PREMIER CATERERS LIMITED
LONDON

Hellopages » Greater London » Westminster » NW1 6BB

Company number 04180015
Status Liquidation
Incorporation Date 15 March 2001
Company Type Private Limited Company
Address 5TH FLOOR GROVE HOUSE, 248A MARYLEBONE ROAD, LONDON, NW1 6BB
Home Country United Kingdom
Nature of Business 5552 - Catering
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Liquidators statement of receipts and payments to 2 February 2017; Registered office address changed from One Great Cumberland Place March Arch London W1H 7LW to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 26 April 2016; Liquidators statement of receipts and payments to 2 February 2016. The most likely internet sites of PREMIER CATERERS LIMITED are www.premiercaterers.co.uk, and www.premier-caterers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. Premier Caterers Limited is a Private Limited Company. The company registration number is 04180015. Premier Caterers Limited has been working since 15 March 2001. The present status of the company is Liquidation. The registered address of Premier Caterers Limited is 5th Floor Grove House 248a Marylebone Road London Nw1 6bb. . BURKE, Elaine is a Secretary of the company. TITTERRELL, Peter Charles is a Director of the company. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. The company operates in "Catering".


Current Directors

Secretary
BURKE, Elaine
Appointed Date: 15 March 2001

Director
TITTERRELL, Peter Charles
Appointed Date: 15 March 2001
71 years old

Resigned Directors

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 15 March 2001
Appointed Date: 15 March 2001

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 15 March 2001
Appointed Date: 15 March 2001

PREMIER CATERERS LIMITED Events

31 Mar 2017
Liquidators statement of receipts and payments to 2 February 2017
26 Apr 2016
Registered office address changed from One Great Cumberland Place March Arch London W1H 7LW to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 26 April 2016
21 Mar 2016
Liquidators statement of receipts and payments to 2 February 2016
25 Feb 2015
Liquidators statement of receipts and payments to 2 February 2015
03 Apr 2014
Liquidators statement of receipts and payments to 2 February 2014
...
... and 28 more events
21 Mar 2002
New director appointed
21 Mar 2002
New secretary appointed
21 Mar 2002
Director resigned
21 Mar 2002
Secretary resigned
15 Mar 2001
Incorporation

PREMIER CATERERS LIMITED Charges

31 October 2008
Debenture
Delivered: 11 November 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
16 June 2003
Debenture containing fixed and floating charges
Delivered: 17 June 2003
Status: Satisfied on 23 May 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…