PREMIER FURNITURE INTERNATIONAL LIMITED
LONDON

Hellopages » Greater London » Westminster » W1B 2HA

Company number 05164815
Status Active
Incorporation Date 28 June 2004
Company Type Private Limited Company
Address FIRST FLOOR ROXBURGHE HOUSE, 273-287 REGENT STREET, LONDON, W1B 2HA
Home Country United Kingdom
Nature of Business 46470 - Wholesale of furniture, carpets and lighting equipment
Phone, email, etc

Since the company registration forty events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Annual return made up to 28 June 2016 with full list of shareholders Statement of capital on 2016-08-09 GBP 1 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of PREMIER FURNITURE INTERNATIONAL LIMITED are www.premierfurnitureinternational.co.uk, and www.premier-furniture-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and four months. Premier Furniture International Limited is a Private Limited Company. The company registration number is 05164815. Premier Furniture International Limited has been working since 28 June 2004. The present status of the company is Active. The registered address of Premier Furniture International Limited is First Floor Roxburghe House 273 287 Regent Street London W1b 2ha. . CHARLES, Lee Darrell is a Secretary of the company. CHARLES, Anthony Raymon is a Director of the company. CHARLES, Lee Darrell is a Director of the company. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Director FORD, Keith John has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. The company operates in "Wholesale of furniture, carpets and lighting equipment".


Current Directors

Secretary
CHARLES, Lee Darrell
Appointed Date: 28 June 2004

Director
CHARLES, Anthony Raymon
Appointed Date: 25 October 2004
59 years old

Director
CHARLES, Lee Darrell
Appointed Date: 14 July 2006
60 years old

Resigned Directors

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 28 June 2004
Appointed Date: 28 June 2004

Director
FORD, Keith John
Resigned: 07 July 2006
Appointed Date: 28 June 2004
58 years old

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 28 June 2004
Appointed Date: 28 June 2004

PREMIER FURNITURE INTERNATIONAL LIMITED Events

22 Sep 2016
Accounts for a small company made up to 31 December 2015
09 Aug 2016
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-08-09
  • GBP 1

15 Oct 2015
Total exemption small company accounts made up to 31 December 2014
30 Jun 2015
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1

30 Jun 2015
Director's details changed for Mr Anthony Raymon Charles on 28 June 2015
...
... and 30 more events
11 Aug 2004
New director appointed
11 Aug 2004
New secretary appointed
11 Aug 2004
Director resigned
11 Aug 2004
Secretary resigned
28 Jun 2004
Incorporation