Company NamePremier Mortgage Service Limited
Company StatusActive
Company Number05011650
CategoryPrivate Limited Company
Incorporation Date9 January 2004(20 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr John Cowan
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2015(11 years, 5 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAviva Wellington Row
York
YO90 1WR
Director NameMr Stephen John Harris
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2019(15 years, 11 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAviva Wellington Row
York
YO90 1WR
Director NameMs Kate Elizabeth McClellan
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2021(17 years, 4 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAviva Wellington Row
York
YO90 1WR
Secretary NameMr James Vince
StatusCurrent
Appointed01 September 2021(17 years, 7 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Correspondence AddressAviva Wellington Row
York
YO90 1WR
Director NameMs Vicky Wai-Choo Kubitscheck
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2021(17 years, 11 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAviva Wellington Row
York
YO90 1WR
Director NameMr Darren Ogden
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2022(18 years, 3 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAviva Wellington Row
York
YO90 1WR
Director NameMr Matthew Ross McGill
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2023(19 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAviva Wellington Row
York
YO90 1WR
Director NameMr Thomas Richard Harrison
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2024(19 years, 12 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAviva Wellington Row
York
YO90 1WR
Director NameJames Hill Perry
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2004(same day as company formation)
RolePartner Solicitor
Correspondence AddressIvy Cottages
Nine Ashes Road Stondon Massey
Brentwood
Essex
CM15 0ER
Secretary NameSophie Waels
NationalityFrench
StatusResigned
Appointed09 January 2004(same day as company formation)
RoleTrainee Solicitor
Correspondence Address32a Sheen Lane
London
SW14 8LW
Director NameStuart Macpherson Pender
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2004(2 weeks after company formation)
Appointment Duration6 months, 3 weeks (resigned 12 August 2004)
RoleBusiness Development Director
Country of ResidenceUnited Kingdom
Correspondence AddressDalnair House
47 Chalton Road
Bridge Of Allan
Stirlingshire
FK9 4EF
Scotland
Director NameMr John Malone
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2004(2 weeks after company formation)
Appointment Duration10 years, 7 months (resigned 19 August 2014)
RoleMortgage Executive
Country of ResidenceScotland
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Secretary NameMr Jeffrey Norman Tate
NationalityBritish
StatusResigned
Appointed23 January 2004(2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 14 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Hall Carr Lane
Longton
Preston
Lancashire
PR4 5JJ
Director NameMr Peter Mann
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2004(10 months after company formation)
Appointment Duration3 years, 11 months (resigned 03 October 2008)
RoleSales Development Director
Country of ResidenceUnited Kingdom
Correspondence AddressHilltop Church Lane
Guilden Sutton
Chester
Cheshire
CH3 7EW
Wales
Secretary NameMr Alan Taylor
NationalityBritish
StatusResigned
Appointed14 July 2005(1 year, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 05 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Amberleigh Close
Appleton Thorn
Warrington
Cheshire
WA4 4TD
Secretary NameMrs Sarah Georgette Harkcom
NationalityBritish
StatusResigned
Appointed05 October 2007(3 years, 8 months after company formation)
Appointment Duration3 years (resigned 23 October 2010)
RoleCompany Director
Correspondence Address10 Waveney Drive
Wilmslow
Cheshire
SK9 3UJ
Director NameMr Mike Gordon
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(4 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 15 October 2009)
RoleInterim Ceo
Correspondence AddressKerseys Church Road
Boxted
Colchester
CO4 5TH
Director NameMr David Alan Golder
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2009(5 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 26 February 2010)
RoleIfa Services Director
Country of ResidenceUnited Kingdom
Correspondence AddressLangdale House
Old Green Medbourne
Market Harborough
Leicestershire
LE16 8DX
Secretary NameMrs Diana Monger
StatusResigned
Appointed19 March 2010(6 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 27 April 2012)
RoleCompany Director
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Director NameMr Ivan Martin
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2010(6 years, 2 months after company formation)
Appointment Duration3 years (resigned 08 April 2013)
RoleExecutive Chairman
Country of ResidenceEngland
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Director NameMr Michael Alastair Couzens
