Having been setup in 1991, Premier Managed Payphones Ltd has its registered office in Marlow. There are 11 directors listed as Du Bois, John Scott, La Bouch Ardiene, Glen, Carter, John Henry, Du Bois, Diane Roberta, Du Bois, John Martin, Ellis, Stephen John, Higginson, Barbara Joan, Martin, David John, Oliver, Brenda Frances, Smith, William, Spooner, David Nigel for this company at Companies House. Currently we aren't aware of the number of employees at the the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CARTER, John Henry | 04 August 1998 | 11 March 2004 | 1 |
DU BOIS, Diane Roberta | 01 June 1993 | 31 July 1997 | 1 |
DU BOIS, John Martin | 15 October 1992 | 31 July 1997 | 1 |
ELLIS, Stephen John | 25 June 1991 | 15 October 1992 | 1 |
HIGGINSON, Barbara Joan | 25 June 1991 | 31 December 1992 | 1 |
MARTIN, David John | 16 June 2000 | 28 September 2001 | 1 |
OLIVER, Brenda Frances | 01 August 1994 | 31 July 1997 | 1 |
SMITH, William | 31 July 1997 | 13 April 2011 | 1 |
SPOONER, David Nigel | 01 September 1993 | 01 June 1994 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DU BOIS, John Scott | 17 January 1997 | 31 July 1997 | 1 |
LA BOUCH ARDIENE, Glen | N/A | 30 July 1993 | 1 |
Document Type | Date | |
---|---|---|
LIQ14 - N/A | 12 August 2020 | |
NDISC - N/A | 05 September 2019 | |
TM01 - Termination of appointment of director | 30 August 2019 | |
TM02 - Termination of appointment of secretary | 30 August 2019 | |
AD01 - Change of registered office address | 14 August 2019 | |
RESOLUTIONS - N/A | 13 August 2019 | |
LIQ02 - N/A | 13 August 2019 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 13 August 2019 | |
CS01 - N/A | 01 October 2018 | |
CS01 - N/A | 01 October 2018 | |
AA - Annual Accounts | 27 September 2018 | |
TM01 - Termination of appointment of director | 28 February 2018 | |
AA - Annual Accounts | 16 October 2017 | |
CS01 - N/A | 10 October 2017 | |
CS01 - N/A | 31 March 2017 | |
AA - Annual Accounts | 09 October 2016 | |
AR01 - Annual Return | 15 July 2016 | |
AA - Annual Accounts | 14 October 2015 | |
AR01 - Annual Return | 12 June 2015 | |
AA - Annual Accounts | 07 October 2014 | |
AR01 - Annual Return | 13 June 2014 | |
AA - Annual Accounts | 01 October 2013 | |
AR01 - Annual Return | 12 June 2013 | |
CH01 - Change of particulars for director | 07 June 2013 | |
AA - Annual Accounts | 23 August 2012 | |
AR01 - Annual Return | 13 June 2012 | |
AUD - Auditor's letter of resignation | 08 December 2011 | |
AP01 - Appointment of director | 06 December 2011 | |
AD01 - Change of registered office address | 06 December 2011 | |
AP01 - Appointment of director | 06 December 2011 | |
AA - Annual Accounts | 14 June 2011 | |
AR01 - Annual Return | 14 June 2011 | |
TM01 - Termination of appointment of director | 15 April 2011 | |
AP01 - Appointment of director | 26 November 2010 | |
TM01 - Termination of appointment of director | 05 November 2010 | |
AA - Annual Accounts | 25 October 2010 | |
AR01 - Annual Return | 25 June 2010 | |
CH01 - Change of particulars for director | 25 June 2010 | |
CH01 - Change of particulars for director | 25 June 2010 | |
CH01 - Change of particulars for director | 25 June 2010 | |
CH03 - Change of particulars for secretary | 25 June 2010 | |
AA - Annual Accounts | 05 November 2009 | |
363a - Annual Return | 26 June 2009 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 26 June 2009 | |
353 - Register of members | 26 June 2009 | |
287 - Change in situation or address of Registered Office | 26 June 2009 | |
AA - Annual Accounts | 05 May 2009 | |
288b - Notice of resignation of directors or secretaries | 17 November 2008 | |
363a - Annual Return | 12 June 2008 | |
AA - Annual Accounts | 02 November 2007 | |
363a - Annual Return | 19 June 2007 | |
AA - Annual Accounts | 05 November 2006 | |
363a - Annual Return | 03 July 2006 | |
288b - Notice of resignation of directors or secretaries | 19 October 2005 | |
AA - Annual Accounts | 17 October 2005 | |
363s - Annual Return | 19 July 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 July 2005 | |
AA - Annual Accounts | 20 August 2004 | |
363s - Annual Return | 09 July 2004 | |
