PREMIER DAWN PROPERTIES LIMITED
NEWCASTLE UPON TYNE BROOMCO (1968) LIMITED

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

Company number 03864163
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 one hundred and three events have happened. The last three records are Confirmation statement made on 25 October 2016 with updates; Appointment of Mr Ian Alan Bull as a director on 13 June 2016; Full accounts made up to 31 December 2015. The most likely internet sites of PREMIER DAWN PROPERTIES LIMITED are www.premierdawnproperties.co.uk, and www.premier-dawn-properties.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 Properties Limited is a Private Limited Company. The company registration number is 03864163. Premier Dawn Properties Limited has been working since 25 October 1999. The present status of the company is Active. The registered address of Premier Dawn Properties 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. BULL, Ian Alan is a Director of the company. WATERWORTH, John Anthony is a Director 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. Nominee Director DLA NOMINEES LIMITED has been resigned. Director MCDONNELL, Bernard Neillus has been resigned. Director NORDEN, Michael Robert 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
BULL, Ian Alan
Appointed Date: 13 June 2016
64 years old

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

Director
WILMOT, Michael John
Appointed Date: 21 August 2009
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

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
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

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

PREMIER DAWN PROPERTIES LIMITED Events

04 Nov 2016
Confirmation statement made on 25 October 2016 with updates
15 Jul 2016
Appointment of Mr Ian Alan Bull as a director on 13 June 2016
15 Jun 2016
Full accounts made up to 31 December 2015
24 May 2016
Register inspection address has been changed to 3 Bunhill Row London EC1Y 8YZ
09 Dec 2015
Current accounting period shortened from 31 January 2016 to 31 December 2015
...
... and 93 more events
02 Dec 1999
New secretary appointed
02 Dec 1999
New director appointed
25 Nov 1999
Particulars of mortgage/charge
25 Nov 1999
Particulars of mortgage/charge
25 Oct 1999
Incorporation

PREMIER DAWN PROPERTIES LIMITED Charges

13 November 2015
Charge code 0386 4163 0010
Delivered: 16 November 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (And Its Successors in Title and Permitted Transferees)
Description: 5-7 bay view road porthcawl t/no WA937223 please see image…
28 March 2014
Charge code 0386 4163 0009
Delivered: 4 April 2014
Status: Satisfied on 13 November 2015
Persons entitled: Ares Management Limited (In Its Capacity as Security Trustee for the Beneficiaries)
Description: Land being trecco bay holiday park and 7 & 8 bay view road…
3 May 2006
Debenture
Delivered: 10 May 2006
Status: Satisfied on 13 November 2015
Persons entitled: Anglo Irish Bank Corporation PLC as Security Trustee
Description: Crantock beach holiday park crantock beach newquay cornwall…
3 March 2005
Debenture
Delivered: 11 March 2005
Status: Satisfied on 14 September 2007
Persons entitled: Lloyds Tsb Bank PLC as Security Trustee for the Finance Parties (Security Trustee)
Description: L/H land and buildings k/a trecco bay holiday park lying to…
15 March 2002
Composite debenture and guarantee
Delivered: 28 March 2002
Status: Satisfied on 15 May 2003
Persons entitled: Paul Anthony Yates and Jill Susan Yates
Description: .. fixed and floating charges over the undertaking and all…
15 March 2002
Debenture
Delivered: 21 March 2002
Status: Satisfied on 16 March 2005
Persons entitled: N M Rothschild & Sons Limited (As Agent and Trustee for Itself and Each Ofthe Other Finance Parties (the Security Trustee))
Description: Fixed and floating charges over the undertaking and all…
15 March 2001
Composite guarantee and debenture
Delivered: 2 April 2001
Status: Satisfied on 27 March 2002
Persons entitled: Haven Leisure Limited
Description: Fixed and floating charges over the undertaking and all…
29 July 2000
Supplemental deed to a composite guarantee and debenture dated 13TH november 1999
Delivered: 10 August 2000
Status: Satisfied on 13 April 2002
Persons entitled: N M Rothschilds & Sons Limited, as Security Agent for the Account of Itself, the Seniorcreditors and the Mezzanine Creditors and Now Additionally as Security Agent for the Account Ofthe Sub-Mezzanine Creditors (As Defined)
Description: Fixed and floating charges over the undertaking and all…
13 November 1999
Supplemental legal mortgage
Delivered: 25 November 1999
Status: Satisfied on 13 April 2002
Persons entitled: N M Rothschild & Sons Limited (As Security Agent)
Description: The charging company with full title guarantee charges to…
13 November 1999
Composite guarantee and debenture
Delivered: 25 November 1999
Status: Satisfied on 13 April 2002
Persons entitled: N M Rothschild & Sons Limited (The "Security Agent")
Description: Fixed and floating charges over the undertaking and all…