IDRIS-PERRINEAU TOWN LIMITED
BETHERSDEN

Hellopages » Kent » Ashford » TN26 3AF

Company number 04577876
Status Active
Incorporation Date 30 October 2002
Company Type Private Limited Company
Address SUITE 4 THE OAST, THORNE BUSINESS PARK FORGE HILL, BETHERSDEN, ASHFORD, KENT, TN26 3AF
Home Country United Kingdom
Nature of Business 71111 - Architectural activities
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 30 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 30 October 2015 with full list of shareholders Statement of capital on 2015-11-10 GBP 2 . The most likely internet sites of IDRIS-PERRINEAU TOWN LIMITED are www.idrisperrineautown.co.uk, and www.idris-perrineau-town.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. The distance to to Charing (Kent) Rail Station is 5.7 miles; to Ham Street Rail Station is 5.9 miles; to Headcorn Rail Station is 6.3 miles; to Hollingbourne Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Idris Perrineau Town Limited is a Private Limited Company. The company registration number is 04577876. Idris Perrineau Town Limited has been working since 30 October 2002. The present status of the company is Active. The registered address of Idris Perrineau Town Limited is Suite 4 The Oast Thorne Business Park Forge Hill Bethersden Ashford Kent Tn26 3af. . IDRIS -TOWN, Amira is a Secretary of the company. IDRIS-TOWN, Amira is a Director of the company. TOWN, Lee Anthony is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Architectural activities".


Current Directors

Secretary
IDRIS -TOWN, Amira
Appointed Date: 30 October 2002

Director
IDRIS-TOWN, Amira
Appointed Date: 30 October 2002
50 years old

Director
TOWN, Lee Anthony
Appointed Date: 30 October 2002
52 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 30 October 2002
Appointed Date: 30 October 2002

Nominee Director
GRAEME, Lesley Joyce
Resigned: 30 October 2002
Appointed Date: 30 October 2002
71 years old

Persons With Significant Control

Mrs Amira Idris-Town
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Lee Anthony Town
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

IDRIS-PERRINEAU TOWN LIMITED Events

08 Dec 2016
Confirmation statement made on 30 October 2016 with updates
28 Jul 2016
Total exemption small company accounts made up to 31 October 2015
10 Nov 2015
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 2

31 Jul 2015
Total exemption small company accounts made up to 31 October 2014
05 Nov 2014
Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 2

...
... and 31 more events
18 Nov 2002
Secretary resigned
18 Nov 2002
New director appointed
18 Nov 2002
New secretary appointed;new director appointed
18 Nov 2002
Registered office changed on 18/11/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
30 Oct 2002
Incorporation