Company number 04829322
Status Active
Incorporation Date 10 July 2003
Company Type Private Limited Company
Address 7TH FLOOR, HILTON HOUSE, LORD STREET, STOCKPORT, CHESHIRE, SK1 3NA
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing, 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration one hundred and two events have happened. The last three records are Registration of charge 048293220048, created on 6 December 2016; Registration of charge 048293220047, created on 19 July 2016; Confirmation statement made on 10 July 2016 with updates. The most likely internet sites of PREMIER BUILDERS LIMITED are www.premierbuilders.co.uk, and www.premier-builders.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Premier Builders Limited is a Private Limited Company.
The company registration number is 04829322. Premier Builders Limited has been working since 10 July 2003.
The present status of the company is Active. The registered address of Premier Builders Limited is 7th Floor Hilton House Lord Street Stockport Cheshire Sk1 3na. . GAUS, Brian is a Secretary of the company. GAUS, Brian is a Director of the company. POLLOCK, Barrie Stephen is a Director of the company. POLLOCK, Daniel Stefan is a Director of the company. Nominee Secretary ENERGIZE SECRETARY LIMITED has been resigned. Nominee Director ENERGIZE DIRECTOR LIMITED has been resigned. The company operates in "Other building completion and finishing".
Current Directors
Director
GAUS, Brian
Appointed Date: 24 October 2003
83 years old
Resigned Directors
Nominee Secretary
ENERGIZE SECRETARY LIMITED
Resigned: 27 October 2003
Appointed Date: 10 July 2003
Nominee Director
ENERGIZE DIRECTOR LIMITED
Resigned: 27 October 2003
Appointed Date: 10 July 2003
Persons With Significant Control
PREMIER BUILDERS LIMITED Events
6 December 2016
Charge code 0482 9322 0048
Delivered: 12 December 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 13 dalton court, commercial road, darwen BB3 0DG and…
19 July 2016
Charge code 0482 9322 0047
Delivered: 20 July 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The freehold properties known as 2-8 george street halifax…
18 March 2016
Charge code 0482 9322 0046
Delivered: 24 March 2016
Status: Outstanding
Persons entitled: Cambridge & Counties Bank Limited
Description: Unit 6 dalton court, commercial road darwen t/no LAN161532…
14 March 2016
Charge code 0482 9322 0045
Delivered: 15 March 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Ellen house, waddington street, oldham, lancs, OL9 6EE and…
19 February 2016
Charge code 0482 9322 0044
Delivered: 25 February 2016
Status: Outstanding
Persons entitled: Bridging Finance Limited
Description: Ellen house, waddington street, oldham, OL9 6EE and…
19 February 2016
Charge code 0482 9322 0043
Delivered: 25 February 2016
Status: Outstanding
Persons entitled: Bridging Finance Limited
Description: Ellen house, waddington street, oldham, OL9 6EE and…
21 July 2015
Charge code 0482 9322 0042
Delivered: 24 July 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Unit 7 whitworth court manor park road runcorn t/no…
23 April 2015
Charge code 0482 9322 0041
Delivered: 25 April 2015
Status: Outstanding
Persons entitled: Cambridge & Counties Bank Limited
Description: Europa house, adlington business park, adlington…
17 February 2015
Charge code 0482 9322 0040
Delivered: 6 March 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H london house london road south macclesfield t/no…
17 February 2015
Charge code 0482 9322 0039
Delivered: 20 February 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Freehold unit 6 whitworth court daresbury runcorn title no…
30 September 2014
Charge code 0482 9322 0038
Delivered: 16 October 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Leasehold unit 1 dalton court title LAN154094…
30 September 2014
Charge code 0482 9322 0037
Delivered: 16 October 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Freehold unit ii quays reach business park title no…
30 September 2014
Charge code 0482 9322 0036
Delivered: 16 October 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Freehold unidt 14 whiitworth court title no CH630014…
30 September 2014
Charge code 0482 9322 0035
Delivered: 16 October 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Options house freehold title no DY261910…
30 September 2014
Charge code 0482 9322 0034
Delivered: 16 October 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Leasehold unit 4 dalton court title no LAN154097…
11 November 2013
Charge code 0482 9322 0033
Delivered: 18 November 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H k/a or being 12 whitelands wharf ashton under-lyne…
19 February 2013
Legal charge
Delivered: 21 February 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H land k/a enterprise house wilson patten street…
19 February 2013
Legal charge
Delivered: 21 February 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H land at 2-8 george st, halifax t/no WYK878012 all plant…
