PREMIER LEGAL SERVICES LIMITED
WORTHING

Hellopages » West Sussex » Worthing » BN11 1QR
Company number 04488793
Status Active
Incorporation Date 17 July 2002
Company Type Private Limited Company
Address AMELIA HOUSE, CRESCENT ROAD, WORTHING, WEST SUSSEX, BN11 1QR
Home Country United Kingdom
Nature of Business 69102 - Solicitors
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Statement of capital following an allotment of shares on 13 February 2017 GBP 1,165.000000 ; Change of share class name or designation; Total exemption small company accounts made up to 30 June 2016. The most likely internet sites of PREMIER LEGAL SERVICES LIMITED are www.premierlegalservices.co.uk, and www.premier-legal-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. The distance to to Durrington-on-Sea Rail Station is 1.6 miles; to Shoreham-by-Sea (Sussex) Rail Station is 4.9 miles; to Angmering Rail Station is 4.9 miles; to Pulborough Rail Station is 11.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Premier Legal Services Limited is a Private Limited Company. The company registration number is 04488793. Premier Legal Services Limited has been working since 17 July 2002. The present status of the company is Active. The registered address of Premier Legal Services Limited is Amelia House Crescent Road Worthing West Sussex Bn11 1qr. . GREEN, Christopher John is a Director of the company. PERCIVAL, Andrew John Cuthbert is a Director of the company. PERCIVAL, Jack is a Director of the company. Secretary HURST, Patricia Gillian has been resigned. Secretary PERCIVAL, Lynne Carey has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director HURST, John has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Solicitors".


Current Directors

Director
GREEN, Christopher John
Appointed Date: 03 November 2015
51 years old

Director
PERCIVAL, Andrew John Cuthbert
Appointed Date: 07 July 2005
70 years old

Director
PERCIVAL, Jack
Appointed Date: 31 August 2014
32 years old

Resigned Directors

Secretary
HURST, Patricia Gillian
Resigned: 07 July 2005
Appointed Date: 22 July 2002

Secretary
PERCIVAL, Lynne Carey
Resigned: 31 March 2010
Appointed Date: 07 July 2005

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 22 July 2002
Appointed Date: 17 July 2002

Director
HURST, John
Resigned: 07 July 2005
Appointed Date: 22 July 2002
81 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 23 July 2002
Appointed Date: 17 July 2002

Persons With Significant Control

Southern Legal Services Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

PREMIER LEGAL SERVICES LIMITED Events

21 Mar 2017
Statement of capital following an allotment of shares on 13 February 2017
  • GBP 1,165.000000

17 Mar 2017
Change of share class name or designation
07 Feb 2017
Total exemption small company accounts made up to 30 June 2016
19 Aug 2016
Confirmation statement made on 17 July 2016 with updates
31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 46 more events
07 Aug 2002
New secretary appointed
07 Aug 2002
New director appointed
31 Jul 2002
Secretary resigned
23 Jul 2002
Director resigned
17 Jul 2002
Incorporation