PERLE SYSTEMS EUROPE LIMITED
LONDON

Hellopages » City of London » City of London » EC4A 3AE

Company number 02058845
Status Active
Incorporation Date 26 September 1986
Company Type Private Limited Company
Address 5TH FLOOR, 6 ST. ANDREW STREET, LONDON, EC4A 3AE
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration one hundred and twenty-nine events have happened. The last three records are Accounts for a small company made up to 31 December 2016; Confirmation statement made on 31 December 2016 with updates; Accounts for a small company made up to 31 December 2015. The most likely internet sites of PERLE SYSTEMS EUROPE LIMITED are www.perlesystemseurope.co.uk, and www.perle-systems-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and one months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Perle Systems Europe Limited is a Private Limited Company. The company registration number is 02058845. Perle Systems Europe Limited has been working since 26 September 1986. The present status of the company is Active. The registered address of Perle Systems Europe Limited is 5th Floor 6 St Andrew Street London Ec4a 3ae. . TMF CORPORATE ADMINISTRATION SERVICES LIMITED is a Secretary of the company. BARNETT, Derrick is a Director of the company. PERLE, Joseph Edward is a Director of the company. Secretary BERTRAM, William Barrie has been resigned. Secretary JONASSON, Edward J has been resigned. Secretary LANGFORD, John Douglas has been resigned. Secretary NUMERICA SECRETARIES LIMITED has been resigned. Secretary OLDROYD, Andrew has been resigned. Secretary CHALFEN SECRETARIES LIMITED has been resigned. Secretary MAWLAW SECRETARIES LIMITED has been resigned. Director BERTRAM, William Barrie has been resigned. Director BOLIN, James Donald has been resigned. Director CARNEY, Alan Carlyle has been resigned. Director D`AMICO, Michael has been resigned. Director LANGFORD, John Douglas has been resigned. Director STREET, Neville John has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Appointed Date: 29 October 2010

Director
BARNETT, Derrick
Appointed Date: 09 June 2000
75 years old

Director
PERLE, Joseph Edward

79 years old

Resigned Directors

Secretary
BERTRAM, William Barrie
Resigned: 07 July 1994

Secretary
JONASSON, Edward J
Resigned: 16 November 2001
Appointed Date: 31 July 2001

Secretary
LANGFORD, John Douglas
Resigned: 17 November 1998
Appointed Date: 07 July 1994

Secretary
NUMERICA SECRETARIES LIMITED
Resigned: 18 December 2006
Appointed Date: 07 October 2004

Secretary
OLDROYD, Andrew
Resigned: 31 July 2001
Appointed Date: 09 June 2000

Secretary
CHALFEN SECRETARIES LIMITED
Resigned: 07 October 2004
Appointed Date: 16 November 2001

Secretary
MAWLAW SECRETARIES LIMITED
Resigned: 29 October 2010
Appointed Date: 18 December 2006

Director
BERTRAM, William Barrie
Resigned: 07 July 1994
85 years old

Director
BOLIN, James Donald
Resigned: 01 June 1998
Appointed Date: 06 December 1996
84 years old

Director
CARNEY, Alan Carlyle
Resigned: 07 September 2001
Appointed Date: 01 June 1998
80 years old

Director
D`AMICO, Michael
Resigned: 09 June 2000
Appointed Date: 26 January 1999
73 years old

Director
LANGFORD, John Douglas
Resigned: 17 November 1998
74 years old

Director
STREET, Neville John
Resigned: 06 December 1996
Appointed Date: 07 July 1994
65 years old

PERLE SYSTEMS EUROPE LIMITED Events

16 Mar 2017
Accounts for a small company made up to 31 December 2016
13 Jan 2017
Confirmation statement made on 31 December 2016 with updates
18 Jul 2016
Accounts for a small company made up to 31 December 2015
20 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 2,668,002

01 Oct 2015
Accounts for a small company made up to 31 December 2014
...
... and 119 more events
15 Nov 1986
New director appointed

13 Nov 1986
New director appointed

05 Nov 1986
Company name changed raretone LIMITED\certificate issued on 05/11/86
26 Sep 1986
Certificate of Incorporation

26 Sep 1986
Incorporation

PERLE SYSTEMS EUROPE LIMITED Charges

30 December 2004
A deed of guarantee and security
Delivered: 11 January 2005
Status: Outstanding
Persons entitled: Royal Capital Management Corp.,
Description: All of its rights in all f/h and l/h property, assignments…
29 January 1999
Subordinated debenture
Delivered: 16 February 1999
Status: Outstanding
Persons entitled: Canadian Imperial Bank of Commerce (As Agent and Trustee for the Finance Parties)("the Security Trustee")
Description: Fixed and floating charges over the undertaking and all…
29 January 1999
Senior debenture
Delivered: 16 February 1999
Status: Outstanding
Persons entitled: Canadian Imperial Bank of Commerce (As Agent and Trustee for the Finance Parties)("the Security Trustee")
Description: Fixed and floating charges over the undertaking and all…