PREMIER I.T. PARTNERSHIP LTD
LONDON PREMIER TECHNICAL PUBLISHING LIMITED

Hellopages » Greater London » Westminster » SW1P 2AL
Company number 03026314
Status Active
Incorporation Date 24 February 1995
Company Type Private Limited Company
Address ERGON HOUSE, HORSEFERRY ROAD, LONDON, SW1P 2AL
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Termination of appointment of Juliette Anne Skinner as a director on 9 March 2017; Total exemption small company accounts made up to 30 April 2016; Termination of appointment of Laura Noella Caiafa as a director on 29 November 2016. The most likely internet sites of PREMIER I.T. PARTNERSHIP LTD are www.premieritpartnership.co.uk, and www.premier-i-t-partnership.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. The distance to to Barbican Rail Station is 2.1 miles; to Brondesbury Park Rail Station is 4.8 miles; to Barnes Bridge Rail Station is 5.6 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 I T Partnership Ltd is a Private Limited Company. The company registration number is 03026314. Premier I T Partnership Ltd has been working since 24 February 1995. The present status of the company is Active. The registered address of Premier I T Partnership Ltd is Ergon House Horseferry Road London Sw1p 2al. . BODLEY-SCOTT, Jane is a Secretary of the company. BODLEY SCOTT, Peter is a Director of the company. BODLEY-SCOTT, Jane is a Director of the company. MONKMAN, Simon James is a Director of the company. WARING, John Darran is a Director of the company. WEST, Ian is a Director of the company. Secretary HORNER, Andrew Jonathan has been resigned. Secretary HOSKINS, Warren has been resigned. Secretary HUSSON, Veronica Mary has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director AKARTUNA, Sevket Ersin has been resigned. Director ARNETT, Edward Alan has been resigned. Director BAYLISS, Christopher George has been resigned. Director CAIAFA, Laura Noella has been resigned. Director DOUGLASS, Charles John has been resigned. Director HORNER, Andrew Jonathan has been resigned. Director JACKSON, Timothy David has been resigned. Director KIERAT, Michal has been resigned. Director MUSSON, Michael Charles has been resigned. Director MUSSON, Veronica Mary has been resigned. Director ROSENQUIST, Gorm Martijn has been resigned. Director SKINNER, Juliette Anne has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
BODLEY-SCOTT, Jane
Appointed Date: 31 May 2002

Director
BODLEY SCOTT, Peter
Appointed Date: 12 June 2003
56 years old

Director
BODLEY-SCOTT, Jane
Appointed Date: 31 January 2002
58 years old

Director
MONKMAN, Simon James
Appointed Date: 01 June 2012
60 years old

Director
WARING, John Darran
Appointed Date: 01 October 2014
58 years old

Director
WEST, Ian
Appointed Date: 31 May 2001
72 years old

Resigned Directors

Secretary
HORNER, Andrew Jonathan
Resigned: 31 May 2002
Appointed Date: 31 May 2001

Secretary
HOSKINS, Warren
Resigned: 31 December 2000
Appointed Date: 24 February 1995

Secretary
HUSSON, Veronica Mary
Resigned: 31 May 2001
Appointed Date: 01 January 2001

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 24 February 1995
Appointed Date: 24 February 1995

Director
AKARTUNA, Sevket Ersin
Resigned: 31 March 2015
Appointed Date: 01 June 2012
61 years old

Director
ARNETT, Edward Alan
Resigned: 07 February 2011
Appointed Date: 28 April 2008
71 years old

Director
BAYLISS, Christopher George
Resigned: 30 April 2015
Appointed Date: 01 June 2012
70 years old

Director
CAIAFA, Laura Noella
Resigned: 29 November 2016
Appointed Date: 01 May 2014
47 years old

Director
DOUGLASS, Charles John
Resigned: 30 June 2014
Appointed Date: 11 October 2011
40 years old

Director
HORNER, Andrew Jonathan
Resigned: 31 May 2002
Appointed Date: 31 May 2001
69 years old

Director
JACKSON, Timothy David
Resigned: 28 February 2011
Appointed Date: 07 May 2008
46 years old

Director
KIERAT, Michal
Resigned: 03 July 2015
Appointed Date: 01 June 2012
43 years old

Director
MUSSON, Michael Charles
Resigned: 31 May 2001
Appointed Date: 24 February 1995
77 years old

Director
MUSSON, Veronica Mary
Resigned: 31 May 2001
Appointed Date: 24 February 1995
74 years old

Director
ROSENQUIST, Gorm Martijn
Resigned: 22 January 2016
Appointed Date: 01 June 2012
45 years old

Director
SKINNER, Juliette Anne
Resigned: 09 March 2017
Appointed Date: 01 May 2014
46 years old

PREMIER I.T. PARTNERSHIP LTD Events

09 Mar 2017
Termination of appointment of Juliette Anne Skinner as a director on 9 March 2017
30 Jan 2017
Total exemption small company accounts made up to 30 April 2016
29 Nov 2016
Termination of appointment of Laura Noella Caiafa as a director on 29 November 2016
03 Mar 2016
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1,516

01 Mar 2016
Termination of appointment of Gorm Martijn Rosenquist as a director on 22 January 2016
...
... and 90 more events
17 Apr 1997
Return made up to 24/02/97; full list of members
27 Dec 1996
Accounts for a small company made up to 29 February 1996
02 Apr 1996
Return made up to 24/02/96; full list of members
01 Mar 1995
Secretary resigned

24 Feb 1995
Incorporation

PREMIER I.T. PARTNERSHIP LTD Charges

22 September 2011
Debenture
Delivered: 30 September 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
26 January 2005
Guarantee & debenture
Delivered: 1 February 2005
Status: Satisfied on 2 May 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 February 2003
Debenture
Delivered: 21 February 2003
Status: Satisfied on 2 May 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…