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

PREMIER FOREST ESTATES LIMITED

PREMIER FOREST PRODUCTS WEST WAY PRODUCTS, ALEXANDRA DOCK, NEWPORT, GWENT, NP20 2PQ,
Company Registration Number
02006682
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Premier Forest Estates Ltd
PREMIER FOREST ESTATES LIMITED was founded on 1986-04-04 and has its registered office in Newport. The organisation's status is listed as "Active - Proposal to Strike off". Premier Forest Estates Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PREMIER FOREST ESTATES LIMITED
 
Legal Registered Office
PREMIER FOREST PRODUCTS WEST WAY PRODUCTS
ALEXANDRA DOCK
NEWPORT
GWENT
NP20 2PQ
Other companies in NP20
 
Previous Names
RON LEWIS HOLDINGS LIMITED11/12/2014
Filing Information
Company Number 02006682
Company ID Number 02006682
Date formed 1986-04-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/04/2019
Account next due 31/10/2021
Latest return 04/05/2016
Return next due 01/06/2017
Type of accounts FULL
VAT Number /Sales tax ID GB226085277  
Last Datalog update: 2022-12-29 06:42:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PREMIER FOREST ESTATES 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.

Company Officers of PREMIER FOREST ESTATES LIMITED

Current Directors
Officer Role Date Appointed
PETER WILLIAM JOHN MORGAN
Company Secretary 2013-11-25
TERENCE EDWARD ARTHUR EDGELL
Director 2013-11-25
DILWYN JOHN HOWELLS
Director 2013-11-25
PETER WILLIAM JOHN MORGAN
Director 2013-11-25
Previous Officers
Officer Role Date Appointed Date Resigned
KEITH ROBERT BECKFORD
Company Secretary 2000-01-01 2013-11-25
JOANNA ALISON LEWIS
Director 1991-05-09 2013-11-25
JOSEPHINE LEWIS
Director 1991-05-09 2013-11-25
RONALD LEWIS
Director 1991-05-09 2013-11-25
CAROLINE JANE O'FLANAGAN
Director 1991-05-09 2013-11-25
GEOFFREY MOSS
Company Secretary 1991-05-09 1999-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TERENCE EDWARD ARTHUR EDGELL JEFFREY WALKER LIMITED Director 2016-10-24 CURRENT 1957-10-15 Active - Proposal to Strike off
TERENCE EDWARD ARTHUR EDGELL Y.G.S.PROPERTIES LIMITED Director 2013-11-25 CURRENT 1951-01-26 Dissolved 2014-06-24
TERENCE EDWARD ARTHUR EDGELL GOLDBERG HOLDINGS LIMITED Director 2013-11-25 CURRENT 1919-09-05 Dissolved 2014-06-24
TERENCE EDWARD ARTHUR EDGELL Y. GOLDBERG & SONS LIMITED Director 2013-11-25 CURRENT 1957-12-19 Dissolved 2017-05-02
TERENCE EDWARD ARTHUR EDGELL CLARKS WOOD COMPANY LIMITED Director 2013-11-25 CURRENT 1953-04-02 Dissolved 2017-05-02
TERENCE EDWARD ARTHUR EDGELL DATADAY COMPUTER SERVICES LIMITED Director 2013-11-25 CURRENT 1990-04-03 Active
TERENCE EDWARD ARTHUR EDGELL PREMIER FOREST GROUP LIMITED Director 2007-10-12 CURRENT 2007-07-30 Active
TERENCE EDWARD ARTHUR EDGELL PREMIER FOREST PRODUCTS LIMITED Director 1993-03-09 CURRENT 1993-03-09 Active
DILWYN JOHN HOWELLS NEVADA INVESTMENTS LIMITED Director 2016-05-11 CURRENT 2016-05-11 Active
DILWYN JOHN HOWELLS KERNOW TIMBER LIMITED Director 2015-05-06 CURRENT 2013-10-04 Dissolved 2017-05-02
DILWYN JOHN HOWELLS BORDER (DISPOSABLE) PRODUCTS LIMITED Director 2014-11-01 CURRENT 1990-12-13 Dissolved 2016-05-24
DILWYN JOHN HOWELLS LANES GARAGES(YSTRAD MYNACH)LIMITED Director 2014-11-01 CURRENT 1958-05-20 Dissolved 2016-06-28
DILWYN JOHN HOWELLS Y.G.S.PROPERTIES LIMITED Director 2013-11-25 CURRENT 1951-01-26 Dissolved 2014-06-24
DILWYN JOHN HOWELLS GOLDBERG HOLDINGS LIMITED Director 2013-11-25 CURRENT 1919-09-05 Dissolved 2014-06-24
DILWYN JOHN HOWELLS Y. GOLDBERG & SONS LIMITED Director 2013-11-25 CURRENT 1957-12-19 Dissolved 2017-05-02
DILWYN JOHN HOWELLS CLARKS WOOD COMPANY LIMITED Director 2013-11-25 CURRENT 1953-04-02 Dissolved 2017-05-02
DILWYN JOHN HOWELLS DATADAY COMPUTER SERVICES LIMITED Director 2013-11-25 CURRENT 1990-04-03 Active
DILWYN JOHN HOWELLS PREMIER FOREST GROUP LIMITED Director 2007-10-12 CURRENT 2007-07-30 Active
DILWYN JOHN HOWELLS PREMIER FOREST PRODUCTS LIMITED Director 1993-03-09 CURRENT 1993-03-09 Active
PETER WILLIAM JOHN MORGAN SFC MAINTENANCE LTD Director 2018-03-23 CURRENT 2018-03-23 Active
PETER WILLIAM JOHN MORGAN JEFFREY WALKER LIMITED Director 2016-10-24 CURRENT 1957-10-15 Active - Proposal to Strike off
