PREMIER FOREST PRODUCTS LIMITED
NEWPORT

Hellopages » Newport » Newport » NP20 2PQ

Company number 02797766
Status Active
Incorporation Date 9 March 1993
Company Type Private Limited Company
Address PREMIER FOREST PRODUCTS WEST WAY ROAD, ALEXANDRA DOCK, NEWPORT, NP20 2PQ
Home Country United Kingdom
Nature of Business 46730 - Wholesale of wood, construction materials and sanitary equipment
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Confirmation statement made on 9 March 2017 with updates; Full accounts made up to 30 April 2016; Registration of charge 027977660010, created on 27 January 2017. The most likely internet sites of PREMIER FOREST PRODUCTS LIMITED are www.premierforestproducts.co.uk, and www.premier-forest-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two 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 Products Limited is a Private Limited Company. The company registration number is 02797766. Premier Forest Products Limited has been working since 09 March 1993. The present status of the company is Active. The registered address of Premier Forest Products Limited is Premier Forest Products West Way Road Alexandra Dock Newport 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. WALKER, Joseph Metuen is a Director of the company. WILLIAMS, Nigel John is a Director of the company. Secretary HOWELLS, Dilwyn John has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director FORD, Paul Albert has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director WILD, Christopher John has been resigned. The company operates in "Wholesale of wood, construction materials and sanitary equipment".


Current Directors

Secretary
MORGAN, Peter William John
Appointed Date: 17 November 2009

Director
EDGELL, Terence Edward Arthur
Appointed Date: 09 March 1993
59 years old

Director
HOWELLS, Dilwyn John
Appointed Date: 09 March 1993
60 years old

Director
MORGAN, Peter William John
Appointed Date: 04 November 2009
71 years old

Director
WALKER, Joseph Metuen
Appointed Date: 10 March 2014
58 years old

Director
WILLIAMS, Nigel John
Appointed Date: 09 March 1993
59 years old

Resigned Directors

Secretary
HOWELLS, Dilwyn John
Resigned: 17 November 2009
Appointed Date: 09 March 1993

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 09 March 1993
Appointed Date: 09 March 1993

Director
FORD, Paul Albert
Resigned: 13 July 2012
Appointed Date: 01 December 2005
73 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 09 March 1993
Appointed Date: 09 March 1993

Director
WILD, Christopher John
Resigned: 31 August 2011
Appointed Date: 18 August 2005
68 years old

Persons With Significant Control

Premier Forest Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PREMIER FOREST PRODUCTS LIMITED Events

13 Mar 2017
Confirmation statement made on 9 March 2017 with updates
03 Feb 2017
Full accounts made up to 30 April 2016
31 Jan 2017
Registration of charge 027977660010, created on 27 January 2017
28 Apr 2016
Registration of charge 027977660009, created on 28 April 2016
01 Apr 2016
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 349,998

...
... and 95 more events
29 Mar 1993
Ad 22/03/93--------- £ si 600@1=600 £ ic 2/602
16 Mar 1993
Secretary resigned;director resigned;new director appointed

16 Mar 1993
New secretary appointed;new director appointed

16 Mar 1993
Registered office changed on 16/03/93 from: 84 temple chambers temple avenue london EC4Y ohp

09 Mar 1993
Incorporation

PREMIER FOREST PRODUCTS LIMITED Charges

27 January 2017
Charge code 0279 7766 0010
Delivered: 31 January 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The freehold property known as brunel industrial estate…
28 April 2016
Charge code 0279 7766 0009
Delivered: 28 April 2016
Status: Outstanding
Persons entitled: Hsbc Equipment Finance (UK) LTD Hsbc Asset Finance (UK) LTD
Description: Contains fixed charge…
12 January 2016
Charge code 0279 7766 0008
Delivered: 13 January 2016
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) LTD Hsbc Equipment Finance (UK) LTD
Description: Contains fixed charge…
24 July 2013
Charge code 0279 7766 0007
Delivered: 24 July 2013
Status: Outstanding
Persons entitled: Hsbc Equipment Finance (UK) Limited Hsbc Asset Finance (UK) Limited
Description: Assignment. Notification of addition to or amendment of…
13 April 2010
Fixed charge on non-vesting debts and floating charge
Delivered: 15 April 2010
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) Limited
Description: By way of first fixed charge all debts and all export debts…
2 December 2008
Legal assignment
Delivered: 4 December 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
4 November 2005
Fixed charge on purchased debts which fail to vest
Delivered: 8 November 2005
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of fixed equitable charge all debts purchased or…
17 August 2005
Legal mortgage
Delivered: 20 August 2005
Status: Satisfied on 27 November 2013
Persons entitled: Hsbc Bank PLC
Description: F/H property at unit 8 nexus point birmingham (formerly k/a…
18 March 1998
Fixed charge on receivables and related rights
Delivered: 21 March 1998
Status: Satisfied on 27 November 2013
Persons entitled: Griffin Credit Services Limited
Description: Fixed equitable charge: all receivables (as defined in the…
7 November 1996
Fixed and floating charge
Delivered: 9 November 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…