About

Registered Number: 00738074
Date of Incorporation: 17/10/1962 (61 years and 6 months ago)
Company Status: Active
Registered Address: Cp House Otterspool Way, Watford By-Pass, Watford, Hertfordshire, WD25 8JJ

 

Premier Telecommunications International Ltd was founded on 17 October 1962 and has its registered office in Watford in Hertfordshire, it's status at Companies House is "Active". The companies directors are listed as Lewis, Eric, Schreier, Alexei James, Levy, Robert, Schreier, Gideon, Wreschner, Michael Montague at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCHREIER, Alexei James 02 April 2012 - 1
LEVY, Robert 02 April 2012 28 March 2018 1
SCHREIER, Gideon N/A 12 February 1998 1
WRESCHNER, Michael Montague 01 February 1999 30 November 2000 1
Secretary Name Appointed Resigned Total Appointments
LEWIS, Eric 30 November 2000 - 1

Filing History

Document Type Date
RESOLUTIONS - N/A 20 August 2020
RESOLUTIONS - N/A 20 August 2020
AAMD - Amended Accounts 14 May 2020
AAMD - Amended Accounts 14 May 2020
AAMD - Amended Accounts 14 May 2020
RESOLUTIONS - N/A 30 April 2020
CS01 - N/A 27 April 2020
SH01 - Return of Allotment of shares 24 April 2020
AAMD - Amended Accounts 24 April 2020
AAMD - Amended Accounts 24 April 2020
AAMD - Amended Accounts 24 April 2020
CS01 - N/A 16 December 2019
AA - Annual Accounts 08 August 2019
CS01 - N/A 17 December 2018
AA - Annual Accounts 20 July 2018
TM01 - Termination of appointment of director 03 April 2018
CS01 - N/A 18 December 2017
AA - Annual Accounts 09 August 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 12 July 2016
SH01 - Return of Allotment of shares 13 February 2016
AR01 - Annual Return 04 January 2016
RESOLUTIONS - N/A 14 December 2015
AA - Annual Accounts 16 September 2015
AR01 - Annual Return 17 December 2014
AA - Annual Accounts 08 September 2014
AR01 - Annual Return 17 December 2013
TM01 - Termination of appointment of director 17 December 2013
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 17 December 2012
CH01 - Change of particulars for director 17 December 2012
CH01 - Change of particulars for director 17 December 2012
AA - Annual Accounts 12 September 2012
AP01 - Appointment of director 19 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 April 2012
AP01 - Appointment of director 10 April 2012
RESOLUTIONS - N/A 02 April 2012
AR01 - Annual Return 20 December 2011
AA - Annual Accounts 13 September 2011
AR01 - Annual Return 16 December 2010
CH01 - Change of particulars for director 16 December 2010
AA - Annual Accounts 29 June 2010
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
AR01 - Annual Return 16 December 2009
CH01 - Change of particulars for director 15 December 2009
AR01 - Annual Return 15 December 2009
CH01 - Change of particulars for director 15 December 2009
AD01 - Change of registered office address 15 December 2009
CH01 - Change of particulars for director 15 December 2009
AD01 - Change of registered office address 15 December 2009
CH03 - Change of particulars for secretary 15 December 2009
AA - Annual Accounts 14 September 2009
363a - Annual Return 15 December 2008
AA - Annual Accounts 03 September 2008
363a - Annual Return 19 December 2007
AA - Annual Accounts 25 October 2007
363a - Annual Return 04 January 2007
288c - Notice of change of directors or secretaries or in their particulars 04 January 2007
353 - Register of members 04 January 2007
287 - Change in situation or address of Registered Office 04 January 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 04 January 2007
AA - Annual Accounts 13 October 2006
363a - Annual Return 05 January 2006
288c - Notice of change of directors or secretaries or in their particulars 05 January 2006
AA - Annual Accounts 13 October 2005
363s - Annual Return 23 December 2004
AA - Annual Accounts 13 August 2004
363s - Annual Return 24 December 2003
AA - Annual Accounts 03 September 2003
363s - Annual Return 03 January 2003
AA - Annual Accounts 25 September 2002
363s - Annual Return 04 January 2002
AA - Annual Accounts 11 September 2001
288a - Notice of appointment of directors or secretaries 16 January 2001
288a - Notice of appointment of directors or secretaries 09 January 2001
288b - Notice of resignation of directors or secretaries 22 December 2000
363s - Annual Return 22 December 2000
AA - Annual Accounts 15 February 2000
363s - Annual Return 17 December 1999
AA - Annual Accounts 02 March 1999
288a - Notice of appointment of directors or secretaries 24 February 1999
363s - Annual Return 18 December 1998
288a - Notice of appointment of directors or secretaries 03 March 1998
288b - Notice of resignation of directors or secretaries 03 March 1998
AA - Annual Accounts 10 February 1998
363s - Annual Return 19 December 1997
AA - Annual Accounts 31 January 1997
363s - Annual Return 20 December 1996
AA - Annual Accounts 08 February 1996
363s - Annual Return 19 December 1995
AA - Annual Accounts 30 January 1995
363s - Annual Return 19 December 1994
AA - Annual Accounts 05 February 1994
363s - Annual Return 24 December 1993
RESOLUTIONS - N/A 27 August 1993
AA - Annual Accounts 17 March 1993
363s - Annual Return 17 December 1992
AA - Annual Accounts 16 March 1992
363a - Annual Return 05 January 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 01 July 1991
363 - Annual Return 21 December 1990
AA - Annual Accounts 17 December 1990
AA - Annual Accounts 29 March 1990
363 - Annual Return 19 January 1990
CERTNM - Change of name certificate 18 December 1989
CERTNM - Change of name certificate 18 December 1989
AA - Annual Accounts 13 June 1989
363 - Annual Return 09 February 1989
363 - Annual Return 15 June 1988
AA - Annual Accounts 24 November 1987
AA - Annual Accounts 06 July 1987
363 - Annual Return 02 April 1987
AA - Annual Accounts 12 May 1986
363 - Annual Return 06 May 1986
NEWINC - New incorporation documents 17 October 1962

Mortgages & Charges

Description Date Status Charge by
Debenture 06 July 1971 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.