PREMIER SCAFFOLDING SERVICES LIMITED
HEBBURN

Hellopages » Tyne and Wear » South Tyneside » NE31 1SP

Company number 03290578
Status Active
Incorporation Date 11 December 1996
Company Type Private Limited Company
Address UNIT 10 WAGONWAY ROAD, WAGONWAY INDUSTRIAL ESTATE, HEBBURN, TYNE AND WEAR, NE31 1SP
Home Country United Kingdom
Nature of Business 43991 - Scaffold erection
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 November 2016; Confirmation statement made on 27 January 2017 with updates; Statement of capital following an allotment of shares on 5 July 2016 GBP 101 . The most likely internet sites of PREMIER SCAFFOLDING SERVICES LIMITED are www.premierscaffoldingservices.co.uk, and www.premier-scaffolding-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eleven months. The distance to to Dunston Rail Station is 5.6 miles; to Seaburn Rail Station is 6.3 miles; to Cramlington Rail Station is 7.9 miles; to Chester-le-Street Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Premier Scaffolding Services Limited is a Private Limited Company. The company registration number is 03290578. Premier Scaffolding Services Limited has been working since 11 December 1996. The present status of the company is Active. The registered address of Premier Scaffolding Services Limited is Unit 10 Wagonway Road Wagonway Industrial Estate Hebburn Tyne and Wear Ne31 1sp. . TATUM, Carol is a Secretary of the company. TATUM, Neil Robert is a Director of the company. Secretary TATUM, Deborah has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director OGDEN, Colin Glenn has been resigned. The company operates in "Scaffold erection".


Current Directors

Secretary
TATUM, Carol
Appointed Date: 31 December 2010

Director
TATUM, Neil Robert
Appointed Date: 11 December 1996
60 years old

Resigned Directors

Secretary
TATUM, Deborah
Resigned: 31 December 2010
Appointed Date: 11 December 1996

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 11 December 1996
Appointed Date: 11 December 1996

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 11 December 1996
Appointed Date: 11 December 1996

Director
OGDEN, Colin Glenn
Resigned: 21 December 2006
Appointed Date: 11 December 1996
60 years old

Persons With Significant Control

Mr Neil Robert Tatum
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

PREMIER SCAFFOLDING SERVICES LIMITED Events

10 Mar 2017
Total exemption small company accounts made up to 30 November 2016
30 Jan 2017
Confirmation statement made on 27 January 2017 with updates
09 Aug 2016
Statement of capital following an allotment of shares on 5 July 2016
  • GBP 101

12 Jul 2016
Statement of company's objects
12 Jul 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 59 more events
18 Dec 1996
Director resigned
18 Dec 1996
New director appointed
18 Dec 1996
New secretary appointed
18 Dec 1996
New director appointed
11 Dec 1996
Incorporation

PREMIER SCAFFOLDING SERVICES LIMITED Charges

9 August 2013
Charge code 0329 0578 0003
Delivered: 12 August 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
9 December 2003
Debenture
Delivered: 11 December 2003
Status: Satisfied on 3 June 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
17 February 2003
Debenture
Delivered: 24 February 2003
Status: Satisfied on 31 May 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…