PREMIER BOOKMAKERS LIMITED

1 More London Place, London, SE1 2AF
StatusDISSOLVED
Company No.02884045
CategoryPrivate Limited Company
Incorporated24 Dec 1993
Age30 years, 4 months, 23 days
JurisdictionEngland Wales
Dissolution04 Apr 2022
Years2 years, 1 month, 12 days

SUMMARY

PREMIER BOOKMAKERS LIMITED is an dissolved private limited company with number 02884045. It was incorporated 30 years, 4 months, 23 days ago, on 24 December 1993 and it was dissolved 2 years, 1 month, 12 days ago, on 04 April 2022. The company address is 1 More London Place, London, SE1 2AF.



People

CALLANDER, Simon James

Secretary

ACTIVE

Assigned on 25 Mar 2020

Current time on role 4 years, 1 month, 22 days

CALLANDER, Simon James

Director

Director

ACTIVE

Assigned on 25 Mar 2020

Current time on role 4 years, 1 month, 22 days

FORD, Michael James

Director

Director

ACTIVE

Assigned on 24 May 2019

Current time on role 4 years, 11 months, 23 days

ANDERSON, Sarah

Secretary

RESIGNED

Assigned on 12 Jul 2006

Resigned on 26 Oct 2007

Time on role 1 year, 3 months, 14 days

ASHFORD, Jean Sally

Secretary

Company Secretary

RESIGNED

Assigned on 01 Jul 1997

Resigned on 14 Jun 1999

Time on role 1 year, 11 months, 13 days

EVANS, David John

Secretary

Company Secretary

RESIGNED

Assigned on 22 Mar 1994

Resigned on 01 Jul 1997

Time on role 3 years, 3 months, 9 days

FULLER, Thomas Stamper

Secretary

RESIGNED

Assigned on 07 Sep 2016

Resigned on 17 Sep 2018

Time on role 2 years, 10 days

GOULBOURNE, Sarah-Jane

Secretary

RESIGNED

Assigned on 14 Jun 1999

Resigned on 18 Jun 2005

Time on role 6 years, 4 days

HARRISON, John Raymond

Secretary

Company Secretary

RESIGNED

Assigned on 24 Dec 1993

Resigned on 28 Feb 1994

Time on role 2 months, 4 days

KELLY-BISLA, Balbir

Secretary

RESIGNED

Assigned on 19 Dec 2018

Resigned on 25 Mar 2020

Time on role 1 year, 3 months, 6 days

MACQUEEN, Andrea Louise

Secretary

RESIGNED

Assigned on 18 Jun 2005

Resigned on 12 Jul 2006

Time on role 1 year, 24 days

READ, Dennis

Secretary

RESIGNED

Assigned on 26 Oct 2007

Resigned on 07 Sep 2016

Time on role 8 years, 10 months, 12 days

THOMAS, Luke Amos

Secretary

RESIGNED

Assigned on 17 Sep 2018

Resigned on 19 Dec 2018

Time on role 3 months, 2 days

NOTEHOLD LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 24 Dec 1993

Resigned on 24 Dec 1993

Time on role

ASHFORD, Roy Samuel

Director

Consultant

RESIGNED

Assigned on

Resigned on 14 Jun 1999

Time on role 24 years, 11 months, 2 days

BOWCOCK, Philip Hedley

Director

Chief Financial Officer

RESIGNED

Assigned on 06 Nov 2015

Resigned on 16 Apr 2018

Time on role 2 years, 5 months, 10 days

CHILD, Colin Charles

Director

Director

RESIGNED

Assigned on 08 Feb 2005

Resigned on 18 Nov 2005

Time on role 9 months, 10 days

COOPER, Neil

Director

Director

RESIGNED

Assigned on 01 Jun 2010

Resigned on 06 Nov 2015

Time on role 5 years, 5 months, 5 days

EVANS, David John

Director

Turf Accountant

RESIGNED

Assigned on 26 Jul 1994

Resigned on 01 May 1996

Time on role 1 year, 9 months, 5 days

HARRISON, John Raymond

Director

Bookmaker

RESIGNED

Assigned on 01 Jul 1997

Resigned on 28 May 1999

Time on role 1 year, 10 months, 27 days

HOCKLEY, Robert William

Director

Sole Trader

RESIGNED

Assigned on 26 Jul 1994

Resigned on 01 Jul 1997

Time on role 2 years, 11 months, 5 days

KELLY-BISLA, Balbir

Director

Company Secretary

RESIGNED

Assigned on 19 Dec 2018

Resigned on 25 Mar 2020

Time on role 1 year, 3 months, 6 days

LANE, Simon Paul

Director

Director

RESIGNED

Assigned on 12 Apr 2007

Resigned on 31 Mar 2010

Time on role 2 years, 11 months, 19 days

LOWRY, Thomas Allen

Director

Company Director

RESIGNED

Assigned on 29 Sep 1999

Resigned on 31 Dec 2000

Time on role 1 year, 3 months, 2 days

PAPE, Claire Margaret

Director

Deputy Cfo

RESIGNED

Assigned on 16 Apr 2018

Resigned on 24 May 2019

Time on role 1 year, 1 month, 8 days

RIDDY, Alan Michael

Director

Director

RESIGNED

Assigned on 14 Jun 1999

Resigned on 08 Feb 2005

Time on role 5 years, 7 months, 24 days

SINGER, Thomas Daniel

Director

Company Director

RESIGNED

Assigned on 18 Jun 2005

Resigned on 06 Nov 2006

Time on role 1 year, 4 months, 18 days

STEELE, Anthony David

Director

Chartered Surveyor

RESIGNED

Assigned on 31 Mar 2010

Resigned on 01 Jun 2010

Time on role 2 months, 1 day

THOMAS, Luke Amos

Director

Director

RESIGNED

Assigned on 16 Sep 2013

Resigned on 19 Dec 2018

Time on role 5 years, 3 months, 3 days

WASANI, Shailen

Director

Accountant

RESIGNED

Assigned on 18 Jun 2005

Resigned on 12 Apr 2007

Time on role 1 year, 9 months, 24 days

WHITTAKER, John Samuel

Director

Director

RESIGNED

Assigned on 14 Jun 1999

Resigned on 29 Sep 1999

Time on role 3 months, 15 days

WIPER, Robert

Director

Chief Executive

RESIGNED

Assigned on 31 Dec 2000

Resigned on 18 Jun 2005

Time on role 4 years, 5 months, 18 days


Some Companies

BAILEY BROTHERS INTERIORS LIMITED

ORBITAL HOUSE,ROMFORD,RM1 3PJ

Number:11007537
Status:ACTIVE
Category:Private Limited Company

FORMBY CONSTRUCTION LIMITED

HERITAGE HOUSE,SOUTHPORT,PR9 0TE

Number:05549553
Status:ACTIVE
Category:Private Limited Company

FREETAIL LTD

UNIT D BECKERINGS PARK,BEDFORD,MK43 0RD

Number:07045591
Status:ACTIVE
Category:Private Limited Company

FURNITURE CONTRACTS LIMITED

STANDON HOUSE,DORKING,RH5 5QR

Number:02634121
Status:ACTIVE
Category:Private Limited Company

RAPIDE PLUMBING AND HEATING LIMITED

21 OAKLEIGH ROAD NORTH,LONDON,N20 9HE

Number:11674834
Status:ACTIVE
Category:Private Limited Company

SPR WOOD RECYCLING LIMITED

LOW LANE,MIDDLESBROUGH,TS8 0BW

Number:09879037
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source