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

PREMIER TELECOM COMMUNICATIONS GROUP LIMITED

OFFICE D BERESFORD HOUSE, TOWN QUAY, SOUTHAMPTON, SO14 2AQ,
Company Registration Number
07070687
Private Limited Company
Liquidation

Company Overview

About Premier Telecom Communications Group Ltd
PREMIER TELECOM COMMUNICATIONS GROUP LIMITED was founded on 2009-11-09 and has its registered office in Southampton. The organisation's status is listed as "Liquidation". Premier Telecom Communications Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PREMIER TELECOM COMMUNICATIONS GROUP LIMITED
 
Legal Registered Office
OFFICE D BERESFORD HOUSE
TOWN QUAY
SOUTHAMPTON
SO14 2AQ
Other companies in PO15
 
Previous Names
PREMIER APPS GROUP LIMITED24/06/2010
Filing Information
Company Number 07070687
Company ID Number 07070687
Date formed 2009-11-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2018
Account next due 30/12/2020
Latest return 09/11/2015
Return next due 07/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2020-07-06 11:00:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PREMIER TELECOM COMMUNICATIONS GROUP LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CW FELLOWES LIMITED   L. J. HOLLOWAY & CO. LIMITED   PARKER BUSINESS DEVELOPMENT LIMITED
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 TELECOM COMMUNICATIONS GROUP LIMITED
The following companies were found which have the same name as PREMIER TELECOM COMMUNICATIONS GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PREMIER TELECOM COMMUNICATIONS GROUP LIMITED Unknown

