resigned: 31 October 2007
Appointed Date: 04 April 2005
66 years old

Director
PARK, Malcolm Robert
Resigned: 09 September 2005
Appointed Date: 01 April 1999
62 years old

Director
ROBERTS, Glyn Morris
Resigned: 31 January 1994
87 years old

Director
WILTSHIRE, Clive
Resigned: 23 June 2009
Appointed Date: 01 April 1999
66 years old

Persons With Significant Control

Mr Alan George Stride
Notified on: 15 January 2017
72 years old
Nature of control: Ownership of voting rights - 75% or more

PREMIER IMPRESSIONS LIMITED Events

30 Jan 2017
Confirmation statement made on 15 January 2017 with updates
31 Mar 2016
Total exemption small company accounts made up to 31 October 2015
25 Jan 2016
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 2,217

18 Jul 2015
Total exemption small company accounts made up to 31 October 2014
20 Feb 2015
Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-02-20
  • GBP 2,217

...
... and 85 more events
09 Jan 1990
Return made up to 03/01/90; full list of members

09 Jan 1990
Ad 30/01/89--------- £ si 3998@1=3998 £ ic 2/4000

17 Feb 1989
Accounting reference date notified as 31/10

09 Feb 1989
Secretary resigned

30 Jan 1989
Incorporation

PREMIER IMPRESSIONS LIMITED Charges

13 June 2006
Chattel mortgage
Delivered: 14 June 2006
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Three (3)-trident temoo-laser etchers-serial no's…
7 July 1998
Mortgage debenture
Delivered: 20 July 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…