PREMIER DIAGNOSTICS LIMITED
READING

Hellopages » Berkshire » Reading » RG1 8EQ

Company number 03372935
Status Active
Incorporation Date 19 May 1997
Company Type Private Limited Company
Address 3 RICHFIELD PLACE, RICHFIELD AVENUE, READING, RG1 8EQ
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c., 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Accounts for a small company made up to 31 May 2016; Annual return made up to 19 May 2016 with full list of shareholders Statement of capital on 2016-05-24 GBP 50,000 ; Accounts for a small company made up to 31 May 2015. The most likely internet sites of PREMIER DIAGNOSTICS LIMITED are www.premierdiagnostics.co.uk, and www.premier-diagnostics.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and five months. Premier Diagnostics Limited is a Private Limited Company. The company registration number is 03372935. Premier Diagnostics Limited has been working since 19 May 1997. The present status of the company is Active. The registered address of Premier Diagnostics Limited is 3 Richfield Place Richfield Avenue Reading Rg1 8eq. . BROWN, Paul is a Director of the company. CONNELL, Mavis Lilian Overy is a Director of the company. Secretary BROWN, Lillian May has been resigned. Secretary CONNELL, Lianne Elizabeth has been resigned. Secretary CONNELL, Mavis Lilian Overy has been resigned. Secretary HART, Susan Tanya Cynthia has been resigned. Director CONNELL, Glyn Thomas has been resigned. Director TANSLEY, David Shelton has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Director
BROWN, Paul
Appointed Date: 23 March 2005
76 years old

Director
CONNELL, Mavis Lilian Overy
Appointed Date: 20 May 1997
79 years old

Resigned Directors

Secretary
BROWN, Lillian May
Resigned: 04 July 2006
Appointed Date: 11 December 2000

Secretary
CONNELL, Lianne Elizabeth
Resigned: 26 November 2015
Appointed Date: 04 July 2006

Secretary
CONNELL, Mavis Lilian Overy
Resigned: 11 December 2000
Appointed Date: 20 May 1997

Secretary
HART, Susan Tanya Cynthia
Resigned: 20 May 1997
Appointed Date: 19 May 1997

Director
CONNELL, Glyn Thomas
Resigned: 11 December 2000
Appointed Date: 20 May 1997
91 years old

Director
TANSLEY, David Shelton
Resigned: 20 May 1997
Appointed Date: 19 May 1997
73 years old

PREMIER DIAGNOSTICS LIMITED Events

27 Feb 2017
Accounts for a small company made up to 31 May 2016
24 May 2016
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 50,000

15 Dec 2015
Accounts for a small company made up to 31 May 2015
26 Nov 2015
Termination of appointment of Lianne Elizabeth Connell as a secretary on 26 November 2015
04 Jun 2015
Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 50,000

...
... and 55 more events
28 Aug 1997
Director resigned
28 Aug 1997
New secretary appointed;new director appointed
23 Jun 1997
Withdrawal of application for striking off
13 Jun 1997
Application for striking-off
19 May 1997
Incorporation

PREMIER DIAGNOSTICS LIMITED Charges

20 October 1997
Debenture
Delivered: 24 October 1997
Status: Outstanding
Persons entitled: Mavis Lilian Overy Connell
Description: Book debts stock in trade work in progress and intellectual…