PREMIER GREENFORD GP LIMITED
LONDON INTERCEDE 1450 LIMITED

Hellopages » Greater London » Westminster » SW1Y 4LR

Company number 03810382
Status Active
Incorporation Date 20 July 1999
Company Type Private Limited Company
Address CUNARD HOUSE, 15, REGENT STREET, LONDON, SW1Y 4LR
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and thirty-five events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 300 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of PREMIER GREENFORD GP LIMITED are www.premiergreenfordgp.co.uk, and www.premier-greenford-gp.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. The distance to to Battersea Park Rail Station is 2.2 miles; to Brondesbury Park Rail Station is 3.9 miles; to Barnes Bridge Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Premier Greenford Gp Limited is a Private Limited Company. The company registration number is 03810382. Premier Greenford Gp Limited has been working since 20 July 1999. The present status of the company is Active. The registered address of Premier Greenford Gp Limited is Cunard House 15 Regent Street London Sw1y 4lr. . BLEASE, Elizabeth Ann is a Secretary of the company. HOLLAND, Alan Michael is a Director of the company. OSBORN, Gareth John is a Director of the company. PETERS, Ann Octavia is a Director of the company. PILSWORTH, Andrew John is a Director of the company. PURSEY, Simon Christian is a Director of the company. Secretary DIXON, Susan Elizabeth has been resigned. Secretary HOWELL, Richard has been resigned. Secretary SILVER, Helen Frances has been resigned. Secretary WATTS, Nigel Anthony has been resigned. Secretary WHALLEY, Amanda has been resigned. Secretary WILBRAHAM, Simon Nicholas has been resigned. Secretary YOUNG, Mark Lees has been resigned. Nominee Secretary MITRE SECRETARIES LIMITED has been resigned. Director ANDREWS, Michael John has been resigned. Director BLORE, Jane Louise has been resigned. Director BRIDGES, David Crawford has been resigned. Director CLAYTON, Susan Vivien has been resigned. Director COOPER-PARRY, Peter Roger has been resigned. Director CREIGHTON, Andrew John has been resigned. Director DAWSON, Peter Allan has been resigned. Director FEE, Richard John has been resigned. Director GIARD, Laurence Yolande has been resigned. Director HOWELL, Richard has been resigned. Director LEE, Steven Daniel has been resigned. Director OWEN, Steven Jonathan has been resigned. Director PROCTOR, David Richard has been resigned. Director REDDING, Philip Anthony has been resigned. Nominee Director RICH, Michael William has been resigned. Director ROSSINGTON, Rosamund Emma has been resigned. Director SHEEDY, Christopher Michael has been resigned. Director SIMMS, Vanessa Kate has been resigned. Director UNDERHILL, Anthony Owen has been resigned. Director WARNER, William has been resigned. Director WHEELER, Timothy Clive has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
BLEASE, Elizabeth Ann
Appointed Date: 25 August 2009

Director
HOLLAND, Alan Michael
Appointed Date: 23 March 2012
51 years old

Director
OSBORN, Gareth John
Appointed Date: 25 August 2009
63 years old

Director
PETERS, Ann Octavia
Appointed Date: 30 June 2015
56 years old

Director
PILSWORTH, Andrew John
Appointed Date: 05 October 2012
50 years old

Director
PURSEY, Simon Christian
Appointed Date: 30 June 2015
50 years old

Resigned Directors

Secretary
DIXON, Susan Elizabeth
Resigned: 27 September 2004
Appointed Date: 19 May 2003

Secretary
HOWELL, Richard
Resigned: 25 August 2009
Appointed Date: 14 March 2008

Secretary
SILVER, Helen Frances
Resigned: 14 August 2007
Appointed Date: 17 April 2007

Secretary
WATTS, Nigel Anthony
Resigned: 19 May 2003
Appointed Date: 12 August 1999

Secretary
WHALLEY, Amanda
Resigned: 14 March 2008
Appointed Date: 14 August 2007

Secretary
WILBRAHAM, Simon Nicholas
Resigned: 17 April 2007
Appointed Date: 31 May 2006

Secretary
YOUNG, Mark Lees
Resigned: 31 May 2006
Appointed Date: 27 September 2004

