PREMIER SURGERY LIMITED
CHATHAM

Hellopages » Kent » Medway » ME4 4DL

Company number 05967075
Status Active
Incorporation Date 16 October 2006
Company Type Private Limited Company
Address 93A HIGH STREET, CHATHAM, KENT, ME4 4DL
Home Country United Kingdom
Nature of Business 86230 - Dental practice activities
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Confirmation statement made on 18 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 18 March 2016 with full list of shareholders Statement of capital on 2016-03-20 GBP 2 . The most likely internet sites of PREMIER SURGERY LIMITED are www.premiersurgery.co.uk, and www.premier-surgery.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. Premier Surgery Limited is a Private Limited Company. The company registration number is 05967075. Premier Surgery Limited has been working since 16 October 2006. The present status of the company is Active. The registered address of Premier Surgery Limited is 93a High Street Chatham Kent Me4 4dl. . KIANI ANARAKI, Maryam is a Director of the company. Secretary ATHARI ANARAKI, Seyed Naeim has been resigned. Nominee Secretary RM REGISTRARS LIMITED has been resigned. Nominee Director RM NOMINEES LIMITED has been resigned. The company operates in "Dental practice activities".


Current Directors

Director
KIANI ANARAKI, Maryam
Appointed Date: 16 October 2006
59 years old

Resigned Directors

Secretary
ATHARI ANARAKI, Seyed Naeim
Resigned: 17 October 2009
Appointed Date: 16 October 2006

Nominee Secretary
RM REGISTRARS LIMITED
Resigned: 16 October 2006
Appointed Date: 16 October 2006

Nominee Director
RM NOMINEES LIMITED
Resigned: 16 October 2006
Appointed Date: 16 October 2006

Persons With Significant Control

Ms Maryam Kiani-Anaraki
Notified on: 10 March 2017
59 years old
Nature of control: Ownership of shares – 75% or more

PREMIER SURGERY LIMITED Events

21 Mar 2017
Confirmation statement made on 18 March 2017 with updates
16 Dec 2016
Total exemption small company accounts made up to 31 March 2016
20 Mar 2016
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-03-20
  • GBP 2

03 Feb 2016
Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2

30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 24 more events
15 Nov 2006
New director appointed
15 Nov 2006
New secretary appointed
31 Oct 2006
Secretary resigned
31 Oct 2006
Director resigned
16 Oct 2006
Incorporation

PREMIER SURGERY LIMITED Charges

11 April 2007
Debenture
Delivered: 18 April 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…