PREMIER EXPRESS COURIERS LIMITED
HIGH WYCOMBE DESPATCH ARM LIMITED

Hellopages » Buckinghamshire » Wycombe » HP12 3TA

Company number 03857690
Status Active
Incorporation Date 12 October 1999
Company Type Private Limited Company
Address UNIT A, BROW BUSINESS CENTRE, COPYGROUND LANE, HIGH WYCOMBE, BUCKS, HP12 3TA
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 12 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 12 October 2015 with full list of shareholders Statement of capital on 2015-10-29 GBP 300 . The most likely internet sites of PREMIER EXPRESS COURIERS LIMITED are www.premierexpresscouriers.co.uk, and www.premier-express-couriers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. The distance to to Maidenhead Rail Station is 7.4 miles; to Taplow Rail Station is 7.9 miles; to Burnham (Berks) Rail Station is 8.7 miles; to Wargrave Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Premier Express Couriers Limited is a Private Limited Company. The company registration number is 03857690. Premier Express Couriers Limited has been working since 12 October 1999. The present status of the company is Active. The registered address of Premier Express Couriers Limited is Unit A Brow Business Centre Copyground Lane High Wycombe Bucks Hp12 3ta. . WONG, Vivian is a Secretary of the company. CLARKE, Timothy Peter is a Director of the company. HOWLETT, David is a Director of the company. WONG, Vivian is a Director of the company. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
WONG, Vivian
Appointed Date: 12 October 1999

Director
CLARKE, Timothy Peter
Appointed Date: 02 November 1999
64 years old

Director
HOWLETT, David
Appointed Date: 12 October 1999
64 years old

Director
WONG, Vivian
Appointed Date: 12 October 1999
60 years old

Resigned Directors

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 12 October 1999
Appointed Date: 12 October 1999

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 12 October 1999
Appointed Date: 12 October 1999

Persons With Significant Control

Mr Vivian Wong
Notified on: 12 October 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David Maurice Howlett
Notified on: 12 October 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Timothy Peter Clarke
Notified on: 12 October 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PREMIER EXPRESS COURIERS LIMITED Events

19 Oct 2016
Confirmation statement made on 12 October 2016 with updates
09 Aug 2016
Total exemption small company accounts made up to 31 December 2015
29 Oct 2015
Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 300

23 Jul 2015
Total exemption small company accounts made up to 31 December 2014
14 Oct 2014
Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2014-10-14
  • GBP 300

...
... and 44 more events
26 Oct 1999
New director appointed
20 Oct 1999
Director resigned
20 Oct 1999
Secretary resigned
20 Oct 1999
New secretary appointed
12 Oct 1999
Incorporation

PREMIER EXPRESS COURIERS LIMITED Charges

11 March 2013
Rent deposit deed
Delivered: 23 March 2013
Status: Outstanding
Persons entitled: Howlands (Furniture) Limited
Description: Rent deposit account.
31 March 2006
Rent deposit deed
Delivered: 6 April 2006
Status: Outstanding
Persons entitled: Howlands (Furniture) Limited
Description: All monies standing on deposit.
23 May 2003
Deed of rent deposit
Delivered: 5 June 2003
Status: Outstanding
Persons entitled: H Young (Operations) Limited
Description: A sum standing to the credit of a deposit account opened in…
26 March 2002
All assets debenture
Delivered: 28 March 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…