About

Registered Number: 02619538
Date of Incorporation: 12/06/1991 (32 years and 11 months ago)
Company Status: Liquidation
Registered Address: 81 Station Road, Marlow, SL7 1NS

 

Having been setup in 1991, Premier Managed Payphones Ltd have registered office in Marlow, it's status in the Companies House registry is set to "Liquidation". We don't currently know the number of employees at this business. 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 the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.