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2010(6 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Director NameMr Paul Hooper
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(6 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 07 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Director NameMr James Allen Newman
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2014(10 years after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Director NameMr David John Burlison
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2015(11 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Director NameMr Mark Terence Graves
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2017(13 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 September 2018)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Director NameMr James Michael Kelly
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2017(13 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 December 2019)
RoleAccountant
Country of ResidencePoland
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Director NameMs Clare Binmore
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2019(15 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMr Nick Criticos
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2019(15 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 June 2022)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence AddressAviva Wellington Row
York
YO90 1WR
Director NameMs Diana Susan Miller
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2019(15 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAviva Wellington Row
York
YO90 1WR
Director NameMs Michele-Louise Frances Golunska
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2020(16 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 29 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helens 1 Undershaft
London
EC3P 3DQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 January 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 January 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameFriends Life Secretarial Services Limited (Corporation)
StatusResigned
Appointed27 April 2012(8 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 17 March 2017)
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Secretary NameAviva Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed17 March 2017(13 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 September 2021)
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ

Contact

Websitewww.trustpms.com/Pages/Home.aspx
Email address[email protected]
Telephone0845 8451388
Telephone regionUnknown

Location

Registered AddressAviva
Wellington Row
York
YO90 1WR
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardMicklegate
Built Up AreaYork
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Bankhall Pms LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 May 2023 (12 months ago)
Next Return Due15 May 2024 (2 weeks, 5 days from now)

Filing History

4 February 2021Termination of appointment of Clare Binmore as a director on 31 January 2021 (1 page)
15 January 2021Registered office address changed from Pixham End Dorking Surrey RH4 1QA to Aviva Wellington Row York YO90 1WR on 15 January 2021 (1 page)
15 December 2020Termination of appointment of Colin Andrew Williams as a director on 7 December 2020 (1 page)
1 October 2020Full accounts made up to 31 December 2019 (31 pages)
27 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
8 July 2020Statement of capital on 8 July 2020
  • GBP 9,100,001
(5 pages)
8 July 2020Resolutions
  • RES13 ‐ Capital reduction credited to profit and loss account 18/06/2020
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
8 July 2020Statement by Directors (1 page)
8 July 2020Solvency Statement dated 18/06/20 (1 page)
2 July 2020Memorandum and Articles of Association (36 pages)
2 July 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
23 April 2020Appointment of Ms Michele-Louise Frances Golunska as a director on 20 April 2020 (2 pages)
27 January 2020Appointment of Mr Stephen John Harris as a director on 18 December 2019 (2 pages)
27 January 2020Appointment of Mr Ross Liston as a director on 23 December 2019 (2 pages)
10 January 2020Appointment of Mrs Diana Susan Miller as a director on 28 November 2019 (2 pages)
10 January 2020Appointment of Mr Nick Criticos as a director on 28 November 2019 (2 pages)
10 January 2020Appointment of Colin Andrew Williams as a director on 28 November 2019 (2 pages)
10 January 2020Appointment of Ms Clare Binmore as a director on 28 November 2019 (2 pages)
10 January 2020Termination of appointment of James Michael Kelly as a director on 15 December 2019 (1 page)
24 September 2019Full accounts made up to 31 December 2018 (25 pages)
29 August 2019Confirmation statement made on 29 August 2019 with updates (3 pages)
13 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
26 October 2018Termination of appointment of Mark Terence Graves as a director on 28 September 2018 (1 page)
