About

Registered Number: 05011650
Date of Incorporation: 09/01/2004 (20 years and 4 months ago)
Company Status: Active
Registered Address: Pixham End, Dorking, Surrey, RH4 1QA

 

Premier Mortgage Service Ltd was registered on 09 January 2004 with its registered office in Dorking, Surrey, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at Premier Mortgage Service Ltd. The companies directors are Binmore, Clare, Cowan, John, Criticos, Nick, Golunska, Michele-louise Frances, Harris, Stephen John, Liston, Ross, Miller, Diana Susan, Williams, Colin Andrew, Harkcom, Sarah Georgette, Monger, Diana, Tate, Jeffrey Norman, Taylor, Alan, Waels, Sophie, Friends Life Secretarial Services Limited, Burlison, David John, Couzens, Michael Alastair, Golder, David Alan, Gordon, Mike, Graves, Mark Terence, Hooper, Paul, Kelly, James Michael, Malone, John, Mann, Peter, Martin, Ivan, Pender, Stuart Macpherson, Perry, James Hill, Scott, David Campbell, Veevers, Darren Paul, Wadelin, Mark Thomas, Young, Stephen.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BINMORE, Clare 28 November 2019 - 1
COWAN, John 23 June 2015 - 1
CRITICOS, Nick 28 November 2019 - 1
GOLUNSKA, Michele-Louise Frances 20 April 2020 - 1
HARRIS, Stephen John 18 December 2019 - 1
LISTON, Ross 23 December 2019 - 1
MILLER, Diana Susan 28 November 2019 - 1
WILLIAMS, Colin Andrew 28 November 2019 - 1
BURLISON, David John 24 September 2015 27 July 2017 1
COUZENS, Michael Alastair 24 March 2010 28 February 2013 1
GOLDER, David Alan 13 August 2009 26 February 2010 1
GORDON, Mike 01 January 2009 15 October 2009 1
GRAVES, Mark Terence 27 July 2017 28 September 2018 1
HOOPER, Paul 01 July 2010 07 January 2014 1
KELLY, James Michael 27 July 2017 15 December 2019 1
MALONE, John 23 January 2004 19 August 2014 1
MANN, Peter 04 November 2004 03 October 2008 1
MARTIN, Ivan 24 March 2010 08 April 2013 1
PENDER, Stuart Macpherson 23 January 2004 12 August 2004 1
PERRY, James Hill 09 January 2004 23 January 2004 1
SCOTT, David Campbell 04 November 2004 31 December 2008 1
VEEVERS, Darren Paul 13 August 2009 11 December 2009 1
WADELIN, Mark Thomas 15 October 2009 30 June 2010 1
YOUNG, Stephen 15 October 2009 24 November 2010 1
Secretary Name Appointed Resigned Total Appointments
HARKCOM, Sarah Georgette 05 October 2007 23 October 2010 1
MONGER, Diana 19 March 2010 27 April 2012 1
TATE, Jeffrey Norman 23 January 2004 14 July 2005 1
TAYLOR, Alan 14 July 2005 05 October 2007 1
WAELS, Sophie 09 January 2004 23 January 2004 1
FRIENDS LIFE SECRETARIAL SERVICES LIMITED 27 April 2012 17 March 2017 1

