PREMIER READING LIMITED
READING PREMIER IT RECRUITMENT LIMITED PREMIER GROUP RECRUITMENT LIMITED PREMIER IT UK LIMITED

Hellopages » Berkshire » Reading » RG1 3BA

Company number 03942735
Status Active
Incorporation Date 8 March 2000
Company Type Private Limited Company
Address ABBEY GARDENS SOUTH, ABBEY GARDENS, READING, BERKSHIRE, ENGLAND, RG1 3BA
Home Country United Kingdom
Nature of Business 78109 - Other activities of employment placement agencies
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Register inspection address has been changed from Prince Regent House 108 London Street Reading Berkshire RG1 4SJ United Kingdom to 1-2 Napier Court, Napier Road Reading Berkshire RG1 8BW; Confirmation statement made on 8 March 2017 with updates; Full accounts made up to 31 March 2016. The most likely internet sites of PREMIER READING LIMITED are www.premierreading.co.uk, and www.premier-reading.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. Premier Reading Limited is a Private Limited Company. The company registration number is 03942735. Premier Reading Limited has been working since 08 March 2000. The present status of the company is Active. The registered address of Premier Reading Limited is Abbey Gardens South Abbey Gardens Reading Berkshire England Rg1 3ba. . WOOSNAM, Andrew Peter is a Secretary of the company. BROUGHTON, Benjamin Parry is a Director of the company. WOOSNAM, Andrew Peter is a Director of the company. Secretary SIMPSON, Thomas Sebastian has been resigned. Secretary STEPHENSON, Michelle has been resigned. Nominee Secretary UK COMPANYSHOP LTD has been resigned. Secretary WALLER, Philip Michael has been resigned. Secretary WOOSNAM, Andrew Peter has been resigned. Nominee Director ADEY, Jane has been resigned. Director DONOVAN, Shawn has been resigned. Director SIMPSON, Samuel Timothy has been resigned. Director WALLER, Philip Michael has been resigned. The company operates in "Other activities of employment placement agencies".


Current Directors

Secretary
WOOSNAM, Andrew Peter
Appointed Date: 04 January 2013

Director
BROUGHTON, Benjamin Parry
Appointed Date: 04 January 2013
45 years old

Director
WOOSNAM, Andrew Peter
Appointed Date: 05 July 2000
52 years old

Resigned Directors

Secretary
SIMPSON, Thomas Sebastian
Resigned: 02 October 2000
Appointed Date: 08 March 2000

Secretary
STEPHENSON, Michelle
Resigned: 04 January 2013
Appointed Date: 01 April 2010

Nominee Secretary
UK COMPANYSHOP LTD
Resigned: 08 March 2000
Appointed Date: 08 March 2000

Secretary
WALLER, Philip Michael
Resigned: 06 May 2004
Appointed Date: 02 October 2000

Secretary
WOOSNAM, Andrew Peter
Resigned: 01 April 2010
Appointed Date: 06 May 2004

Nominee Director
ADEY, Jane
Resigned: 08 March 2000
Appointed Date: 08 March 2000
64 years old

Director
DONOVAN, Shawn
Resigned: 01 April 2010
Appointed Date: 01 August 2001
56 years old

Director
SIMPSON, Samuel Timothy
Resigned: 02 October 2000
Appointed Date: 08 March 2000
45 years old

Director
WALLER, Philip Michael
Resigned: 06 May 2004
Appointed Date: 02 October 2000
52 years old

Persons With Significant Control

Mr Andrew Peter Woosnam
Notified on: 6 April 2016
52 years old
Nature of control: Has significant influence or control

PREMIER READING LIMITED Events

27 Mar 2017
Register inspection address has been changed from Prince Regent House 108 London Street Reading Berkshire RG1 4SJ United Kingdom to 1-2 Napier Court, Napier Road Reading Berkshire RG1 8BW
22 Mar 2017
Confirmation statement made on 8 March 2017 with updates
08 Jan 2017
Full accounts made up to 31 March 2016
24 Oct 2016
Registered office address changed from Clarendon House 59-75 Queens Road Reading Berkshire RG1 4BG to Abbey Gardens South Abbey Gardens Reading Berkshire RG1 3BA on 24 October 2016
21 Mar 2016
Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 900

...
... and 83 more events
24 May 2000
New director appointed
24 May 2000
New secretary appointed
15 Mar 2000
Director resigned
15 Mar 2000
Secretary resigned
08 Mar 2000
Incorporation

PREMIER READING LIMITED Charges

6 June 2007
Guarantee & debenture
Delivered: 26 June 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 June 2007
Guarantee & debenture
Delivered: 26 June 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 June 2007
Guarantee & debenture
Delivered: 21 June 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 January 2005
Debenture
Delivered: 15 January 2005
Status: Satisfied on 2 November 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 June 2004
Rent deposit deed
Delivered: 23 June 2004
Status: Satisfied on 2 November 2010
Persons entitled: W H Smith PLC
Description: The deposited sum of £22,325.00. see the mortgage charge…
2 June 2004
Rent deposit deed
Delivered: 22 June 2004
Status: Satisfied on 2 November 2010
Persons entitled: W H Smith PLC
Description: A book debt of £22,325.00 together with all interest…
10 May 2001
Charge on debts
Delivered: 19 May 2001
Status: Satisfied on 2 November 2010
Persons entitled: Isis Factors PLC
Description: By way of specific charge all book and other debts owing to…