Nominee Secretary
MITRE SECRETARIES LIMITED
Resigned: 12 August 1999
Appointed Date: 20 July 1999

Director
ANDREWS, Michael John
Resigned: 02 October 2009
Appointed Date: 12 August 1999
66 years old

Director
BLORE, Jane Louise
Resigned: 10 January 2002
Appointed Date: 28 September 1999
61 years old

Director
BRIDGES, David Crawford
Resigned: 23 March 2012
Appointed Date: 15 April 2010
58 years old

Director
CLAYTON, Susan Vivien
Resigned: 30 April 2004
Appointed Date: 28 September 1999
68 years old

Director
COOPER-PARRY, Peter Roger
Resigned: 30 April 2004
Appointed Date: 08 October 1999
63 years old

Director
CREIGHTON, Andrew John
Resigned: 16 March 2004
Appointed Date: 09 May 2003
57 years old

Director
DAWSON, Peter Allan
Resigned: 25 August 2009
Appointed Date: 12 August 1999
54 years old

Director
FEE, Richard John
Resigned: 09 May 2003
Appointed Date: 10 January 2002
57 years old

Director
GIARD, Laurence Yolande
Resigned: 30 June 2015
Appointed Date: 04 October 2012
55 years old

Director
HOWELL, Richard
Resigned: 05 October 2009
Appointed Date: 14 March 2008
59 years old

Director
LEE, Steven Daniel
Resigned: 25 August 2009
Appointed Date: 23 March 2007
68 years old

Director
OWEN, Steven Jonathan
Resigned: 25 August 2009
Appointed Date: 23 March 2007
68 years old

Director
PROCTOR, David Richard
Resigned: 30 June 2015
Appointed Date: 04 October 2012
52 years old

Director
REDDING, Philip Anthony
Resigned: 04 October 2012
Appointed Date: 25 August 2009
56 years old

Nominee Director
RICH, Michael William
Resigned: 12 August 1999
Appointed Date: 20 July 1999
78 years old

Director
ROSSINGTON, Rosamund Emma
Resigned: 31 December 2007
Appointed Date: 23 March 2007
57 years old

Director
SHEEDY, Christopher Michael
Resigned: 04 April 2008
Appointed Date: 06 November 2007
61 years old

Director
SIMMS, Vanessa Kate
Resigned: 27 October 2010
Appointed Date: 15 April 2010
50 years old

Director
UNDERHILL, Anthony Owen
Resigned: 16 March 2004
Appointed Date: 28 September 1999
73 years old

Director
WARNER, William
Resigned: 12 August 1999
Appointed Date: 20 July 1999
57 years old

Director
WHEELER, Timothy Clive
Resigned: 02 March 2009
Appointed Date: 23 March 2007
66 years old

PREMIER GREENFORD GP LIMITED Events

29 Jul 2016
Total exemption small company accounts made up to 31 December 2015
28 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 300

08 Sep 2015
Total exemption small company accounts made up to 31 December 2014
17 Jul 2015
Appointment of Mr Simon Christian Pursey as a director on 30 June 2015
17 Jul 2015
Appointment of Mrs Ann Octavia Peters as a director on 30 June 2015
...
... and 125 more events
28 Sep 1999
Secretary resigned
28 Sep 1999
Director resigned
28 Sep 1999
Director resigned
13 Aug 1999
Company name changed intercede 1450 LIMITED\certificate issued on 13/08/99
20 Jul 1999
Incorporation

PREMIER GREENFORD GP LIMITED Charges

22 December 2000
Supplemental debenture
Delivered: 27 December 2000
Status: Outstanding
Persons entitled: Bayerische Landesbank Girozentrale, London Branch as Agent and Trustee for the Finance Partiesunder (And as Defined In) the Credit Agreement
Description: Its right title and interest in and under all present and…
27 November 2000
Debenture
Delivered: 4 December 2000
Status: Outstanding
Persons entitled: Bayerische Landesbank Girozentrale, London Branchas Agent and Trustee for the Finance Parties Under (And as Defined In) the Credit Agreement
Description: .. fixed and floating charges over the undertaking and all…