PERCIPIENT LIMITED
NORTHWICH

Hellopages » Cheshire » Cheshire West and Chester » CW9 7UA

Company number 04812795
Status Active
Incorporation Date 26 June 2003
Company Type Private Limited Company
Address UNIT 5B CHESHIRE AVENUE, CHESHIRE BUSINESS PARK, LOSTOCK GRALAM, NORTHWICH, CHESHIRE, ENGLAND, CW9 7UA
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Change of share class name or designation; Cancellation of shares. Statement of capital on 19 September 2016 GBP 4,500 ; Purchase of own shares.. The most likely internet sites of PERCIPIENT LIMITED are www.percipient.co.uk, and www.percipient.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. Percipient Limited is a Private Limited Company. The company registration number is 04812795. Percipient Limited has been working since 26 June 2003. The present status of the company is Active. The registered address of Percipient Limited is Unit 5b Cheshire Avenue Cheshire Business Park Lostock Gralam Northwich Cheshire England Cw9 7ua. . STOCK, Victoria Lyn is a Secretary of the company. STOCK, Christopher Peter is a Director of the company. Secretary CONNELLY, Paul has been resigned. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Secretary STOCK, Christopher Peter has been resigned. Secretary YARWOOD, Paula has been resigned. Director CONNELLY, Paul has been resigned. Director FORREST, David Joseph has been resigned. Director HALL, Ray has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
STOCK, Victoria Lyn
Appointed Date: 31 July 2016

Director
STOCK, Christopher Peter
Appointed Date: 01 January 2007
49 years old

Resigned Directors

Secretary
CONNELLY, Paul
Resigned: 05 February 2007
Appointed Date: 26 June 2003

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 26 June 2003
Appointed Date: 26 June 2003

Secretary
STOCK, Christopher Peter
Resigned: 31 October 2011
Appointed Date: 06 February 2007

Secretary
YARWOOD, Paula
Resigned: 31 July 2014
Appointed Date: 31 October 2011

Director
CONNELLY, Paul
Resigned: 28 July 2016
Appointed Date: 06 May 2005
57 years old

Director
FORREST, David Joseph
Resigned: 29 September 2010
Appointed Date: 26 June 2003
65 years old

Director
HALL, Ray
Resigned: 06 August 2004
Appointed Date: 26 June 2003
69 years old

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 26 June 2003
Appointed Date: 26 June 2003

PERCIPIENT LIMITED Events

03 Feb 2017
Change of share class name or designation
20 Oct 2016
Cancellation of shares. Statement of capital on 19 September 2016
  • GBP 4,500

20 Oct 2016
Purchase of own shares.
02 Oct 2016
Cancellation of shares. Statement of capital on 28 July 2016
  • GBP 6,500

02 Oct 2016
Purchase of own shares.
...
... and 54 more events
14 Jul 2003
New director appointed
14 Jul 2003
New secretary appointed
14 Jul 2003
Director resigned
14 Jul 2003
Secretary resigned
26 Jun 2003
Incorporation

PERCIPIENT LIMITED Charges

6 August 2013
Charge code 0481 2795 0003
Delivered: 8 August 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
18 March 2005
Debenture
Delivered: 22 March 2005
Status: Satisfied on 15 July 2013
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 November 2003
Debenture
Delivered: 27 November 2003
Status: Satisfied on 15 July 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…