PERMOID INDUSTRIES LIMITED
CO DURHAM

Hellopages » County Durham » County Durham » DL5 6DW

Company number 02571154
Status Active
Incorporation Date 2 January 1991
Company Type Private Limited Company
Address HORNDALE AVENUE, AYCLIFFE INDUSTRIAL ESTATE, CO DURHAM, DL5 6DW
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 2 January 2017 with updates; Full accounts made up to 31 May 2016; Annual return made up to 2 January 2016 with full list of shareholders Statement of capital on 2016-01-28 GBP 650,000 . The most likely internet sites of PERMOID INDUSTRIES LIMITED are www.permoidindustries.co.uk, and www.permoid-industries.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and nine months. Permoid Industries Limited is a Private Limited Company. The company registration number is 02571154. Permoid Industries Limited has been working since 02 January 1991. The present status of the company is Active. The registered address of Permoid Industries Limited is Horndale Avenue Aycliffe Industrial Estate Co Durham Dl5 6dw. . BECKETT, Brian William is a Secretary of the company. EL HAGE, Walid is a Director of the company. Secretary CUMMINGS, Julie Karen has been resigned. Secretary EL-HAGE, Walid has been resigned. Director EL HAGE, Samir has been resigned. Director EL HAGE, Walid has been resigned. Director LE DUC, Willem Bernard has been resigned. Director SIDAWI, Rana Sami has been resigned. Director SIDAWI, Sami Wadih has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
BECKETT, Brian William
Appointed Date: 11 October 1999

Director
EL HAGE, Walid
Appointed Date: 18 December 2002
57 years old

Resigned Directors

Secretary
CUMMINGS, Julie Karen
Resigned: 15 January 1999
Appointed Date: 08 March 1991

Secretary
EL-HAGE, Walid
Resigned: 18 December 2002
Appointed Date: 15 January 1999

Director
EL HAGE, Samir
Resigned: 01 April 2003
Appointed Date: 24 July 1993
88 years old

Director
EL HAGE, Walid
Resigned: 11 September 1999
Appointed Date: 21 April 1998
57 years old

Director
LE DUC, Willem Bernard
Resigned: 11 October 1999
86 years old

Director
SIDAWI, Rana Sami
Resigned: 01 December 2011
Appointed Date: 01 April 2003
51 years old

Director
SIDAWI, Sami Wadih
Resigned: 01 April 2003
Appointed Date: 24 July 1993
83 years old

PERMOID INDUSTRIES LIMITED Events

19 Jan 2017
Confirmation statement made on 2 January 2017 with updates
20 Sep 2016
Full accounts made up to 31 May 2016
28 Jan 2016
Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 650,000

24 Dec 2015
Satisfaction of charge 2 in full
16 Oct 2015
Accounts for a medium company made up to 31 May 2015
...
... and 89 more events
11 Apr 1991
Secretary resigned;new secretary appointed

26 Mar 1991
Company name changed moducons LIMITED\certificate issued on 27/03/91

18 Mar 1991
Director resigned

09 Jan 1991
New secretary appointed

02 Jan 1991
Incorporation

PERMOID INDUSTRIES LIMITED Charges

2 April 2012
Fixed & floating charge
Delivered: 13 April 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
26 February 2008
Chattel mortgage
Delivered: 29 February 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: All of its right, title and interest in and to the assets -…
18 December 2007
Chattel mortgage
Delivered: 3 January 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC (Formerly Known as the Governor and Company of the Bank of Scotland)
Description: All its right, title and interest in and to the assets. See…
22 May 2002
Legal charge
Delivered: 28 May 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The property known as land and buildings on the west side…
18 April 2002
Debenture
Delivered: 29 April 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 December 2001
Chattel mortgage
Delivered: 21 December 2001
Status: Outstanding
Persons entitled: Capital Bank PLC
Description: All and singular the goods (as defined). See the mortgage…
10 May 1995
Legal charge
Delivered: 11 May 1995
Status: Satisfied on 24 December 2015
Persons entitled: Midland Bank PLC
Description: F/H land & buildings on the west side of eldon road newton…
28 January 1992
Fixed and floating charge
Delivered: 12 February 1992
Status: Satisfied on 29 March 2012
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book debts goodwill and uncalled…