THE PREMIERE GROUP LIMITED

3 officers / 27 resignations

ULLMANN, JACK RAINER

Correspondence address
CHEVRON HOUSE, 346 LONG LANE, HILLINGDON, MIDDLESEX, UB10 9PF
Role ACTIVE
Director
Date of birth
December 1928
Appointed on
10 April 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode UB10 9PF £890,000

CONNOR, ALAN

Correspondence address
CHEVRON HOUSE, 346 LONG LANE, HILLINGDON, MIDDLESEX, UB10 9PF
Role ACTIVE
Secretary
Appointed on
23 January 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode UB10 9PF £890,000

ULLMANN, PHILLIP LIONEL

Correspondence address
CHEVRON HOUSE, 346 LONG LANE, HILLINGDON, MIDDLESEX, UB10 9PF
Role ACTIVE
Director
Date of birth
December 1964
Appointed on
5 February 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode UB10 9PF £890,000


KENNEALLY, CHRIS MARTIN

Correspondence address
CHEVRON HOUSE, 346 LONG LANE, HILLINGDON, MIDDLESEX, UB10 9PF
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
17 September 2015
Resigned on
16 March 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode UB10 9PF £890,000

KIRKPATRICK, Steven William

Correspondence address
Chevron House, 346 Long Lane, Hillingdon, Middlesex, UB10 9PF
Role RESIGNED
director
Date of birth
June 1973
Appointed on
10 April 2014
Resigned on
21 July 2015
Nationality
Northern Irish
Occupation
Director

Average house price in the postcode UB10 9PF £890,000

GARRATT, MARK JONATHAN

Correspondence address
21 STRADELLA ROAD, HERNE HILL, LONDON, SE24 9HN
Role RESIGNED
Secretary
Appointed on
5 February 2007
Resigned on
23 January 2009
Nationality
BRITISH

Average house price in the postcode SE24 9HN £2,089,000

PERCIVAL, LORRAINE ELIZABETH

Correspondence address
CHEVRON HOUSE, 346 LONG LANE, HILLINGDON, MIDDLESEX, UB10 9PF
Role RESIGNED
Director
Date of birth
February 1961
Appointed on
5 February 2007
Resigned on
30 April 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode UB10 9PF £890,000

ULLMANN, MARIANNE FLORA

Correspondence address
CHEVRON HOUSE, 346 LONG LANE, HILLINGDON, MIDDLESEX, UB10 9PF
Role RESIGNED
Director
Date of birth
October 1937
Appointed on
5 February 2007
Resigned on
10 April 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode UB10 9PF £890,000

MARKS, DORIAN ALAN

Correspondence address
THE OLD STABLES, DELPH NEW ROAD, DOBCROSS, OLDHAM, OL3 5BA
Role RESIGNED
Secretary
Appointed on
10 December 2003
Resigned on
5 February 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode OL3 5BA £523,000

MARKS, DORIAN ALAN

Correspondence address
THE OLD STABLES, DELPH NEW ROAD, DOBCROSS, OLDHAM, OL3 5BA
Role RESIGNED
Director
Date of birth
December 1946
Appointed on
10 December 2003
Resigned on
5 February 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode OL3 5BA £523,000

TAYLOR, MICHAEL JOHN

Correspondence address
6 GARRATTS LANE, BANSTEAD, SURREY, SM7 2DZ
Role RESIGNED
Secretary
Appointed on
19 September 2002
Resigned on
9 December 2003
Nationality
BRITISH

Average house price in the postcode SM7 2DZ £1,254,000

PILGRIM, ALAN JOHN TEMPLER

Correspondence address
44 PEPPER HILL, GREAT AMWELL, WARE, HERTFORDSHIRE, SG12 9RZ
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
12 November 2001
Resigned on
9 December 2003
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode SG12 9RZ £689,000

PINDER, JOHN RICHARD

Correspondence address
WEST PELHAM, MANOR PARK, CHISLEHURST, KENT, BR7 5QE
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
14 April 2000
Resigned on
9 December 2003
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode BR7 5QE £1,601,000

BELCHEM, GARY

Correspondence address
17 TURKEY OAK CLOSE, UPPER NORWOOD, LONDON, SE19 2NZ
Role RESIGNED
Secretary
Appointed on
30 September 1999
Resigned on
19 September 2002
Nationality
BRITISH

Average house price in the postcode SE19 2NZ £769,000

CHAPMAN, CLIVE RICHARD

Correspondence address
FLAT 1, 36 OAKLEY STREET, LONDON, SW3 5NT
Role RESIGNED
Director
Date of birth
March 1949
Appointed on
18 January 1999
Resigned on
5 November 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW3 5NT £1,163,000

