PREMIERCODE LIMITED
SLOUGH

Hellopages » Berkshire » Slough » SL1 1PG

Company number 03195311
Status Liquidation
Incorporation Date 7 May 1996
Company Type Private Limited Company
Address HERSCHEL HOUSE 58, HERSCHEL STREET, SLOUGH, BERKSHIRE, SL1 1PG
Home Country United Kingdom
Nature of Business 1772 - Manufacture knit & crocheted pullovers, etc.
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are INSOLVENCY:Progress report ends 07/02/2017 This document is being processed and will be available in 5 days. ; Insolvency:liquidators annual progress report to 07/02/2016; INSOLVENCY:Progress report ends 07/02/2015. The most likely internet sites of PREMIERCODE LIMITED are www.premiercode.co.uk, and www.premiercode.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and five months. Premiercode Limited is a Private Limited Company. The company registration number is 03195311. Premiercode Limited has been working since 07 May 1996. The present status of the company is Liquidation. The registered address of Premiercode Limited is Herschel House 58 Herschel Street Slough Berkshire Sl1 1pg. . JAMEEL, Rizwana Perveen is a Secretary of the company. JAMEEL, Mohammed is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary JAMEEL, Mohammed has been resigned. Secretary JAMEEL, Rizwana Perveen has been resigned. Secretary JAMEEL, Rizwana Perveen has been resigned. Director BASHIR, Ashfaq Mohammed has been resigned. Director JAMEEL, Mohammed Imran has been resigned. Director JAMEEL, Mohammed Shazed has been resigned. Director JAMEEL, Mohammed Imran has been resigned. Director JAMEEL, Mohammed has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Manufacture knit & crocheted pullovers, etc.".


Current Directors

Secretary
JAMEEL, Rizwana Perveen
Appointed Date: 04 July 2005

Director
JAMEEL, Mohammed
Appointed Date: 04 July 2005
65 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 10 June 1996
Appointed Date: 07 May 1996

Secretary
JAMEEL, Mohammed
Resigned: 04 July 2005
Appointed Date: 20 November 1997

Secretary
JAMEEL, Rizwana Perveen
Resigned: 04 July 2005
Appointed Date: 04 July 2005

Secretary
JAMEEL, Rizwana Perveen
Resigned: 20 November 1997
Appointed Date: 10 June 1996

Director
BASHIR, Ashfaq Mohammed
Resigned: 22 January 2002
Appointed Date: 20 November 1997
51 years old

Director
JAMEEL, Mohammed Imran
Resigned: 04 July 2005
Appointed Date: 01 May 2005
44 years old

Director
JAMEEL, Mohammed Shazed
Resigned: 04 July 2005
Appointed Date: 24 November 2003
42 years old

Director
JAMEEL, Mohammed Imran
Resigned: 24 November 2003
Appointed Date: 22 January 2002
44 years old

Director
JAMEEL, Mohammed
Resigned: 27 April 2001
Appointed Date: 10 June 1996
65 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 10 June 1996
Appointed Date: 07 May 1996

PREMIERCODE LIMITED Events

04 Apr 2017
INSOLVENCY:Progress report ends 07/02/2017
This document is being processed and will be available in 5 days.

04 Mar 2016
Insolvency:liquidators annual progress report to 07/02/2016
01 Apr 2015
INSOLVENCY:Progress report ends 07/02/2015
25 Mar 2014
Insolvency:re progress report 08/02/2013-07/02/2014
21 Mar 2013
Insolvency:progress report 08/02/120TO 07/02/13
...
... and 61 more events
18 Jun 1996
Secretary resigned
18 Jun 1996
New secretary appointed
18 Jun 1996
New director appointed
18 Jun 1996
Registered office changed on 18/06/96 from: the britannia suite international house 82-86 deansgate manchester M3 2ER
07 May 1996
Incorporation

PREMIERCODE LIMITED Charges

21 February 2007
Debenture
Delivered: 28 February 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 March 2003
Debenture
Delivered: 9 April 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
8 November 2001
Mortgage debenture
Delivered: 16 November 2001
Status: Satisfied on 26 June 2003
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
23 February 2000
Debenture
Delivered: 29 February 2000
Status: Satisfied on 1 March 2002
Persons entitled: Yorkshire Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
2 April 1998
Debenture
Delivered: 8 April 1998
Status: Satisfied on 19 March 2002
Persons entitled: Habib Bank Ag Zurich
Description: Fixed and floating charges over the undertaking and all…