Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PREMIER DIRECT MARKETING LIMITED
Company Information for

PREMIER DIRECT MARKETING LIMITED

21 HIGHFIELD ROAD, DARTFORD, KENT, DA1 2JS,
Company Registration Number
06041698
Private Limited Company
Liquidation

Company Overview

About Premier Direct Marketing Ltd
PREMIER DIRECT MARKETING LIMITED was founded on 2007-01-04 and has its registered office in Dartford. The organisation's status is listed as "Liquidation". Premier Direct Marketing Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
PREMIER DIRECT MARKETING LIMITED
 
Legal Registered Office
21 HIGHFIELD ROAD
DARTFORD
KENT
DA1 2JS
Other companies in EC2A
 
Filing Information
Company Number 06041698
Company ID Number 06041698
Date formed 2007-01-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 01/06/2014
Account next due 29/02/2016
Latest return 04/01/2015
Return next due 01/02/2016
Type of accounts SMALL
Last Datalog update: 2018-08-04 05:19:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PREMIER DIRECT MARKETING LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   AZZURRI CONSULTING LIMITED   DMD AND CO LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name PREMIER DIRECT MARKETING LIMITED
The following companies were found which have the same name as PREMIER DIRECT MARKETING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PREMIER DIRECT MARKETING, LLC NV Permanently Revoked Company formed on the 1999-05-17
Premier Direct Marketing, Inc. 1762 Kaiser Ave Irvine CA 92614 FTB Suspended Company formed on the 1997-05-13