O'BRIEN, FERGAL

Correspondence address
79 HERMITAGE ROAD, HALE, CHESHIRE, WA15 8BW
Role RESIGNED
Director
Date of birth
November 1953
Appointed on
15 December 1998
Resigned on
5 February 2007
Nationality
IRISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WA15 8BW £543,000

HALLIDAY, STEVEN DON

Correspondence address
LANESIDE WALLBANK ROAD, BRAMHALL, STOCKPORT, CHESHIRE, SK7 3AP
Role RESIGNED
Director
Date of birth
September 1953
Appointed on
19 November 1998
Resigned on
30 June 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SK7 3AP £1,242,000

MILLER, DAVID

Correspondence address
3 WORSDELL WAY, HITCHIN, HERTFORDSHIRE, SG4 0EB
Role RESIGNED
Secretary
Appointed on
7 July 1998
Resigned on
30 September 1999
Nationality
BRITISH

Average house price in the postcode SG4 0EB £667,000

STACEY, PAUL QUENTIN CULLUM

Correspondence address
3 CATHERINE WHEEL YARD, LONDON, SW1A 1DR
Role RESIGNED
Secretary
Appointed on
22 December 1997
Resigned on
11 May 1998
Nationality
BRITISH

Average house price in the postcode SW1A 1DR £1,631,000

CARISS, JOHN STUART

Correspondence address
THE CEDARS 3 TELEGRAPH COTTAGE, WARREN ROAD, KINGSTON UPON THAMES, SURREY, KT2 7HU
Role RESIGNED
Director
Date of birth
August 1960
Appointed on
12 December 1997
Resigned on
2 May 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT2 7HU £6,128,000

BLEASDALE, KATHLEEN VERONICA

Correspondence address
THE CEDARS 3 TELEGRAPH COTTAGE, WARREN ROAD, KINGSTON UPON THAMES, SURREY, KT2 7HU
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
12 December 1997
Resigned on
2 May 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT2 7HU £6,128,000

BARCLAY, STEPHEN JOHN

Correspondence address
71 RAYNHAM, NORFOLK CRESCENT, LONDON, W2 2PQ
Role RESIGNED
Director
Date of birth
April 1942
Appointed on
2 May 1996
Resigned on
12 December 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W2 2PQ £2,048,000

PHILBIN, KEVIN

Correspondence address
28 DINGLE ROAD, MIDDLETON, MANCHESTER, M24 1NH
Role RESIGNED
Director
Date of birth
June 1959
Appointed on
25 April 1996
Resigned on
12 December 1997
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode M24 1NH £430,000

WILLIAMSON, MARK

Correspondence address
94 RINGLEY ROAD, WHITEFIELD, MANCHESTER, M45 7UV
Role RESIGNED
Director
Date of birth
November 1965
Appointed on
25 April 1996
Resigned on
24 July 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MARKS, DORIAN ALAN

Correspondence address
THE OLD STABLES, DELPH NEW ROAD, DOBCROSS, OLDHAM, OL3 5BA
Role RESIGNED
Director
Date of birth
December 1946
Appointed on
25 April 1996
Resigned on
12 December 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode OL3 5BA £523,000

DURSTON, ROBERT

Correspondence address
13 ROUNDELL ROAD, BARNOLDSWICK, LANCASHIRE, BB18 6EB
Role RESIGNED
Director
Date of birth
March 1950
Appointed on
25 April 1996
Resigned on
9 August 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BB18 6EB £149,000

O'BRIEN, FERGAL

Correspondence address
79 HERMITAGE ROAD, HALE, CHESHIRE, WA15 8BW
Role RESIGNED
Director
Date of birth
November 1953
Appointed on
25 April 1996
Resigned on
24 July 1998
Nationality
IRISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WA15 8BW £543,000

MARKS, DORIAN ALAN

Correspondence address
THE OLD STABLES, DELPH NEW ROAD, DOBCROSS, OLDHAM, OL3 5BA
Role RESIGNED
Secretary
Appointed on
25 April 1996
Resigned on
12 December 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode OL3 5BA £523,000

WACKS CALLER (NOMINEES) LIMITED

Correspondence address
WACKS CALLER STEAM PACKET HOUSE, 76 CROSS STREET, MANCHESTER, M2 4JU
Role RESIGNED
Secretary
Appointed on
3 April 1996
Resigned on
25 April 1996
Nationality
BRITISH

WACKS CALLER LIMITED

Correspondence address
WACKS CALLER STEAM PACKET HOUSE, 76 CROSS STREET, MANCHESTER, M2 4JU
Role RESIGNED
Director
Appointed on
3 April 1996
Resigned on
25 April 1996
Nationality
BRITISH
Occupation
LIMITED COMPANY

More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company