PREMIER CHRISTIAN COMMUNICATIONS LTD
LONDON CHRISTIAN RADIO LIMITED

Hellopages » Greater London » Westminster » SW1P 4NP
Company number 02816074
Status Active
Incorporation Date 7 May 1993
Company Type Private Limited Company
Address 22 CHAPTER STREET, LONDON, SW1P 4NP
Home Country United Kingdom
Nature of Business 58142 - Publishing of consumer and business journals and periodicals, 60100 - Radio broadcasting
Phone, email, etc

Since the company registration one hundred and fifty events have happened. The last three records are Termination of appointment of Simon John Parnall as a director on 22 September 2016; Accounts for a medium company made up to 30 September 2015; Annual return made up to 7 May 2016 with full list of shareholders Statement of capital on 2016-05-25 GBP 3,350,000 . The most likely internet sites of PREMIER CHRISTIAN COMMUNICATIONS LTD are www.premierchristiancommunications.co.uk, and www.premier-christian-communications.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and nine months. The distance to to Barbican Rail Station is 2.5 miles; to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 5.3 miles; to Beckenham Hill Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Premier Christian Communications Ltd is a Private Limited Company. The company registration number is 02816074. Premier Christian Communications Ltd has been working since 07 May 1993. The present status of the company is Active. The registered address of Premier Christian Communications Ltd is 22 Chapter Street London Sw1p 4np. . BENNETT, Kevin is a Director of the company. BUCKERIDGE, John Frederick is a Director of the company. COOMBS, Anthony Michael Vincent is a Director of the company. GOODWIN, Francis is a Director of the company. HARVEY, Miles Adrian Christopher is a Director of the company. HAWKINS, Andrew is a Director of the company. KERRIDGE, Peter John is a Director of the company. LUCAS, David Royston is a Director of the company. NOBLE MCLEAN, Charmaine is a Director of the company. POTTS, Graeme John is a Director of the company. TIMPANY, Edward Allen is a Director of the company. Secretary FAFALIOS, Victoria Marjorie Jean has been resigned. Secretary HERON, David Leslie Norton has been resigned. Secretary KING, Matthew has been resigned. Secretary O'BRIEN, John James has been resigned. Secretary WOOD, Martin Antony has been resigned. Nominee Secretary SEMKEN LIMITED has been resigned. Director BICKNELL, Joanna Noelle has been resigned. Director BONSER, Jeffrey Walter has been resigned. Director CONRATHE, Paul Anthony has been resigned. Director DICKEN, Paul Christopher has been resigned. Director FAFALIOS, Victoria Marjorie Jean has been resigned. Director HARVEY, Miles Adrian Christopher has been resigned. Director HERON, David Leslie Norton has been resigned. Director HOLFORD, Francis Lindsay has been resigned. Director KING, Matthew has been resigned. Director LATHAM, Alan John has been resigned. Director LUCAS, David Royston has been resigned. Director MEADOWS, Peter Charles has been resigned. Director NORRINGTON OBE, Humphrey Thomas has been resigned. Director O'BRIEN, John James has been resigned. Director PARNALL, Simon John has been resigned. Director PITSIAELI, Aredi has been resigned. Director SEAMAN, Mark has been resigned. Director SMART, Richard has been resigned. Director STEPHENS, Mark has been resigned. Director TOYE, William Alfred John has been resigned. Director WHITEHEAD, John Charles has been resigned. Nominee Director LUFMER LIMITED has been resigned. The company operates in "Publishing of consumer and business journals and periodicals".


Current Directors

Director
BENNETT, Kevin
Appointed Date: 31 January 2013
44 years old

Director
BUCKERIDGE, John Frederick
Appointed Date: 18 December 2007
68 years old

Director
COOMBS, Anthony Michael Vincent
Appointed Date: 10 September 2015
73 years old

Director
GOODWIN, Francis
Appointed Date: 15 September 2011
73 years old

Director
HARVEY, Miles Adrian Christopher
Appointed Date: 18 November 2010
72 years old

Director
HAWKINS, Andrew
Appointed Date: 10 September 2015
61 years old

Director
KERRIDGE, Peter John
Appointed Date: 01 October 1996
65 years old

Director
LUCAS, David Royston
Appointed Date: 10 September 2015
79 years old

Director
NOBLE MCLEAN, Charmaine
Appointed Date: 23 July 2008
55 years old

Director
POTTS, Graeme John
Appointed Date: 10 September 2015
68 years old

Director
TIMPANY, Edward Allen
Appointed Date: 23 October 2008
69 years old

Resigned Directors

Secretary
FAFALIOS, Victoria Marjorie Jean
Resigned: 22 March 2002
Appointed Date: 31 January 1996

Secretary
HERON, David Leslie Norton
Resigned: 28 May 2003
Appointed Date: 23 March 2002

Secretary
KING, Matthew
Resigned: 23 July 2004
Appointed Date: 22 May 2003

Secretary
O'BRIEN, John James
Resigned: 31 January 1996
Appointed Date: 10 May 1993

Secretary
WOOD, Martin Antony
Resigned: 28 February 2011
Appointed Date: 02 September 2004

Nominee Secretary
SEMKEN LIMITED
Resigned: 10 May 1993
Appointed Date: 07 May 1993

Director
BICKNELL, Joanna Noelle
Resigned: 20 March 2015
Appointed Date: 30 May 2013
59 years old