27 September 2018Full accounts made up to 31 December 2017 (22 pages)
5 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
28 September 2017Full accounts made up to 31 December 2016 (22 pages)
28 September 2017Full accounts made up to 31 December 2016 (22 pages)
11 September 2017Termination of appointment of David John Burlison as a director on 27 July 2017 (1 page)
11 September 2017Termination of appointment of David John Burlison as a director on 27 July 2017 (1 page)
11 September 2017Appointment of Mr James Michael Kelly as a director on 27 July 2017 (2 pages)
11 September 2017Appointment of Mr Mark Terence Graves as a director on 27 July 2017 (2 pages)
11 September 2017Appointment of Mr James Michael Kelly as a director on 27 July 2017 (2 pages)
11 September 2017Appointment of Mr Mark Terence Graves as a director on 27 July 2017 (2 pages)
2 June 2017Confirmation statement made on 1 June 2017 with updates (9 pages)
2 June 2017Confirmation statement made on 1 June 2017 with updates (9 pages)
21 March 2017Appointment of Aviva Company Secretarial Services Limited as a secretary on 17 March 2017 (2 pages)
21 March 2017Appointment of Aviva Company Secretarial Services Limited as a secretary on 17 March 2017 (2 pages)
20 March 2017Termination of appointment of Friends Life Secretarial Services Limited as a secretary on 17 March 2017 (1 page)
20 March 2017Termination of appointment of Friends Life Secretarial Services Limited as a secretary on 17 March 2017 (1 page)
3 October 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
3 October 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
20 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
(5 pages)
20 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
(5 pages)
2 November 2015Appointment of Mr David John Burlison as a director on 24 September 2015 (2 pages)
2 November 2015Appointment of Mr David John Burlison as a director on 24 September 2015 (2 pages)
19 August 2015Register inspection address has been changed from Secretariat Friends Life 2nd Floor, One New Change London England EC4M 9EF England to Wellington Row York YO90 1WR (1 page)
19 August 2015Register inspection address has been changed from Secretariat Friends Life 2nd Floor, One New Change London England EC4M 9EF England to Wellington Row York YO90 1WR (1 page)
19 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1
(5 pages)
19 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1
(5 pages)
19 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1
(5 pages)
3 July 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
3 July 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
30 June 2015Termination of appointment of James Allen Newman as a director on 30 June 2015 (1 page)
30 June 2015Termination of appointment of James Allen Newman as a director on 30 June 2015 (1 page)
24 June 2015Appointment of Mr John Cowan as a director on 23 June 2015 (2 pages)
24 June 2015Appointment of Mr John Cowan as a director on 23 June 2015 (2 pages)
1 October 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
1 October 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
20 August 2014Termination of appointment of John Malone as a director on 19 August 2014 (1 page)
20 August 2014Termination of appointment of John Malone as a director on 19 August 2014 (1 page)
18 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1
(5 pages)
18 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1
(5 pages)
18 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1
(5 pages)
30 July 2014Director's details changed for Mr James Allen Newman on 13 May 2014 (2 pages)
30 July 2014Director's details changed for Mr James Allen Newman on 13 May 2014 (2 pages)
29 January 2014Appointment of Mr James Allen Newman as a director (2 pages)
29 January 2014Termination of appointment of Paul Hooper as a director (1 page)
29 January 2014Termination of appointment of Paul Hooper as a director (1 page)
29 January 2014Appointment of Mr James Allen Newman as a director (2 pages)
11 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Amend articles 10/10/2013
(10 pages)
11 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Amend articles 10/10/2013
(10 pages)
11 November 2013Statement of company's objects (2 pages)
11 November 2013Statement of company's objects (2 pages)
15 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 1
(5 pages)
15 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 1
(5 pages)
15 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 1
(5 pages)
15 August 2013Director's details changed for Mr John Malone on 31 July 2013 (2 pages)
15 August 2013Director's details changed for Mr John Malone on 31 July 2013 (2 pages)
3 July 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
3 July 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
22 April 2013Termination of appointment of Ivan Martin as a director (1 page)
22 April 2013Termination of appointment of Ivan Martin as a director (1 page)
5 April 2013Termination of appointment of Michael Couzens as a director (1 page)
