PREMIER WORK SUPPORT LIMITED
ESSEX

Hellopages » Greater London » Redbridge » IG8 8HD

Company number 05139457
Status Active
Incorporation Date 27 May 2004
Company Type Private Limited Company
Address 7 BOURNE COURT, SOUTHEND ROAD, WOODFORD GREEN, ESSEX, IG8 8HD
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Termination of appointment of Ivan Green as a director on 26 August 2016; Full accounts made up to 30 September 2015; Termination of appointment of Non-Executive Directors Limited as a director on 3 June 2016. The most likely internet sites of PREMIER WORK SUPPORT LIMITED are www.premierworksupport.co.uk, and www.premier-work-support.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and five months. Premier Work Support Limited is a Private Limited Company. The company registration number is 05139457. Premier Work Support Limited has been working since 27 May 2004. The present status of the company is Active. The registered address of Premier Work Support Limited is 7 Bourne Court Southend Road Woodford Green Essex Ig8 8hd. . GREEN, Joseph Brian is a Secretary of the company. GREEN, Joseph Brian is a Director of the company. LIEBMAN, Darren is a Director of the company. Secretary COHEN, Michael John has been resigned. Director COHEN, Janice Lynne has been resigned. Director COHEN, Michael John has been resigned. Director GREEN, Ivan has been resigned. Director NON-EXECUTIVE DIRECTORS LIMITED has been resigned. The company operates in "Temporary employment agency activities".


Current Directors

Secretary
GREEN, Joseph Brian
Appointed Date: 29 September 2008

Director
GREEN, Joseph Brian
Appointed Date: 04 October 2004
56 years old

Director
LIEBMAN, Darren
Appointed Date: 04 October 2004
58 years old

Resigned Directors

Secretary
COHEN, Michael John
Resigned: 29 September 2008
Appointed Date: 27 May 2004

Director
COHEN, Janice Lynne
Resigned: 29 September 2008
Appointed Date: 27 May 2004
70 years old

Director
COHEN, Michael John
Resigned: 29 September 2008
Appointed Date: 27 May 2004
75 years old

Director
GREEN, Ivan
Resigned: 26 August 2016
Appointed Date: 07 September 2010
81 years old

Director
NON-EXECUTIVE DIRECTORS LIMITED
Resigned: 03 June 2016
Appointed Date: 27 March 2012

PREMIER WORK SUPPORT LIMITED Events

22 Sep 2016
Termination of appointment of Ivan Green as a director on 26 August 2016
05 Jul 2016
Full accounts made up to 30 September 2015
08 Jun 2016
Termination of appointment of Non-Executive Directors Limited as a director on 3 June 2016
06 Jun 2016
Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 179.764

07 Jul 2015
Secretary's details changed for Mr Joseph Brian Green on 19 December 2011
...
... and 52 more events
06 Apr 2005
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

19 Jan 2005
New director appointed
19 Jan 2005
New director appointed
14 Oct 2004
Particulars of mortgage/charge
27 May 2004
Incorporation

PREMIER WORK SUPPORT LIMITED Charges

4 January 2012
Rent deposit deed
Delivered: 13 January 2012
Status: Outstanding
Persons entitled: The Warden and Fellows of Nuffield College in the University of Oxford
Description: £6,375 see image for full details.
29 September 2011
Rent deposit deed
Delivered: 5 October 2011
Status: Outstanding
Persons entitled: Pdg Developments LTD and Barry Douglas White, Adrian Jonathan White and Gabrielle White (Together the Romford Partnership)
Description: The balance including interest credited to the deposit…
2 June 2011
Rent deposit deed
Delivered: 10 June 2011
Status: Outstanding
Persons entitled: K/S UK Properties Xi (Basildon)
Description: A rent deposit which includes an equal to vat in the sum of…
21 January 2011
Rent deposit deed
Delivered: 3 February 2011
Status: Outstanding
Persons entitled: Lionsgate Properties (No.1) Limited & Lionsgate Properties (No.2) Limited
Description: All monies standing to the credit of the account to be…
6 January 2010
Debenture
Delivered: 20 January 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
21 January 2009
Cash deposit deed
Delivered: 23 January 2009
Status: Outstanding
Persons entitled: P Win Quadrant LLP
Description: The sum of £5,875 and any sums paid into the cash deposit…
2 June 2008
Debenture
Delivered: 7 June 2008
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
8 October 2004
Debenture
Delivered: 14 October 2004
Status: Satisfied on 27 September 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…