Company number 04306332
Status Active
Incorporation Date 17 October 2001
Company Type Private Limited Company
Address AIRFIELD INDUSTRIAL PARK, AIRFIELD 1, EYE, SUFFOLK, IP23 7HS
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc
Since the company registration one hundred and thirty-four events have happened. The last three records are Group of companies' accounts made up to 27 March 2016; Confirmation statement made on 17 October 2016 with updates; Termination of appointment of Brian Leslie Quarendon as a director on 28 October 2016. The most likely internet sites of PERMASTORE GROUP LIMITED are www.permastoregroup.co.uk, and www.permastore-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. The distance to to Stowmarket Rail Station is 11.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Permastore Group Limited is a Private Limited Company.
The company registration number is 04306332. Permastore Group Limited has been working since 17 October 2001.
The present status of the company is Active. The registered address of Permastore Group Limited is Airfield Industrial Park Airfield 1 Eye Suffolk Ip23 7hs. . GARE, Andrew Roger is a Director of the company. GARE, David James is a Director of the company. GARE, Robert John is a Director of the company. HEYWOOD, Stephen Dene is a Director of the company. MANNIS, Elliott Michael is a Director of the company. Secretary HALL, Philip has been resigned. Secretary MOODY, Michael Stuart has been resigned. Secretary ROLLITS COMPANY SECRETARIES LIMITED has been resigned. Director BELFORD, David Sheridan has been resigned. Director COLE, Robert has been resigned. Director HALL, Philip has been resigned. Director HARROP, Paul has been resigned. Director HENRY, Ian Thomas has been resigned. Director JENNESON, Neil has been resigned. Director MANN, David James has been resigned. Director MOODY, Michael Stuart has been resigned. Director QUARENDON, Brian Leslie has been resigned. Director ROLLITS COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Activities of head offices".
Current Directors
Resigned Directors
Secretary
HALL, Philip
Resigned: 31 October 2003
Appointed Date: 20 December 2001
Secretary
ROLLITS COMPANY SECRETARIES LIMITED
Resigned: 20 December 2001
Appointed Date: 17 October 2001
Director
COLE, Robert
Resigned: 29 April 2010
Appointed Date: 10 December 2004
66 years old
Director
HALL, Philip
Resigned: 31 October 2003
Appointed Date: 20 December 2001
78 years old
Director
HARROP, Paul
Resigned: 29 April 2010
Appointed Date: 10 December 2004
71 years old
Director
JENNESON, Neil
Resigned: 29 April 2010
Appointed Date: 20 December 2001
76 years old
Director
MANN, David James
Resigned: 27 January 2016
Appointed Date: 29 April 2010
63 years old
Director
ROLLITS COMPANY FORMATIONS LIMITED
Resigned: 20 December 2001
Appointed Date: 17 October 2001
25 years old
Persons With Significant Control
Mr Andrew Roger Gare
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – 75% or more
PERMASTORE GROUP LIMITED Events
20 Dec 2016
Group of companies' accounts made up to 27 March 2016
22 Nov 2016
Confirmation statement made on 17 October 2016 with updates
22 Nov 2016
Termination of appointment of Brian Leslie Quarendon as a director on 28 October 2016
25 Jul 2016
Appointment of Mr Stephen Dene Heywood as a director on 18 July 2016
25 Jul 2016
Termination of appointment of Ian Thomas Henry as a director on 11 July 2016
...
... and 124 more events
02 Jan 2002
S-div 20/12/01
02 Jan 2002
Accounting reference date extended from 31/10/02 to 31/03/03
18 Dec 2001
Memorandum and Articles of Association
10 Dec 2001
Company name changed rolco 151 LIMITED\certificate issued on 10/12/01
17 Oct 2001
Incorporation