PERKINELMER (UK) HOLDINGS LIMITED
BEACONSFIELD EG&G UK HOLDINGS LIMITED LAWGRA (NO.538) LIMITED

Hellopages » Buckinghamshire » Chiltern » HP9 2FX

Company number 03758369
Status Active
Incorporation Date 23 April 1999
Company Type Private Limited Company
Address CHALFONT ROAD, SEER GREEN, BEACONSFIELD, BUCKINGHAMSHIRE, HP9 2FX
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Full accounts made up to 3 January 2016; Annual return made up to 23 April 2016 with full list of shareholders Statement of capital on 2016-04-25 GBP 10,493,827 ; Full accounts made up to 28 December 2014. The most likely internet sites of PERKINELMER (UK) HOLDINGS LIMITED are www.perkinelmerukholdings.co.uk, and www.perkinelmer-uk-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. Perkinelmer Uk Holdings Limited is a Private Limited Company. The company registration number is 03758369. Perkinelmer Uk Holdings Limited has been working since 23 April 1999. The present status of the company is Active. The registered address of Perkinelmer Uk Holdings Limited is Chalfont Road Seer Green Beaconsfield Buckinghamshire Hp9 2fx. . CROOK, Andrew John is a Secretary of the company. CROOK, Andrew John is a Director of the company. HEALY, John Leo is a Director of the company. Secretary WILDING, John Paul has been resigned. Secretary LAWGRAM SECRETARIES LIMITED has been resigned. Nominee Secretary LAWGRAM SECRETARIES LIMITED has been resigned. Director WALSH, Peter Thomas has been resigned. Director WILDING, John Paul has been resigned. Director LAWGRAM DIRECTORS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
CROOK, Andrew John
Appointed Date: 01 February 2004

Director
CROOK, Andrew John
Appointed Date: 07 May 1999
66 years old

Director
HEALY, John Leo
Appointed Date: 21 April 2005
65 years old

Resigned Directors

Secretary
WILDING, John Paul
Resigned: 01 February 2004
Appointed Date: 07 May 1999

Secretary
LAWGRAM SECRETARIES LIMITED
Resigned: 17 May 2000
Appointed Date: 16 May 2000

Nominee Secretary
LAWGRAM SECRETARIES LIMITED
Resigned: 07 May 1999
Appointed Date: 23 April 1999

Director
WALSH, Peter Thomas
Resigned: 03 January 2001
Appointed Date: 07 May 1999
73 years old

Director
WILDING, John Paul
Resigned: 01 February 2004
Appointed Date: 07 May 1999
62 years old

Director
LAWGRAM DIRECTORS LIMITED
Resigned: 07 May 1999
Appointed Date: 23 April 1999

PERKINELMER (UK) HOLDINGS LIMITED Events

08 Oct 2016
Full accounts made up to 3 January 2016
25 Apr 2016
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 10,493,827

14 Jul 2015
Full accounts made up to 28 December 2014
24 Apr 2015
Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 10,493,827

13 Aug 2014
Full accounts made up to 29 December 2013
...
... and 62 more events
11 Aug 1999
New director appointed
11 Aug 1999
New director appointed
11 Aug 1999
New secretary appointed;new director appointed
06 May 1999
Company name changed lawgra (no.538) LIMITED\certificate issued on 06/05/99
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

23 Apr 1999
Incorporation