PREMIER COMPONENTS U.K. LIMITED
STRATFORD-UPON-AVON QUALCORE LIMITED

Hellopages » Warwickshire » Stratford-on-Avon » CV37 8QR

Company number 03577119
Status Active
Incorporation Date 8 June 1998
Company Type Private Limited Company
Address BUILDING 22, MEON VALE BUSINESS PARK, STRATFORD-UPON-AVON, WARWICKSHIRE, CV37 8QR
Home Country United Kingdom
Nature of Business 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Accounts for a medium company made up to 30 June 2016; Annual return made up to 8 June 2016 with full list of shareholders Statement of capital on 2016-06-09 GBP 1,000 ; Accounts for a medium company made up to 30 June 2015. The most likely internet sites of PREMIER COMPONENTS U.K. LIMITED are www.premiercomponentsuk.co.uk, and www.premier-components-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and four months. The distance to to Stratford-upon-Avon Rail Station is 5.5 miles; to Bearley Rail Station is 8.7 miles; to Moreton-in-Marsh Rail Station is 9.2 miles; to Wootton Wawen Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Premier Components U K Limited is a Private Limited Company. The company registration number is 03577119. Premier Components U K Limited has been working since 08 June 1998. The present status of the company is Active. The registered address of Premier Components U K Limited is Building 22 Meon Vale Business Park Stratford Upon Avon Warwickshire Cv37 8qr. . GARRISON, Lisa is a Secretary of the company. EDWARDS, Michael is a Director of the company. GARRISON, Mark Stanley is a Director of the company. HOWE, Philip is a Director of the company. KOWALSKI, Tomasz is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director EDWARDS, Michael has been resigned. Director GARRISON, Lisa has been resigned. The company operates in "Wholesale trade of motor vehicle parts and accessories".


Current Directors

Secretary
GARRISON, Lisa
Appointed Date: 08 June 1998

Director
EDWARDS, Michael
Appointed Date: 18 July 2014
76 years old

Director
GARRISON, Mark Stanley
Appointed Date: 08 June 1998
58 years old

Director
HOWE, Philip
Appointed Date: 16 November 2015
44 years old

Director
KOWALSKI, Tomasz
Appointed Date: 18 July 2014
52 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 08 June 1998
Appointed Date: 08 June 1998

Director
EDWARDS, Michael
Resigned: 18 July 2014
Appointed Date: 03 May 2011
76 years old

Director
GARRISON, Lisa
Resigned: 09 June 1999
Appointed Date: 08 June 1998
55 years old

PREMIER COMPONENTS U.K. LIMITED Events

22 Feb 2017
Accounts for a medium company made up to 30 June 2016
09 Jun 2016
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1,000

11 Feb 2016
Accounts for a medium company made up to 30 June 2015
14 Jan 2016
Appointment of Mr Philip Howe as a director on 16 November 2015
30 Jun 2015
Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1,000

...
... and 49 more events
20 Jul 1999
New director appointed
20 Jul 1999
Return made up to 08/06/99; full list of members
22 Jan 1999
Company name changed qualcore LIMITED\certificate issued on 25/01/99
11 Jun 1998
Secretary resigned
08 Jun 1998
Incorporation

PREMIER COMPONENTS U.K. LIMITED Charges

11 November 2010
Legal assignment
Delivered: 12 November 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
4 May 2006
Fixed charge on purchased debts which fail to vest
Delivered: 5 May 2006
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of fixed equitable charge all debts purchased or…
21 August 2003
Rent deposit deed
Delivered: 3 September 2003
Status: Satisfied on 29 August 2007
Persons entitled: Industrial Property Investment Fund
Description: Unit 18 bilton industrial estate humber avenue coventry…
19 November 2001
Debenture
Delivered: 22 November 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 August 1999
Mortgage debenture
Delivered: 5 August 1999
Status: Satisfied on 14 April 2003
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…