PREMIER PROPERTY SERVICES SOUTHERN LIMITED
PORTSMOUTH

Hellopages » Hampshire » Portsmouth » PO2 0DZ

Company number 05368222
Status Active
Incorporation Date 17 February 2005
Company Type Private Limited Company
Address 105 COPYTHORN ROAD, COPNOR, PORTSMOUTH, HAMPSHIRE, PO2 0DZ
Home Country United Kingdom
Nature of Business 43341 - Painting
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 17 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 17 February 2016 with full list of shareholders Statement of capital on 2016-02-23 GBP 400 . The most likely internet sites of PREMIER PROPERTY SERVICES SOUTHERN LIMITED are www.premierpropertyservicessouthern.co.uk, and www.premier-property-services-southern.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. Premier Property Services Southern Limited is a Private Limited Company. The company registration number is 05368222. Premier Property Services Southern Limited has been working since 17 February 2005. The present status of the company is Active. The registered address of Premier Property Services Southern Limited is 105 Copythorn Road Copnor Portsmouth Hampshire Po2 0dz. . SIMMONDS, Michael Charles is a Secretary of the company. BIRCH, Paul Ian is a Director of the company. MUIR, Michael Danny Patrick is a Director of the company. SIMMONDS, Michael Charles is a Director of the company. Nominee Secretary DUPORT SECRETARY LIMITED has been resigned. Director TINDALE, Ian David has been resigned. Nominee Director DUPORT DIRECTOR LIMITED has been resigned. The company operates in "Painting".


Current Directors

Secretary
SIMMONDS, Michael Charles
Appointed Date: 17 February 2005

Director
BIRCH, Paul Ian
Appointed Date: 17 February 2005
66 years old

Director
MUIR, Michael Danny Patrick
Appointed Date: 10 March 2005
71 years old

Director
SIMMONDS, Michael Charles
Appointed Date: 17 February 2005
60 years old

Resigned Directors

Nominee Secretary
DUPORT SECRETARY LIMITED
Resigned: 17 February 2005
Appointed Date: 17 February 2005

Director
TINDALE, Ian David
Resigned: 05 May 2010
Appointed Date: 15 August 2005
55 years old

Nominee Director
DUPORT DIRECTOR LIMITED
Resigned: 17 February 2005
Appointed Date: 17 February 2005

PREMIER PROPERTY SERVICES SOUTHERN LIMITED Events

01 Mar 2017
Confirmation statement made on 17 February 2017 with updates
17 Nov 2016
Total exemption small company accounts made up to 31 March 2016
23 Feb 2016
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 400

01 Oct 2015
Director's details changed for Michael Danny Patrick Muir on 15 September 2015
01 Oct 2015
Director's details changed for Paul Ian Birch on 3 July 2015
...
... and 36 more events
15 Mar 2005
New secretary appointed;new director appointed
15 Mar 2005
New director appointed
18 Feb 2005
Secretary resigned
18 Feb 2005
Director resigned
17 Feb 2005
Incorporation

PREMIER PROPERTY SERVICES SOUTHERN LIMITED Charges

27 April 2010
All assets debenture
Delivered: 12 May 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
23 December 2008
Debenture
Delivered: 3 January 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…