PEREGRINE NUL LIMITED
WEMBLEY

Hellopages » Greater London » Brent » HA9 0FQ

Company number 03153709
Status Active
Incorporation Date 1 February 1996
Company Type Private Limited Company
Address YORK HOUSE, EMPIRE WAY, WEMBLEY, MIDDLESEX, HA9 0FQ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Accounts for a small company made up to 31 March 2016; Annual return made up to 1 February 2016 with full list of shareholders Statement of capital on 2016-03-30 GBP 1,000 . The most likely internet sites of PEREGRINE NUL LIMITED are www.peregrinenul.co.uk, and www.peregrine-nul.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eight months. Peregrine Nul Limited is a Private Limited Company. The company registration number is 03153709. Peregrine Nul Limited has been working since 01 February 1996. The present status of the company is Active. The registered address of Peregrine Nul Limited is York House Empire Way Wembley Middlesex Ha9 0fq. . QUINSEY, Neil Alan is a Secretary of the company. HARRISON, Thomas Frederick Teviot is a Director of the company. QUINSEY, Neil Alan is a Director of the company. Secretary LOVELADY, Andrew Robert has been resigned. Secretary ROBSON, Malcolm Henry has been resigned. Secretary WILKINSON, Christopher John has been resigned. Secretary WILLIAMS, Stephen Robert has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director AUSTIN, Ronald George has been resigned. Director BULLIVANT, Peter Wild has been resigned. Director GRAY, Stuart John James Cruden has been resigned. Director HUTHERSALL, Robert has been resigned. Director OWEN, Michael Barry has been resigned. Director PRINGLE, Aileen has been resigned. Director ROBSON, Malcolm Henry has been resigned. Director WATERWORTH, Richard William has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
QUINSEY, Neil Alan
Appointed Date: 01 June 2009

Director
HARRISON, Thomas Frederick Teviot
Appointed Date: 24 June 1996
78 years old

Director
QUINSEY, Neil Alan
Appointed Date: 04 October 2013
50 years old

Resigned Directors

Secretary
LOVELADY, Andrew Robert
Resigned: 28 March 2002
Appointed Date: 01 October 2001

Secretary
ROBSON, Malcolm Henry
Resigned: 01 June 2009
Appointed Date: 11 October 1999

Secretary
WILKINSON, Christopher John
Resigned: 24 June 1996
Appointed Date: 21 February 1996

Secretary
WILLIAMS, Stephen Robert
Resigned: 08 March 2001
Appointed Date: 24 June 1996

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 21 February 1996
Appointed Date: 01 February 1996

Director
AUSTIN, Ronald George
Resigned: 23 February 2000
Appointed Date: 24 June 1996
104 years old

Director
BULLIVANT, Peter Wild
Resigned: 24 June 1996
Appointed Date: 21 February 1996
85 years old

Director
GRAY, Stuart John James Cruden
Resigned: 19 March 2015
Appointed Date: 01 April 2014
52 years old

Director
HUTHERSALL, Robert
Resigned: 08 February 1999
Appointed Date: 24 June 1996
78 years old

Director
OWEN, Michael Barry
Resigned: 15 October 2008
Appointed Date: 23 February 2000
83 years old

Director
PRINGLE, Aileen
Resigned: 23 November 2000
Appointed Date: 15 February 1999
63 years old

Director
ROBSON, Malcolm Henry
Resigned: 19 September 2013
Appointed Date: 23 November 2000
66 years old

Director
WATERWORTH, Richard William
Resigned: 15 October 2008
Appointed Date: 24 June 1996
69 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 21 February 1996
Appointed Date: 01 February 1996

Persons With Significant Control

Morston Assets Two Limited
Notified on: 30 January 2017
Nature of control: Ownership of shares – 75% or more

PEREGRINE NUL LIMITED Events

15 Mar 2017
Confirmation statement made on 1 February 2017 with updates
09 Jan 2017
Accounts for a small company made up to 31 March 2016
30 Mar 2016
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1,000

09 Feb 2016
Full accounts made up to 31 March 2015
08 Apr 2015
Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1,000

...
... and 95 more events
29 Feb 1996
New secretary appointed
29 Feb 1996
Registered office changed on 29/02/96 from: 1 mitchell lane bristol BS1 6BU
29 Feb 1996
Secretary resigned
29 Feb 1996
Director resigned
01 Feb 1996
Incorporation

PEREGRINE NUL LIMITED Charges

7 January 2015
Charge code 0315 3709 0007
Delivered: 9 January 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: F/H l/h land of the east side of saddlebow road king's lynn…
2 October 2007
Legal charge
Delivered: 18 October 2007
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: F/H land abutting lyme brook pool dam newcastle under lyme…
2 October 2007
Legal charge
Delivered: 18 October 2007
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: F/H land and buildings on the east side of pool dam and…
20 June 2003
Debenture
Delivered: 26 June 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
18 October 1999
Legal charge
Delivered: 25 October 1999
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a smithfield arms lower street…
7 December 1998
Legal charge
Delivered: 16 December 1998
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land and buildings on the north west side of blackfriars…
24 June 1996
Legal charge
Delivered: 10 July 1996
Status: Outstanding
Persons entitled: Ethel Austin Investment Properties Limited
Description: F/H land and buildings on the north west side of…