Company Officers of PREMIER TELECOM COMMUNICATIONS GROUP LIMITED

Current Directors
Officer Role Date Appointed
AARON MAURICE BROWN
Director 2013-11-18
DARREN MICHAEL RIDGE
Director 2009-11-09
MARIA VICTORIA TONIA RIDGE
Director 2013-11-18
Previous Officers
Officer Role Date Appointed Date Resigned
DARREN JOHN WEBB
Director 2009-11-09 2014-08-13
PAUL BENEDICT THOMAS
Director 2011-07-19 2013-11-28
CHRISTOPHER GUY BRENCHLEY
Director 2010-11-15 2013-11-26
DOUGLAS CLIVE BURGOYNE
Director 2011-07-19 2013-07-04
ROBERT WILLIAM SHARDLOW
Director 2011-04-04 2011-07-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AARON MAURICE BROWN BRG NINE LIMITED Director 2016-07-29 CURRENT 2000-06-20 Active - Proposal to Strike off
AARON MAURICE BROWN BRG EIGHT LIMITED Director 2016-07-29 CURRENT 2003-10-14 Active - Proposal to Strike off
AARON MAURICE BROWN LETCO GROUP LIMITED Director 2016-04-29 CURRENT 2016-04-19 Active
AARON MAURICE BROWN TRUNK LIMITED Director 2016-02-19 CURRENT 2016-02-19 Active - Proposal to Strike off
AARON MAURICE BROWN RIDOWN LIMITED Director 2015-04-23 CURRENT 2015-04-23 Active
AARON MAURICE BROWN HARMSWORTH HOMES LIMITED Director 2014-08-31 CURRENT 2014-08-31 Active
AARON MAURICE BROWN BROWN LTD Director 2014-08-28 CURRENT 2005-12-06 Active
AARON MAURICE BROWN ONESTREAM LIMITED Director 2013-11-06 CURRENT 2013-10-03 Dissolved 2015-07-14
AARON MAURICE BROWN BRG THREE LIMITED Director 2013-08-30 CURRENT 2006-06-29 Active - Proposal to Strike off
AARON MAURICE BROWN ONECOM GROUP LIMITED Director 2013-07-22 CURRENT 2012-06-26 Active
AARON MAURICE BROWN ONECOM LIMITED Director 2013-07-04 CURRENT 2000-07-11 Active
AARON MAURICE BROWN BRG SIX LIMITED Director 2012-05-28 CURRENT 2012-05-28 Active - Proposal to Strike off
AARON MAURICE BROWN BUSINESS PHONES DIRECT (LONDON) LIMITED Director 2011-12-22 CURRENT 2011-12-22 Dissolved 2014-04-08
AARON MAURICE BROWN ONECOM (SOUTHAMPTON) LIMITED Director 2011-10-28 CURRENT 2011-10-28 Active
AARON MAURICE BROWN RIDOWN CAPITAL LIMITED Director 2009-09-15 CURRENT 2008-03-03 Active
AARON MAURICE BROWN BUSINESS ESSENTIALS DIRECT LIMITED Director 2008-05-14 CURRENT 2008-05-14 Dissolved 2015-06-23
AARON MAURICE BROWN PHONESDIRECT.COM LIMITED Director 2007-10-18 CURRENT 1994-04-19 Active - Proposal to Strike off
AARON MAURICE BROWN MYSCORE LIMITED Director 2007-09-27 CURRENT 2007-09-27 Active
AARON MAURICE BROWN LETCO LIMITED Director 2007-08-28 CURRENT 2007-08-28 Active
AARON MAURICE BROWN MOBILE ESSENTIALS LIMITED Director 2006-09-29 CURRENT 2006-09-29 Liquidation
AARON MAURICE BROWN RIDOWN GROUP LIMITED Director 2006-07-21 CURRENT 2005-06-14 Active
DARREN MICHAEL RIDGE LIKEWIZE REPAIR LIMITED Director 2018-02-28 CURRENT 2012-06-11 Active
DARREN MICHAEL RIDGE BRG SEVEN LIMITED Director 2018-01-17 CURRENT 2018-01-17 Active - Proposal to Strike off
DARREN MICHAEL RIDGE EVOLVE BUSINESS LIMITED Director 2017-09-14 CURRENT 2017-09-14 Active
DARREN MICHAEL RIDGE CYBERSENTRY GLOBAL LIMITED Director 2017-06-09 CURRENT 2016-03-08 Active
DARREN MICHAEL RIDGE ONESTREAM LIMITED Director 2016-09-22 CURRENT 2016-09-22 Active
DARREN MICHAEL RIDGE TRUNK LIMITED Director 2016-08-25 CURRENT 2016-02-19 Active - Proposal to Strike off
DARREN MICHAEL RIDGE BRG NINE LIMITED Director 2016-07-29 CURRENT 2000-06-20 Active - Proposal to Strike off
DARREN MICHAEL RIDGE BRG EIGHT LIMITED Director 2016-07-29 CURRENT 2003-10-14 Active - Proposal to Strike off
DARREN MICHAEL RIDGE RIDOWN LIMITED Director 2015-04-23 CURRENT 2015-04-23 Active
DARREN MICHAEL RIDGE BRG THREE LIMITED Director 2013-08-30 CURRENT 2006-06-29 Active - Proposal to Strike off
DARREN MICHAEL RIDGE ONECOM GROUP LIMITED Director 2013-06-28 CURRENT 2012-06-26 Active
DARREN MICHAEL RIDGE BRG ONE LIMITED Director 2012-12-19 CURRENT 2011-12-08 Active - Proposal to Strike off
DARREN MICHAEL RIDGE BRG SIX LIMITED Director 2012-05-28 CURRENT 2012-05-28 Active - Proposal to Strike off
DARREN MICHAEL RIDGE HARTLY LIMITED Director 2011-12-09 CURRENT 2011-12-09 Active
DARREN MICHAEL RIDGE BRG TWO LIMITED Director 2010-01-04 CURRENT 2010-01-04 Active - Proposal to Strike off
DARREN MICHAEL RIDGE RIDOWN CAPITAL LIMITED Director 2009-09-11 CURRENT 2008-03-03 Active
DARREN MICHAEL RIDGE AWBRIDGE HOLDINGS LIMITED Director 2007-12-20 CURRENT 2007-12-20 Active
DARREN MICHAEL RIDGE MYSCORE LIMITED Director 2007-09-27 CURRENT 2007-09-27 Active
DARREN MICHAEL RIDGE MOBILE ESSENTIALS LIMITED Director 2006-09-29 CURRENT 2006-09-29 Liquidation
DARREN MICHAEL RIDGE RIDOWN GROUP LIMITED Director 2006-07-21 CURRENT 2005-06-14 Active
DARREN MICHAEL RIDGE ONECOM LIMITED Director 2004-01-15 CURRENT 2000-07-11 Active
MARIA VICTORIA TONIA RIDGE ONECOM GROUP LIMITED Director 2014-03-30 CURRENT 2012-06-26 Active
MARIA VICTORIA TONIA RIDGE HARTLY LIMITED Director 2011-12-09 CURRENT 2011-12-09 Active

