PREMIUM TOBACCO SERVICES (UK) LIMITED
WINDSOR ROYAL STATION PREMIUM TOBACCO (UK) LIMITED

Hellopages » Berkshire » Windsor and Maidenhead » SL4 1PJ

Company number 04564372
Status Active
Incorporation Date 16 October 2002
Company Type Private Limited Company
Address STATIONMASTERS HOUSE, JUBILEE ARCH, WINDSOR ROYAL STATION, WINDSOR BERKSHIRE, SL4 1PJ
Home Country United Kingdom
Nature of Business 82110 - Combined office administrative service activities
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 16 October 2016 with updates; Full accounts made up to 30 September 2015; Annual return made up to 16 October 2015 with full list of shareholders Statement of capital on 2015-10-19 GBP 1 . The most likely internet sites of PREMIUM TOBACCO SERVICES (UK) LIMITED are www.premiumtobaccoservicesuk.co.uk, and www.premium-tobacco-services-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. Premium Tobacco Services Uk Limited is a Private Limited Company. The company registration number is 04564372. Premium Tobacco Services Uk Limited has been working since 16 October 2002. The present status of the company is Active. The registered address of Premium Tobacco Services Uk Limited is Stationmasters House Jubilee Arch Windsor Royal Station Windsor Berkshire Sl4 1pj. . GARDINER, Paul Edward is a Secretary of the company. GARDINER, Paul Edward is a Director of the company. MORGAN, Glyn John is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Secretary MORGAN, Glyn John has been resigned. Secretary SOARES, Andre has been resigned. Secretary HIGHAM CORPORATE SERVICES LIMITED has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director PARKER, John Anthony Housman has been resigned. Director PATERSON, Grant John Barnett has been resigned. Director THOMSON, Kevin Gordon has been resigned. Director TRINITY APPLIED TECHNOLOGY LIMITED has been resigned. The company operates in "Combined office administrative service activities".


Current Directors

Secretary
GARDINER, Paul Edward
Appointed Date: 16 April 2008

Director
GARDINER, Paul Edward
Appointed Date: 06 April 2009
61 years old

Director
MORGAN, Glyn John
Appointed Date: 30 December 2002
68 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 16 October 2002
Appointed Date: 16 October 2002

Secretary
MORGAN, Glyn John
Resigned: 08 December 2006
Appointed Date: 18 March 2003

Secretary
SOARES, Andre
Resigned: 28 March 2008
Appointed Date: 08 December 2006

Secretary
HIGHAM CORPORATE SERVICES LIMITED
Resigned: 18 March 2003
Appointed Date: 16 October 2002

Nominee Director
BREWER, Kevin, Dr
Resigned: 16 October 2002
Appointed Date: 16 October 2002
73 years old

Director
PARKER, John Anthony Housman
Resigned: 08 December 2006
Appointed Date: 01 October 2003
65 years old

Director
PATERSON, Grant John Barnett
Resigned: 28 November 2014
Appointed Date: 06 April 2009
65 years old

Director
THOMSON, Kevin Gordon
Resigned: 08 December 2006
Appointed Date: 18 March 2003
68 years old

Director
TRINITY APPLIED TECHNOLOGY LIMITED
Resigned: 16 January 2003
Appointed Date: 16 October 2002

Persons With Significant Control

Premium Tobacco Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PREMIUM TOBACCO SERVICES (UK) LIMITED Events

16 Oct 2016
Confirmation statement made on 16 October 2016 with updates
01 Jul 2016
Full accounts made up to 30 September 2015
19 Oct 2015
Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1

10 Sep 2015
Termination of appointment of Grant John Barnett Paterson as a director on 28 November 2014
03 Jul 2015
Full accounts made up to 30 September 2014
...
... and 53 more events
25 Oct 2002
New secretary appointed
25 Oct 2002
New director appointed
22 Oct 2002
Director resigned
22 Oct 2002
Secretary resigned
16 Oct 2002
Incorporation

PREMIUM TOBACCO SERVICES (UK) LIMITED Charges

28 February 2005
Rent deposit deed
Delivered: 4 March 2005
Status: Outstanding
Persons entitled: Axa Sun Life PLC
Description: All monies becoming due from the company to axa sun life…