Filing History

Document Type Date
AA - Annual Accounts 01 October 2020
CS01 - N/A 27 August 2020
RESOLUTIONS - N/A 08 July 2020
SH19 - Statement of capital 08 July 2020
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 08 July 2020
CAP-SS - N/A 08 July 2020
RESOLUTIONS - N/A 02 July 2020
MA - Memorandum and Articles 02 July 2020
AP01 - Appointment of director 23 April 2020
AP01 - Appointment of director 27 January 2020
AP01 - Appointment of director 27 January 2020
AP01 - Appointment of director 10 January 2020
AP01 - Appointment of director 10 January 2020
AP01 - Appointment of director 10 January 2020
AP01 - Appointment of director 10 January 2020
TM01 - Termination of appointment of director 10 January 2020
AA - Annual Accounts 24 September 2019
CS01 - N/A 29 August 2019
CS01 - N/A 13 June 2019
TM01 - Termination of appointment of director 26 October 2018
AA - Annual Accounts 27 September 2018
CS01 - N/A 05 June 2018
AA - Annual Accounts 28 September 2017
AP01 - Appointment of director 11 September 2017
AP01 - Appointment of director 11 September 2017
TM01 - Termination of appointment of director 11 September 2017
CS01 - N/A 02 June 2017
AP04 - Appointment of corporate secretary 21 March 2017
TM02 - Termination of appointment of secretary 20 March 2017
AA - Annual Accounts 03 October 2016
AR01 - Annual Return 20 June 2016
AP01 - Appointment of director 02 November 2015
AR01 - Annual Return 19 August 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 August 2015
AA - Annual Accounts 03 July 2015
TM01 - Termination of appointment of director 30 June 2015
AP01 - Appointment of director 24 June 2015
AA - Annual Accounts 01 October 2014
TM01 - Termination of appointment of director 20 August 2014
AR01 - Annual Return 18 August 2014
CH01 - Change of particulars for director 30 July 2014
AP01 - Appointment of director 29 January 2014
TM01 - Termination of appointment of director 29 January 2014
RESOLUTIONS - N/A 11 November 2013
CC04 - Statement of companies objects 11 November 2013
AR01 - Annual Return 15 August 2013
CH01 - Change of particulars for director 15 August 2013
AA - Annual Accounts 03 July 2013
TM01 - Termination of appointment of director 22 April 2013
TM01 - Termination of appointment of director 05 April 2013
AR01 - Annual Return 13 December 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 July 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 July 2012
TM02 - Termination of appointment of secretary 14 May 2012
AP04 - Appointment of corporate secretary 03 May 2012
AA - Annual Accounts 27 March 2012
AR01 - Annual Return 15 December 2011
CH03 - Change of particulars for secretary 14 December 2011
CH01 - Change of particulars for director 09 September 2011
CH01 - Change of particulars for director 09 September 2011
CH01 - Change of particulars for director 09 September 2011
AA - Annual Accounts 18 July 2011
CH01 - Change of particulars for director 10 June 2011
TM02 - Termination of appointment of secretary 20 January 2011
AR01 - Annual Return 15 December 2010
TM01 - Termination of appointment of director 14 December 2010
CH01 - Change of particulars for director 09 September 2010
AA - Annual Accounts 12 July 2010
TM01 - Termination of appointment of director 08 July 2010
AP01 - Appointment of director 07 July 2010
AP01 - Appointment of director 06 April 2010
AP01 - Appointment of director 06 April 2010
AP03 - Appointment of secretary 23 March 2010
TM01 - Termination of appointment of director 12 March 2010
TM01 - Termination of appointment of director 09 January 2010
AR01 - Annual Return 15 December 2009
AD01 - Change of registered office address 15 December 2009
TM01 - Termination of appointment of director 05 December 2009
AP01 - Appointment of director 04 December 2009
AP01 - Appointment of director 04 December 2009
AA - Annual Accounts 16 September 2009
288a - Notice of appointment of directors or secretaries 02 September 2009
288a - Notice of appointment of directors or secretaries 01 September 2009
288a - Notice of appointment of directors or secretaries 08 January 2009
288b - Notice of resignation of directors or secretaries 07 January 2009
363a - Annual Return 19 November 2008
288b - Notice of resignation of directors or secretaries 06 October 2008
288c - Notice of change of directors or secretaries or in their particulars 07 August 2008
288c - Notice of change of directors or secretaries or in their particulars 07 August 2008
AA - Annual Accounts 24 July 2008
363a - Annual Return 28 November 2007
288a - Notice of appointment of directors or secretaries 28 November 2007
288b - Notice of resignation of directors or secretaries 22 November 2007
AA - Annual Accounts 14 September 2007
AUD - Auditor's letter of resignation 22 December 2006
363a - Annual Return 04 December 2006
AA - Annual Accounts 26 October 2006
363a - Annual Return 09 December 2005
AA - Annual Accounts 26 October 2005
288a - Notice of appointment of directors or secretaries 01 September 2005
288b - Notice of resignation of directors or secretaries 30 August 2005
288c - Notice of change of directors or secretaries or in their particulars 13 July 2005
363a - Annual Return 14 December 2004
288a - Notice of appointment of directors or secretaries 19 November 2004
288a - Notice of appointment of directors or secretaries 19 November 2004
288b - Notice of resignation of directors or secretaries 14 October 2004
288b - Notice of resignation of directors or secretaries 31 March 2004
288b - Notice of resignation of directors or secretaries 31 March 2004
288a - Notice of appointment of directors or secretaries 04 March 2004
288a - Notice of appointment of directors or secretaries 18 February 2004
288a - Notice of appointment of directors or secretaries 18 February 2004
225 - Change of Accounting Reference Date 18 February 2004
287 - Change in situation or address of Registered Office 18 February 2004
288a - Notice of appointment of directors or secretaries 27 January 2004
288a - Notice of appointment of directors or secretaries 27 January 2004
288b - Notice of resignation of directors or secretaries 21 January 2004
288b - Notice of resignation of directors or secretaries 21 January 2004
CERTNM - Change of name certificate 20 January 2004
NEWINC - New incorporation documents 09 January 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.