5 April 2013Termination of appointment of Michael Couzens as a director (1 page)
13 December 2012Annual return made up to 16 November 2012 with a full list of shareholders (8 pages)
13 December 2012Annual return made up to 16 November 2012 with a full list of shareholders (8 pages)
24 July 2012Register(s) moved to registered inspection location (1 page)
24 July 2012Register(s) moved to registered inspection location (1 page)
23 July 2012Register inspection address has been changed (1 page)
23 July 2012Register inspection address has been changed (1 page)
14 May 2012Termination of appointment of Diana Monger as a secretary (1 page)
14 May 2012Termination of appointment of Diana Monger as a secretary (1 page)
3 May 2012Appointment of Friends Life Secretarial Services Limited as a secretary (2 pages)
3 May 2012Appointment of Friends Life Secretarial Services Limited as a secretary (2 pages)
27 March 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
27 March 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
15 December 2011Annual return made up to 16 November 2011 with a full list of shareholders (6 pages)
15 December 2011Annual return made up to 16 November 2011 with a full list of shareholders (6 pages)
14 December 2011Secretary's details changed for Mrs Diana Monger on 16 October 2011 (1 page)
14 December 2011Secretary's details changed for Mrs Diana Monger on 16 October 2011 (1 page)
9 September 2011Director's details changed for Mr. Michael Alastair Couzens on 24 August 2011 (2 pages)
9 September 2011Director's details changed for Mr Paul Hooper on 24 August 2011 (2 pages)
9 September 2011Director's details changed for Mr Ivan Martin on 24 August 2011 (2 pages)
9 September 2011Director's details changed for Mr Ivan Martin on 24 August 2011 (2 pages)
9 September 2011Director's details changed for Mr. Michael Alastair Couzens on 24 August 2011 (2 pages)
9 September 2011Director's details changed for Mr Paul Hooper on 24 August 2011 (2 pages)
18 July 2011Accounts for a dormant company made up to 31 December 2010 (12 pages)
18 July 2011Accounts for a dormant company made up to 31 December 2010 (12 pages)
10 June 2011Director's details changed for Mr. Michael Alastair Couzens on 5 June 2011 (2 pages)
10 June 2011Director's details changed for Mr. Michael Alastair Couzens on 5 June 2011 (2 pages)
10 June 2011Director's details changed for Mr. Michael Alastair Couzens on 5 June 2011 (2 pages)
20 January 2011Termination of appointment of Sarah Harkcom as a secretary (1 page)
20 January 2011Termination of appointment of Sarah Harkcom as a secretary (1 page)
15 December 2010Annual return made up to 16 November 2010 with a full list of shareholders (8 pages)
15 December 2010Annual return made up to 16 November 2010 with a full list of shareholders (8 pages)
14 December 2010Termination of appointment of Stephen Young as a director (1 page)
14 December 2010Termination of appointment of Stephen Young as a director (1 page)
9 September 2010Director's details changed for Mr. Stephen Young on 9 September 2010 (2 pages)
9 September 2010Director's details changed for Mr. Stephen Young on 9 September 2010 (2 pages)
9 September 2010Director's details changed for Mr. Stephen Young on 9 September 2010 (2 pages)
12 July 2010Total exemption full accounts made up to 31 December 2009 (13 pages)
12 July 2010Total exemption full accounts made up to 31 December 2009 (13 pages)
8 July 2010Termination of appointment of Mark Wadelin as a director (1 page)
8 July 2010Termination of appointment of Mark Wadelin as a director (1 page)
7 July 2010Appointment of Mr Paul Hooper as a director (2 pages)
7 July 2010Appointment of Mr Paul Hooper as a director (2 pages)
6 April 2010Appointment of Mr Ivan Martin as a director (2 pages)
6 April 2010Appointment of Mr. Michael Alastair Couzens as a director (2 pages)
6 April 2010Appointment of Mr Ivan Martin as a director (2 pages)
6 April 2010Appointment of Mr. Michael Alastair Couzens as a director (2 pages)
23 March 2010Appointment of Mrs Diana Monger as a secretary (1 page)
23 March 2010Appointment of Mrs Diana Monger as a secretary (1 page)
12 March 2010Termination of appointment of David Golder as a director (1 page)
12 March 2010Termination of appointment of David Golder as a director (1 page)
9 January 2010Termination of appointment of Darren Veevers as a director (1 page)
9 January 2010Termination of appointment of Darren Veevers as a director (1 page)
15 December 2009Annual return made up to 16 November 2009 with a full list of shareholders (6 pages)
15 December 2009Registered office address changed from the Southmark Building 3 Barrington Road Altrincham Cheshire WA14 1GY on 15 December 2009 (1 page)
15 December 2009Registered office address changed from the Southmark Building 3 Barrington Road Altrincham Cheshire WA14 1GY on 15 December 2009 (1 page)
15 December 2009Annual return made up to 16 November 2009 with a full list of shareholders (6 pages)
5 December 2009Termination of appointment of Mike Gordon as a director (1 page)
5 December 2009Termination of appointment of Mike Gordon as a director (1 page)
