PREMIER RESEARCH GROUP LIMITED
WOKINGHAM OVAL (1811) LIMITED

Hellopages » Berkshire » Wokingham » RG41 2GY
Company number 04671020
Status Active
Incorporation Date 19 February 2003
Company Type Private Limited Company
Address 1ST FLOOR RUBRA 2, MULBERRY BUSINESS PARK, FISHPONDS ROAD, WOKINGHAM, BERKSHIRE, RG41 2GY
Home Country United Kingdom
Nature of Business 71200 - Technical testing and analysis
Phone, email, etc

Since the company registration one hundred and seventy-five events have happened. The last three records are Statement of capital on 4 April 2017 GBP 100.00 ANNOTATION Clarification The form is a second filing of the SH19 registered on 13/12/2016 This document is being processed and will be available in 5 days. ; Confirmation statement made on 19 February 2017 with updates; Statement of capital on 13 December 2016 GBP 41,311,448.86 ANNOTATION Clarification a second filed SH19 was registered on 04/04/2017 . The most likely internet sites of PREMIER RESEARCH GROUP LIMITED are www.premierresearchgroup.co.uk, and www.premier-research-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. The distance to to Blackwater Rail Station is 5.8 miles; to Camberley Rail Station is 6.4 miles; to Fleet Rail Station is 7.8 miles; to Ash Vale Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Premier Research Group Limited is a Private Limited Company. The company registration number is 04671020. Premier Research Group Limited has been working since 19 February 2003. The present status of the company is Active. The registered address of Premier Research Group Limited is 1st Floor Rubra 2 Mulberry Business Park Fishponds Road Wokingham Berkshire Rg41 2gy. . NICHOLSON, Anthony Charles is a Director of the company. REYNDERS, Ludo Jan-Anna is a Director of the company. Secretary CARDEN, Timothy has been resigned. Secretary DAWES, Peter Graham has been resigned. Secretary GALLAGHER, Bernard has been resigned. Secretary KYLE, Peter has been resigned. Nominee Secretary OVALSEC LIMITED has been resigned. Director BARRY, Michael James has been resigned. Director CARDEN, Timothy has been resigned. Director CODEANNE, Christopher George has been resigned. Director FELLNER, Peter John, Dr has been resigned. Director FORSTER, Geoffrey David has been resigned. Director GALLAGHER, Bernard has been resigned. Director GILLY, John Alexander has been resigned. Director HARRIS, Ralph Stephen has been resigned. Director KYLE, Peter has been resigned. Director MCCALL, Troy has been resigned. Director PATRICK, Guy Michael, Dr has been resigned. Director WEISS, Adrian has been resigned. Director WISEMAN, David Charles has been resigned. Director YAXLEY, Simon, Dr has been resigned. Nominee Director OVAL NOMINEES LIMITED has been resigned. The company operates in "Technical testing and analysis".


Current Directors

Director
NICHOLSON, Anthony Charles
Appointed Date: 01 September 2014
56 years old

Director
REYNDERS, Ludo Jan-Anna
Appointed Date: 16 February 2011
72 years old

Resigned Directors

Secretary
CARDEN, Timothy
Resigned: 26 June 2003
Appointed Date: 08 April 2003

Secretary
DAWES, Peter Graham
Resigned: 15 October 2008
Appointed Date: 16 May 2007

Secretary
GALLAGHER, Bernard
Resigned: 16 May 2007
Appointed Date: 30 June 2003

Secretary
KYLE, Peter
Resigned: 26 July 2010
Appointed Date: 29 September 2009

Nominee Secretary
OVALSEC LIMITED
Resigned: 08 April 2003
Appointed Date: 19 February 2003

Director
BARRY, Michael James
Resigned: 01 March 2011
Appointed Date: 18 November 2009
81 years old

Director
CARDEN, Timothy
Resigned: 10 October 2005
Appointed Date: 08 April 2003
70 years old

Director
CODEANNE, Christopher George
Resigned: 04 August 2014
Appointed Date: 21 February 2011
58 years old

Director
FELLNER, Peter John, Dr
Resigned: 06 June 2008
Appointed Date: 01 September 2007
82 years old

Director
FORSTER, Geoffrey David
Resigned: 16 April 2007
Appointed Date: 29 November 2004
84 years old

Director
GALLAGHER, Bernard
Resigned: 29 September 2009
Appointed Date: 16 November 2004
73 years old

Director
GILLY, John Alexander
Resigned: 06 February 2007
Appointed Date: 01 July 2006
68 years old

Director
HARRIS, Ralph Stephen
Resigned: 06 June 2008
Appointed Date: 29 November 2004
83 years old

Director
KYLE, Peter
Resigned: 26 July 2010
Appointed Date: 16 April 2007
61 years old

