PERMASTORE HOLDINGS LIMITED
AIRFIELD I, EYE

Hellopages » Suffolk » Mid Suffolk » IP23 7HS

Company number 02517298
Status Active
Incorporation Date 2 July 1990
Company Type Private Limited Company
Address PERMASTORE LTD, AIRFIELD INDUSTRIAL PARK,, AIRFIELD I, 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 fifty events have happened. The last three records are Full accounts made up to 27 March 2016; Termination of appointment of Brian Leslie Quarendon as a director on 28 October 2016; Appointment of Mr Stephen Dene Heywood as a director on 18 July 2016. The most likely internet sites of PERMASTORE HOLDINGS LIMITED are www.permastoreholdings.co.uk, and www.permastore-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and three 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 Holdings Limited is a Private Limited Company. The company registration number is 02517298. Permastore Holdings Limited has been working since 02 July 1990. The present status of the company is Active. The registered address of Permastore Holdings Limited is Permastore Ltd Airfield Industrial Park Airfield I Eye Suffolk Ip23 7hs. . GARE, Andrew Roger is a Director of the company. HEYWOOD, Stephen Dene is a Director of the company. MANN, David James is a Director of the company. Secretary HALL, Philip has been resigned. Secretary MOODY, Michael Stuart 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 MOODY, Michael Stuart has been resigned. Director PALMAR, Derek, Sir has been resigned. Director QUARENDON, Brian Leslie has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
GARE, Andrew Roger

76 years old

Director
HEYWOOD, Stephen Dene
Appointed Date: 18 July 2016
59 years old

Director
MANN, David James
Appointed Date: 29 April 2010
59 years old

Resigned Directors

Secretary
HALL, Philip
Resigned: 31 October 2003

Secretary
MOODY, Michael Stuart
Resigned: 29 April 2010
Appointed Date: 31 October 2003

Director
BELFORD, David Sheridan
Resigned: 02 March 2004
91 years old

Director
COLE, Robert
Resigned: 29 April 2010
Appointed Date: 10 December 2004
66 years old

Director
HALL, Philip
Resigned: 31 October 2003
78 years old

Director
HARROP, Paul
Resigned: 29 April 2010
Appointed Date: 10 December 2004
71 years old

Director
HENRY, Ian Thomas
Resigned: 11 July 2016
Appointed Date: 01 June 2011
69 years old

Director
JENNESON, Neil
Resigned: 29 April 2010
Appointed Date: 02 July 2001
76 years old

Director
MOODY, Michael Stuart
Resigned: 29 April 2010
Appointed Date: 10 December 2004
70 years old

Director
PALMAR, Derek, Sir
Resigned: 31 December 1994
106 years old

Director
QUARENDON, Brian Leslie
Resigned: 28 October 2016
Appointed Date: 07 October 2013
67 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
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PERMASTORE HOLDINGS LIMITED Events

20 Dec 2016
Full accounts made up to 27 March 2016
18 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
15 Jul 2016
Confirmation statement made on 2 July 2016 with updates
12 Jul 2016
Termination of appointment of Ian Thomas Henry as a director on 11 July 2016
...
... and 140 more events
25 Jul 1990
Memorandum and Articles of Association
25 Jul 1990
Memorandum and Articles of Association

25 Jul 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

02 Jul 1990
Incorporation

02 Jul 1990
Incorporation

PERMASTORE HOLDINGS LIMITED Charges

29 April 2010
Debenture
Delivered: 6 May 2010
Status: Outstanding
Persons entitled: Alliance and Leicester PLC
Description: Fixed and floating charge over the undertaking and all…
19 December 1996
Deed of charge over credit balances
Delivered: 3 January 1997
Status: Satisfied on 11 May 2010
Persons entitled: Barclays Bank PLC
Description: Fixed charge over all the "deposit(s)" referred to as…
7 August 1990
Guarantee & debenture
Delivered: 24 August 1990
Status: Satisfied on 11 May 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 August 1990
Debenture
Delivered: 13 August 1990
Status: Satisfied on 28 December 2001
Persons entitled: 3I PLC
Description: Goodwill and uncalled capital, book debts and other debts…