PETER WILLIAM JOHN MORGAN KERNOW TIMBER LIMITED Director 2015-05-06 CURRENT 2013-10-04 Dissolved 2017-05-02
PETER WILLIAM JOHN MORGAN BORDER (DISPOSABLE) PRODUCTS LIMITED Director 2014-11-01 CURRENT 1990-12-13 Dissolved 2016-05-24
PETER WILLIAM JOHN MORGAN LANES GARAGES(YSTRAD MYNACH)LIMITED Director 2014-11-01 CURRENT 1958-05-20 Dissolved 2016-06-28
PETER WILLIAM JOHN MORGAN Y.G.S.PROPERTIES LIMITED Director 2013-11-25 CURRENT 1951-01-26 Dissolved 2014-06-24
PETER WILLIAM JOHN MORGAN GOLDBERG HOLDINGS LIMITED Director 2013-11-25 CURRENT 1919-09-05 Dissolved 2014-06-24
PETER WILLIAM JOHN MORGAN Y. GOLDBERG & SONS LIMITED Director 2013-11-25 CURRENT 1957-12-19 Dissolved 2017-05-02
PETER WILLIAM JOHN MORGAN CLARKS WOOD COMPANY LIMITED Director 2013-11-25 CURRENT 1953-04-02 Dissolved 2017-05-02
PETER WILLIAM JOHN MORGAN DATADAY COMPUTER SERVICES LIMITED Director 2013-11-25 CURRENT 1990-04-03 Active
PETER WILLIAM JOHN MORGAN PREMIER FOREST GROUP LIMITED Director 2009-11-04 CURRENT 2007-07-30 Active
PETER WILLIAM JOHN MORGAN PREMIER FOREST PRODUCTS LIMITED Director 2009-11-04 CURRENT 1993-03-09 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
2022-12-27SECOND GAZETTE not voluntary dissolution
2022-12-27GAZ2(A)SECOND GAZETTE not voluntary dissolution
2022-07-12SOAS(A)Voluntary dissolution strike-off suspended
2022-06-21GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-06-13DS01Application to strike the company off the register
2022-05-10DISS40Compulsory strike-off action has been discontinued
2022-05-09CS01CONFIRMATION STATEMENT MADE ON 04/05/22, WITH NO UPDATES
2022-02-15Compulsory strike-off action has been suspended
2022-02-15DISS16(SOAS)Compulsory strike-off action has been suspended
2022-01-04FIRST GAZETTE notice for compulsory strike-off
2022-01-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-07-08CH01Director's details changed for Mr Terence Edward Arthur Edgell on 2021-07-01
2021-06-07CS01CONFIRMATION STATEMENT MADE ON 04/05/21, WITH NO UPDATES
2021-04-28AA01Previous accounting period extended from 30/04/20 TO 31/10/20
2020-05-14CS01CONFIRMATION STATEMENT MADE ON 04/05/20, WITH NO UPDATES
2019-10-22AAFULL ACCOUNTS MADE UP TO 30/04/19
2019-05-13CS01CONFIRMATION STATEMENT MADE ON 04/05/19, WITH NO UPDATES
2019-03-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020066820009
2019-01-17AAFULL ACCOUNTS MADE UP TO 30/04/18
2018-05-18CS01CONFIRMATION STATEMENT MADE ON 04/05/18, WITH NO UPDATES
2018-01-09AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-05-18LATEST SOC18/05/17 STATEMENT OF CAPITAL;GBP 155567
2017-05-18CS01CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES
2017-02-03AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-06-02LATEST SOC02/06/16 STATEMENT OF CAPITAL;GBP 155567
2016-06-02AR0104/05/16 ANNUAL RETURN FULL LIST
2016-01-15AAFULL ACCOUNTS MADE UP TO 30/04/15
2015-05-08LATEST SOC08/05/15 STATEMENT OF CAPITAL;GBP 155567
2015-05-08AR0104/05/15 ANNUAL RETURN FULL LIST
2015-02-16AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-12-11RES15CHANGE OF COMPANY NAME 21/05/19
2014-12-11CERTNMCompany name changed ron lewis holdings LIMITED\certificate issued on 11/12/14
2014-05-30LATEST SOC30/05/14 STATEMENT OF CAPITAL;GBP 155567
2014-05-30AR0104/05/14 ANNUAL RETURN FULL LIST
2013-12-17AP01DIRECTOR APPOINTED MR TERENCE EDWARD ARTHUR EDGELL
2013-12-17AP01DIRECTOR APPOINTED MR DILWYN JOHN HOWELLS
2013-12-17AP03Appointment of Mr Peter William John Morgan as company secretary
2013-12-17AP01DIRECTOR APPOINTED MR PETER WILLIAM JOHN MORGAN
2013-12-17TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE O'FLANAGAN
2013-12-16AUDAUDITOR'S RESIGNATION
2013-12-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 020066820010
2013-12-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 020066820009
2013-12-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 020066820008
2013-12-09TM01APPOINTMENT TERMINATED, DIRECTOR RONALD LEWIS
2013-12-09TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA LEWIS
2013-12-09TM02APPOINTMENT TERMINATION COMPANY SECRETARY KEITH BECKFORD
2013-12-09TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE LEWIS
2013-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/2013 FROM 3-5 WATERLOO ROAD UXBRIDGE MIDDX UB8 2QX