Company Officers of PREMIER DIRECT MARKETING LIMITED

Current Directors
Officer Role Date Appointed
JEFFREY THOMAS HILLIARD
Company Secretary 2014-09-04
RICHARD HICKSON
Director 2014-09-04
JEFFREY THOMAS HILLIARD
Director 2014-09-04
TOM HILLIARD
Director 2007-01-05
JASON MICHAEL TANNER
Director 2007-01-05
STEVEN JOHN TURNBULL
Director 2014-09-04
Previous Officers
Officer Role Date Appointed Date Resigned
ROGER KASSIEL GARBER
Company Secretary 2007-02-02 2014-09-04
ROGER KASSIEL GARBER
Director 2007-01-05 2014-09-04
JAMES RICHARD HULSE
Director 2007-01-05 2014-07-16
@UKPLC CLIENT SECRETARY LTD
Nominated Secretary 2007-01-04 2007-02-02
@UKPLC CLIENT DIRECTOR LTD
Nominated Director 2007-01-04 2007-01-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD HICKSON PREMIER FRUITS TRANSPORT SERVICES LIMITED Director 2015-01-20 CURRENT 2015-01-20 Active
RICHARD HICKSON PREMIER FOODS SERVICE PROVIDER LIMITED Director 2013-06-21 CURRENT 2010-03-18 Active - Proposal to Strike off
RICHARD HICKSON PREMIER FRUITS (BRISTOL) LIMITED Director 2013-03-01 CURRENT 2010-12-10 Dissolved 2018-08-07
RICHARD HICKSON DX PRODUCE LIMITED Director 2012-06-15 CURRENT 2012-06-15 Dissolved 2014-01-28
RICHARD HICKSON PREMIER FOODS WHOLESALE LIMITED Director 2012-01-01 CURRENT 2002-03-20 Active
JEFFREY THOMAS HILLIARD HILLIARDS PRODUCE LIMITED Director 2018-03-15 CURRENT 2010-11-15 Active - Proposal to Strike off
JEFFREY THOMAS HILLIARD INTERNET GOLF STORE LIMITED Director 2013-08-01 CURRENT 2009-12-01 Active
JEFFREY THOMAS HILLIARD LEFT HANDED GOLF LIMITED Director 2013-07-10 CURRENT 2004-04-21 Active
JEFFREY THOMAS HILLIARD GOLF RETAIL GROUP LIMITED Director 2013-06-11 CURRENT 2013-06-11 Active
JEFFREY THOMAS HILLIARD EUROPEAN SPECIALITY FOODS LIMITED Director 2004-06-11 CURRENT 2004-06-11 Active
JEFFREY THOMAS HILLIARD REMOJO CENTRE LIMITED Director 1993-12-06 CURRENT 1987-09-14 Active - Proposal to Strike off
JEFFREY THOMAS HILLIARD HILLIARD BROTHERS (EWELL) LIMITED Director 1993-12-01 CURRENT 1978-06-27 Active
JEFFREY THOMAS HILLIARD KINGSWOOD GOLF & COUNTRY CLUB LIMITED Director 1992-11-01 CURRENT 1985-05-15 Active
JEFFREY THOMAS HILLIARD DWELLCOURT LIMITED Director 1992-09-30 CURRENT 1984-08-17 Active
JEFFREY THOMAS HILLIARD SILVERMERE GOLF & LEISURE LIMITED Director 1992-09-27 CURRENT 1984-08-31 Active
JEFFREY THOMAS HILLIARD SOUTH EAST ACADEMY OF GOLF LIMITED Director 1991-11-28 CURRENT 1990-11-28 Active
JEFFREY THOMAS HILLIARD T.A. HILLIARD LIMITED Director 1991-11-01 CURRENT 1976-11-16 Liquidation
JEFFREY THOMAS HILLIARD T. A. HILLIARD (COVENT GARDEN) LIMITED Director 1991-11-01 CURRENT 1976-11-18 Liquidation
JEFFREY THOMAS HILLIARD CLAREDALE WAREHOUSING LIMITED Director 1991-10-31 CURRENT 1977-05-25 Active
JEFFREY THOMAS HILLIARD DOUG MCCLELLAND GOLF STORES LIMITED Director 1991-10-15 CURRENT 1980-12-29 Active
JASON MICHAEL TANNER PRIMEUR LONDON LIMITED Director 2018-06-28 CURRENT 2018-06-28 Active
JASON MICHAEL TANNER BUCKLEY & NUNEZ LTD. Director 2018-03-23 CURRENT 1994-05-06 Active
