PREMIER TRANSMISSION HOLDINGS LIMITED
85 ORMEAU ROAD


Company number NI053757
Status Active
Incorporation Date 31 January 2005
Company Type Private Limited Company
Address FIRST FLOOR, THE ARENA BUILDING, 85 ORMEAU ROAD, BELFAST, BT7 1SH
Home Country United Kingdom
Nature of Business 35220 - Distribution of gaseous fuels through mains, 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 28 January 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 28 January 2016 with full list of shareholders Statement of capital on 2016-01-28 GBP 1 . The most likely internet sites of PREMIER TRANSMISSION HOLDINGS LIMITED are www.premiertransmissionholdings.co.uk, and www.premier-transmission-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. Premier Transmission Holdings Limited is a Private Limited Company. The company registration number is NI053757. Premier Transmission Holdings Limited has been working since 31 January 2005. The present status of the company is Active. The registered address of Premier Transmission Holdings Limited is First Floor The Arena Building 85 Ormeau Road Belfast Bt7 1sh. . MCILROY, Gerard is a Secretary of the company. LARKIN, Patrick is a Director of the company. MCILROY, Gerard Myles is a Director of the company. Secretary MD SECRETARIES, Limited has been resigned. Secretary NORTHERN IRELAND, Arthur Cox has been resigned. Director HUSTON, Felicity Victoria has been resigned. Director LOCKE, Alasdair James Dougall has been resigned. Director MCATEER, Damian has been resigned. Director MCCLURE, Alan David, Dr. has been resigned. Director MD DIRECTORS, Limited has been resigned. Director MONTGOMERY, David John has been resigned. Director SHEERAN, Nuala has been resigned. The company operates in "Distribution of gaseous fuels through mains".


Current Directors

Secretary
MCILROY, Gerard
Appointed Date: 26 September 2009

Director
LARKIN, Patrick
Appointed Date: 01 January 2010
56 years old

Director
MCILROY, Gerard Myles
Appointed Date: 01 January 2010
56 years old

Resigned Directors

Secretary
MD SECRETARIES, Limited
Resigned: 02 February 2005
Appointed Date: 31 January 2005

Secretary
NORTHERN IRELAND, Arthur Cox
Resigned: 26 September 2009
Appointed Date: 02 February 2005

Director
HUSTON, Felicity Victoria
Resigned: 21 September 2010
Appointed Date: 12 October 2005
62 years old

Director
LOCKE, Alasdair James Dougall
Resigned: 31 December 2008
Appointed Date: 02 February 2005
72 years old

Director
MCATEER, Damian
Resigned: 29 September 2009
Appointed Date: 12 October 2005
66 years old

Director
MCCLURE, Alan David, Dr.
Resigned: 29 September 2009
Appointed Date: 12 October 2005
76 years old

Director
MD DIRECTORS, Limited
Resigned: 02 February 2005
Appointed Date: 31 January 2005

Director
MONTGOMERY, David John
Resigned: 31 March 2008
Appointed Date: 02 February 2005
76 years old

Director
SHEERAN, Nuala
Resigned: 31 August 2007
Appointed Date: 12 October 2005
52 years old

Persons With Significant Control

Mr Gerard Myles Mcilroy
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Patrick Larkin
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Northern Ireland Gas Transmission Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PREMIER TRANSMISSION HOLDINGS LIMITED Events

06 Feb 2017
Confirmation statement made on 28 January 2017 with updates
30 Sep 2016
Accounts for a dormant company made up to 31 March 2016
28 Jan 2016
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1

29 Sep 2015
Accounts for a dormant company made up to 31 March 2015
03 Feb 2015
Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1

...
... and 43 more events
15 Feb 2005
Change in sit reg add
15 Feb 2005
Change of dirs/sec
15 Feb 2005
Change of ARD
15 Feb 2005
Change of dirs/sec
31 Jan 2005
Incorporation

PREMIER TRANSMISSION HOLDINGS LIMITED Charges

18 March 2005
Debenture
Delivered: 1 April 2005
Status: Outstanding
Persons entitled: Prudential Trustee Company Limited
Description: All monies debenture.. 1. the company as beneficial owner…