2013-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/2013 FROM PREMIER FOREST PRODUCTS WEST WAY ROAD ALEXANDRA DOCK NEWPORT GWENT NP20 2PQ WALES
2013-11-28RES01ADOPT ARTICLES 25/11/2013
2013-11-28AA01CURREXT FROM 31/12/2013 TO 30/04/2014
2013-11-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-11-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-11-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-11-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-11-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-11-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2013-07-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-05-14AR0104/05/13 FULL LIST
2012-07-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-05-15AR0104/05/12 FULL LIST
2012-03-14CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD LEWIS / 14/03/2012
2012-03-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPHINE LEWIS / 14/03/2012
2012-03-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNA ALISON LEWIS / 14/03/2012
2012-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE JANE O'FLANAGAN / 09/03/2012
2012-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD LEWIS / 09/03/2012
2012-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPHINE LEWIS / 09/03/2012
2012-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNA ALISON LEWIS / 09/03/2012
2012-03-09CH03SECRETARY'S CHANGE OF PARTICULARS / KEITH ROBERT BECKFORD / 09/03/2012
2011-07-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-05-11AR0104/05/11 FULL LIST
2010-07-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-05-12AR0104/05/10 FULL LIST
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE JANE O'FLANAGAN / 04/05/2010
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD LEWIS / 04/05/2010
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPHINE LEWIS / 04/05/2010
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNA ALISON LEWIS / 04/05/2010
2009-06-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-05-07363aRETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS
2008-11-21395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-07-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-05-08363aRETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS
2007-06-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-05-04363aRETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS
2006-06-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-05-04363aRETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS
2005-07-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-06-10363sRETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS
2004-07-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-05-19363sRETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS
2003-08-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-05-08363sRETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS
2002-06-05363sRETURN MADE UP TO 09/05/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to PREMIER FOREST ESTATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PREMIER FOREST ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-12-10 Outstanding HSBC BANK PLC
2013-12-10 Outstanding HSBC BANK PLC
2013-12-10 Outstanding HSBC BANK PLC
LEGAL CHARGE 2008-11-19 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-03-12 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1990-11-02 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1989-11-02 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1989-11-02 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1989-11-02 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1986-05-29 Satisfied COLIN CORK(AS TRUSTEES FOR THE GOLDBERG FAMILY TRUST)
Intangible Assets
Patents
We have not found any records of PREMIER FOREST ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PREMIER FOREST ESTATES LIMITED
Trademarks
We have not found any records of PREMIER FOREST ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PREMIER FOREST ESTATES 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 FOREST ESTATES 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 FOREST ESTATES 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.