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
2021-02-05LIQ13Voluntary liquidation. Notice of members return of final meeting
2020-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/20 FROM Ridown Building Fulcrum 2, Solent Way Whiteley Fareham Hampshire PO15 7FN England
2020-03-10LIQ01Voluntary liquidation declaration of solvency
2020-03-10600Appointment of a voluntary liquidator
2020-03-10LRESSPResolutions passed:
  • Special resolution to wind up on 2020-03-02
2019-12-23AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-02CS01CONFIRMATION STATEMENT MADE ON 09/11/19, WITH UPDATES
2019-09-27AA01Previous accounting period shortened from 31/12/18 TO 30/12/18
2018-11-09CS01CONFIRMATION STATEMENT MADE ON 09/11/18, WITH NO UPDATES
2018-09-21AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-22CS01CONFIRMATION STATEMENT MADE ON 09/11/17, WITH NO UPDATES
2017-09-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-21LATEST SOC21/11/16 STATEMENT OF CAPITAL;GBP 1080
2016-11-21CS01CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES
2016-11-21AD04Register(s) moved to registered office address Ridown Building Fulcrum 2, Solent Way Whiteley Fareham Hampshire PO15 7FN
2016-11-21AD01REGISTERED OFFICE CHANGED ON 21/11/16 FROM Gleneagles House 4400 Parkway Fareham Hampshire PO15 7FJ
2016-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIA VICTORIA TONIA RIDGE / 21/11/2016
2016-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN MICHAEL RIDGE / 21/11/2016
2016-09-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-22LATEST SOC22/12/15 STATEMENT OF CAPITAL;GBP 1080
2015-12-22AR0109/11/15 ANNUAL RETURN FULL LIST
2015-09-11AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-23LATEST SOC23/12/14 STATEMENT OF CAPITAL;GBP 1080
2014-12-23AR0109/11/14 ANNUAL RETURN FULL LIST
2014-10-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-09-11TM01APPOINTMENT TERMINATED, DIRECTOR DARREN JOHN WEBB
2014-09-05SH06Cancellation of shares. Statement of capital on 2014-08-13 GBP 1,080
2014-09-04SH03Purchase of own shares
2013-12-19TM01APPOINTMENT TERMINATED, DIRECTOR PAUL THOMAS
2013-12-04AR0109/11/13 ANNUAL RETURN FULL LIST
2013-12-04AD02SAIL ADDRESS CHANGED FROM: C/O S JOHNSTON & CO 24 PICTON HOUSE HUSSAR COURT, WESTSIDE VIEW WATERLOOVILLE HAMPSHIRE PO7 7SQ UNITED KINGDOM
2013-12-04AP01DIRECTOR APPOINTED MR AARON MAURICE BROWN
2013-12-04AP01DIRECTOR APPOINTED MRS MARIA TONIA RIDGE
2013-12-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BRENCHLEY
2013-11-29TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BRENCHLEY
2013-11-18AP01DIRECTOR APPOINTED MR AARON MAURICE BROWN
2013-11-18AP01DIRECTOR APPOINTED MRS MARIA VICTORIA TONIA RIDGE
2013-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-07-04TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS BURGOYNE
2012-12-20AR0109/11/12 FULL LIST
2012-08-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-06-26AUDAUDITOR'S RESIGNATION
2012-06-14AUDAUDITOR'S RESIGNATION
2011-12-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-12-08AR0109/11/11 FULL LIST
2011-08-25AUDAUDITOR'S RESIGNATION
2011-08-25AUDAUDITOR'S RESIGNATION
2011-08-10AP01DIRECTOR APPOINTED MR PAUL BENEDICT THOMAS
2011-08-09AP01DIRECTOR APPOINTED MR DOUGLAS CLIVE BURGOYNE
2011-07-08TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SHARDLOW
2011-04-05AP01DIRECTOR APPOINTED MR ROBERT WILLIAM SHARDLOW
2010-11-30SH0118/06/10 STATEMENT OF CAPITAL GBP 1800
2010-11-30SH0118/06/10 STATEMENT OF CAPITAL GBP 1800
2010-11-30SH0118/06/10 STATEMENT OF CAPITAL GBP 100
2010-11-30SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-11-30RES12VARYING SHARE RIGHTS AND NAMES
2010-11-25AR0109/11/10 FULL LIST
2010-11-25AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-11-25AD02SAIL ADDRESS CREATED
2010-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN JOHN WEBB / 09/11/2010
2010-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN MICHAEL RIDGE / 09/11/2010
2010-11-15AP01DIRECTOR APPOINTED MR CHRISTOPHER GUY BRENCHLEY
2010-06-24RES15CHANGE OF NAME 03/06/2010
2010-06-24CERTNMCOMPANY NAME CHANGED PREMIER APPS GROUP LIMITED CERTIFICATE ISSUED ON 24/06/10
2010-06-24CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-02-23AA01CURREXT FROM 30/11/2010 TO 31/12/2010
2009-11-21RES12VARYING SHARE RIGHTS AND NAMES
2009-11-21SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2009-11-09NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices

70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management



Licences & Regulatory approval
We could not find any licences issued to PREMIER TELECOM COMMUNICATIONS GROUP 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 Creditors2020-03-05
Appointment of Liquidators2020-03-05
Resolutions for Winding-up2020-03-05
Fines / Sanctions
No fines or sanctions have been issued against PREMIER TELECOM COMMUNICATIONS GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PREMIER TELECOM COMMUNICATIONS GROUP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31

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 TELECOM COMMUNICATIONS GROUP LIMITED

Intangible Assets
Patents
We have not found any records of PREMIER TELECOM COMMUNICATIONS GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PREMIER TELECOM COMMUNICATIONS GROUP LIMITED
Trademarks
We have not found any records of PREMIER TELECOM COMMUNICATIONS GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PREMIER TELECOM COMMUNICATIONS GROUP 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 (70100 - Activities of head offices) as PREMIER TELECOM COMMUNICATIONS GROUP LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where PREMIER TELECOM COMMUNICATIONS GROUP 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 TELECOM COMMUNICATIONS GROUP LIMITEDEvent Date2020-03-02
Notice is hereby given that creditors of the Company are required, on or before 3 April 2020 , to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016) to the Joint Liquidators at Quantuma LLP, Office D, Beresford House, Town Quay, Southampton, SO14 2AQ. If so required by notice from the Joint Liquidators, creditors must produce any document or other evidence which the Joint Liquidators consider is necessary to substantiate the whole or any part of a claim. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 2 March 2020 Office Holder Details: Duncan Beat (IP No. 8161 ) and Richard Wragg (IP No. 23130 ) both of Quantuma LLP , Office D, Beresford House, Town Quay, Southampton, SO14 2AQ For further details contact: The Joint Liquidators, Email: frank.nicol@quantuma.com Ag QG120336
 
Initiating party Event TypeAppointment of Liquidators
Defending partyPREMIER TELECOM COMMUNICATIONS GROUP LIMITEDEvent Date2020-03-02
Duncan Beat (IP No. 8161 ) and Richard Wragg (IP No. 23130 ) both of Quantuma LLP , Office D, Beresford House, Town Quay, Southampton, SO14 2AQ : Ag QG120336
 
Initiating party Event TypeResolutions for Winding-up
Defending partyPREMIER TELECOM COMMUNICATIONS GROUP LIMITEDEvent Date2020-03-02
Notice is hereby given that the following resolutions were passed on 2 March 2020 , as a special resolution and an ordinary resolution respectively: "That the Company be wound up voluntarily and that Duncan Beat (IP No. 8161 ) and Richard Wragg (IP No. 23130 ) both of Quantuma LLP , Office D, Beresford House, Town Quay, Southampton, SO14 2AQ be appointed as Joint Liquidators for the purposes of such voluntary winding up." For further details contact: The Joint Liquidators, Email: frank.nicol@quantuma.com Ag QG120336
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PREMIER TELECOM COMMUNICATIONS GROUP 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 TELECOM COMMUNICATIONS GROUP 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.