JASON MICHAEL TANNER RUSSELLS FRUITERERS LIMITED Director 2018-03-02 CURRENT 1984-06-11 Active - Proposal to Strike off
JASON MICHAEL TANNER COVENT GARDEN SUPPLY LIMITED Director 2018-01-01 CURRENT 2007-10-19 Active - Proposal to Strike off
JASON MICHAEL TANNER C H MEARS AND SONS LIMITED Director 2017-03-04 CURRENT 2004-09-07 Active - Proposal to Strike off
JASON MICHAEL TANNER PREMIER FRUITS BRIGHTON LIMITED Director 2016-12-13 CURRENT 2016-12-13 Active
JASON MICHAEL TANNER PREMIER FRUITS HOLDINGS LIMITED Director 2015-07-25 CURRENT 2015-07-25 Active
JASON MICHAEL TANNER PREMIER FRUITS TRANSPORT SERVICES LIMITED Director 2015-01-20 CURRENT 2015-01-20 Active
JASON MICHAEL TANNER DESIREE PRODUCE LIMITED Director 2012-01-01 CURRENT 2009-02-23 Dissolved 2018-08-07
JASON MICHAEL TANNER YOUR LARDER LIMITED Director 2011-11-29 CURRENT 2011-11-29 Active - Proposal to Strike off
JASON MICHAEL TANNER PREMIER FRUITS (PREPARED) LIMITED Director 2011-11-07 CURRENT 2011-11-07 Active
JASON MICHAEL TANNER CHEF CONNECT LIMITED Director 2011-07-15 CURRENT 2011-07-15 Dissolved 2018-08-07
JASON MICHAEL TANNER PREMIER FRUITS (BRISTOL) LIMITED Director 2010-12-10 CURRENT 2010-12-10 Dissolved 2018-08-07
JASON MICHAEL TANNER PREMIER FOODS SERVICE PROVIDER LIMITED Director 2010-08-01 CURRENT 2010-03-18 Active - Proposal to Strike off
JASON MICHAEL TANNER GLOBAL FRUIT LIMITED Director 2010-08-01 CURRENT 2009-11-24 Active
JASON MICHAEL TANNER FRANK H. MANN (TORQUAY) LIMITED Director 2010-01-14 CURRENT 1961-08-25 Active
JASON MICHAEL TANNER DYNAMIC MEDIA SOLUTIONS LIMITED Director 2009-12-01 CURRENT 2009-11-18 Active
JASON MICHAEL TANNER COVENT GARDEN TENANTS ASSOCIATION LIMITED Director 2004-08-03 CURRENT 1922-04-06 Active
JASON MICHAEL TANNER PREMIER FOODS WHOLESALE LIMITED Director 2002-04-03 CURRENT 2002-03-20 Active
STEVEN JOHN TURNBULL HILLIARD BROTHERS (EWELL) LIMITED Director 2018-03-02 CURRENT 1978-06-27 Active
STEVEN JOHN TURNBULL EUROPEAN SPECIALITY FOODS LIMITED Director 2017-11-17 CURRENT 2004-06-11 Active
STEVEN JOHN TURNBULL GOLF RETAIL GROUP LIMITED Director 2017-11-17 CURRENT 2013-06-11 Active
STEVEN JOHN TURNBULL DWELLCOURT LIMITED Director 2017-11-17 CURRENT 1984-08-17 Active
STEVEN JOHN TURNBULL SILVERMERE GOLF & LEISURE LIMITED Director 2017-11-17 CURRENT 1984-08-31 Active
STEVEN JOHN TURNBULL CLAREDALE WAREHOUSING LIMITED Director 2017-11-17 CURRENT 1977-05-25 Active
STEVEN JOHN TURNBULL KINGSWOOD GOLF & COUNTRY CLUB LIMITED Director 2017-11-17 CURRENT 1985-05-15 Active
STEVEN JOHN TURNBULL DISH CATERING LIMITED Director 2017-06-05 CURRENT 2002-10-08 Active
STEVEN JOHN TURNBULL MASQUERADE MANCHESTER LIMITED Director 2016-09-30 CURRENT 2016-04-05 Active - Proposal to Strike off
STEVEN JOHN TURNBULL BEST PARTIES EVER LIMITED Director 2016-08-05 CURRENT 2016-08-05 Active
STEVEN JOHN TURNBULL PARTYPARTIES.CO.UK LIMITED Director 2011-02-01 CURRENT 2006-03-14 Active
STEVEN JOHN TURNBULL EVENTIST GROUP LIMITED Director 2011-02-01 CURRENT 1996-06-07 Active
