PREMIER DAWN (EBT) LIMITED
NEWCASTLE UPON TYNE BROOMCO (1966) LIMITED

Hellopages » Tyne and Wear » North Tyneside » NE12 8ET

Company number 03864158
Status Active
Incorporation Date 25 October 1999
Company Type Private Limited Company
Address 2ND FLOOR ONE GOSFORTH PARK WAY, GOSFORTH BUSINESS PARK, NEWCASTLE UPON TYNE, NE12 8ET
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Termination of appointment of John Anthony Waterworth as a director on 10 January 2017; Termination of appointment of John Anthony Waterworth as a director on 10 January 2017; Termination of appointment of Ian Alan Bull as a director on 10 January 2017. The most likely internet sites of PREMIER DAWN (EBT) LIMITED are www.premierdawnebt.co.uk, and www.premier-dawn-ebt.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. The distance to to Metrocentre Rail Station is 4.9 miles; to Cramlington Rail Station is 4.9 miles; to Dunston Rail Station is 5 miles; to Blaydon Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Premier Dawn Ebt Limited is a Private Limited Company. The company registration number is 03864158. Premier Dawn Ebt Limited has been working since 25 October 1999. The present status of the company is Active. The registered address of Premier Dawn Ebt Limited is 2nd Floor One Gosforth Park Way Gosforth Business Park Newcastle Upon Tyne Ne12 8et. . ARCHIBOLD, Judith Ann is a Secretary of the company. WILMOT, Michael John is a Director of the company. Secretary LUCOCK, Kevin John has been resigned. Secretary NORDEN, Michael Robert has been resigned. Nominee Secretary DLA SECRETARIAL SERVICES LIMITED has been resigned. Director BAMSEY, Darrin has been resigned. Director BULL, Ian Alan has been resigned. Nominee Director DLA NOMINEES LIMITED has been resigned. Director MCDONNELL, Bernard Neillus has been resigned. Director NORDEN, Michael Robert has been resigned. Director WATERWORTH, John Anthony has been resigned. Director WILMOT, Michael John has been resigned. Director WILSON, Robert Graham has been resigned. Nominee Director DLA SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
ARCHIBOLD, Judith Ann
Appointed Date: 20 January 2003

Director
WILMOT, Michael John
Appointed Date: 10 January 2017
49 years old

Resigned Directors

Secretary
LUCOCK, Kevin John
Resigned: 27 November 2000
Appointed Date: 13 November 1999

Secretary
NORDEN, Michael Robert
Resigned: 20 January 2003
Appointed Date: 27 November 2000

Nominee Secretary
DLA SECRETARIAL SERVICES LIMITED
Resigned: 13 November 1999
Appointed Date: 25 October 1999

Director
BAMSEY, Darrin
Resigned: 10 November 2015
Appointed Date: 24 April 2006
60 years old

Director
BULL, Ian Alan
Resigned: 10 January 2017
Appointed Date: 13 June 2016
64 years old

Nominee Director
DLA NOMINEES LIMITED
Resigned: 13 November 1999
Appointed Date: 25 October 1999

Director
MCDONNELL, Bernard Neillus
Resigned: 04 February 2009
Appointed Date: 25 July 2007
65 years old

Director
NORDEN, Michael Robert
Resigned: 16 January 2007
Appointed Date: 01 July 2001
58 years old

Director
WATERWORTH, John Anthony
Resigned: 10 January 2017
Appointed Date: 10 January 2000
61 years old

Director
WILMOT, Michael John
Resigned: 15 September 2016
Appointed Date: 21 August 2009
49 years old

Director
WILSON, Robert Graham
Resigned: 21 April 2006
Appointed Date: 13 November 1999
72 years old

Nominee Director
DLA SECRETARIAL SERVICES LIMITED
Resigned: 13 November 1999
Appointed Date: 25 October 1999

Persons With Significant Control

Parkdean Holidays Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PREMIER DAWN (EBT) LIMITED Events

16 Jan 2017
Termination of appointment of John Anthony Waterworth as a director on 10 January 2017
16 Jan 2017
Termination of appointment of John Anthony Waterworth as a director on 10 January 2017
16 Jan 2017
Termination of appointment of Ian Alan Bull as a director on 10 January 2017
16 Jan 2017
Appointment of Mr Michael John Wilmot as a director on 10 January 2017
04 Nov 2016
Confirmation statement made on 25 October 2016 with updates
...
... and 67 more events
02 Dec 1999
Director resigned
02 Dec 1999
New secretary appointed
02 Dec 1999
New director appointed
01 Dec 1999
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

25 Oct 1999
Incorporation