PREMIER BUSINESS PARK (WALSALL) LIMITED
WOLVERHAMPTON

Hellopages » West Midlands » Wolverhampton » WV10 9TG

Company number 02748659
Status Active
Incorporation Date 18 September 1992
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address BLACK COUNTRY CHAMBER OF COMMERCE CCREATIVE INDUSTRIES CENTRE, GLAISHER DRIVE, WOLVERHAMPTON SCIENCE PARK, WOLVERHAMPTON, WV10 9TG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 18 September 2016 with updates; Appointment of Mr Ian Cooke as a director on 10 December 2015. The most likely internet sites of PREMIER BUSINESS PARK (WALSALL) LIMITED are www.premierbusinessparkwalsall.co.uk, and www.premier-business-park-walsall.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and one months. The distance to to Bloxwich North Rail Station is 4.8 miles; to Bloxwich Rail Station is 5 miles; to Cannock Rail Station is 7.3 miles; to Cradley Heath Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Premier Business Park Walsall Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02748659. Premier Business Park Walsall Limited has been working since 18 September 1992. The present status of the company is Active. The registered address of Premier Business Park Walsall Limited is Black Country Chamber of Commerce Ccreative Industries Centre Glaisher Drive Wolverhampton Science Park Wolverhampton Wv10 9tg. . COOKE, Ian is a Director of the company. FRANKS, Catherine Jane is a Director of the company. LANGFORD, Andrew Patrick is a Director of the company. LOWE, Brian Frank is a Director of the company. NEWLAND, Patrick Henry is a Director of the company. PATEL, Alkadevi is a Director of the company. RAVAT, Ayub Ahmed is a Director of the company. Secretary BAYLISS, Nicola Clare has been resigned. Secretary COLTHORPE, John Nicholas Michael has been resigned. Secretary GARDNER, Nicholas John Yorke has been resigned. Secretary POWER UTILITIES LIMITED has been resigned. Secretary WILTSHIRE, Barry Albert Maurice has been resigned. Director BAYLISS, Nicola Clare has been resigned. Director BAYLISS, William has been resigned. Director BOURNE, Alan Lee has been resigned. Director COLTHORPE, John Nicholas Michael has been resigned. Director DICKINSON, Gerard has been resigned. Director EVANS, Keith Thomas has been resigned. Director FRANKS, Andrew Jonathan has been resigned. Director GARDNER, Nicholas John Yorke has been resigned. Director HARRIS, Michael George has been resigned. Director HEWITT, Clifford George has been resigned. Director HODGSON, David Lincoln has been resigned. Director HOLLYHEAD, Robert Raymond has been resigned. Director INCE, David Michael has been resigned. Director JONES, Maurice has been resigned. Director LOBRO TOOLS LIMITED has been resigned. Director MOORE, Terence has been resigned. Director RAVAT, Ali has been resigned. Director TOMKINS, Leslie Alan has been resigned. Director VALE BRORTHERS LIMITED has been resigned. Director VANSTONE, Ian Thomas has been resigned. Director WHELDON, William Jeffrey has been resigned. Director WILLIAMS, Matthew James has been resigned. Director WILTSHIRE, Barry Albert Maurice has been resigned. Director WILTSHIRE, Barry Albert Maurice has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
COOKE, Ian
Appointed Date: 10 December 2015
57 years old

Director
FRANKS, Catherine Jane
Appointed Date: 20 October 2005
55 years old

Director
LANGFORD, Andrew Patrick
Appointed Date: 14 March 2013
61 years old

Director
LOWE, Brian Frank
Appointed Date: 18 September 1999
81 years old

Director
NEWLAND, Patrick Henry
Appointed Date: 07 June 2006
79 years old

Director
PATEL, Alkadevi
Appointed Date: 10 December 1997
69 years old

Director
RAVAT, Ayub Ahmed
Appointed Date: 04 December 2014
59 years old

Resigned Directors

Secretary
BAYLISS, Nicola Clare
Resigned: 08 March 2007
Appointed Date: 15 October 2004

Secretary
COLTHORPE, John Nicholas Michael
Resigned: 14 March 2013
Appointed Date: 06 September 2007

