PERCEPTOR SOLUTIONS LIMITED
LIPHOOK THEO SAHLSBERG LIMITED

Hellopages » Hampshire » East Hampshire » GU30 7AZ

Company number 02998588
Status Active
Incorporation Date 6 December 1994
Company Type Private Limited Company
Address THE MAK PRACTICE, 50 CHILTLEE MANOR ESTATE, HASLEMERE ROAD, LIPHOOK, HAMPSHIRE, GU30 7AZ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 1 October 2016 with updates; Total exemption small company accounts made up to 1 January 2016; Annual return made up to 1 October 2015 with full list of shareholders Statement of capital on 2015-10-29 GBP 2 . The most likely internet sites of PERCEPTOR SOLUTIONS LIMITED are www.perceptorsolutions.co.uk, and www.perceptor-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. The distance to to Haslemere Rail Station is 3.6 miles; to Petersfield Rail Station is 7.8 miles; to Bentley (Hants) Rail Station is 7.8 miles; to Farnham Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Perceptor Solutions Limited is a Private Limited Company. The company registration number is 02998588. Perceptor Solutions Limited has been working since 06 December 1994. The present status of the company is Active. The registered address of Perceptor Solutions Limited is The Mak Practice 50 Chiltlee Manor Estate Haslemere Road Liphook Hampshire Gu30 7az. . SAHLSBERG, Sten Haakon Theodor is a Director of the company. Nominee Secretary BAXTER, Richard Alistair has been resigned. Secretary KREIMER, Britt Inger has been resigned. Secretary PARKINSON, Julia Denise has been resigned. Secretary SAHLSBERG, Karen Nicole has been resigned. Nominee Director ALEXANDER, Alun Tudor has been resigned. Nominee Director BAXTER, Richard Alistair has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
SAHLSBERG, Sten Haakon Theodor
Appointed Date: 03 February 1995
75 years old

Resigned Directors

Nominee Secretary
BAXTER, Richard Alistair
Resigned: 03 February 1995
Appointed Date: 06 December 1994

Secretary
KREIMER, Britt Inger
Resigned: 01 October 2014
Appointed Date: 01 June 2002

Secretary
PARKINSON, Julia Denise
Resigned: 14 June 2002
Appointed Date: 30 March 2001

Secretary
SAHLSBERG, Karen Nicole
Resigned: 28 February 2001
Appointed Date: 03 February 1995

Nominee Director
ALEXANDER, Alun Tudor
Resigned: 03 February 1995
Appointed Date: 06 December 1994
72 years old

Nominee Director
BAXTER, Richard Alistair
Resigned: 03 February 1995
Appointed Date: 06 December 1994
63 years old

Persons With Significant Control

Mr Sten Haakon Theodor Sahlsberg
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – 75% or more

PERCEPTOR SOLUTIONS LIMITED Events

12 Oct 2016
Confirmation statement made on 1 October 2016 with updates
28 Sep 2016
Total exemption small company accounts made up to 1 January 2016
29 Oct 2015
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 2

30 Sep 2015
Total exemption small company accounts made up to 1 January 2015
27 Oct 2014
Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 2

...
... and 55 more events
10 Feb 1995
Company name changed stevton (no. 69) LIMITED\certificate issued on 13/02/95

10 Feb 1995
Accounting reference date notified as 01/01

10 Feb 1995
Secretary resigned;director resigned;new director appointed

10 Feb 1995
New secretary appointed;director resigned

06 Dec 1994
Incorporation

PERCEPTOR SOLUTIONS LIMITED Charges

23 October 2001
Debenture
Delivered: 25 October 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 March 1997
Fixed and floating charge
Delivered: 5 April 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…