STEVEN JOHN TURNBULL T. A. HILLIARD (COVENT GARDEN) LIMITED Director 2011-02-01 CURRENT 1976-11-18 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-01-12LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 27/10/2017:LIQ. CASE NO.1
2017-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/2017 FROM 141 PARROCK STREET GRAVESEND KENT DA12 1EY
2017-01-134.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/10/2016
2015-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/2015 FROM THE DOWNS FARM REIGATE ROAD EWELL SURREY KT17 3BY
2015-11-064.20STATEMENT OF AFFAIRS/4.19
2015-11-06600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-03-12LATEST SOC12/03/15 STATEMENT OF CAPITAL;GBP 50000
2015-03-12AR0104/01/15 FULL LIST
2015-02-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/06/14
2014-12-28AP01DIRECTOR APPOINTED RICHARD HICKSON
2014-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/2014 FROM 62 WILSON STREET LONDON EC2A 2BU
2014-12-08TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HULSE
2014-12-08TM01APPOINTMENT TERMINATED, DIRECTOR ROGER GARBER
2014-12-08TM02APPOINTMENT TERMINATED, SECRETARY ROGER GARBER
2014-12-08AP01DIRECTOR APPOINTED JEFFREY THOMAS HILLIARD
2014-12-08AP03SECRETARY APPOINTED JEFFREY THOMAS HILLIARD
2014-12-08AP01DIRECTOR APPOINTED MR STEVEN JOHN TURNBULL
2014-04-07LATEST SOC07/04/14 STATEMENT OF CAPITAL;GBP 50000
2014-04-07AR0104/01/14 FULL LIST
2013-10-15AAFULL ACCOUNTS MADE UP TO 02/06/13
2013-02-20AR0104/01/13 FULL LIST
2012-12-18AAFULL ACCOUNTS MADE UP TO 27/05/12
2012-09-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-02-15AR0104/01/12 FULL LIST
2011-10-05AA31/05/11 TOTAL EXEMPTION FULL
2011-01-31AAFULL ACCOUNTS MADE UP TO 31/05/10
2011-01-12AR0104/01/11 FULL LIST
2010-03-23AAFULL ACCOUNTS MADE UP TO 31/05/09
2010-01-05AR0104/01/10 FULL LIST
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JASON MICHAEL TANNER / 01/10/2009
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / TOM HILLIARD / 01/10/2009
2009-05-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-04-16363aRETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS
2009-03-03AA31/05/08 TOTAL EXEMPTION FULL
2009-02-1188(2)AD 30/10/08 GBP SI 49900@1=49900 GBP IC 100/50000
2009-02-10123GBP NC 100/50000 30/10/08
2008-03-26363sRETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS; AMEND
2008-02-13363sRETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS
2008-02-02225ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/05/08
2007-03-16287REGISTERED OFFICE CHANGED ON 16/03/07 FROM: D143/45 FRUIT & VEG MARKET LONDON SW8 5JJ
2007-02-2788(2)RAD 04/01/07--------- £ SI 99@1=99 £ IC 1/100
2007-02-15288aNEW DIRECTOR APPOINTED
2007-02-15288aNEW DIRECTOR APPOINTED
2007-02-15288aNEW DIRECTOR APPOINTED
2007-02-02288aNEW SECRETARY APPOINTED
2007-02-02288bSECRETARY RESIGNED
2007-01-05288aNEW DIRECTOR APPOINTED
2007-01-05288bDIRECTOR RESIGNED
2007-01-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46310 - Wholesale of fruit and vegetables




