PERCHED ERRATIC LIMITED
HEBDEN BRIDGE MIERSMORTGAGES.CO.UK LTD.

Hellopages » West Yorkshire » Calderdale » HX7 7NB

Company number 04731403
Status Active
Incorporation Date 11 April 2003
Company Type Private Limited Company
Address CHESTNUT COTTAGE 25 TOWNGATE, HEPTONSTALL, HEBDEN BRIDGE, WEST YORKSHIRE, HX7 7NB
Home Country United Kingdom
Nature of Business 63120 - Web portals, 68209 - Other letting and operating of own or leased real estate, 74100 - specialised design activities
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 18 July 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 24 June 2015 with full list of shareholders Statement of capital on 2015-07-20 GBP 100 . The most likely internet sites of PERCHED ERRATIC LIMITED are www.perchederratic.co.uk, and www.perched-erratic.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Perched Erratic Limited is a Private Limited Company. The company registration number is 04731403. Perched Erratic Limited has been working since 11 April 2003. The present status of the company is Active. The registered address of Perched Erratic Limited is Chestnut Cottage 25 Towngate Heptonstall Hebden Bridge West Yorkshire Hx7 7nb. . MORTON, Samantha Jane is a Secretary of the company. MIERS, Clive Howard is a Director of the company. Secretary JONES, Sharon has been resigned. Secretary LONGBOTTOM, Sheree has been resigned. Secretary WILSON, Michael Conroy has been resigned. Nominee Secretary IGP CORPORATE NOMINEES LTD. has been resigned. Director WILSON, Michael Conroy has been resigned. The company operates in "Web portals".


Current Directors

Secretary
MORTON, Samantha Jane
Appointed Date: 24 June 2010

Director
MIERS, Clive Howard
Appointed Date: 11 April 2003
67 years old

Resigned Directors

Secretary
JONES, Sharon
Resigned: 24 June 2010
Appointed Date: 31 January 2007

Secretary
LONGBOTTOM, Sheree
Resigned: 31 January 2007
Appointed Date: 28 February 2005

Secretary
WILSON, Michael Conroy
Resigned: 25 February 2005
Appointed Date: 11 April 2003

Nominee Secretary
IGP CORPORATE NOMINEES LTD.
Resigned: 11 April 2003
Appointed Date: 11 April 2003

Director
WILSON, Michael Conroy
Resigned: 28 February 2005
Appointed Date: 11 April 2003
80 years old

Persons With Significant Control

Mr Clive Howard Miers
Notified on: 18 July 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PERCHED ERRATIC LIMITED Events

18 Jul 2016
Confirmation statement made on 18 July 2016 with updates
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
20 Jul 2015
Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100

20 Jul 2015
Registered office address changed from Dob Cottage 8 Dob Sowerby Sowerby Bridge West Yorkshire HX6 1JW to Chestnut Cottage 25 Towngate Heptonstall Hebden Bridge West Yorkshire HX7 7NB on 20 July 2015
07 Feb 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 36 more events
10 Feb 2005
Total exemption small company accounts made up to 30 September 2004
28 Jun 2004
Return made up to 11/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

10 Mar 2004
Accounting reference date extended from 30/04/04 to 30/09/04
23 Apr 2003
Secretary resigned
11 Apr 2003
Incorporation