PREMIER CENTRE MANAGEMENT LIMITED
HAMPSHIRE

Hellopages » Hampshire » Test Valley » SO51 8BZ

Company number 02261795
Status Active
Incorporation Date 25 May 1988
Company Type Private Limited Company
Address 71 THE HUNDRED, ROMSEY, HAMPSHIRE, SO51 8BZ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 14 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of PREMIER CENTRE MANAGEMENT LIMITED are www.premiercentremanagement.co.uk, and www.premier-centre-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and five months. The distance to to Redbridge Rail Station is 4.9 miles; to Swaythling Rail Station is 6.1 miles; to Eastleigh Rail Station is 6.4 miles; to St Denys 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 Centre Management Limited is a Private Limited Company. The company registration number is 02261795. Premier Centre Management Limited has been working since 25 May 1988. The present status of the company is Active. The registered address of Premier Centre Management Limited is 71 The Hundred Romsey Hampshire So51 8bz. The company`s financial liabilities are £16.82k. It is £2.62k against last year. The cash in hand is £21.06k. It is £2.43k against last year. And the total assets are £21.82k, which is £3.14k against last year. HOLDAWAY, Benjamin Steven John is a Director of the company. SMITH, Andrew Philip is a Director of the company. Secretary HILL, Peter has been resigned. Secretary INGRAM, Rosemary Susan has been resigned. Secretary SCOTT, James Antony Newton has been resigned. Director DULEY, Richard Keith has been resigned. Director GEARY, Richard Gilbert has been resigned. Director HILL, Peter has been resigned. Director NATER, Jonathan Peter has been resigned. Director SMITH, Andrew Philip has been resigned. Director SNARE, Peter Anthony has been resigned. Director WINTER, Malcolm has been resigned. The company operates in "Other letting and operating of own or leased real estate".


premier centre management Key Finiance

LIABILITIES £16.82k
+18%
CASH £21.06k
+13%
TOTAL ASSETS £21.82k
+16%
All Financial Figures

Current Directors

Director
HOLDAWAY, Benjamin Steven John
Appointed Date: 01 October 2002
50 years old

Director
SMITH, Andrew Philip
Appointed Date: 01 April 2006
64 years old

Resigned Directors

Secretary
HILL, Peter
Resigned: 30 September 1993

Secretary
INGRAM, Rosemary Susan
Resigned: 30 June 1999
Appointed Date: 30 September 1993

Secretary
SCOTT, James Antony Newton
Resigned: 31 March 2012
Appointed Date: 30 June 1999

Director
DULEY, Richard Keith
Resigned: 01 October 2001
Appointed Date: 23 January 1998
81 years old

Director
GEARY, Richard Gilbert
Resigned: 27 August 1997
Appointed Date: 21 October 1993
79 years old

Director
HILL, Peter
Resigned: 30 September 1993
92 years old

Director
NATER, Jonathan Peter
Resigned: 31 March 2006
Appointed Date: 20 December 2004
64 years old

Director
SMITH, Andrew Philip
Resigned: 12 August 2002
Appointed Date: 23 January 1998
64 years old

Director
SNARE, Peter Anthony
Resigned: 20 December 2004
Appointed Date: 01 October 2001
92 years old

Director
WINTER, Malcolm
Resigned: 30 November 1997
73 years old

Persons With Significant Control

Mr Andrew Philip Smith
Notified on: 14 July 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PREMIER CENTRE MANAGEMENT LIMITED Events

09 Dec 2016
Total exemption small company accounts made up to 31 March 2016
09 Aug 2016
Confirmation statement made on 14 July 2016 with updates
28 Dec 2015
Total exemption small company accounts made up to 31 March 2015
26 Jul 2015
Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-07-26
  • GBP 30

25 Jul 2014
Annual return made up to 14 July 2014 with full list of shareholders
Statement of capital on 2014-07-25
  • GBP 30

...
... and 88 more events
13 Jul 1988
Company name changed choicezone residents management LIMITED\certificate issued on 14/07/88

01 Jul 1988
Secretary resigned;new secretary appointed

01 Jul 1988
Director resigned;new director appointed

01 Jul 1988
Registered office changed on 01/07/88 from: 2 baches street london N16 6XS

25 May 1988
Incorporation