PREMIER BOOKS LTD
IMMINGHAM R S H ASSOCIATES LIMITED WILCHAP 385 LIMITED

Hellopages » Lincolnshire » North East Lincolnshire » DN40 1QY

Company number 05396502
Status Active
Incorporation Date 17 March 2005
Company Type Private Limited Company
Address PREMIER BOOKS PRINCE HENRY DRIVE, QUEENS ROAD, IMMINGHAM, SOUTH HUMBERSIDE, DN40 1QY
Home Country United Kingdom
Nature of Business 58110 - Book publishing, 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Amended total exemption small company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-19 GBP 2 . The most likely internet sites of PREMIER BOOKS LTD are www.premierbooks.co.uk, and www.premier-books.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. The distance to to Habrough Rail Station is 3.4 miles; to Great Coates Rail Station is 3.6 miles; to Grimsby Town Rail Station is 5.4 miles; to New Clee Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Premier Books Ltd is a Private Limited Company. The company registration number is 05396502. Premier Books Ltd has been working since 17 March 2005. The present status of the company is Active. The registered address of Premier Books Ltd is Premier Books Prince Henry Drive Queens Road Immingham South Humberside Dn40 1qy. . CROCKETT, Rose is a Secretary of the company. CROCKETT, Rose is a Director of the company. Nominee Secretary WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Director HUGHES, Michael has been resigned. Nominee Director WILCHAP NOMINEES LIMITED has been resigned. The company operates in "Book publishing".


Current Directors

Secretary
CROCKETT, Rose
Appointed Date: 29 April 2005

Director
CROCKETT, Rose
Appointed Date: 29 April 2005
64 years old

Resigned Directors

Nominee Secretary
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 29 April 2005
Appointed Date: 17 March 2005

Director
HUGHES, Michael
Resigned: 20 November 2012
Appointed Date: 29 April 2005
72 years old

Nominee Director
WILCHAP NOMINEES LIMITED
Resigned: 29 April 2005
Appointed Date: 17 March 2005

PREMIER BOOKS LTD Events

06 Jan 2017
Amended total exemption small company accounts made up to 31 March 2016
11 Jul 2016
Total exemption small company accounts made up to 31 March 2016
19 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 2

02 Jul 2015
Total exemption small company accounts made up to 31 March 2015
14 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2

...
... and 39 more events
09 May 2005
New director appointed
09 May 2005
Secretary resigned
09 May 2005
Director resigned
04 May 2005
Company name changed wilchap 385 LIMITED\certificate issued on 04/05/05
17 Mar 2005
Incorporation