PERBURY (MARKETING) LIMITED
EASTLEIGH PERBURY (INVESTMENTS) LIMITED P.G.C. (SOUTHAMPTON) LIMITED

Hellopages » Hampshire » Eastleigh » SO53 3TG
Company number 00526531
Status Active
Incorporation Date 4 December 1953
Company Type Private Limited Company
Address 3 WEST LINKS TOLLGATE, CHANDLERS FORD, EASTLEIGH, HAMPSHIRE, SO53 3TG
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Appointment of Anna Louise Cooper as a director on 1 January 2017; Appointment of Natalie Kirsty White as a director on 1 January 2017; Appointment of Sally Joanne Flynn as a director on 1 January 2017. The most likely internet sites of PERBURY (MARKETING) LIMITED are www.perburymarketing.co.uk, and www.perbury-marketing.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-two years and three months. The distance to to Shawford Rail Station is 4.5 miles; to Redbridge Rail Station is 5 miles; to Romsey Rail Station is 5.1 miles; to Swanwick Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Perbury Marketing Limited is a Private Limited Company. The company registration number is 00526531. Perbury Marketing Limited has been working since 04 December 1953. The present status of the company is Active. The registered address of Perbury Marketing Limited is 3 West Links Tollgate Chandlers Ford Eastleigh Hampshire So53 3tg. . PERMAIN, Ian Reginald is a Secretary of the company. CHASE, Nicholas John is a Director of the company. COOPER, Anna Louise is a Director of the company. FLYNN, Sally Joanne is a Director of the company. O'BRIEN, Michael is a Director of the company. PERMAIN, Barry John is a Director of the company. PERMAIN, Ian Reginald is a Director of the company. WHITE, Natalie Kirsty is a Director of the company. Secretary PERMAIN, Ian Reginald has been resigned. Secretary WESTWOOD SECRETARIES LIMITED has been resigned. Secretary SECRETARIAL LAW LIMITED has been resigned. Secretary SECRETARIAL LAW LIMITED has been resigned. Director ASKHAM, Francis Guy Lewis has been resigned. Director PERMAIN, Hugh Alan has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
PERMAIN, Ian Reginald
Appointed Date: 01 May 2003

Director
CHASE, Nicholas John
Appointed Date: 18 January 2006
76 years old

Director
COOPER, Anna Louise
Appointed Date: 01 January 2017
49 years old

Director
FLYNN, Sally Joanne
Appointed Date: 01 January 2017
52 years old

Director
O'BRIEN, Michael
Appointed Date: 01 January 2017
60 years old

Director
PERMAIN, Barry John

76 years old

Director

Director
WHITE, Natalie Kirsty
Appointed Date: 01 January 2017
46 years old

Resigned Directors

Secretary
PERMAIN, Ian Reginald
Resigned: 01 November 2001
Appointed Date: 25 January 1999

Secretary
WESTWOOD SECRETARIES LIMITED
Resigned: 11 November 1992

Secretary
SECRETARIAL LAW LIMITED
Resigned: 01 May 2003
Appointed Date: 01 November 2001

Secretary
SECRETARIAL LAW LIMITED
Resigned: 25 January 1999
Appointed Date: 11 November 1992

Director
ASKHAM, Francis Guy Lewis
Resigned: 31 January 2007
Appointed Date: 17 March 1999
94 years old

Director
PERMAIN, Hugh Alan
Resigned: 15 December 1998
106 years old

PERBURY (MARKETING) LIMITED Events

10 Jan 2017
Appointment of Anna Louise Cooper as a director on 1 January 2017
10 Jan 2017
Appointment of Natalie Kirsty White as a director on 1 January 2017
10 Jan 2017
Appointment of Sally Joanne Flynn as a director on 1 January 2017
10 Jan 2017
Appointment of Mr Michael O'brien as a director on 1 January 2017
04 Jan 2017
Accounts for a small company made up to 31 March 2016
...
... and 97 more events
13 Jun 1986
Full accounts made up to 31 July 1985

04 Nov 1980
Particulars of mortgage/charge
28 Jun 1980
Memorandum and Articles of Association
26 Apr 1980
Memorandum of association
04 Dec 1953
Certificate of incorporation

PERBURY (MARKETING) LIMITED Charges

12 January 2011
Legal charge
Delivered: 15 January 2011
Status: Satisfied on 29 March 2016
Persons entitled: National Westminster Bank PLC
Description: Property k/a turnpike house tollgate business park…
21 December 2010
Debenture
Delivered: 23 December 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
1 February 2000
Legal mortgage
Delivered: 9 February 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a highfield court tollgate chandlers…
21 October 1980
Mortgage debenture
Delivered: 4 November 1980
Status: Satisfied on 30 May 2009
Persons entitled: National Westminster Bank PLC
Description: F/Hold 13 columbia rd, chandlers ford,eastleigh,hants. A…