PERI-DENT LIMITED
LONDON WISDOM LIMITED

Hellopages » City of London » City of London » EC4N 6AF

Company number 02881667
Status Active
Incorporation Date 13 December 1993
Company Type Private Limited Company
Address C/O CMS CAMERON MCKENNA LLP, 78 CANNON STREET, LONDON, ENGLAND, EC4N 6AF
Home Country United Kingdom
Nature of Business 32500 - Manufacture of medical and dental instruments and supplies, 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Termination of appointment of Brian Vincent Neilson as a director on 15 February 2017; Confirmation statement made on 13 December 2016 with updates; Appointment of Mr Sigvart Vetle Olsen as a director on 1 October 2016. The most likely internet sites of PERI-DENT LIMITED are www.perident.co.uk, and www.peri-dent.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and ten months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Peri Dent Limited is a Private Limited Company. The company registration number is 02881667. Peri Dent Limited has been working since 13 December 1993. The present status of the company is Active. The registered address of Peri Dent Limited is C O Cms Cameron Mckenna Llp 78 Cannon Street London England Ec4n 6af. . D.W. COMPANY SERVICES LIMITED is a Secretary of the company. BUTLER, Gary Raymond is a Director of the company. ECKHOFF, Knut is a Director of the company. GILJE, Karl Boerre is a Director of the company. HILL, James Mackenzie is a Director of the company. OLSEN, Sigvart Vetle is a Director of the company. Secretary ALLY, Bibi Rahima has been resigned. Secretary ALLY, Bibi Rahima has been resigned. Secretary COLLETT, Brian has been resigned. Secretary EDGE PARTINGTON, Julian James has been resigned. Director BJELKSJO, Mats Vilhelm has been resigned. Director BJORNSTAD, Gisle has been resigned. Director BREKKE, Guttorm has been resigned. Director BREKKE, Per-Arvfinn has been resigned. Director COLLETT, Brian has been resigned. Director ERIKSEN, Stein Alexander has been resigned. Director HILL, David Mackenzie has been resigned. Director HOVIND, Kai Guy has been resigned. Director JEFFREYS, Mark Douglas has been resigned. Director JENSEN, Haakon Hedenstrom, Chief Financial Officer, Lilleborg As has been resigned. Director LANGMOEN, Jo has been resigned. Director MCMULLEN, Brian has been resigned. Director MYRVAAG, Kaare has been resigned. Director NEILSON, Brian Vincent has been resigned. Director ROBERTS, Ian has been resigned. The company operates in "Manufacture of medical and dental instruments and supplies".


Current Directors

Secretary
D.W. COMPANY SERVICES LIMITED
Appointed Date: 25 October 2012

Director
BUTLER, Gary Raymond
Appointed Date: 01 September 2007
66 years old

Director
ECKHOFF, Knut
Appointed Date: 06 September 2012
71 years old

Director
GILJE, Karl Boerre
Appointed Date: 06 September 2012
55 years old

Director
HILL, James Mackenzie
Appointed Date: 21 November 2013
52 years old

Director
OLSEN, Sigvart Vetle
Appointed Date: 01 October 2016
46 years old

Resigned Directors

Secretary
ALLY, Bibi Rahima
Resigned: 25 October 2012
Appointed Date: 27 January 2003

Secretary
ALLY, Bibi Rahima
Resigned: 10 July 1995
Appointed Date: 13 December 1993

Secretary
COLLETT, Brian
Resigned: 27 January 2003
Appointed Date: 22 April 1999

Secretary
EDGE PARTINGTON, Julian James
Resigned: 22 April 1999
Appointed Date: 10 July 1995

Director
BJELKSJO, Mats Vilhelm
Resigned: 30 June 2010
Appointed Date: 16 April 2008
81 years old

Director
BJORNSTAD, Gisle
Resigned: 13 August 2007
Appointed Date: 24 January 2005
61 years old

Director
BREKKE, Guttorm
Resigned: 10 March 2011
Appointed Date: 22 April 1999
86 years old

Director
BREKKE, Per-Arvfinn
Resigned: 06 September 2012
Appointed Date: 08 October 2007
59 years old

Director
COLLETT, Brian
Resigned: 10 July 1995
Appointed Date: 13 December 1993
82 years old

Director
ERIKSEN, Stein Alexander
Resigned: 24 June 2015
Appointed Date: 06 September 2012
51 years old

Director
HILL, David Mackenzie
Resigned: 31 December 2000
Appointed Date: 22 April 1999
79 years old

Director
HOVIND, Kai Guy
Resigned: 31 March 2000
Appointed Date: 22 April 1999
80 years old

Director
JEFFREYS, Mark Douglas
Resigned: 28 September 2007
Appointed Date: 31 March 2000
68 years old

Director
JENSEN, Haakon Hedenstrom, Chief Financial Officer, Lilleborg As
Resigned: 13 October 2016
Appointed Date: 24 June 2015
51 years old

Director
LANGMOEN, Jo
Resigned: 04 September 2000
Appointed Date: 22 April 1999
76 years old

Director
MCMULLEN, Brian
Resigned: 22 April 1999
Appointed Date: 10 July 1995
76 years old

Director
MYRVAAG, Kaare
Resigned: 22 November 2013
Appointed Date: 20 December 2010
57 years old

Director
NEILSON, Brian Vincent
Resigned: 15 February 2017
Appointed Date: 24 January 2005
65 years old

Director
ROBERTS, Ian
Resigned: 31 January 2007
Appointed Date: 22 April 1999
65 years old

Persons With Significant Control

Orkla Asa
Notified on: 21 June 2016
Nature of control: Ownership of shares – 75% or more

PERI-DENT LIMITED Events

22 Feb 2017
Termination of appointment of Brian Vincent Neilson as a director on 15 February 2017
13 Dec 2016
Confirmation statement made on 13 December 2016 with updates
18 Oct 2016
Appointment of Mr Sigvart Vetle Olsen as a director on 1 October 2016
14 Oct 2016
Termination of appointment of Haakon Hedenstrom Jensen as a director on 13 October 2016
15 Aug 2016
Full accounts made up to 31 December 2015
...
... and 116 more events
19 Jul 1995
Secretary resigned;new secretary appointed
19 Jul 1995
Director resigned;new director appointed
19 Jul 1995
Registered office changed on 19/07/95 from: ware road hertford hertfordshire SG13 7HL
13 Jan 1995
Return made up to 13/12/94; full list of members

13 Dec 1993
Incorporation

PERI-DENT LIMITED Charges

15 July 2008
Standard security
Delivered: 13 August 2008
Status: Outstanding
Persons entitled: Nordea Bank Finland PLC (London Branch)
Description: Property at tweedbank industrial estate tweedbank…
22 December 2003
A standard security which was presented for registration in scotland on the 3 march 2004 and
Delivered: 17 March 2004
Status: Satisfied on 31 July 2008
Persons entitled: National Westminster Bank PLC
Description: 168.8 square metres or thereby lying on the north or north…
21 October 1999
Standard security presented for registration in scotland on 21ST october 1999
Delivered: 27 October 1999
Status: Satisfied on 31 July 2008
Persons entitled: Scottish Borders Enterprise Limited
Description: Plot or area of ground at tweedbank industrial estate…
22 April 1999
Mortgage debenture
Delivered: 24 April 1999
Status: Satisfied on 31 July 2008
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
31 March 1999
A standard security which was presented for registration in scotland on 28 april 1999
Delivered: 7 May 1999
Status: Satisfied on 31 July 2008
Persons entitled: National Westminster Bank PLC
Description: Two plots of ground at tweedbank industrial estate…