PREMIER OFFICE SUPPLIES (TV) LIMITED
READING

Hellopages » Berkshire » Reading » RG1 1PL

Company number 03958082
Status Active
Incorporation Date 28 March 2000
Company Type Private Limited Company
Address 2ND FLOOR AQUIS HOUSE, 49-51 BLAGRAVE STREET, READING, BERKSHIRE, RG1 1PL
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Registration of charge 039580820002, created on 28 September 2016; Annual return made up to 28 March 2016 with full list of shareholders Statement of capital on 2016-04-25 GBP 2 . The most likely internet sites of PREMIER OFFICE SUPPLIES (TV) LIMITED are www.premierofficesuppliestv.co.uk, and www.premier-office-supplies-tv.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. Premier Office Supplies Tv Limited is a Private Limited Company. The company registration number is 03958082. Premier Office Supplies Tv Limited has been working since 28 March 2000. The present status of the company is Active. The registered address of Premier Office Supplies Tv Limited is 2nd Floor Aquis House 49 51 Blagrave Street Reading Berkshire Rg1 1pl. . PENSON, Michael John, Mt is a Director of the company. PENSON, Sophia is a Director of the company. Nominee Secretary HARRISON, Irene Lesley has been resigned. Secretary PENSON, Sophia has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. The company operates in "Other retail sale in non-specialised stores".


Current Directors

Director
PENSON, Michael John, Mt
Appointed Date: 28 March 2000
59 years old

Director
PENSON, Sophia
Appointed Date: 28 March 2000
57 years old

Resigned Directors

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 28 March 2000
Appointed Date: 28 March 2000

Secretary
PENSON, Sophia
Resigned: 31 March 2010
Appointed Date: 28 March 2000

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 28 March 2000
Appointed Date: 28 March 2000

PREMIER OFFICE SUPPLIES (TV) LIMITED Events

17 Oct 2016
Total exemption small company accounts made up to 31 March 2016
04 Oct 2016
Registration of charge 039580820002, created on 28 September 2016
25 Apr 2016
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2

19 Oct 2015
Total exemption small company accounts made up to 31 March 2015
30 Apr 2015
Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 2

...
... and 38 more events
14 Apr 2000
Director resigned
14 Apr 2000
New director appointed
14 Apr 2000
New secretary appointed;new director appointed
14 Apr 2000
Registered office changed on 14/04/00 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
28 Mar 2000
Incorporation

PREMIER OFFICE SUPPLIES (TV) LIMITED Charges

28 September 2016
Charge code 0395 8082 0002
Delivered: 4 October 2016
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
24 April 2001
Mortgage debenture
Delivered: 10 May 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…