THE PREMIER PARTNERSHIP LIMITED
TUNBRIDGE WELLS

Hellopages » Kent » Tunbridge Wells » TN1 1TS

Company number 02794326
Status Active
Incorporation Date 26 February 1993
Company Type Private Limited Company
Address COURT GREEN, EDEN ROAD, TUNBRIDGE WELLS, KENT, TN1 1TS
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 26 February 2017 with updates; Statement of capital following an allotment of shares on 1 June 2016 GBP 35,002 ; Statement of capital following an allotment of shares on 1 December 2016 GBP 35,002 . The most likely internet sites of THE PREMIER PARTNERSHIP LIMITED are www.thepremierpartnership.co.uk, and www.the-premier-partnership.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and seven months. The Premier Partnership Limited is a Private Limited Company. The company registration number is 02794326. The Premier Partnership Limited has been working since 26 February 1993. The present status of the company is Active. The registered address of The Premier Partnership Limited is Court Green Eden Road Tunbridge Wells Kent Tn1 1ts. . HARVEY, Andrew John Grynyer is a Secretary of the company. ARNOLD-HERRICK, Kerry Ann is a Director of the company. HARVEY, Andrew John Grynyer is a Director of the company. HERRICK, Nigel Anthony is a Director of the company. Secretary COOPER, Wendy has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director DYER, Peter John has been resigned. Director HANDS, Geoffrey Robb has been resigned. Director HANSRANI, Ashok Kumar has been resigned. Director HARVEY, Andrew John Grynyer has been resigned. Director PATEL, Bhupendra Jagubhai has been resigned. Director PICKERING, Roy has been resigned. Director SHAW, Andrew Charles has been resigned. Director WOOLLEY, Michael John has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
HARVEY, Andrew John Grynyer
Appointed Date: 23 July 1993

Director
ARNOLD-HERRICK, Kerry Ann
Appointed Date: 22 December 2000
59 years old

Director
HARVEY, Andrew John Grynyer
Appointed Date: 14 December 1995
82 years old

Director
HERRICK, Nigel Anthony
Appointed Date: 23 July 1993
68 years old

Resigned Directors

Secretary
COOPER, Wendy
Resigned: 23 July 1993
Appointed Date: 26 February 1993

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 26 February 1993
Appointed Date: 26 February 1993

Director
DYER, Peter John
Resigned: 01 November 1998
Appointed Date: 14 December 1995
85 years old

Director
HANDS, Geoffrey Robb
Resigned: 25 July 2004
Appointed Date: 12 May 2003
79 years old

Director
HANSRANI, Ashok Kumar
Resigned: 26 August 1993
Appointed Date: 03 August 1993
74 years old

Director
HARVEY, Andrew John Grynyer
Resigned: 26 August 1993
Appointed Date: 23 July 1993
82 years old

Director
PATEL, Bhupendra Jagubhai
Resigned: 11 June 2002
Appointed Date: 22 December 2000
58 years old

Director
PICKERING, Roy
Resigned: 11 November 2013
Appointed Date: 14 December 1995
73 years old

Director
SHAW, Andrew Charles
Resigned: 20 December 2002
Appointed Date: 21 September 2000
68 years old

Director
WOOLLEY, Michael John
Resigned: 23 July 1993
Appointed Date: 26 February 1993
69 years old

Persons With Significant Control

Mr Nigel Anthony Herrick
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Kerry Ann Arnold-Herrick
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Andrew John Grynyer Harvey
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE PREMIER PARTNERSHIP LIMITED Events

08 Mar 2017
Confirmation statement made on 26 February 2017 with updates
02 Mar 2017
Statement of capital following an allotment of shares on 1 June 2016
  • GBP 35,002

01 Mar 2017
Statement of capital following an allotment of shares on 1 December 2016
  • GBP 35,002

15 Dec 2016
Statement of capital following an allotment of shares on 1 June 2016
  • GBP 35,002

19 Jul 2016
Full accounts made up to 31 December 2015
...
... and 72 more events
15 Nov 1993
Director resigned;new director appointed

15 Nov 1993
Accounting reference date notified as 31/12

15 Nov 1993
Registered office changed on 15/11/93 from: 5 belmont road reigate surrey RM2 7ED

10 Mar 1993
Secretary resigned;new secretary appointed

26 Feb 1993
Incorporation