PREMIER PROFILES LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02547749. The registration start date is October 11, 1990. The current status is Liquidation.
Company Number | 02547749 |
Company Name | PREMIER PROFILES LIMITED |
Registered Address |
1020 Eskdale Road Winnersh Wokingham RG41 5TS |
Company Category | Private Limited Company |
Company Status | Liquidation |
Origin Country | United Kingdom |
Incorporation Date | 1990-10-11 |
Account Category | AUDIT EXEMPTION SUBSIDIARY |
Account Ref Day | 31 |
Account Ref Month | 12 |
Accounts Due Date | 30/09/2018 |
Accounts Last Update | 31/12/2016 |
Returns Due Date | 08/11/2016 |
Returns Last Update | 11/10/2015 |
Confirmation Statement Due Date | 25/10/2018 |
Confirmation Statement Last Update | 11/10/2017 |
Information Source | source link |
SIC Code | Industry |
---|---|
74990 | Non-trading company |
Address |
1020 ESKDALE ROAD WINNERSH |
Post Town | WOKINGHAM |
Post Code | RG41 5TS |
Entity Name | Office Address |
---|---|
AEROSPACE METAL COMPOSITES LIMITED | 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS |
IDS CONTROL SOLUTIONS LIMITED | 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS |
FERGUSON SWISS HOLDINGS LIMITED | 1020 Eskdale Road, Winnersh Triangle, Wokingham, Berkshire, RG41 5TS, United Kingdom |
FERGUSON FINANCE PLC | 1020 Eskdale Road, Winnersh Triangle, Wokingham, RG41 5TS, United Kingdom |
BLUEBELL HOLDCO LIMITED | 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS |
GONZALES HOLDINGS LIMITED | 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS |
ROXAI LTD | 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS, United Kingdom |
MINIUM FINANCIAL TECHNOLOGY LTD | 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS |
RUIA INVESTMENT LIMITED | 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS |
WINDLEND (SOUTHRIGG) LIMITED | 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
SEGAL, James | Secretary () | 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS | / 23 March 2016 |
/ |
|
GUEST, Ben | Director () | 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS | June 1985 / 1 July 2016 |
British / England |
Chartered Accountant |
MCKONE, Sally Ann | Director () | 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS | March 1968 / 24 March 2017 |
British / England |
Group Financial Controller |
SEMENS FLANAGAN, Michael John | Director () | 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS | April 1969 / 18 January 2005 |
British / United Kingdom |
Managing Director |
AFFORD, Helen Louise | Secretary (Resigned) | 36 Lower Harlestone, Lower Harlestone, Northampton, United Kingdom, NN7 4EP | / 24 August 2005 |
/ |
|
BALCAM, Robert Edward Schofield | Secretary (Resigned) | Lemming House, Woodsome Park Fenay Bridge, Huddersfield, West Yorkshire, HD8 0JW | / 18 January 2005 |
British / |
|
COX, Edward Alan | Secretary (Resigned) | 1 Rays Rise, Todwick, Sheffield, South Yorkshire, S31 04Y | / |
/ |
|
HOLLOWAY, David John | Secretary (Resigned) | 25 Edgar Road, St Cross, Winchester, Hampshire, SO23 9TN | / 7 October 2004 |
British / |
Chartered Accountant |
PAWAR, Kamaljit | Secretary (Resigned) | Lakeside Solihull Parkway, Birmingham Business Park, Birmingham, West Midlands, B37 7XZ | / 3 September 2014 |
/ |
|
SMITH, Andrew | Secretary (Resigned) | 42 Barrie Grove, Hellaby, Rotherham, S66 8HH | / 30 June 1999 |
/ |
|
THOMPSON, Nicole Dominique | Secretary (Resigned) | Lakeside Solihull Parkway, Birmingham Business Park, Birmingham, West Midlands, B37 7XZ | / 25 September 2009 |
/ |
|
AFFORD, Helen Louise | Director (Resigned) | Lakeside Solihull Parkway, Birmingham Business Park, Birmingham, West Midlands, B37 7XZ | September 1974 / 28 September 2011 |
British / England |
Legal Counsel |
BALCAM, Robert Edward Schofield | Director (Resigned) | Lemming House, Woodsome Park Fenay Bridge, Huddersfield, West Yorkshire, HD8 0JW | January 1952 / 28 February 2001 |
British / England |
Director |
BARLOW, Donald Graham | Director (Resigned) | 2 Smithy Close, Wortley, Sheffield, South Yorkshire, S30 7DB | July 1938 / 14 October 1996 |
British / |
Accountant |
CORR, James Joseph | Director (Resigned) | Wold View, Rolling Hills, Goodmanham, York, North Yorkshire, YO43 3JD | August 1953 / 20 November 1995 |
Scottish / United Kingdom |
Director |
DICKINS, Paul | Director (Resigned) | 86 London Road, Retford, Nottinghamshire, DN22 7DX | November 1954 / 14 January 1998 |
British / |
Director |
GARRY, Richard Jon | Director (Resigned) | Lakeside Solihull Parkway, Birmingham Business Park, Birmingham, West Midlands, B37 7XZ | February 1970 / 20 March 2015 |
British / England |
Treasurer |
GREEN, Stephen Paul | Director (Resigned) | 41 Lockwood Bank, Epworth, Doncaster, South Yorkshire, DN9 1JH | June 1964 / 14 October 1996 |
British / |
Director |
HARDY, Michael Harry | Director (Resigned) | Ambleside Pitt Lane, Gringley On The Hill, Doncaster, South Yorkshire, DN10 4SG | October 1941 / |
British / United Kingdom |
Director |
HARTLEY, Douglas Lawrence | Director (Resigned) | The Limes Little Top Lane, Lound, Retford, Nottinghamshire, DN22 8RH | October 1947 / |
British / |
Director |
HOLLOWAY, David John | Director (Resigned) | 25 Edgar Road, St Cross, Winchester, Hampshire, SO23 9TN | April 1950 / 7 October 2004 |
British / England |
Chartered Accountant |
ILLINGWORTH, Richard Blair | Director (Resigned) | Salterlee House, Salterlee, Halifax, West Yorkshire, HX3 6XN | March 1963 / 1 June 2004 |
British / England |
Company Director |
MCDONALD, Kevin | Director (Resigned) | Serlby Hall, Serlby, Bawtry, Nottinghamshire, DN10 6BA | October 1933 / |
English / England |
Director |
RONALD, Ivan Edward | Director (Resigned) | Lakeside Solihull Parkway, Birmingham Business Park, Birmingham, West Midlands, B37 7XZ | November 1972 / 2 April 2013 |
British / United Kingdom |
Group Financial Controller |
SMITH, Andrew | Director (Resigned) | 42 Barrie Grove, Hellaby, Rotherham, S66 8HH | August 1964 / 30 June 2000 |
British / |
Chartered Accountant |
STOCK, Bryan | Director (Resigned) | The Coach House, 10 Shepley Road, Barnt Green, Worcestershire, B45 8JW | July 1950 / |
British / United Kingdom |
Director |
Entity Name | Office Address |
---|---|
PREMIER PROFILES LIMITED | 163 Leabrook Road, Ocker Hill, Tipton, DY4 0DY, United Kingdom |
Post Town | WOKINGHAM |
Post Code | RG41 5TS |
SIC Code | 74990 - Non-trading company |
Please provide details on PREMIER PROFILES LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.