PREMIER MEDITERRANEAN CHARTERS LTD
LONDON

Hellopages » Greater London » Redbridge » E11 2PU

Company number 05055219
Status Active
Incorporation Date 25 February 2004
Company Type Private Limited Company
Address CAMBRIDGE HOUSE, 27 CAMBRIDGE, PARK, WANSTEAD, LONDON, E11 2PU
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Confirmation statement made on 25 February 2017 with updates; Total exemption small company accounts made up to 28 February 2016; Annual return made up to 25 February 2016 with full list of shareholders Statement of capital on 2016-03-01 GBP 100 . The most likely internet sites of PREMIER MEDITERRANEAN CHARTERS LTD are www.premiermediterraneancharters.co.uk, and www.premier-mediterranean-charters.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. Premier Mediterranean Charters Ltd is a Private Limited Company. The company registration number is 05055219. Premier Mediterranean Charters Ltd has been working since 25 February 2004. The present status of the company is Active. The registered address of Premier Mediterranean Charters Ltd is Cambridge House 27 Cambridge Park Wanstead London E11 2pu. The company`s financial liabilities are £429.18k. It is £429.18k against last year. . HOLMES, Trevor is a Secretary of the company. ELBERFELD, Mark is a Director of the company. HOLMES, Trevor is a Director of the company. Nominee Secretary CHALFEN SECRETARIES LIMITED has been resigned. Nominee Director CHALFEN NOMINEES LIMITED has been resigned. The company operates in "Non-trading company".


premier mediterranean charters Key Finiance

LIABILITIES £429.18k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
HOLMES, Trevor
Appointed Date: 25 February 2004

Director
ELBERFELD, Mark
Appointed Date: 25 February 2004
58 years old

Director
HOLMES, Trevor
Appointed Date: 25 February 2004
64 years old

Resigned Directors

Nominee Secretary
CHALFEN SECRETARIES LIMITED
Resigned: 25 February 2004
Appointed Date: 25 February 2004

Nominee Director
CHALFEN NOMINEES LIMITED
Resigned: 25 February 2004
Appointed Date: 25 February 2004

Persons With Significant Control

Mr Trevor Holmes
Notified on: 25 February 2017
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PREMIER MEDITERRANEAN CHARTERS LTD Events

28 Feb 2017
Confirmation statement made on 25 February 2017 with updates
10 May 2016
Total exemption small company accounts made up to 28 February 2016
01 Mar 2016
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100

22 May 2015
Total exemption small company accounts made up to 28 February 2015
03 Mar 2015
Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100

...
... and 25 more events
08 Mar 2004
New director appointed
08 Mar 2004
New director appointed
08 Mar 2004
Director resigned
08 Mar 2004
Secretary resigned
25 Feb 2004
Incorporation

PREMIER MEDITERRANEAN CHARTERS LTD Charges

14 October 2004
Mortgage (to secure account current)
Delivered: 22 October 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The motorship: y worry official number: 908600.