Licences & Regulatory approval
We could not find any licences issued to PREMIER DIRECT MARKETING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2016-03-01
Notices to Creditors2015-11-02
Appointment of Liquidators2015-11-02
Resolutions for Winding-up2015-11-02
Meetings of Creditors2015-10-21
Fines / Sanctions
No fines or sanctions have been issued against PREMIER DIRECT MARKETING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2012-09-18 Outstanding RBS INVOICE FINANCE LIMITED
ALL ASSETS DEBENTURE 2009-05-18 Outstanding VENTURE FINANCE PLC
Filed Financial Reports
Annual Accounts
2014-06-01
Annual Accounts
2013-06-02
Annual Accounts
2012-05-27
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31
Annual Accounts
2009-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PREMIER DIRECT MARKETING LIMITED

Intangible Assets
Patents
We have not found any records of PREMIER DIRECT MARKETING LIMITED registering or being granted any patents
Domain Names

PREMIER DIRECT MARKETING LIMITED owns 1 domain names.

premierdm.co.uk  

Trademarks

Trademark applications by PREMIER DIRECT MARKETING LIMITED

PREMIER DIRECT MARKETING LIMITED is the Original Applicant for the trademark DestinAsian ™ (UK00003090733) through the UKIPO on the 2015-01-23
Trademark classes: Prepared vegetable products; prepared meals consisting principally of vegetables; prepared snacks for human consumption made from fresh vegetables; preserved food products of vegetables; mixtures of vegetables and herbs; mixed vegetables; food products containing vegetables; stir fry vegetables; preserved and processed vegetables; vegetable salads; ready meals and food preparations consisting substantially of vegetables; salads; vegetable salads; prepared salads. Sauces; preparations for making sauces; seasonings; spices and spice mixes; curry powder; condiments; salad dressings; snack foods consisting principally of vegetables. Fresh vegetables; salad crops; fresh salad vegetables; fresh herbs; fresh fruit; garden products (fresh); agricultural products not included in other classes.
Income
Government Income
We have not found government income sources for PREMIER DIRECT MARKETING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46310 - Wholesale of fruit and vegetables) as PREMIER DIRECT MARKETING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PREMIER DIRECT MARKETING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyPREMIER DIRECT MARKETING LTDEvent Date2015-10-28
I, Isobel Susan Brett of Bretts Business Recovery Limited , 141 Parrock Street, Gravesend, Kent, DA12 1EY , give notice that I was appointed liquidator of the above named company on 28 October 2015 . NOTICE IS HEREBY GIVEN that the creditors of the above named company which is being voluntarily wound up, are required, on or before 4 November 2015 to prove their debts by sending to the undersigned, Isobel Susan Brett of Bretts Business Recovery Limited, 141 Parrock Street, Gravesend, Kent, DA12 1EY, the liquidator of the company, written statements of the amounts they claim to be due to them from the company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. Names of Insolvency Practitioner: Isobel Susan Brett , Address of Insolvency Practitioner: 141 Parrock Street, Gravesend, Kent, DA12 1EY :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyPREMIER DIRECT MARKETING LTDEvent Date2015-10-28
Isobel Susan Brett , Address of Insolvency Practitioner: 141 Parrock Street, Gravesend, Kent, DA12 1EY :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyPREMIER DIRECT MARKETING LTDEvent Date2015-10-28
At a General Meeting of the above-named Company, duly convened, and held at 141 Parrock Street, Gravesend, Kent, DA12 1EY on 28 October 2015 the following Special and Ordinary resolutions, respectively, were duly passed:- 1. That it has been resolved by special resolution that the company be wound up voluntarily. 2. That Isobel Susan Brett of Bretts Business Recovery Limited , 141 Parrock Street, Gravesend, Kent, DA12 1EY be appointed liquidator of the company for the purposes of the winding-up. Names of Insolvency Practitioner: Isobel Susan Brett , Address of Insolvency Practitioner: 141 Parrock Street, Gravesend, Kent, DA12 1EY, Alternative Contact: Rijimon Gopinathan , Email Address: rijimongopinathan@brettsbr.co.uk , Telephone: 01474532862 S Turnbull , Chairman :
 
Initiating party Event TypeNotices to Creditors
Defending partyPREMIER DIRECT MARKETING LTDEvent Date2015-10-28
I, Isobel Susan Brett of Bretts Business Recovery Limited, 141 Parrock Street, Gravesend, Kent, DA12 1EY, give notice that I was appointed liquidator of the above named company on 28 October 2015 . NOTICE IS HEREBY GIVEN that the creditors of the above named company which is in liquidation, are required, on or before 25 March 2016 to prove their debts by sending to the undersigned, Isobel Susan Brett of Bretts Business Recovery Limited, 141 Parrock Street, Gravesend, Kent, DA12 1EY, the liquidator of the company, written statements of the amounts they claim to be due to them from the company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. A first interim dividend will be declared within 2 months of the last date for proving. Names of Insolvency Practitioners: Isobel Susan Brett Address of Insolvency Practitioners: 141 Parrock Street, Gravesend, Kent, DA12 1EY IP Numbers: 9643 Contact Name: Rijimon Gopinathan , Email Address: rijimon@brettsbr.co.uk Telephone Number: 01474532862
 
Initiating party Event TypeMeetings of Creditors
Defending partyPREMIER DIRECT MARKETING LTDEvent Date2015-10-16
NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Insolvency Act 1986 that a Meeting of the Creditors of the above named Company will be held at Reigate Manor Hotel Reigate Hill, Reigate, Surrey, RH2 9PF on 28 October 2015 at 11:30 am for the purposes mentioned in Section 99 to 101 of the said Act A list of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of Bretts Business Recovery Limited , 141 Parrock Street, Gravesend, Kent, DA12 1EY between 10.00 am and 4.00 pm on the two business days preceding the date of the creditors meeting. Any creditor entitled to attend and vote at this meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the meeting must (unless they are individual creditors attending in person) lodge their proxy at the offices of Bretts Business Recovery Limited, 141 Parrock Street, Gravesend, Kent, DA12 1EY no later than 12.00 noon on the business day before the meeting. Unless there are exceptional circumstances, a creditor will not be entitled to vote unless his written statement of claim, (proof), which clearly sets out the name and address of the creditor and the amount claimed, has been lodged and admitted for voting purposes. Whilst such proofs may be lodged at any time before voting commences, creditors intending to vote at the meeting are requested to send them with their proxies. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. The resolutions to be taken at the creditors meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PREMIER DIRECT MARKETING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PREMIER DIRECT MARKETING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.