PERCEPTIVE INFORMATICS UK LIMITED
BASINGSTOKE FW PHARMA SYSTEMS LIMITED FRASER WILLIAMS PHARMA SYSTEMS LIMITED BROOMCO (1712) LIMITED

Hellopages » Hampshire » Basingstoke and Deane » RG24 9PU

Company number 03675405
Status Active
Incorporation Date 27 November 1998
Company Type Private Limited Company
Address LAWRENCE YOUNG LTD, HART HOUSE, PRIESTLEY ROAD, BASINGSTOKE, HAMPSHIRE, RG24 9PU
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Confirmation statement made on 27 November 2016 with updates; Full accounts made up to 30 June 2015; Auditor's resignation. The most likely internet sites of PERCEPTIVE INFORMATICS UK LIMITED are www.perceptiveinformaticsuk.co.uk, and www.perceptive-informatics-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and ten months. The distance to to Bramley (Hants) Rail Station is 4.1 miles; to Hook Rail Station is 6.3 miles; to Midgham Rail Station is 8.8 miles; to Thatcham Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Perceptive Informatics Uk Limited is a Private Limited Company. The company registration number is 03675405. Perceptive Informatics Uk Limited has been working since 27 November 1998. The present status of the company is Active. The registered address of Perceptive Informatics Uk Limited is Lawrence Young Ltd Hart House Priestley Road Basingstoke Hampshire Rg24 9pu. . BATT, Douglas Alexander is a Secretary of the company. BATT, Douglas Alexander is a Director of the company. VON RICKENBACH, Josef Hieronymous is a Director of the company. Secretary COUGHLAN, Pamela Claire has been resigned. Secretary MASSEY, Steven Justin has been resigned. Secretary TAYLOR, John has been resigned. Secretary TAYLOR, John has been resigned. Nominee Secretary DLA SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director DLA NOMINEES LIMITED has been resigned. Director MASSEY, Steven Justin has been resigned. Director TAYLOR, John has been resigned. Director TEBBS, Paul Alan has been resigned. Director WHELAN, Robert James has been resigned. Director WINSCHEL JR, James Francis has been resigned. Director WRIGHT, Malcolm John has been resigned. Nominee Director DLA SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
BATT, Douglas Alexander
Appointed Date: 30 September 2007

Director
BATT, Douglas Alexander
Appointed Date: 11 May 2009
65 years old

Director
VON RICKENBACH, Josef Hieronymous
Appointed Date: 31 January 2003
70 years old

Resigned Directors

Secretary
COUGHLAN, Pamela Claire
Resigned: 03 November 2000
Appointed Date: 22 December 1998

Secretary
MASSEY, Steven Justin
Resigned: 08 August 2003
Appointed Date: 19 April 2001

Secretary
TAYLOR, John
Resigned: 30 September 2007
Appointed Date: 08 August 2003

Secretary
TAYLOR, John
Resigned: 19 April 2001
Appointed Date: 03 November 2000

Nominee Secretary
DLA SECRETARIAL SERVICES LIMITED
Resigned: 22 December 1998
Appointed Date: 27 November 1998

Nominee Director
DLA NOMINEES LIMITED
Resigned: 22 December 1998
Appointed Date: 27 November 1998

Director
MASSEY, Steven Justin
Resigned: 31 January 2003
Appointed Date: 19 April 2001
63 years old

Director
TAYLOR, John
Resigned: 31 January 2003
Appointed Date: 21 January 1999
74 years old

Director
TEBBS, Paul Alan
Resigned: 31 January 2003
Appointed Date: 21 January 1999
78 years old

Director
WHELAN, Robert James
Resigned: 31 January 2003
Appointed Date: 03 November 2000
80 years old

Director
WINSCHEL JR, James Francis
Resigned: 15 May 2014
Appointed Date: 11 May 2009
76 years old

Director
WRIGHT, Malcolm John
Resigned: 03 November 2000
Appointed Date: 22 December 1998
72 years old

Nominee Director
DLA SECRETARIAL SERVICES LIMITED
Resigned: 22 December 1998
Appointed Date: 27 November 1998

Persons With Significant Control

Perceptive Eclinical Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PERCEPTIVE INFORMATICS UK LIMITED Events

14 Dec 2016
Confirmation statement made on 27 November 2016 with updates
29 Jul 2016
Full accounts made up to 30 June 2015
20 May 2016
Auditor's resignation
22 Dec 2015
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 103

30 Jun 2015
Full accounts made up to 30 June 2014
...
... and 112 more events
07 Jan 1999
Secretary resigned;director resigned
07 Jan 1999
Director resigned
07 Jan 1999
New secretary appointed
07 Jan 1999
New director appointed
27 Nov 1998
Incorporation

PERCEPTIVE INFORMATICS UK LIMITED Charges

21 December 2000
Lockbox agreement
Delivered: 10 January 2001
Status: Satisfied on 12 April 2003
Persons entitled: Fortis Bank Sa/Nv
Description: The lock box and the lock box account (both as defined)…
3 November 2000
Debenture deed
Delivered: 14 November 2000
Status: Satisfied on 12 April 2003
Persons entitled: Fortis Bank Sa/Nv
Description: Fixed and floating charges over the undertaking and all…
1 November 2000
Security agreement
Delivered: 14 November 2000
Status: Satisfied on 12 April 2003
Persons entitled: Fortis Bank Sa/Nv
Description: All tangible and intangible personal property of the…