PERRIN GROUP HOLDINGS LIMITED
IPSWICH PERRIN FREIGHT SERVICES LIMITED CYDELIA LIMITED

Hellopages » Suffolk » Ipswich » IP1 5PB
Company number 03380171
Status Active
Incorporation Date 3 June 1997
Company Type Private Limited Company
Address HEMISPHERE HOUSE, 53-56 WHITE HOUSE ROAD, IPSWICH, SUFFOLK, ENGLAND, IP1 5PB
Home Country United Kingdom
Nature of Business 52290 - Other transportation support activities, 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Satisfaction of charge 4 in full; Annual return made up to 3 June 2016 with full list of shareholders Statement of capital on 2016-06-30 GBP 10,102 ; Group of companies' accounts made up to 30 June 2015. The most likely internet sites of PERRIN GROUP HOLDINGS LIMITED are www.perringroupholdings.co.uk, and www.perrin-group-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and nine months. Perrin Group Holdings Limited is a Private Limited Company. The company registration number is 03380171. Perrin Group Holdings Limited has been working since 03 June 1997. The present status of the company is Active. The registered address of Perrin Group Holdings Limited is Hemisphere House 53 56 White House Road Ipswich Suffolk England Ip1 5pb. . PERRIN, Tracy Jean is a Secretary of the company. PERRIN, Andrew Colin is a Director of the company. Secretary PERRIN, Andrew Colin has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director PERRIN, Tracy Jean has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other transportation support activities".


Current Directors

Secretary
PERRIN, Tracy Jean
Appointed Date: 31 May 2004

Director
PERRIN, Andrew Colin
Appointed Date: 18 November 1997
58 years old

Resigned Directors

Secretary
PERRIN, Andrew Colin
Resigned: 31 May 2004
Appointed Date: 18 November 1997

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 18 November 1997
Appointed Date: 03 June 1997

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 18 November 1997
Appointed Date: 03 June 1997
35 years old

Director
PERRIN, Tracy Jean
Resigned: 31 May 2004
Appointed Date: 18 November 1997
59 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 18 November 1997
Appointed Date: 03 June 1997

PERRIN GROUP HOLDINGS LIMITED Events

08 Feb 2017
Satisfaction of charge 4 in full
30 Jun 2016
Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 10,102

07 Apr 2016
Group of companies' accounts made up to 30 June 2015
08 Feb 2016
Registered office address changed from Hemisphere House, 847 the Crescent, Colchester Business Park, Colchester Essex CO4 9YQ to Hemisphere House 53-56 White House Road Ipswich Suffolk IP1 5PB on 8 February 2016
01 Jul 2015
Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 10,102

...
... and 56 more events
27 Aug 1997
Company name changed cydelia LIMITED\certificate issued on 28/08/97
26 Aug 1997
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

26 Aug 1997
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

26 Aug 1997
£ nc 100/1000 19/08/97
03 Jun 1997
Incorporation

PERRIN GROUP HOLDINGS LIMITED Charges

24 July 2014
Charge code 0338 0171 0005
Delivered: 29 July 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 1, 53-65 whitehouse road, ipswich, suffolk part of…
10 June 2011
Legal charge
Delivered: 29 June 2011
Status: Satisfied on 8 February 2017
Persons entitled: National Westminster Bank PLC
Description: Unit 1 cliff road ipswich suffolk t/no part SK299664 by way…
19 July 2006
Debenture
Delivered: 3 August 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 February 1998
Debenture
Delivered: 18 February 1998
Status: Satisfied on 28 May 2011
Persons entitled: Raymond John Reynolds
Description: Fixed and floating charges over the undertaking and all…
13 February 1998
Debenture
Delivered: 18 February 1998
Status: Satisfied on 28 May 2011
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…