5 July 2012
Legal charge
Delivered: 13 July 2012
Status: Outstanding
Persons entitled: Santander UK PLC (As Security Trustee for Each Group Member)
Description: Studio house and part of vector house battersea road…
24 April 2012
Deposit agreement to secure own liabilities
Delivered: 26 April 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
13 April 2012
Mortgage
Delivered: 26 April 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a klassiker house avroe court avroe crescent…
23 February 2012
An omnibus guarantee and set-off agreement
Delivered: 24 February 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
16 November 2011
Third party charge
Delivered: 30 November 2011
Status: Outstanding
Persons entitled: Bridging Finance Limited
Description: Windsor house & studio battersea road stockport (also k/a…
14 June 2011
Third party legal charge
Delivered: 21 June 2011
Status: Outstanding
Persons entitled: Santander UK PLC as Trustee for the Group Member
Description: The company with full title guarantee charged the property…
11 March 2011
Mortgage
Delivered: 18 March 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 36 ashford drive appleton warrington t/no…
11 March 2011
Mortgage
Delivered: 18 March 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 34 ashford drive appleton warrington t/no…
15 October 2010
Mortgage
Delivered: 23 October 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H flat 15 shorecliffe rise radcliffe new road radcliffe…
6 September 2010
Mortgage
Delivered: 16 September 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a land and buildings at plantation mill, 16…
6 July 2010
Debenture
Delivered: 10 July 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 June 2010
Mortgage
Delivered: 10 July 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 242/244 stanley road bootle t/no. MS257591…
30 June 2010
Mortgage
Delivered: 10 July 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 818 queens drive liverpool t/no. MS300220 together with all…
19 November 2009
Legal mortgage
Delivered: 21 November 2009
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 2-8 (even) george street halifax t/no. WYK878012 all plant…
19 November 2009
Legal mortgage
Delivered: 21 November 2009
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Enterprise house wilson patten street warrington t/no…
28 May 2009
Legal charge
Delivered: 4 June 2009
Status: Satisfied
on 15 July 2010
Persons entitled: Bridging Finance Limited
Description: Rayleigh priory road bowdon altrincham t/n GM191348.
28 May 2009
Debenture
Delivered: 4 June 2009
Status: Satisfied
on 15 July 2010
Persons entitled: Bridging Finance Limited
Description: Enterprise house wilson patten street t/n's CH399238 and…
28 May 2009
Legal charge
Delivered: 4 June 2009
Status: Satisfied
on 15 July 2010
Persons entitled: Bridging Finance Limited
Description: Enterprise house wilson patten street warrington t/n's…
28 May 2009
Debenture
Delivered: 4 June 2009
Status: Satisfied
on 15 July 2010
Persons entitled: Bridging Finance Limited
Description: Property k/a enterprise house wilson patten street…
28 May 2009
Legal charge
Delivered: 4 June 2009
Status: Satisfied
on 15 July 2010
Persons entitled: Bridging Finance Limited
Description: Enterprise house wilson patten street warrington. T/no…
27 April 2009
Debenture
Delivered: 1 May 2009
Status: Satisfied
on 15 July 2010
Persons entitled: Bridging Finance Limited
Description: 2-8 (even) george street halifax t/no WYK878012 fixed and…
27 April 2009
Legal charge
Delivered: 1 May 2009
Status: Satisfied
on 15 July 2010
Persons entitled: Bridging Finance Limited
Description: 2-8 (even) george street halifax t/no WYK878012.
8 April 2009
Debenture
Delivered: 17 April 2009
Status: Satisfied
on 15 July 2010
Persons entitled: Bridging Finance Limited
Description: 2-8 george street halifax west yorkshire fixed and floating…
8 April 2009
Legal charge
Delivered: 9 April 2009
Status: Satisfied
on 15 July 2010
Persons entitled: Bridging Finance Limited
Description: 2-8 george street halifax west yorkshire.
25 May 2006
Debenture
Delivered: 14 June 2006
Status: Satisfied
on 15 July 2010
Persons entitled: Lancashire Mortgage Corporation Limited
Description: Rhodes service station manchester old road middleton n/cr…
21 February 2005
Debenture
Delivered: 1 March 2005
Status: Satisfied
on 15 July 2010
Persons entitled: Lancashire Mortgage Corporation LTD
Description: Land and buildings at rhodes service station manchester old…
26 May 2004
Mortgage debenture
Delivered: 3 June 2004
Status: Satisfied
on 15 July 2010
Persons entitled: Lancashire Mortgage Corporation Limited
Description: Rhodes service station manchester old road middleton…
14 November 2003
Mortgage debenture
Delivered: 17 November 2003
Status: Satisfied
on 15 July 2010
Persons entitled: Lancashire Mortgage Corporation Limited
Description: Rhodes service station manchester old road middleton.