PREMIER NUTRITION PRODUCTS LIMITED
LONDON

Hellopages » Greater London » Westminster » W1K 4QY

Company number 02595515
Status Active
Incorporation Date 26 March 1991
Company Type Private Limited Company
Address WESTON CENTRE, 10 GROSVENOR STREET, LONDON, W1K 4QY
Home Country United Kingdom
Nature of Business 10910 - Manufacture of prepared feeds for farm animals
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Annual return made up to 22 March 2016 with full list of shareholders Statement of capital on 2016-05-04 GBP 9.998197 ; Accounts for a dormant company made up to 12 September 2015; Statement by Directors. The most likely internet sites of PREMIER NUTRITION PRODUCTS LIMITED are www.premiernutritionproducts.co.uk, and www.premier-nutrition-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and seven months. Premier Nutrition Products Limited is a Private Limited Company. The company registration number is 02595515. Premier Nutrition Products Limited has been working since 26 March 1991. The present status of the company is Active. The registered address of Premier Nutrition Products Limited is Weston Centre 10 Grosvenor Street London W1k 4qy. . SCHOFIELD, Rosalyn Sharon is a Secretary of the company. CLOKE, Richard Charles is a Director of the company. YIEND, David Jonathan Douglas is a Director of the company. Secretary RAE, Robert Cameron has been resigned. Secretary THACKER, Timothy John has been resigned. Secretary MBC SECRETARIES LIMITED has been resigned. Director GEDDES, Neil has been resigned. Director HOLDING, Norman Thomas has been resigned. Director PRITCHARD, Steven has been resigned. Director RAE, Robert Cameron has been resigned. Director THACKER, Timothy John has been resigned. Director YEO, Graham Worden, Dr has been resigned. Director MBC SECRETARIES LIMITED has been resigned. The company operates in "Manufacture of prepared feeds for farm animals".


Current Directors

Secretary
SCHOFIELD, Rosalyn Sharon
Appointed Date: 03 April 2008

Director
CLOKE, Richard Charles
Appointed Date: 03 April 2008
64 years old

Director
YIEND, David Jonathan Douglas
Appointed Date: 03 April 2008
74 years old

Resigned Directors

Secretary
RAE, Robert Cameron
Resigned: 13 May 2003
Appointed Date: 26 March 1991

Secretary
THACKER, Timothy John
Resigned: 03 April 2008
Appointed Date: 13 May 2003

Secretary
MBC SECRETARIES LIMITED
Resigned: 26 March 1991
Appointed Date: 26 March 1991

Director
GEDDES, Neil
Resigned: 03 April 2008
Appointed Date: 17 February 1997
68 years old

Director
HOLDING, Norman Thomas
Resigned: 17 February 1997
Appointed Date: 01 July 1992
80 years old

Director
PRITCHARD, Steven
Resigned: 03 April 2008
Appointed Date: 01 July 1998
62 years old

Director
RAE, Robert Cameron
Resigned: 03 April 2008
Appointed Date: 26 March 1991
69 years old

Director
THACKER, Timothy John
Resigned: 03 April 2008
Appointed Date: 01 July 2005
58 years old

Director
YEO, Graham Worden, Dr
Resigned: 03 April 2008
68 years old

Director
MBC SECRETARIES LIMITED
Resigned: 26 March 1991
Appointed Date: 26 March 1991

PREMIER NUTRITION PRODUCTS LIMITED Events

04 May 2016
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 9.998197

24 Dec 2015
Accounts for a dormant company made up to 12 September 2015
08 Dec 2015
Statement by Directors
08 Dec 2015
Statement of capital on 8 December 2015
  • GBP 9.9982

08 Dec 2015
Solvency Statement dated 04/12/15
...
... and 99 more events
12 Jul 1991
Registered office changed on 12/07/91 from: st johns court wiltell road lichfield staffs. WS14 9DS

10 May 1991
Particulars of mortgage/charge

07 Apr 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed

07 Apr 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

26 Mar 1991
Incorporation

PREMIER NUTRITION PRODUCTS LIMITED Charges

25 March 2003
Debenture
Delivered: 2 April 2003
Status: Satisfied on 23 May 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
29 March 2001
Book debts debenture deed
Delivered: 31 March 2001
Status: Satisfied on 3 April 2003
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: 1.By way of fixed equitable charge all purchased debts and…
16 December 1999
Legal charge
Delivered: 21 December 1999
Status: Satisfied on 23 May 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: 15A the levels industrial estate rugeley cannock staffs. By…
25 October 1999
Legal charge
Delivered: 30 October 1999
Status: Satisfied on 23 May 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: The freehold property known as unit 10 the levels…
31 January 1995
Legal charge
Delivered: 10 February 1995
Status: Satisfied on 23 May 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage unit 10, the levels industrial…
3 May 1991
Debenture
Delivered: 10 May 1991
Status: Satisfied on 8 May 1999
Persons entitled: The Royal Bank of Scotland PLC.
Description: Fixed and floating charges over the undertaking and all…