PERMACHOICE LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS11 9YA

Company number 02104844
Status Active
Incorporation Date 2 March 1987
Company Type Private Limited Company
Address AVONMOUTH WAY, AVONMOUTH, BRISTOL, BS11 9YA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Confirmation statement made on 1 September 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 1 September 2015 with full list of shareholders Statement of capital on 2015-09-15 GBP 14,844 . The most likely internet sites of PERMACHOICE LIMITED are www.permachoice.co.uk, and www.permachoice.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and seven months. The distance to to Bristol Temple Meads Rail Station is 5.9 miles; to Bristol Parkway Rail Station is 6.3 miles; to Caldicot Rail Station is 6.4 miles; to Chepstow Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Permachoice Limited is a Private Limited Company. The company registration number is 02104844. Permachoice Limited has been working since 02 March 1987. The present status of the company is Active. The registered address of Permachoice Limited is Avonmouth Way Avonmouth Bristol Bs11 9ya. . WHITE, Amanda Jane is a Secretary of the company. WHITE, Amanda Jane is a Director of the company. WHITE, Ian Geoffrey is a Director of the company. Secretary WHITE, Ian Geoffrey has been resigned. Director LEWIS, David Vernon has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
WHITE, Amanda Jane
Appointed Date: 04 April 2003

Director
WHITE, Amanda Jane
Appointed Date: 30 May 2013
69 years old

Director
WHITE, Ian Geoffrey

71 years old

Resigned Directors

Secretary
WHITE, Ian Geoffrey
Resigned: 04 April 2003

Director
LEWIS, David Vernon
Resigned: 04 April 2003
81 years old

Persons With Significant Control

Mr Ian Geoffrey White
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

PERMACHOICE LIMITED Events

05 Sep 2016
Confirmation statement made on 1 September 2016 with updates
04 Feb 2016
Total exemption small company accounts made up to 31 October 2015
15 Sep 2015
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 14,844

14 Apr 2015
Total exemption small company accounts made up to 31 October 2014
01 Sep 2014
Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-09-01
  • GBP 14,844

...
... and 99 more events
16 Jun 1987
Director resigned;new director appointed

16 Jun 1987
Registered office changed on 16/06/87 from: regis house 134 percival road enfield middlesex EN1 1QU

18 May 1987
Gazettable document

13 May 1987
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

02 Mar 1987
Certificate of Incorporation

PERMACHOICE LIMITED Charges

1 April 2003
Legal charge
Delivered: 3 April 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on north east side of avonmouth way…
23 February 1993
Legal mortgage
Delivered: 1 March 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a imi building corner of avonmouth way &…
13 February 1990
Legal mortgage
Delivered: 21 February 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the north east side of avonmouth way…
13 February 1990
Mortgage debenture
Delivered: 21 February 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
11 September 1987
Mortgage
Delivered: 28 September 1987
Status: Satisfied on 15 February 1990
Persons entitled: Lloyds Bank PLC
Description: The old anstee & ware factory, avonmouth way bristol tog…
11 September 1987
Legal charge
Delivered: 16 September 1987
Status: Satisfied on 15 February 1990
Persons entitled: Exeter Trust Limited
Description: The old anstee and ware factory, avonmouth way, bristol &…