PREMIER PACKAGING UK LIMITED
WHITSTABLE


Company number 02737813
Status Liquidation
Incorporation Date 6 August 1992
Company Type Private Limited Company
Address DIAMOND HOUSE, DIAMOND ROAD, WHITSTABLE, KENT
Home Country United Kingdom
Phone, email, etc

Since the company registration ten events have happened. The last three records are Notice of order of court to wind up. ; Notice of order of court to wind up. ; Director resigned;new director appointed . The most likely internet sites of PREMIER PACKAGING UK LIMITED are www.premierpackaginguk.co.uk, and www.premier-packaging-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and two months. Premier Packaging Uk Limited is a Private Limited Company. The company registration number is 02737813. Premier Packaging Uk Limited has been working since 06 August 1992. The present status of the company is Liquidation. The registered address of Premier Packaging Uk Limited is Diamond House Diamond Road Whitstable Kent. . BAKER, Carol Ann is a Secretary of the company. CHARLES, Karen Lorraine is a Secretary of the company. BAKER, Carol Ann is a Director of the company. FENLON, John Michael is a Director of the company. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned.


Current Directors

Secretary
BAKER, Carol Ann
Appointed Date: 06 August 1992

Secretary
CHARLES, Karen Lorraine
Appointed Date: 06 August 1992

Director
BAKER, Carol Ann
Appointed Date: 06 August 1992
83 years old

Director
FENLON, John Michael
Appointed Date: 06 August 1992
87 years old

Resigned Directors

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 06 August 1992
Appointed Date: 06 August 1992

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 06 August 1992
Appointed Date: 06 August 1992

PREMIER PACKAGING UK LIMITED Events

01 Jun 1994
Notice of order of court to wind up.

21 Jun 1993
Notice of order of court to wind up.

10 Nov 1992
Director resigned;new director appointed

10 Nov 1992
Secretary resigned;new secretary appointed;new director appointed

27 Oct 1992
Registered office changed on 27/10/92 from: diamond house diamond road whistable kent CT5 1LN

...
... and 0 more events
27 Oct 1992
Accounting reference date notified as 31/03

14 Sep 1992
Director resigned;new director appointed

14 Sep 1992
Secretary resigned;new secretary appointed

14 Sep 1992
Registered office changed on 14/09/92 from: 372 old street london EC1V 9LT

06 Aug 1992
Incorporation