PREMIER TRADING UK LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Nottingham » NG1 6LF

Company number 05829108
Status Liquidation
Incorporation Date 25 May 2006
Company Type Private Limited Company
Address SECOND FLOOR, POYNT SOUTH, UPPER PARLIAMENT STREET, NOTTINGHAM, NG1 6LF
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Statement of affairs with form 4.19; Registered office address changed from C/O Cmd Accountancy Unit 7 Daleside House Park Road East Calverton Nottingham NG14 6LL to 13 Regent Street Nottingham NG1 5BS on 21 June 2016; Appointment of a voluntary liquidator. The most likely internet sites of PREMIER TRADING UK LIMITED are www.premiertradinguk.co.uk, and www.premier-trading-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and five months. Premier Trading Uk Limited is a Private Limited Company. The company registration number is 05829108. Premier Trading Uk Limited has been working since 25 May 2006. The present status of the company is Liquidation. The registered address of Premier Trading Uk Limited is Second Floor Poynt South Upper Parliament Street Nottingham Ng1 6lf. . PEMBERTON, Michael is a Director of the company. Secretary PEMBERTON, Britt Louise has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director PEMBERTON, Britt Louise has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


Current Directors

Director
PEMBERTON, Michael
Appointed Date: 25 May 2006
61 years old

Resigned Directors

Secretary
PEMBERTON, Britt Louise
Resigned: 23 June 2014
Appointed Date: 25 May 2006

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 25 May 2006
Appointed Date: 25 May 2006

Director
PEMBERTON, Britt Louise
Resigned: 23 June 2014
Appointed Date: 25 May 2006
54 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 25 May 2006
Appointed Date: 25 May 2006

PREMIER TRADING UK LIMITED Events

28 Jun 2016
Statement of affairs with form 4.19
21 Jun 2016
Registered office address changed from C/O Cmd Accountancy Unit 7 Daleside House Park Road East Calverton Nottingham NG14 6LL to 13 Regent Street Nottingham NG1 5BS on 21 June 2016
16 Jun 2016
Appointment of a voluntary liquidator
16 Jun 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-05-25

30 Nov 2015
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 2

...
... and 36 more events
14 Jun 2006
Registered office changed on 14/06/06 from: 12 york place leeds west yorkshire LS1 2DS
13 Jun 2006
Secretary resigned
13 Jun 2006
Director resigned
13 Jun 2006
New director appointed
25 May 2006
Incorporation

PREMIER TRADING UK LIMITED Charges

8 November 2012
Rent deposit deed
Delivered: 13 November 2012
Status: Outstanding
Persons entitled: Richard John Esam and Jennifer Margaret Catherine Esam
Description: The sum of £1,000.00.