Director
MCCALL, Troy
Resigned: 24 December 2009
Appointed Date: 16 April 2007
58 years old

Director
PATRICK, Guy Michael, Dr
Resigned: 16 April 2007
Appointed Date: 08 April 2003
65 years old

Director
WEISS, Adrian
Resigned: 27 October 2003
Appointed Date: 07 May 2003
76 years old

Director
WISEMAN, David Charles
Resigned: 31 December 2010
Appointed Date: 10 November 2009
68 years old

Director
YAXLEY, Simon, Dr
Resigned: 29 September 2009
Appointed Date: 08 April 2003
65 years old

Nominee Director
OVAL NOMINEES LIMITED
Resigned: 08 April 2003
Appointed Date: 19 February 2003

Persons With Significant Control

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

PREMIER RESEARCH GROUP LIMITED Events

04 Apr 2017
Statement of capital on 4 April 2017
  • GBP 100.00
  • ANNOTATION Clarification The form is a second filing of the SH19 registered on 13/12/2016
This document is being processed and will be available in 5 days.

10 Mar 2017
Confirmation statement made on 19 February 2017 with updates
13 Dec 2016
Statement of capital on 13 December 2016
  • GBP 41,311,448.86
  • ANNOTATION Clarification a second filed SH19 was registered on 04/04/2017

22 Nov 2016
Statement by Directors
22 Nov 2016
Solvency Statement dated 01/11/16
...
... and 165 more events
09 May 2003
Secretary resigned;director resigned
09 May 2003
New secretary appointed;new director appointed
09 May 2003
New director appointed
09 May 2003
New director appointed
19 Feb 2003
Incorporation

PREMIER RESEARCH GROUP LIMITED Charges

1 November 2016
Charge code 0467 1020 0016
Delivered: 11 November 2016
Status: Outstanding
Persons entitled: Healthcare Financial Solutions Llc
Description: Contains fixed charge.
1 November 2016
Charge code 0467 1020 0015
Delivered: 7 November 2016
Status: Outstanding
Persons entitled: Healthcare Financial Solutions Llc
Description: Contains fixed charge…
10 February 2011
Deposit agreement
Delivered: 15 February 2011
Status: Satisfied on 16 December 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: The deposit and all such respective rights to the repayment…
26 October 2010
Deposit agreement
Delivered: 3 November 2010
Status: Satisfied on 16 December 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: By way of separate fixed charge each of the items comprised…
24 July 2008
An omnibus guarantee and set-off agreement
Delivered: 25 July 2008
Status: Satisfied on 15 May 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums standing to the credit of any one or more…
14 July 2008
A share pledge agreement
Delivered: 18 July 2008
Status: Satisfied on 4 March 2013
Persons entitled: Barclays Bank PLC as Security Trustee
Description: All shares together with all dividends see image for full…
14 July 2008
Mezzanine share pledge agreement
Delivered: 18 July 2008
Status: Satisfied on 4 March 2013
Persons entitled: Barclays Bank PLC Security Trustee
Description: All shares being 1,000 shares and dividends, see image for…
20 June 2008
Deed of accession and charge
Delivered: 1 July 2008
Status: Satisfied on 4 March 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
3 December 2004
An omnibus guarantee and set-off agreement (ogsa)
Delivered: 9 December 2004
Status: Satisfied on 15 May 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums standing to the credit of any account.
3 December 2004
Debenture
Delivered: 9 December 2004
Status: Satisfied on 15 May 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 January 2004
Debenture
Delivered: 13 January 2004
Status: Satisfied on 7 December 2004
Persons entitled: Michael John Hunt
Description: Fixed and floating charges over the undertaking and all…
9 January 2004
Legal charge
Delivered: 13 January 2004
Status: Satisfied on 7 December 2004
Persons entitled: Michael John Hunt
Description: All that f/h property k/a unit 30 wellington business park…
9 January 2004
Legal charge
Delivered: 13 January 2004
Status: Satisfied on 7 December 2004
Persons entitled: Michael John Hunt
Description: All that f/h property k/a unit 13 millbanke court bracknell…
7 January 2004
Share charge deed
Delivered: 13 January 2004
Status: Satisfied on 7 December 2004
Persons entitled: Michael John Hunt
Description: All securities being all present and future stocks and…
7 May 2003
Share charge deed
Delivered: 27 May 2003
Status: Satisfied on 7 December 2004
Persons entitled: Michael John Hunt
Description: Charges all securities being all present and future stocks…
7 May 2003
Debenture
Delivered: 13 May 2003
Status: Satisfied on 7 December 2004
Persons entitled: Michael John Hunt
Description: By way of first legal mortgage all land; by way of first…