PERMACAST LIMITED
GLOUCESTER

Hellopages » Gloucestershire » Gloucester » GL1 5SR

Company number 07746515
Status Active
Incorporation Date 19 August 2011
Company Type Private Limited Company
Address UNIT 1 PERMALI PARK, BRISTOL ROAD, GLOUCESTER, GL1 5SR
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration twenty-five events have happened. The last three records are Resolutions RES12 ‐ Resolution of varying share rights or name RES01 ‐ Resolution of adoption of Articles of Association ; Change of share class name or designation; Director's details changed for Mr Timothy John Holder on 14 February 2017. The most likely internet sites of PERMACAST LIMITED are www.permacast.co.uk, and www.permacast.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and two months. Permacast Limited is a Private Limited Company. The company registration number is 07746515. Permacast Limited has been working since 19 August 2011. The present status of the company is Active. The registered address of Permacast Limited is Unit 1 Permali Park Bristol Road Gloucester Gl1 5sr. . HOLDER, Julie Barbara is a Secretary of the company. EKKEL, Egbert is a Director of the company. HOLDER, Timothy John is a Director of the company. Director EKKEL, Egbert has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
HOLDER, Julie Barbara
Appointed Date: 03 February 2017

Director
EKKEL, Egbert
Appointed Date: 10 February 2012
68 years old

Director
HOLDER, Timothy John
Appointed Date: 19 August 2011
60 years old

Resigned Directors

Director
EKKEL, Egbert
Resigned: 13 October 2011
Appointed Date: 19 August 2011
68 years old

Persons With Significant Control

Mr Egbert Ekkel
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Timothy John Holder
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PERMACAST LIMITED Events

07 Mar 2017
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association

20 Feb 2017
Change of share class name or designation
16 Feb 2017
Director's details changed for Mr Timothy John Holder on 14 February 2017
13 Feb 2017
Appointment of Julie Barbara Holder as a secretary on 3 February 2017
21 Sep 2016
Confirmation statement made on 19 August 2016 with updates
...
... and 15 more events
19 Oct 2011
Cancellation of shares. Statement of capital on 19 October 2011
  • GBP 50

19 Oct 2011
Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares

19 Oct 2011
Termination of appointment of Egbert Ekkel as a director
19 Oct 2011
Purchase of own shares.
19 Aug 2011
Incorporation

PERMACAST LIMITED Charges

25 January 2012
Debenture
Delivered: 27 January 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…