PER ANNUM LIMITED
SURREY

Hellopages » Surrey » Elmbridge » KT7 0YS

Company number 03298447
Status Active
Incorporation Date 2 January 1997
Company Type Private Limited Company
Address 14 ENNISMORE GARDENS, THAMES DITTON, SURREY, KT7 0YS
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 10 January 2017 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 23 January 2016 with full list of shareholders Statement of capital on 2016-01-26 GBP 100 . The most likely internet sites of PER ANNUM LIMITED are www.perannum.co.uk, and www.per-annum.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and nine months. Per Annum Limited is a Private Limited Company. The company registration number is 03298447. Per Annum Limited has been working since 02 January 1997. The present status of the company is Active. The registered address of Per Annum Limited is 14 Ennismore Gardens Thames Ditton Surrey Kt7 0ys. . PHIPPS, Diane Margaret is a Secretary of the company. PHIPPS, Diane Margaret is a Director of the company. PHIPPS, Robert is a Director of the company. Secretary AMOR, Maureen Joan has been resigned. Secretary TUCKER, Catherine Lucy has been resigned. Director AMOR, Ronald Stephen has been resigned. Director GOOD, Jayne Elizabeth has been resigned. Director PHELPS, Colin Norman has been resigned. Director PHIPPS, Robert has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
PHIPPS, Diane Margaret
Appointed Date: 13 February 2003

Director
PHIPPS, Diane Margaret
Appointed Date: 13 February 2003
66 years old

Director
PHIPPS, Robert
Appointed Date: 01 January 2015
68 years old

Resigned Directors

Secretary
AMOR, Maureen Joan
Resigned: 13 February 2003
Appointed Date: 24 January 1997

Secretary
TUCKER, Catherine Lucy
Resigned: 24 January 1997
Appointed Date: 02 January 1997

Director
AMOR, Ronald Stephen
Resigned: 11 April 2003
Appointed Date: 24 January 1997
86 years old

Director
GOOD, Jayne Elizabeth
Resigned: 24 January 1997
Appointed Date: 02 January 1997
59 years old

Director
PHELPS, Colin Norman
Resigned: 29 January 2009
Appointed Date: 13 February 2003
80 years old

Director
PHIPPS, Robert
Resigned: 30 July 2013
Appointed Date: 30 January 2009
68 years old

Persons With Significant Control

Mrs Diane Margaret Phipps
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

PER ANNUM LIMITED Events

10 Jan 2017
Confirmation statement made on 10 January 2017 with updates
25 May 2016
Total exemption full accounts made up to 31 March 2016
26 Jan 2016
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100

02 Jun 2015
Total exemption small company accounts made up to 31 March 2015
28 Jan 2015
Appointment of Mr Robert Phipps as a director on 1 January 2015
...
... and 49 more events
07 Feb 1997
Registered office changed on 07/02/97 from: the pines boars head crowborough east sussex TN6 3HD
07 Feb 1997
Secretary resigned
07 Feb 1997
Director resigned
07 Feb 1997
New secretary appointed
02 Jan 1997
Incorporation