PERN CONSUMER PRODUCTS LIMITED
BURNOPFIELD

Hellopages » County Durham » County Durham » NE16 6EA
Company number 06120064
Status Active
Incorporation Date 21 February 2007
Company Type Private Limited Company
Address QUANTUM HOUSE, HOBSON INDUSTRIAL ESTATE, BURNOPFIELD, DURHAM, NE16 6EA
Home Country United Kingdom
Nature of Business 46450 - Wholesale of perfume and cosmetics
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Appointment of Mrs Catherine Jane Brown as a director on 1 March 2017; Appointment of Mr David Alan Sanson as a director on 1 March 2017; Appointment of Mr Brian James Fisher as a director on 1 March 2017. The most likely internet sites of PERN CONSUMER PRODUCTS LIMITED are www.pernconsumerproducts.co.uk, and www.pern-consumer-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. The distance to to Wylam Rail Station is 6.3 miles; to Newcastle Rail Station is 6.6 miles; to Prudhoe Rail Station is 7.1 miles; to Durham Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pern Consumer Products Limited is a Private Limited Company. The company registration number is 06120064. Pern Consumer Products Limited has been working since 21 February 2007. The present status of the company is Active. The registered address of Pern Consumer Products Limited is Quantum House Hobson Industrial Estate Burnopfield Durham Ne16 6ea. . SWINHOE, Craig Robert is a Secretary of the company. BROWN, Catherine Jane is a Director of the company. FISHER, Brian James is a Director of the company. MATTHEWS, Andrew Paul is a Director of the company. MURRAY, Gerard Thomas is a Director of the company. SANSON, David Alan is a Director of the company. Secretary EDGE, Ian has been resigned. Secretary RICHARDSON, Philip Dudley has been resigned. Secretary SUCH, Martin John has been resigned. Director EDGE, Ian has been resigned. Director MASSEY, Nicola Jayne has been resigned. Director RICHARDSON, Philip Dudley has been resigned. Director RIGG, Christian Alexander has been resigned. Director SCAIFE, Andrew John has been resigned. Director SUCH, Martin John has been resigned. Director WATERS, Alison Anne has been resigned. The company operates in "Wholesale of perfume and cosmetics".


Current Directors

Secretary
SWINHOE, Craig Robert
Appointed Date: 01 December 2015

Director
BROWN, Catherine Jane
Appointed Date: 01 March 2017
50 years old

Director
FISHER, Brian James
Appointed Date: 01 March 2017
59 years old

Director
MATTHEWS, Andrew Paul
Appointed Date: 27 January 2017
49 years old

Director
MURRAY, Gerard Thomas
Appointed Date: 23 January 2017
62 years old

Director
SANSON, David Alan
Appointed Date: 01 March 2017
66 years old

Resigned Directors

Secretary
EDGE, Ian
Resigned: 29 January 2010
Appointed Date: 31 January 2009

Secretary
RICHARDSON, Philip Dudley
Resigned: 31 January 2009
Appointed Date: 21 February 2007

Secretary
SUCH, Martin John
Resigned: 01 December 2015
Appointed Date: 29 January 2010

Director
EDGE, Ian
Resigned: 08 September 2010
Appointed Date: 21 February 2007
60 years old

Director
MASSEY, Nicola Jayne
Resigned: 31 January 2017
Appointed Date: 01 December 2015
57 years old

Director
RICHARDSON, Philip Dudley
Resigned: 31 January 2009
Appointed Date: 27 February 2007
72 years old

Director
RIGG, Christian Alexander
Resigned: 27 January 2017
Appointed Date: 08 March 2016
51 years old

Director
SCAIFE, Andrew John
Resigned: 01 December 2015
Appointed Date: 31 January 2009
49 years old

Director
SUCH, Martin John
Resigned: 08 March 2016
Appointed Date: 29 January 2010
51 years old

Director
WATERS, Alison Anne
Resigned: 25 February 2011
Appointed Date: 30 November 2007
61 years old

Persons With Significant Control

Quantum Pharmaceutical Limited
Notified on: 16 February 2017
Nature of control: Ownership of voting rights - 75% or more

PERN CONSUMER PRODUCTS LIMITED Events

02 Mar 2017
Appointment of Mrs Catherine Jane Brown as a director on 1 March 2017
02 Mar 2017
Appointment of Mr David Alan Sanson as a director on 1 March 2017
02 Mar 2017
Appointment of Mr Brian James Fisher as a director on 1 March 2017
17 Feb 2017
Confirmation statement made on 16 February 2017 with updates
03 Feb 2017
Termination of appointment of Nicola Jayne Massey as a director on 31 January 2017
...
... and 56 more events
11 Apr 2008
Accounting reference date shortened from 29/02/2008 to 31/01/2008
09 Jan 2008
New director appointed
24 Sep 2007
Registered office changed on 24/09/07 from: 2 pooley close westerhope newcastle upon tyne NE5 2TF
07 Mar 2007
Registered office changed on 07/03/07 from: tyne metropolitan college embleton avenue wallsend tyne & wear NE28 9NJ
21 Feb 2007
Incorporation

PERN CONSUMER PRODUCTS LIMITED Charges

10 July 2015
Charge code 0612 0064 0007
Delivered: 27 July 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC as Security Agent
Description: As more particularly described in clause 3 of the…
23 June 2015
Charge code 0612 0064 0006
Delivered: 30 June 2015
Status: Satisfied on 7 August 2015
Persons entitled: The Royal Bank of Scotland in Its Capacity as Security Agent
Description: As more particularly described in clause 3 of the…
12 December 2014
Charge code 0612 0064 0005
Delivered: 22 December 2014
Status: Satisfied on 25 June 2015
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank) in Its Capacity as Security Agent
Description: As more particularly described in clause 3 of the…
31 January 2009
Debenture
Delivered: 4 February 2009
Status: Satisfied on 22 December 2014
Persons entitled: Andrew Patterson (As Security Trustee for the Beneficiaries)
Description: Fixed and floating charge over the undertaking and all…
31 January 2009
Debenture
Delivered: 4 February 2009
Status: Satisfied on 22 December 2014
Persons entitled: Phoenix Medical Supplies Limited (As Security Trustee for the Beneficiaries)
Description: Fixed and floating charge over the undertaking and all…
31 January 2009
Debenture
Delivered: 4 February 2009
Status: Satisfied on 5 January 2015
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank) in Its Capacity as Security Agent)
Description: Fixed and floating charge over the undertaking and all…
31 January 2009
Composite guarantee and debenture
Delivered: 3 February 2009
Status: Satisfied on 22 December 2014
Persons entitled: Lloyds Tsb Development Capital Limited
Description: Fixed and floating charge over the undertaking and all…