PERENCO INVESTMENTS (U.K.)
LONDON

Hellopages » Greater London » Kensington and Chelsea » SW3 3TY

Company number 02215004
Status Active
Incorporation Date 28 January 1988
Company Type Private Unlimited Company
Address ANCHOR HOUSE, 15-19 BRITTEN STREET, LONDON, SW3 3TY
Home Country United Kingdom
Nature of Business 7415 - Holding Companies including Head Offices
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Termination of appointment of Patrick Spink as a director; Registered office address changed from 10 Duke of York Square London SW3 4LY on 7 August 2013; Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9. The most likely internet sites of PERENCO INVESTMENTS (U.K.) are www.perencoinvestments.co.uk, and www.perenco-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and eight months. Perenco Investments U K is a Private Unlimited Company. The company registration number is 02215004. Perenco Investments U K has been working since 28 January 1988. The present status of the company is Active. The registered address of Perenco Investments U K is Anchor House 15 19 Britten Street London Sw3 3ty. . EAGER, Averil is a Secretary of the company. EAGER, Averil is a Director of the company. FALLOWS, Nicholas James is a Director of the company. Secretary FOX, Roland has been resigned. Director BIZEAU, Denis Maurice has been resigned. Director FOX, Roland has been resigned. Director RUNACHER, Jean-Michel Yves Gabriel has been resigned. Director SHIELDS, Alison Jane has been resigned. Director SPINK, Patrick Clive has been resigned. The company operates in "Holding Companies including Head Offices".


Current Directors

Secretary
EAGER, Averil
Appointed Date: 31 January 1992

Director
EAGER, Averil
Appointed Date: 31 December 1997
66 years old

Director
FALLOWS, Nicholas James
Appointed Date: 16 June 2005
57 years old

Resigned Directors

Secretary
FOX, Roland
Resigned: 31 January 1992

Director
BIZEAU, Denis Maurice
Resigned: 08 June 2000
81 years old

Director
FOX, Roland
Resigned: 31 December 1997
73 years old

Director
RUNACHER, Jean-Michel Yves Gabriel
Resigned: 16 June 2005
80 years old

Director
SHIELDS, Alison Jane
Resigned: 23 January 1992
72 years old

Director
SPINK, Patrick Clive
Resigned: 26 February 2011
Appointed Date: 31 July 1992
73 years old

PERENCO INVESTMENTS (U.K.) Events

07 Aug 2013
Termination of appointment of Patrick Spink as a director
07 Aug 2013
Registered office address changed from 10 Duke of York Square London SW3 4LY on 7 August 2013
24 Aug 2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
19 Aug 2011
Restoration by order of the court
08 Aug 2006
Final Gazette dissolved via voluntary strike-off
...
... and 107 more events
14 Apr 1988
Accounting reference date notified as 31/03

29 Mar 1988
Memorandum and Articles of Association
23 Mar 1988
Company name changed legibus 1106 LIMITED\certificate issued on 24/03/88

23 Mar 1988
Company name changed\certificate issued on 23/03/88
28 Jan 1988
Incorporation

PERENCO INVESTMENTS (U.K.) Charges

11 October 1995
Shares mortgage
Delivered: 28 October 1995
Status: Satisfied on 14 July 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All dividends paid or payable after the date of the charge…
29 June 1990
Restated memorandum of deposit and charge
Delivered: 6 July 1990
Status: Satisfied on 8 May 1992
Persons entitled: American Express Bank Ltdfor Itself and the Other Financial Institutionsas Defined)
Description: Dividends on the shares held by the company in kelt…
29 June 1990
Restrated debenture
Delivered: 5 July 1990
Status: Satisfied on 8 May 1992
Persons entitled: American Express Bank LTD(As Agent for Itself and the Other Financial Institutions as Defined)
Description: Fixed and floating charges over the undertaking and all…
1 May 1990
Memorandum of deposit and charge
Delivered: 1 May 1990
Status: Satisfied on 8 May 1992
Persons entitled: American Express Bank LTD
Description: Dividends of shares (see doc m 421C for full details).
26 February 1990
Memorandum of deposit
Delivered: 6 March 1990
Status: Satisfied on 8 May 1992
Persons entitled: American Express Bank Ltdas Agent and Trustee for the Banks (As Defined).
Description: The dividens of all shares held by the company as legal…
16 February 1990
Subordinate debenture
Delivered: 23 February 1990
Status: Satisfied on 8 May 1992
Persons entitled: American Express Bank LTD
Description: Fixed and floating charges over the undertaking and all…
5 December 1989
Supplemental memorandum of deposit and charge
Delivered: 14 December 1989
Status: Satisfied on 8 May 1992
Persons entitled: American Express Bank Limited
Description: All the shares in kelt wytch farm finance PLC. Registered…
5 May 1989
Memorandum of deposit and charge
Delivered: 15 May 1989
Status: Satisfied on 8 May 1992
Persons entitled: American Express Bank LTD
Description: Fixed charge over 179,544, 322 shares of 10 pence each and…
17 January 1989
Debenture
Delivered: 30 January 1989
Status: Satisfied on 8 May 1992
Persons entitled: American Express Bank PLC
Description: Fixed and floating charges over the undertaking and all…