288b - Notice of resignation of directors or secretaries | 22 March 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 August 2003 | |
AA - Annual Accounts | 06 August 2003 | |
363s - Annual Return | 17 June 2003 | |
AA - Annual Accounts | 20 September 2002 | |
288a - Notice of appointment of directors or secretaries | 18 September 2002 | |
395 - Particulars of a mortgage or charge | 06 September 2002 | |
363s - Annual Return | 20 June 2002 | |
AA - Annual Accounts | 20 June 2002 | |
288a - Notice of appointment of directors or secretaries | 13 June 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 May 2002 | |
288a - Notice of appointment of directors or secretaries | 15 March 2002 | |
288b - Notice of resignation of directors or secretaries | 03 October 2001 | |
363s - Annual Return | 20 July 2001 | |
288a - Notice of appointment of directors or secretaries | 29 May 2001 | |
363s - Annual Return | 12 July 2000 | |
288a - Notice of appointment of directors or secretaries | 05 July 2000 | |
288b - Notice of resignation of directors or secretaries | 05 July 2000 | |
AA - Annual Accounts | 23 June 2000 | |
AA - Annual Accounts | 19 July 1999 | |
363a - Annual Return | 28 June 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 May 1999 | |
AA - Annual Accounts | 31 October 1998 | |
287 - Change in situation or address of Registered Office | 17 August 1998 | |
288a - Notice of appointment of directors or secretaries | 11 August 1998 | |
363s - Annual Return | 16 July 1998 | |
395 - Particulars of a mortgage or charge | 16 June 1998 | |
288a - Notice of appointment of directors or secretaries | 15 September 1997 | |
225 - Change of Accounting Reference Date | 28 August 1997 | |
288a - Notice of appointment of directors or secretaries | 28 August 1997 | |
288a - Notice of appointment of directors or secretaries | 28 August 1997 | |
AA - Annual Accounts | 28 August 1997 | |
288b - Notice of resignation of directors or secretaries | 21 August 1997 | |
288b - Notice of resignation of directors or secretaries | 21 August 1997 | |
288b - Notice of resignation of directors or secretaries | 21 August 1997 | |
288b - Notice of resignation of directors or secretaries | 21 August 1997 | |
287 - Change in situation or address of Registered Office | 21 August 1997 | |
363s - Annual Return | 19 June 1997 | |
288a - Notice of appointment of directors or secretaries | 10 February 1997 | |
288b - Notice of resignation of directors or secretaries | 24 January 1997 | |
AA - Annual Accounts | 04 December 1996 | |
363s - Annual Return | 12 June 1996 | |
AA - Annual Accounts | 07 November 1995 | |
363s - Annual Return | 04 August 1995 | |
AA - Annual Accounts | 15 November 1994 | |
395 - Particulars of a mortgage or charge | 31 August 1994 | |
288 - N/A | 26 August 1994 | |
363s - Annual Return | 01 August 1994 | |
288 - N/A | 09 June 1994 | |
288 - N/A | 09 June 1994 | |
288 - N/A | 01 November 1993 | |
288 - N/A | 14 October 1993 | |
287 - Change in situation or address of Registered Office | 29 September 1993 | |
288 - N/A | 12 September 1993 | |
RESOLUTIONS - N/A | 26 August 1993 | |
CERTNM - Change of name certificate | 20 August 1993 | |
CERTNM - Change of name certificate | 20 August 1993 | |
288 - N/A | 20 July 1993 | |
363s - Annual Return | 06 July 1993 | |
288 - N/A | 06 July 1993 | |
AA - Annual Accounts | 05 July 1993 | |
288 - N/A | 15 June 1993 | |
287 - Change in situation or address of Registered Office | 25 November 1992 | |
288 - N/A | 27 October 1992 | |
AA - Annual Accounts | 20 October 1992 | |
363s - Annual Return | 20 July 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 July 1991 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 22 July 1991 | |
288 - N/A | 07 July 1991 | |
288 - N/A | 07 July 1991 | |
288 - N/A | 07 July 1991 | |
288 - N/A | 07 July 1991 | |
288 - N/A | 07 July 1991 | |
288 - N/A | 07 July 1991 | |
287 - Change in situation or address of Registered Office | 07 July 1991 | |
NEWINC - New incorporation documents | 12 June 1991 |
Description | Date | Status | Charge by |
---|---|---|---|
Deed of debenture | 20 August 2002 | Fully Satisfied |
N/A |
Debenture | 04 June 1998 | Fully Satisfied |
N/A |
Guarantee and debenture | 16 August 1994 | Fully Satisfied |
N/A |