PREMIER PRINT GROUP LIMITED
LONDON PREMIER PRINT HOLDINGS LIMITED

Hellopages » Greater London » Newham » E6 6LP

Company number 03802642
Status Active
Incorporation Date 8 July 1999
Company Type Private Limited Company
Address 38-40 EASTBURY ROAD, LONDON, E6 6LP
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Satisfaction of charge 5 in full; Total exemption small company accounts made up to 31 December 2015; Registration of charge 038026420007, created on 19 September 2016. The most likely internet sites of PREMIER PRINT GROUP LIMITED are www.premierprintgroup.co.uk, and www.premier-print-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. The distance to to Bethnal Green Rail Station is 5.4 miles; to Blackhorse Road Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 7.4 miles; to Bickley Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Premier Print Group Limited is a Private Limited Company. The company registration number is 03802642. Premier Print Group Limited has been working since 08 July 1999. The present status of the company is Active. The registered address of Premier Print Group Limited is 38 40 Eastbury Road London E6 6lp. . GOODSON, Gary Brian is a Secretary of the company. GOODSON, Darren is a Director of the company. GOODSON, Gary Brian is a Director of the company. Secretary GOODSON, Linda has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
GOODSON, Gary Brian
Appointed Date: 27 April 2004

Director
GOODSON, Darren
Appointed Date: 31 May 2000
52 years old

Director
GOODSON, Gary Brian
Appointed Date: 08 July 1999
60 years old

Resigned Directors

Secretary
GOODSON, Linda
Resigned: 27 April 2004
Appointed Date: 08 July 1999

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 08 July 1999
Appointed Date: 08 July 1999

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 08 July 1999
Appointed Date: 08 July 1999
35 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 08 July 1999
Appointed Date: 08 July 1999

Persons With Significant Control

Gary Goodson
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

PREMIER PRINT GROUP LIMITED Events

01 Oct 2016
Satisfaction of charge 5 in full
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
19 Sep 2016
Registration of charge 038026420007, created on 19 September 2016
22 Aug 2016
Satisfaction of charge 2 in full
22 Aug 2016
Satisfaction of charge 3 in full
...
... and 58 more events
10 Aug 1999
Registered office changed on 10/08/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
10 Aug 1999
New secretary appointed
10 Aug 1999
New director appointed
16 Jul 1999
Company name changed premier print holdings LIMITED\certificate issued on 19/07/99
08 Jul 1999
Incorporation

PREMIER PRINT GROUP LIMITED Charges

19 September 2016
Charge code 0380 2642 0007
Delivered: 19 September 2016
Status: Outstanding
Persons entitled: Hitachi Capital (UK) PLC
Description: Debenture…
15 November 2005
Debenture
Delivered: 22 November 2005
Status: Satisfied on 22 August 2016
Persons entitled: The Paper Company Limited
Description: The f/h property k/a 25-31 violet road bow london and the…
20 January 2005
Debenture
Delivered: 22 January 2005
Status: Satisfied on 1 October 2016
Persons entitled: Eurofactor (UK) Limited
Description: All assets of the company by way of a first fixed charge…
26 February 2004
Fixed equitable charge
Delivered: 5 March 2004
Status: Satisfied on 22 August 2016
Persons entitled: Venture Finance PLC
Description: All the debts the subject of an agreement for the factoring…
14 January 2000
Legal mortgage
Delivered: 20 January 2000
Status: Satisfied on 22 August 2016
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 20/24 bow common lane bow london t/no…
14 January 2000
Legal mortgage
Delivered: 20 January 2000
Status: Satisfied on 22 August 2016
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 25-31 violet road bow london t/no LN7497 &…
14 January 2000
Mortgage debenture
Delivered: 19 January 2000
Status: Satisfied on 22 August 2016
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…