PERDM TRADING LTD
CHESTER PRO-SALES DIRECT LIMITED

Hellopages » Cheshire » Cheshire West and Chester » CH1 4QR

Company number 04314265
Status Active
Incorporation Date 31 October 2001
Company Type Private Limited Company
Address SUITE D2, THE QUADRANT MERCURY COURT, CHESTER WEST EMPLOYMENT PARK, CHESTER, ENGLAND, CH1 4QR
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 17 October 2016 with updates; Registered office address changed from 73a Weston Street London Bridge London SE1 3RS to Suite D2, the Quadrant Mercury Court Chester West Employment Park Chester CH1 4QR on 27 October 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of PERDM TRADING LTD are www.perdmtrading.co.uk, and www.perdm-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. Perdm Trading Ltd is a Private Limited Company. The company registration number is 04314265. Perdm Trading Ltd has been working since 31 October 2001. The present status of the company is Active. The registered address of Perdm Trading Ltd is Suite D2 The Quadrant Mercury Court Chester West Employment Park Chester England Ch1 4qr. . DITCHFIELD, Kealy is a Secretary of the company. YOUNG, Jesse Edward is a Director of the company. Secretary NAGAI, Blair Gregory has been resigned. Secretary YOUNG, Jesse Edward has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director DAVISON, Richard Leslie has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director NIARCHOS, Christos John has been resigned. The company operates in "Other retail sale in non-specialised stores".


Current Directors

Secretary
DITCHFIELD, Kealy
Appointed Date: 13 September 2006

Director
YOUNG, Jesse Edward
Appointed Date: 31 October 2001
51 years old

Resigned Directors

Secretary
NAGAI, Blair Gregory
Resigned: 13 September 2006
Appointed Date: 21 June 2006

Secretary
YOUNG, Jesse Edward
Resigned: 21 June 2006
Appointed Date: 31 October 2001

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 31 October 2001
Appointed Date: 31 October 2001

Director
DAVISON, Richard Leslie
Resigned: 21 June 2006
Appointed Date: 31 October 2001
74 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 31 October 2001
Appointed Date: 31 October 2001

Director
NIARCHOS, Christos John
Resigned: 25 June 2003
Appointed Date: 31 October 2001
60 years old

Persons With Significant Control

Mr Jesse Edward Young
Notified on: 6 April 2016
51 years old
Nature of control: Has significant influence or control

PERDM TRADING LTD Events

28 Oct 2016
Confirmation statement made on 17 October 2016 with updates
27 Oct 2016
Registered office address changed from 73a Weston Street London Bridge London SE1 3RS to Suite D2, the Quadrant Mercury Court Chester West Employment Park Chester CH1 4QR on 27 October 2016
02 Sep 2016
Total exemption small company accounts made up to 31 December 2015
13 Nov 2015
Director's details changed for Jesse Edward Young on 13 November 2015
13 Nov 2015
Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100

...
... and 50 more events
27 Nov 2001
Registered office changed on 27/11/01 from: 84 temple chambers temple avenue london EC4Y 0HP
27 Nov 2001
Secretary resigned
27 Nov 2001
Director resigned
27 Nov 2001
Accounting reference date shortened from 31/10/02 to 31/03/02
31 Oct 2001
Incorporation

PERDM TRADING LTD Charges

7 August 2007
Debenture
Delivered: 11 August 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…