PREMIER FOREST ESTATES LIMITED
NEWPORT RON LEWIS HOLDINGS LIMITED

Hellopages » Newport » Newport » NP20 2PQ

Company number 02006682
Status Active
Incorporation Date 4 April 1986
Company Type Private Limited Company
Address PREMIER FOREST PRODUCTS WEST WAY PRODUCTS, ALEXANDRA DOCK, NEWPORT, GWENT, NP20 2PQ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Full accounts made up to 30 April 2016; Annual return made up to 4 May 2016 with full list of shareholders Statement of capital on 2016-06-02 GBP 155,567 ; Full accounts made up to 30 April 2015. The most likely internet sites of PREMIER FOREST ESTATES LIMITED are www.premierforestestates.co.uk, and www.premier-forest-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and seven months. The distance to to Risca & Pontymister Rail Station is 5 miles; to Cwmbran Rail Station is 6.2 miles; to Crosskeys Rail Station is 6.7 miles; to Pontypool & New Inn Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Premier Forest Estates Limited is a Private Limited Company. The company registration number is 02006682. Premier Forest Estates Limited has been working since 04 April 1986. The present status of the company is Active. The registered address of Premier Forest Estates Limited is Premier Forest Products West Way Products Alexandra Dock Newport Gwent Np20 2pq. . MORGAN, Peter William John is a Secretary of the company. EDGELL, Terence Edward Arthur is a Director of the company. HOWELLS, Dilwyn John is a Director of the company. MORGAN, Peter William John is a Director of the company. Secretary BECKFORD, Keith Robert has been resigned. Secretary MOSS, Geoffrey has been resigned. Director LEWIS, Joanna Alison has been resigned. Director LEWIS, Josephine has been resigned. Director LEWIS, Ronald has been resigned. Director O'FLANAGAN, Caroline Jane has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
MORGAN, Peter William John
Appointed Date: 25 November 2013

Director
EDGELL, Terence Edward Arthur
Appointed Date: 25 November 2013
59 years old

Director
HOWELLS, Dilwyn John
Appointed Date: 25 November 2013
60 years old

Director
MORGAN, Peter William John
Appointed Date: 25 November 2013
71 years old

Resigned Directors

Secretary
BECKFORD, Keith Robert
Resigned: 25 November 2013
Appointed Date: 01 January 2000

Secretary
MOSS, Geoffrey
Resigned: 31 December 1999

Director
LEWIS, Joanna Alison
Resigned: 25 November 2013
61 years old

Director
LEWIS, Josephine
Resigned: 25 November 2013
91 years old

Director
LEWIS, Ronald
Resigned: 25 November 2013
91 years old

Director
O'FLANAGAN, Caroline Jane
Resigned: 25 November 2013
64 years old

PREMIER FOREST ESTATES LIMITED Events

03 Feb 2017
Full accounts made up to 30 April 2016
02 Jun 2016
Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 155,567

15 Jan 2016
Full accounts made up to 30 April 2015
08 May 2015
Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 155,567

16 Feb 2015
Full accounts made up to 30 April 2014
...
... and 108 more events
19 Jun 1986
Accounting reference date notified as 31/12

09 Jun 1986
New director appointed

15 May 1986
Company name changed\certificate issued on 15/05/86
04 Apr 1986
Certificate of incorporation
04 Apr 1986
Incorporation

PREMIER FOREST ESTATES LIMITED Charges

25 November 2013
Charge code 0200 6682 0010
Delivered: 10 December 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
25 November 2013
Charge code 0200 6682 0009
Delivered: 10 December 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H k/a land and property at silverthorne lane st philips…
25 November 2013
Charge code 0200 6682 0008
Delivered: 10 December 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H l/h property k/a land and properties 3 to 5 waterloo…
19 November 2008
Legal charge
Delivered: 21 November 2008
Status: Satisfied on 27 November 2013
Persons entitled: National Westminster Bank PLC
Description: Waterloo wharf, waterloo road, uxbridge, middlesex by way…
12 March 2002
Legal charge
Delivered: 16 March 2002
Status: Satisfied on 27 November 2013
Persons entitled: National Westminster Bank PLC
Description: The property k/a uxbridge wharf, waterloo road, uxbridge…
2 November 1990
Legal mortgage
Delivered: 8 November 1990
Status: Satisfied on 27 November 2013
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the south side of silverthorne lane…
2 November 1989
Mortgage debenture
Delivered: 8 November 1989
Status: Satisfied on 27 November 2013
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
2 November 1989
Legal mortgage
Delivered: 6 November 1989
Status: Satisfied on 27 November 2013
Persons entitled: National Westminster Bank PLC
Description: F/H premises k/a 3-5 waterloo road uxbridge middlesex…
2 November 1989
Legal mortgage
Delivered: 6 November 1989
Status: Satisfied on 27 November 2013
Persons entitled: National Westminster Bank PLC
Description: L/H premises at uxbridge wharf at the junction of…
29 May 1986
Debenture
Delivered: 5 June 1986
Status: Satisfied on 13 January 1993
Persons entitled: Colin Cork(As Trustees for the Goldberg Family Trust) Rt. Hon. R.C.M. Baron Nathan Mr & Mrs H.P. Goldberg
Description: Fixed and floating charges over the undertaking and all…