PREMIER MORTGAGE SERVICES (UK) LIMITED
Overview
Company Name | PREMIER MORTGAGE SERVICES (UK) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04481386 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of PREMIER MORTGAGE SERVICES (UK) LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is PREMIER MORTGAGE SERVICES (UK) LIMITED located?
Registered Office Address | Pixham End RH4 1QA Dorking Surrey |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of PREMIER MORTGAGE SERVICES (UK) LIMITED?
Company Name | From | Until |
---|---|---|
AFA ENGINE LIMITED | Jul 09, 2002 | Jul 09, 2002 |
What are the latest accounts for PREMIER MORTGAGE SERVICES (UK) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2010 |
What are the latest filings for PREMIER MORTGAGE SERVICES (UK) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Ivan Martin as a director on Apr 27, 2012 | 1 pages | TM01 | ||||||||||
Termination of appointment of Diana Monger as a secretary on Apr 27, 2012 | 1 pages | TM02 | ||||||||||
Appointment of Friends Life Secretarial Services Limited as a secretary on Apr 27, 2012 | 2 pages | AP04 | ||||||||||
Annual return made up to Nov 16, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Mrs Diana Monger on Oct 16, 2011 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr Ivan Martin on Aug 24, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Paul Hooper on Aug 24, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr. Michael Alastair Couzens on Aug 24, 2011 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 13 pages | AA | ||||||||||
Director's details changed for Mr. Michael Alastair Couzens on Jun 05, 2011 | 2 pages | CH01 | ||||||||||
Termination of appointment of Sarah Harkcom as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Nov 16, 2010 with full list of shareholders | 7 pages | AR01 | ||||||||||
Termination of appointment of Stephen Young as a director | 1 pages | TM01 | ||||||||||
Director's details changed for Stephen Young on Sep 09, 2010 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2009 | 13 pages | AA | ||||||||||
Termination of appointment of Mark Wadelin as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Paul Hooper as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr. Michael Alastair Couzens as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Ivan Martin as a director | 2 pages | AP01 | ||||||||||
Appointment of Mrs Diana Monger as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of David Golder as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Darren Veevers as a director | 1 pages | TM01 | ||||||||||
Who are the officers of PREMIER MORTGAGE SERVICES (UK) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FRIENDS LIFE SECRETARIAL SERVICES LIMITED | Secretary | RH4 1QA Dorking Pixham End Surrey United Kingdom |
| 168876290001 | ||||||||||
COUZENS, Michael Alastair | Director | RH4 1QA Dorking Pixham End Surrey England | United Kingdom | British | Company Director | 75553130006 | ||||||||
HOOPER, Paul | Director | Dorking RH4 1QA Surrey Pixham End England England | United Kingdom | British | Company Director | 152500600001 | ||||||||
HARKCOM, Sarah Georgette | Secretary | 10 Waveney Drive SK9 3UJ Wilmslow Cheshire | British | Head Of Legal & Company Secretarial | 125922310001 | |||||||||
MONGER, Diana | Secretary | Pixham End RH4 1QA Dorking Surrey | 149969540001 | |||||||||||
VEEVERS, Darren Paul | Secretary | Riverside 25 Meadow Park Irwell Vale BL0 0QB Ramsbottom Lancashire | British | Finance Director | 72368910002 | |||||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
GOLDER, David Alan | Director | Langdale House Old Green Medbourne LE16 8DX Market Harborough Leicestershire | United Kingdom | British | Ifa Director | 66822000005 | ||||||||
MANN, Peter | Director | Church Lane Guilden Sutton CH3 7EW Chester Hilltop Cheshire | United Kingdom | British | Managing Director | 106313510004 | ||||||||
MARTIN, Ivan | Director | RH4 1QA Dorking Pixham End Surrey England | England | British | Executive Chairman | 123233030001 | ||||||||
MCKEAN, John Roy | Director | 202 Kirkintilloch Bishopbriggs G64 2ND Glasgow | Scotland | British | Company Director | 107601560001 | ||||||||
SCOTT, David Campbell | Director | Bankhead Courtyard Bankhead Farm Peat Inn KY15 5LF Fife 2 | United Kingdom | British | Group Operations Director | 156474180001 | ||||||||
TATE, Jeffrey Norman | Director | Hall Carr Lane Longton PR4 5JJ Preston 52 Lancashire | United Kingdom | British | Operations Director | 122523970001 | ||||||||
TAYLOR, Alan | Director | 14 Amberleigh Close Appleton Thorn WA4 4TD Warrington Cheshire | United Kingdom | British | Chartered Secretary | 106908290001 | ||||||||
VEEVERS, Darren | Director | Meadow Park Irwell Vale Ramsbottom BLO OQB Lancashire 25 | British | Finance Director | 135527790001 | |||||||||
WADELIN, Mark Thomas | Director | Pixham End RH4 1QA Dorking Surrey | England | British | None | 70575020005 | ||||||||
YOUNG, Stephen | Director | Green Lane HG2 9LP Harrogate 50 North Yorkshire United Kingdom | United Kingdom | British | None | 74593720003 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0