Director
BONSER, Jeffrey Walter
Resigned: 31 January 1996
Appointed Date: 10 May 1993
78 years old

Director
CONRATHE, Paul Anthony
Resigned: 22 September 2011
Appointed Date: 26 March 2009
58 years old

Director
DICKEN, Paul Christopher
Resigned: 29 June 1999
Appointed Date: 10 May 1993
77 years old

Director
FAFALIOS, Victoria Marjorie Jean
Resigned: 22 March 2002
Appointed Date: 01 October 1996
59 years old

Director
HARVEY, Miles Adrian Christopher
Resigned: 28 January 2010
Appointed Date: 23 October 2008
72 years old

Director
HERON, David Leslie Norton
Resigned: 27 March 2008
Appointed Date: 03 January 1996
84 years old

Director
HOLFORD, Francis Lindsay
Resigned: 24 July 2001
Appointed Date: 03 January 1996
88 years old

Director
KING, Matthew
Resigned: 23 July 2004
Appointed Date: 22 May 2003
53 years old

Director
LATHAM, Alan John
Resigned: 20 March 2015
Appointed Date: 20 June 2000
79 years old

Director
LUCAS, David Royston
Resigned: 21 July 2011
Appointed Date: 01 October 1996
79 years old

Director
MEADOWS, Peter Charles
Resigned: 21 November 1995
Appointed Date: 10 May 1993
84 years old

Director
NORRINGTON OBE, Humphrey Thomas
Resigned: 31 January 1996
Appointed Date: 09 March 1994
89 years old

Director
O'BRIEN, John James
Resigned: 31 January 1996
Appointed Date: 10 May 1993
73 years old

Director
PARNALL, Simon John
Resigned: 22 September 2016
Appointed Date: 18 December 2007
66 years old

Director
PITSIAELI, Aredi
Resigned: 21 November 1995
Appointed Date: 09 March 1994
67 years old

Director
SEAMAN, Mark
Resigned: 21 November 1995
Appointed Date: 09 March 1994
75 years old

Director
SMART, Richard
Resigned: 27 September 2012
Appointed Date: 18 December 2007
78 years old

Director
STEPHENS, Mark
Resigned: 30 October 1995
Appointed Date: 10 May 1993
84 years old

Director
TOYE, William Alfred John
Resigned: 24 April 2014
Appointed Date: 06 December 2013
83 years old

Director
WHITEHEAD, John Charles
Resigned: 23 February 2012
Appointed Date: 22 January 2002
83 years old

Nominee Director
LUFMER LIMITED
Resigned: 10 May 1993
Appointed Date: 07 May 1993

PREMIER CHRISTIAN COMMUNICATIONS LTD Events

22 Sep 2016
Termination of appointment of Simon John Parnall as a director on 22 September 2016
15 Aug 2016
Accounts for a medium company made up to 30 September 2015
25 May 2016
Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 3,350,000

27 Apr 2016
All of the property or undertaking has been released and no longer forms part of charge 5
27 Apr 2016
All of the property or undertaking has been released and no longer forms part of charge 4
...
... and 140 more events
06 Jun 1993
New director appointed

19 May 1993
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

19 May 1993
Secretary resigned

19 May 1993
Director resigned

07 May 1993
Incorporation

PREMIER CHRISTIAN COMMUNICATIONS LTD Charges

28 August 2002
Rent deposit deed
Delivered: 30 August 2002
Status: Outstanding
Persons entitled: Brentdale Limited
Description: To a deposit of £62,606.35 held by the landlord's…
22 July 2002
Rent deposit deed
Delivered: 24 July 2002
Status: Outstanding
Persons entitled: Brentdale Limited
Description: To a deposit of £1,987.21 held by the landlord's solicitors…
22 July 2002
Rent deposit deed
Delivered: 24 July 2002
Status: Outstanding
Persons entitled: Brentdale Limited
Description: To a deposit of £61,976.55 held by the landlord's…
22 July 2002
Rent deposit deed
Delivered: 24 July 2002
Status: Outstanding
Persons entitled: Brentdale Limited
Description: To a deposit of £62,606.35 held by the landlord's…
12 June 2002
Deed of deposit
Delivered: 17 June 2002
Status: Outstanding
Persons entitled: Land Securities PLC
Description: £2,800.00 together with other sums to be advanced from time…
12 June 2002
Deed of deposit
Delivered: 17 June 2002
Status: Outstanding
Persons entitled: Land Securities PLC
Description: £37,250.00 together with other sums to be advanced from…
26 March 2001
Deed of deposit
Delivered: 27 March 2001
Status: Outstanding
Persons entitled: Stag Site (Main) (NO1) Limited and Stag Site (Main) (NO2) Limited
Description: The sum of £2,800 together with other sums to be advanced…
25 May 2000
Deed of rent deposit
Delivered: 2 June 2000
Status: Outstanding
Persons entitled: Land Securities PLC
Description: The sum of £2,800.
2 February 1995
Rent deposit deed
Delivered: 14 February 1995
Status: Outstanding
Persons entitled: Land Securities PLC
Description: £37,250.
2 February 1995
Lease
Delivered: 14 February 1995
Status: Outstanding
Persons entitled: Land Securities PLC
Description: Fixtures and fittings from time to time in seventh floor…