PERONNE LIMITED
HEREFORD

Hellopages » Herefordshire » Herefordshire, County of » HR2 9QE

Company number 05670322
Status Active
Incorporation Date 10 January 2006
Company Type Private Limited Company
Address LOWER EATON HOUSE, EATON BISHOP, HEREFORD, HR2 9QE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 9 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Compulsory strike-off action has been discontinued. The most likely internet sites of PERONNE LIMITED are www.peronne.co.uk, and www.peronne.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine months. Peronne Limited is a Private Limited Company. The company registration number is 05670322. Peronne Limited has been working since 10 January 2006. The present status of the company is Active. The registered address of Peronne Limited is Lower Eaton House Eaton Bishop Hereford Hr2 9qe. The company`s financial liabilities are £301.63k. It is £6.44k against last year. The cash in hand is £0.18k. It is £-2.69k against last year. And the total assets are £0.18k, which is £-2.69k against last year. SUTHERLAND, Duncan is a Secretary of the company. GRIMSON, James Thompson Dermot is a Director of the company. NORRIS, Laura Jane is a Director of the company. SUTHERLAND, Duncan William is a Director of the company. Secretary GRIMSON, James Thompson Dermot has been resigned. Secretary SUTHERLAND, Duncan has been resigned. Nominee Secretary MD SECRETARIES LIMITED has been resigned. Nominee Director MD DIRECTORS LIMITED has been resigned. The company operates in "Residents property management".


peronne Key Finiance

LIABILITIES £301.63k
+2%
CASH £0.18k
-94%
TOTAL ASSETS £0.18k
-94%
All Financial Figures

Current Directors

Secretary
SUTHERLAND, Duncan
Appointed Date: 06 January 2016

Director
GRIMSON, James Thompson Dermot
Appointed Date: 23 January 2006
73 years old

Director
NORRIS, Laura Jane
Appointed Date: 23 January 2006
61 years old

Director
SUTHERLAND, Duncan William
Appointed Date: 23 January 2006
73 years old

Resigned Directors

Secretary
GRIMSON, James Thompson Dermot
Resigned: 06 January 2016
Appointed Date: 06 January 2011

Secretary
SUTHERLAND, Duncan
Resigned: 06 January 2011
Appointed Date: 23 January 2006

Nominee Secretary
MD SECRETARIES LIMITED
Resigned: 23 January 2006
Appointed Date: 10 January 2006

Nominee Director
MD DIRECTORS LIMITED
Resigned: 23 January 2006
Appointed Date: 10 January 2006

Persons With Significant Control

Mr Dermot Grimson
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Laura Jane Norris
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Duncan William Sutherland
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PERONNE LIMITED Events

30 Mar 2017
Confirmation statement made on 9 January 2017 with updates
21 Mar 2017
Total exemption small company accounts made up to 31 January 2016
01 Mar 2017
Compulsory strike-off action has been discontinued
03 Jan 2017
First Gazette notice for compulsory strike-off
20 Jan 2016
Appointment of Mr Duncan Sutherland as a secretary
...
... and 34 more events
13 Feb 2006
New director appointed
01 Feb 2006
Director resigned
01 Feb 2006
Secretary resigned
01 Feb 2006
New secretary appointed;new director appointed
10 Jan 2006
Incorporation