Secretary
GARDNER, Nicholas John Yorke
Resigned: 30 September 2004
Appointed Date: 18 September 1999

Secretary
POWER UTILITIES LIMITED
Resigned: 18 September 1999
Appointed Date: 18 September 1992

Secretary
WILTSHIRE, Barry Albert Maurice
Resigned: 06 September 2007
Appointed Date: 08 March 2007

Director
BAYLISS, Nicola Clare
Resigned: 08 March 2007
Appointed Date: 16 September 2004
48 years old

Director
BAYLISS, William
Resigned: 26 June 1995
Appointed Date: 22 December 1992
82 years old

Director
BOURNE, Alan Lee
Resigned: 12 January 2010
Appointed Date: 18 September 2009
52 years old

Director
COLTHORPE, John Nicholas Michael
Resigned: 14 March 2013
Appointed Date: 12 May 2004
67 years old

Director
DICKINSON, Gerard
Resigned: 18 February 2009
Appointed Date: 09 September 2008
54 years old

Director
EVANS, Keith Thomas
Resigned: 20 March 2014
Appointed Date: 09 September 2008
72 years old

Director
FRANKS, Andrew Jonathan
Resigned: 20 October 2005
Appointed Date: 22 December 1992
83 years old

Director
GARDNER, Nicholas John Yorke
Resigned: 30 September 2004
Appointed Date: 18 January 1997
87 years old

Director
HARRIS, Michael George
Resigned: 12 May 2004
Appointed Date: 22 December 1992
78 years old

Director
HEWITT, Clifford George
Resigned: 09 September 2008
Appointed Date: 06 September 2007
80 years old

Director
HODGSON, David Lincoln
Resigned: 16 July 2002
Appointed Date: 22 December 1992
84 years old

Director
HOLLYHEAD, Robert Raymond
Resigned: 22 September 1995
Appointed Date: 22 December 1992
73 years old

Director
INCE, David Michael
Resigned: 26 September 2002
Appointed Date: 20 June 1995
68 years old

Director
JONES, Maurice
Resigned: 10 June 2004
Appointed Date: 20 June 1995
83 years old

Director
LOBRO TOOLS LIMITED
Resigned: 18 September 1999
Appointed Date: 18 September 1992

Director
MOORE, Terence
Resigned: 10 June 2008
Appointed Date: 18 January 2007
75 years old

Director
RAVAT, Ali
Resigned: 10 May 2002
Appointed Date: 22 December 1992
75 years old

Director
TOMKINS, Leslie Alan
Resigned: 06 September 2007
Appointed Date: 18 September 1999
83 years old

Director
VALE BRORTHERS LIMITED
Resigned: 18 September 1999
Appointed Date: 18 September 1992

Director
VANSTONE, Ian Thomas
Resigned: 13 September 2005
Appointed Date: 12 May 2004
84 years old

Director
WHELDON, William Jeffrey
Resigned: 17 May 1999
Appointed Date: 10 December 1997
82 years old

Director
WILLIAMS, Matthew James
Resigned: 29 May 2012
Appointed Date: 09 December 2010
53 years old

Director
WILTSHIRE, Barry Albert Maurice
Resigned: 10 June 2008
Appointed Date: 06 November 2007
77 years old

Director
WILTSHIRE, Barry Albert Maurice
Resigned: 06 September 2007
Appointed Date: 07 June 2006
77 years old

Persons With Significant Control

Mr Patrick Henry Newland
Notified on: 5 September 2016
79 years old
Nature of control: Has significant influence or control

PREMIER BUSINESS PARK (WALSALL) LIMITED Events

23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
22 Sep 2016
Confirmation statement made on 18 September 2016 with updates
14 Dec 2015
Appointment of Mr Ian Cooke as a director on 10 December 2015
14 Oct 2015
Annual return made up to 18 September 2015 no member list
14 Oct 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 102 more events
14 Feb 1993
New director appointed

14 Feb 1993
New director appointed

14 Feb 1993
New director appointed

14 Feb 1993
New director appointed

18 Sep 1992
Incorporation