Import/Export of Goods
Goods imported/exported by PREMIER FOREST ESTATES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-03-0144072960Keruing, ramin, kapur, teak, jongkong, merbau, jelutong, kempas, okoumé, obeche, sipo, acajou d'Afrique, makoré, tiama, mansonia, ilomba, dibétou, limba, azobé, palissandre de Rio, palissandre de Para and palissandre de rose, sawn or chipped lengthwise, sliced or peeled, of a thickness of > 6 mm (excl. such products planed, sanded or end-jointed)
2013-08-0144072960Keruing, ramin, kapur, teak, jongkong, merbau, jelutong, kempas, okoumé, obeche, sipo, acajou d'Afrique, makoré, tiama, mansonia, ilomba, dibétou, limba, azobé, palissandre de Rio, palissandre de Para and palissandre de rose, sawn or chipped lengthwise, sliced or peeled, of a thickness of > 6 mm (excl. such products planed, sanded or end-jointed)
2013-06-0144072960Keruing, ramin, kapur, teak, jongkong, merbau, jelutong, kempas, okoumé, obeche, sipo, acajou d'Afrique, makoré, tiama, mansonia, ilomba, dibétou, limba, azobé, palissandre de Rio, palissandre de Para and palissandre de rose, sawn or chipped lengthwise, sliced or peeled, of a thickness of > 6 mm (excl. such products planed, sanded or end-jointed)
2013-03-0144072960Keruing, ramin, kapur, teak, jongkong, merbau, jelutong, kempas, okoumé, obeche, sipo, acajou d'Afrique, makoré, tiama, mansonia, ilomba, dibétou, limba, azobé, palissandre de Rio, palissandre de Para and palissandre de rose, sawn or chipped lengthwise, sliced or peeled, of a thickness of > 6 mm (excl. such products planed, sanded or end-jointed)
2012-11-0144072960Keruing, ramin, kapur, teak, jongkong, merbau, jelutong, kempas, okoumé, obeche, sipo, acajou d'Afrique, makoré, tiama, mansonia, ilomba, dibétou, limba, azobé, palissandre de Rio, palissandre de Para and palissandre de rose, sawn or chipped lengthwise, sliced or peeled, of a thickness of > 6 mm (excl. such products planed, sanded or end-jointed)
2011-12-0144072968
2011-09-0144072799Sapelli, sawn or chipped lengthwise, sliced or peeled, of a thickness of > 6 mm (excl. planed, sanded or end-jointed)
2011-08-0144034910Sapelli, acajou d'Afrique and iroko in the rough, whether or not stripped of bark or sapwood, or roughly squared (excl. rough-cut wood for walking sticks, umbrellas, tool shafts and the like; wood cut into boards or beams, etc.; wood treated with paint, stains, creosote or other preservatives)
2011-08-0144072968
2011-06-0144034910Sapelli, acajou d'Afrique and iroko in the rough, whether or not stripped of bark or sapwood, or roughly squared (excl. rough-cut wood for walking sticks, umbrellas, tool shafts and the like; wood cut into boards or beams, etc.; wood treated with paint, stains, creosote or other preservatives)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PREMIER FOREST ESTATES 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 FOREST ESTATES 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.