4 December 2009Appointment of Mr. Mark Thomas Wadelin as a director (2 pages)
4 December 2009Appointment of Mr. Stephen Young as a director (2 pages)
4 December 2009Appointment of Mr. Stephen Young as a director (2 pages)
4 December 2009Appointment of Mr. Mark Thomas Wadelin as a director (2 pages)
16 September 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
16 September 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
2 September 2009Director appointed mr darren veevers (1 page)
2 September 2009Director appointed mr darren veevers (1 page)
1 September 2009Director appointed mr david golder (1 page)
1 September 2009Director appointed mr david golder (1 page)
8 January 2009Director appointed mr mike gordon (1 page)
8 January 2009Director appointed mr mike gordon (1 page)
7 January 2009Appointment terminated director david scott (1 page)
7 January 2009Appointment terminated director david scott (1 page)
19 November 2008Return made up to 16/11/08; full list of members (3 pages)
19 November 2008Return made up to 16/11/08; full list of members (3 pages)
6 October 2008Appointment terminated director peter mann (1 page)
6 October 2008Appointment terminated director peter mann (1 page)
7 August 2008Director's change of particulars / david scott / 30/06/2008 (2 pages)
7 August 2008Director's change of particulars / peter mann / 26/06/2007 (2 pages)
7 August 2008Director's change of particulars / david scott / 30/06/2008 (2 pages)
7 August 2008Director's change of particulars / peter mann / 26/06/2007 (2 pages)
24 July 2008Total exemption full accounts made up to 31 December 2007 (14 pages)
24 July 2008Total exemption full accounts made up to 31 December 2007 (14 pages)
28 November 2007New secretary appointed (1 page)
28 November 2007New secretary appointed (1 page)
28 November 2007Return made up to 16/11/07; full list of members (2 pages)
28 November 2007Return made up to 16/11/07; full list of members (2 pages)
22 November 2007Secretary resigned (1 page)
22 November 2007Secretary resigned (1 page)
14 September 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
14 September 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
22 December 2006Auditor's resignation (1 page)
22 December 2006Auditor's resignation (1 page)
4 December 2006Return made up to 16/11/06; full list of members (2 pages)
4 December 2006Return made up to 16/11/06; full list of members (2 pages)
26 October 2006Full accounts made up to 31 December 2005 (14 pages)
26 October 2006Full accounts made up to 31 December 2005 (14 pages)
9 December 2005Return made up to 16/11/05; full list of members (6 pages)
9 December 2005Return made up to 16/11/05; full list of members (6 pages)
26 October 2005Full accounts made up to 31 December 2004 (8 pages)
26 October 2005Full accounts made up to 31 December 2004 (8 pages)
1 September 2005New secretary appointed (2 pages)
1 September 2005New secretary appointed (2 pages)
30 August 2005Secretary resigned (1 page)
30 August 2005Secretary resigned (1 page)
13 July 2005Director's particulars changed (1 page)
13 July 2005Director's particulars changed (1 page)
14 December 2004Return made up to 16/11/04; full list of members (6 pages)
14 December 2004Return made up to 16/11/04; full list of members (6 pages)
19 November 2004New director appointed (3 pages)
19 November 2004New director appointed (3 pages)
19 November 2004New director appointed (3 pages)
19 November 2004New director appointed (3 pages)
14 October 2004Director resigned (1 page)
14 October 2004Director resigned (1 page)
31 March 2004Director resigned (1 page)
31 March 2004Secretary resigned (1 page)
31 March 2004Secretary resigned (1 page)
31 March 2004Director resigned (1 page)
4 March 2004New director appointed (2 pages)
4 March 2004New director appointed (2 pages)
18 February 2004Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
18 February 2004New secretary appointed (2 pages)
18 February 2004Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
18 February 2004New director appointed (3 pages)
18 February 2004Registered office changed on 18/02/04 from: broadwalk house 5 appold street london EC2A 2HA (1 page)
18 February 2004Registered office changed on 18/02/04 from: broadwalk house 5 appold street london EC2A 2HA (1 page)
18 February 2004New secretary appointed (2 pages)
18 February 2004New director appointed (3 pages)
27 January 2004New secretary appointed (2 pages)
27 January 2004New director appointed (2 pages)
27 January 2004New secretary appointed (2 pages)
27 January 2004New director appointed (2 pages)
21 January 2004Director resigned (1 page)
21 January 2004Secretary resigned (1 page)
21 January 2004Director resigned (1 page)
21 January 2004Secretary resigned (1 page)
20 January 2004Company name changed premier mortgage services (uk) l imited\certificate issued on 20/01/04 (2 pages)
20 January 2004Company name changed premier mortgage services (uk) l imited\certificate issued on 20/01/04 (2 pages)
9 January 2004Incorporation (14 pages)
9 January 2004Incorporation (14 pages)