PREMIER PHILATELIC COMPANY LIMITED
FOLKESTONE

Hellopages » Kent » Shepway » CT20 1DZ

Company number 03045199
Status Active
Incorporation Date 12 April 1995
Company Type Private Limited Company
Address 16-18 GUILDHALL STREET, FOLKESTONE, ENGLAND, CT20 1DZ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Current accounting period extended from 30 April 2017 to 30 June 2017; Total exemption small company accounts made up to 30 April 2016; Termination of appointment of Steven Paul Schusman as a director on 16 November 2016. The most likely internet sites of PREMIER PHILATELIC COMPANY LIMITED are www.premierphilateliccompany.co.uk, and www.premier-philatelic-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and six months. The distance to to Folkestone West Rail Station is 1.2 miles; to Sandling Rail Station is 5 miles; to Dover Priory Rail Station is 6.3 miles; to Shepherds Well Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Premier Philatelic Company Limited is a Private Limited Company. The company registration number is 03045199. Premier Philatelic Company Limited has been working since 12 April 1995. The present status of the company is Active. The registered address of Premier Philatelic Company Limited is 16 18 Guildhall Street Folkestone England Ct20 1dz. . GRODECKI, Antony Richard Jan is a Director of the company. Secretary BARRETT, Peter has been resigned. Secretary SPREI, Malcolm has been resigned. Nominee Secretary NOTEHOLD LIMITED has been resigned. Director SCHUSMAN, Juliet Marie has been resigned. Director SCHUSMAN, Steven Paul has been resigned. Director SPREI, Malcolm has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
GRODECKI, Antony Richard Jan
Appointed Date: 16 November 2016
69 years old

Resigned Directors

Secretary
BARRETT, Peter
Resigned: 16 November 2016
Appointed Date: 24 July 2006

Secretary
SPREI, Malcolm
Resigned: 24 July 2006
Appointed Date: 12 April 1995

Nominee Secretary
NOTEHOLD LIMITED
Resigned: 12 April 1995
Appointed Date: 12 April 1995

Director
SCHUSMAN, Juliet Marie
Resigned: 16 November 2016
Appointed Date: 24 July 2006
64 years old

Director
SCHUSMAN, Steven Paul
Resigned: 16 November 2016
Appointed Date: 12 April 1995
62 years old

Director
SPREI, Malcolm
Resigned: 24 July 2006
Appointed Date: 12 April 1995
73 years old

PREMIER PHILATELIC COMPANY LIMITED Events

06 Jan 2017
Current accounting period extended from 30 April 2017 to 30 June 2017
30 Dec 2016
Total exemption small company accounts made up to 30 April 2016
07 Dec 2016
Termination of appointment of Steven Paul Schusman as a director on 16 November 2016
07 Dec 2016
Termination of appointment of Juliet Marie Schusman as a director on 16 November 2016
07 Dec 2016
Termination of appointment of Peter Barrett as a secretary on 16 November 2016
...
... and 58 more events
17 Apr 1997
Return made up to 12/04/97; full list of members
12 Feb 1997
Accounts for a small company made up to 30 April 1996
24 Apr 1996
Return made up to 12/04/96; full list of members
25 Apr 1995
Secretary resigned
12 Apr 1995
Incorporation

PREMIER PHILATELIC COMPANY LIMITED Charges

16 November 2016
Charge code 0304 5199 0003
Delivered: 19 November 2016
Status: Outstanding
Persons entitled: Concept Court Limited
Description: Contains fixed charge…
16 November 2016
Charge code 0304 5199 0002
Delivered: 22 November 2016
Status: Outstanding
Persons entitled: Benham (Vf) Limited (Crn: 09510299)
Description: Contains fixed charge…
4 August 1997
Debenture
Delivered: 12 August 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…