PREMIER EDUCATIONAL SUPPLIES LIMITED
HYDE

Hellopages » Greater Manchester » Tameside » SK14 4TH

Company number 01543837
Status Active
Incorporation Date 6 February 1981
Company Type Private Limited Company
Address 2 GREGORY STREET, HYDE, CHESHIRE, SK14 4TH
Home Country United Kingdom
Nature of Business 47910 - Retail sale via mail order houses or via Internet
Phone, email, etc

Since the company registration one hundred and sixty-one events have happened. The last three records are Accounts for a dormant company made up to 25 March 2016; Confirmation statement made on 3 October 2016 with updates; Confirmation statement made on 20 July 2016 with updates. The most likely internet sites of PREMIER EDUCATIONAL SUPPLIES LIMITED are www.premiereducationalsupplies.co.uk, and www.premier-educational-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and eight months. The distance to to Ashton-under-Lyne Rail Station is 2 miles; to Belle Vue Rail Station is 4.3 miles; to Greenfield Rail Station is 5.8 miles; to Burnage Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Premier Educational Supplies Limited is a Private Limited Company. The company registration number is 01543837. Premier Educational Supplies Limited has been working since 06 February 1981. The present status of the company is Active. The registered address of Premier Educational Supplies Limited is 2 Gregory Street Hyde Cheshire Sk14 4th. . ASHCROFT, Mark is a Secretary of the company. KOWALSKI, Timothy John is a Director of the company. MAUDSLEY, Philip Binns is a Director of the company. Secretary BOLTON, Ivan Joseph, Dr has been resigned. Secretary HALE, Donald has been resigned. Director BECKETT, Michael has been resigned. Director BOLTON, Ivan Joseph, Dr has been resigned. Director BURN, Jeffrey Russell has been resigned. Director CARTER, Craig Russell has been resigned. Director CHAPMAN, Keith has been resigned. Director DUTTON, David Brian has been resigned. Director DUTTON, David Brian has been resigned. Director DYSON, David John has been resigned. Director FAIRLEY, Neil Duff has been resigned. Director FINDLAY, Grant Mcdowall has been resigned. Director HINTON, Christopher David has been resigned. Director HOLT, Michael John has been resigned. Director JOHNSON, David Anthony has been resigned. Director JOLLY, Patrick Edmund has been resigned. Director MORTON, Alan has been resigned. Director PROCTOR, Christopher Charles has been resigned. Director SEEKINS, Mark Nicholas has been resigned. Director SIDDLE, Roger William John has been resigned. Director SYKES, Malcolm has been resigned. Director SYMONDS, Martin Richard has been resigned. Director TAYLOR, Gerald Clement has been resigned. The company operates in "Retail sale via mail order houses or via Internet".


Current Directors

Secretary
ASHCROFT, Mark
Appointed Date: 15 December 2011

Director
KOWALSKI, Timothy John
Appointed Date: 01 August 2010
66 years old

Director
MAUDSLEY, Philip Binns
Appointed Date: 30 September 2005
65 years old

Resigned Directors

Secretary
BOLTON, Ivan Joseph, Dr
Resigned: 15 December 2011
Appointed Date: 07 October 1997

Secretary
HALE, Donald
Resigned: 07 October 1997

Director
BECKETT, Michael
Resigned: 31 August 2000
Appointed Date: 01 April 2000
68 years old

Director
BOLTON, Ivan Joseph, Dr
Resigned: 12 August 2013
Appointed Date: 01 July 2010
81 years old

Director
BURN, Jeffrey Russell
Resigned: 02 September 1994
Appointed Date: 07 February 1994
71 years old

Director
CARTER, Craig Russell
Resigned: 30 September 1999
Appointed Date: 01 September 1992
65 years old

Director
CHAPMAN, Keith
Resigned: 01 April 2010
83 years old

Director
DUTTON, David Brian
Resigned: 02 October 2007
Appointed Date: 30 September 2005
66 years old

Director
DUTTON, David Brian
Resigned: 31 March 2002
66 years old

Director
DYSON, David John
Resigned: 12 June 1993
Appointed Date: 01 September 1992
76 years old

Director
FAIRLEY, Neil Duff
Resigned: 31 August 2001
Appointed Date: 11 November 1998
61 years old

Director
FINDLAY, Grant Mcdowall
Resigned: 31 March 2005
Appointed Date: 30 May 2002
69 years old

Director
HINTON, Christopher David
Resigned: 31 August 2010
Appointed Date: 03 April 2009
55 years old

Director
HOLT, Michael John
Resigned: 04 September 1999
Appointed Date: 01 July 1998
63 years old

Director
JOHNSON, David Anthony
Resigned: 31 July 2007
81 years old

Director
JOLLY, Patrick Edmund
Resigned: 30 November 2009
Appointed Date: 11 May 2006
60 years old

Director
MORTON, Alan
Resigned: 31 December 1997
92 years old

Director
PROCTOR, Christopher Charles
Resigned: 31 March 2002
Appointed Date: 01 August 1997
72 years old

Director
SEEKINS, Mark Nicholas
Resigned: 15 November 2004
Appointed Date: 21 August 2000
63 years old

Director
SIDDLE, Roger William John
Resigned: 31 March 2015
Appointed Date: 15 September 2010
64 years old

Director
SYKES, Malcolm
Resigned: 31 August 2001
Appointed Date: 01 April 2000
68 years old

Director
SYMONDS, Martin Richard
Resigned: 29 February 2004
72 years old

Director
TAYLOR, Gerald Clement
Resigned: 31 March 2002
67 years old

Persons With Significant Control

Hope Holdings (U.K.) Limited
Notified on: 30 September 2016
Nature of control: Ownership of shares – 75% or more

PREMIER EDUCATIONAL SUPPLIES LIMITED Events

04 Jan 2017
Accounts for a dormant company made up to 25 March 2016
05 Oct 2016
Confirmation statement made on 3 October 2016 with updates
04 Aug 2016
Confirmation statement made on 20 July 2016 with updates
07 Jan 2016
Accounts for a dormant company made up to 27 March 2015
05 Jan 2016
Satisfaction of charge 1 in full
...
... and 151 more events
05 Nov 1987
Full accounts made up to 31 January 1987

05 Nov 1987
Return made up to 11/05/87; full list of members

23 Oct 1986
Return made up to 09/05/86; full list of members

08 Oct 1986
Full accounts made up to 31 January 1986

06 Feb 1981
Incorporation

PREMIER EDUCATIONAL SUPPLIES LIMITED Charges

21 January 2015
Charge code 0154 3837 0003
Delivered: 27 January 2015
Status: Satisfied on 5 January 2016
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
28 July 2010
Supplemental security agreement
Delivered: 6 August 2010
Status: Satisfied on 5 January 2016
Persons entitled: Barclays Bank PLC
Description: First legal mortgage all of the 300 ordinary a shares in…
16 July 2010
Deed of accession to the security agreement
Delivered: 29 July 2010
Status: Satisfied on 5 January 2016
Persons entitled: Barclays Bank PLC (The Security Agent)
Description: Fixed and floating charge over the undertaking and all…