PREMIER TOPCO LIMITED

Cowgill Holloway Business Recovery,Regency House Cowgill Holloway Business Recovery,Regency House, Bolton, BL1 4QR
StatusDISSOLVED
Company No.09743942
CategoryPrivate Limited Company
Incorporated21 Aug 2015
Age8 years, 8 months, 27 days
JurisdictionEngland Wales
Dissolution16 Feb 2024
Years3 months, 1 day

SUMMARY

PREMIER TOPCO LIMITED is an dissolved private limited company with number 09743942. It was incorporated 8 years, 8 months, 27 days ago, on 21 August 2015 and it was dissolved 3 months, 1 day ago, on 16 February 2024. The company address is Cowgill Holloway Business Recovery,Regency House Cowgill Holloway Business Recovery,Regency House, Bolton, BL1 4QR.



People

WILLSON, Andrew David

Secretary

ACTIVE

Assigned on 01 Jun 2016

Current time on role 7 years, 11 months, 16 days

WILLSON, Andrew David

Director

Company Director

ACTIVE

Assigned on 01 Jun 2016

Current time on role 7 years, 11 months, 16 days

GOODFELLOW, Craig Lucas

Secretary

RESIGNED

Assigned on 22 Sep 2015

Resigned on 27 May 2016

Time on role 8 months, 5 days

ADLER, Daniel Andrew

Director

Company Director

RESIGNED

Assigned on 26 Jan 2018

Resigned on 16 Nov 2018

Time on role 9 months, 21 days

BOURN, Jonathan Martin

Director

Investment Partner

RESIGNED

Assigned on 21 Aug 2015

Resigned on 26 Jan 2018

Time on role 2 years, 5 months, 5 days

COPLAND, Lindsay James

Director

Company Director

RESIGNED

Assigned on 02 Dec 2015

Resigned on 07 Mar 2018

Time on role 2 years, 3 months, 5 days

GOODFELLOW, Craig Lucas

Director

Company Director

RESIGNED

Assigned on 22 Sep 2015

Resigned on 10 Jul 2019

Time on role 3 years, 9 months, 18 days

HAND, Jeremy

Director

Director

RESIGNED

Assigned on 24 Feb 2020

Resigned on 08 Feb 2022

Time on role 1 year, 11 months, 13 days

HARLAND, David William Romanis

Director

Chief Executive Officer

RESIGNED

Assigned on 22 Sep 2015

Resigned on 01 Dec 2015

Time on role 2 months, 9 days

KERSHAW, Ian Edward

Director

Company Director

RESIGNED

Assigned on 31 Jul 2017

Resigned on 10 Apr 2019

Time on role 1 year, 8 months, 10 days

KINGSTON, Luke Anthony

Director

Company Director

RESIGNED

Assigned on 26 Jan 2018

Resigned on 08 Feb 2022

Time on role 4 years, 13 days

LANCE, Diane Lenora

Director

Company Director

RESIGNED

Assigned on 22 Sep 2015

Resigned on 08 Feb 2022

Time on role 6 years, 4 months, 16 days

NOTMAN-WATT, John Richard

Director

Company Director

RESIGNED

Assigned on 29 Apr 2019

Resigned on 08 Feb 2022

Time on role 2 years, 9 months, 9 days

PYE, Nicholas Brian, Mr.

Director

Chief Executive Officer

RESIGNED

Assigned on 22 Sep 2015

Resigned on 26 Jun 2020

Time on role 4 years, 9 months, 4 days

WILSON, William Currie Neil

Director

Director

RESIGNED

Assigned on 22 Sep 2015

Resigned on 17 Oct 2018

Time on role 3 years, 25 days


Some Companies

AMAY LIMITED

FLAT 16,BROMLEY,BR1 3SL

Number:10680048
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

AMD KAGERA LTD

78 COLCHESTER ROAD,LEICESTER,LE5 2DG

Number:07270261
Status:ACTIVE
Category:Private Limited Company

CULDAWS ENGINEERING LTD

BOLLIN HOUSE BOLLIN LINK,CHESHIRE,SK9 1DP

Number:11738107
Status:ACTIVE
Category:Private Limited Company

KORTLAND CONSULTING LIMITED

CHANCERY HOUSE,WOKING,GU21 7SA

Number:06395494
Status:ACTIVE
Category:Private Limited Company

PLUM TREE HAIR & BEAUTY LIMITED

6 THORNTON WAY,CAMBRIDGE,CB3 0NJ

Number:10651929
Status:ACTIVE
Category:Private Limited Company

SOUTHERN GROUND CARE LTD

3 CARPENTERS CLOSE,SOUTHAMPTON,SO30 0AL

Number:08299161
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