PERICOM DB7 LTD
MILTON KEYNES DESIGN BRIEF 7 LIMITED PERICOM INFOSYSTEMS LTD

Hellopages » Buckinghamshire » Milton Keynes » MK13 9HA

Company number 02924882
Status Active
Incorporation Date 3 May 1994
Company Type Private Limited Company
Address 16 ALSTON DRIVE, BRADWELL ABBEY, MILTON KEYNES, BUCKINGHAMSHIRE, MK13 9HA
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities, 62030 - Computer facilities management activities, 62090 - Other information technology service activities
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 15 May 2016 with full list of shareholders Statement of capital on 2016-06-07 GBP 133 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of PERICOM DB7 LTD are www.pericomdb7.co.uk, and www.pericom-db7.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and five months. The distance to to Milton Keynes Central Rail Station is 1.4 miles; to Bletchley Rail Station is 4.5 miles; to Fenny Stratford Rail Station is 4.8 miles; to Bow Brickhill Rail Station is 5.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pericom Db7 Ltd is a Private Limited Company. The company registration number is 02924882. Pericom Db7 Ltd has been working since 03 May 1994. The present status of the company is Active. The registered address of Pericom Db7 Ltd is 16 Alston Drive Bradwell Abbey Milton Keynes Buckinghamshire Mk13 9ha. . WILKINS, Terrence Ralph, Managing Director is a Director of the company. Secretary BAKER, Christopher John has been resigned. Secretary CRAGG, Daniel James has been resigned. Secretary CRAGG, Daniel James has been resigned. Nominee Secretary ASHCROFT CAMERON SECRETARIES LIMITED has been resigned. Director ARKIN, Shimon has been resigned. Nominee Director ASHCROFT CAMERON NOMINEES LIMITED has been resigned. Director BAKER, Christopher John has been resigned. Director CRAGG, Daniel James has been resigned. Director CRAGG, Ronald has been resigned. Director GIDDINGS, Richard John has been resigned. Director HUGHES, Carol Diane has been resigned. Director SMITH, Paul Michael Brian has been resigned. Director STEPHENSON, John Christopher has been resigned. Director WILLIAMS, Steven Charles has been resigned. Director WOODCRAFT, Paul John has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Director
WILKINS, Terrence Ralph, Managing Director
Appointed Date: 05 April 2005
69 years old

Resigned Directors

Secretary
BAKER, Christopher John
Resigned: 31 December 2004
Appointed Date: 21 June 1994

Secretary
CRAGG, Daniel James
Resigned: 01 June 2010
Appointed Date: 01 May 2007

Secretary
CRAGG, Daniel James
Resigned: 01 November 2006
Appointed Date: 31 December 2004

Nominee Secretary
ASHCROFT CAMERON SECRETARIES LIMITED
Resigned: 21 June 1994
Appointed Date: 03 May 1994

Director
ARKIN, Shimon
Resigned: 06 March 2000
Appointed Date: 04 February 1999
79 years old

Nominee Director
ASHCROFT CAMERON NOMINEES LIMITED
Resigned: 21 June 1994
Appointed Date: 03 May 1994

Director
BAKER, Christopher John
Resigned: 31 December 2004
Appointed Date: 16 July 1996
78 years old

Director
CRAGG, Daniel James
Resigned: 01 April 2006
Appointed Date: 31 December 2004
51 years old

Director
CRAGG, Ronald
Resigned: 10 February 2009
Appointed Date: 21 June 1994
79 years old

Director
GIDDINGS, Richard John
Resigned: 03 November 2000
Appointed Date: 01 June 2000
76 years old

Director
HUGHES, Carol Diane
Resigned: 31 December 2014
Appointed Date: 01 November 2006
78 years old

Director
SMITH, Paul Michael Brian
Resigned: 31 March 2000
Appointed Date: 04 February 1999
79 years old

Director
STEPHENSON, John Christopher
Resigned: 21 October 2002
Appointed Date: 16 July 1996
67 years old

Director
WILLIAMS, Steven Charles
Resigned: 22 February 2005
Appointed Date: 01 June 2000
68 years old

Director
WOODCRAFT, Paul John
Resigned: 31 December 2014
Appointed Date: 01 November 2006
66 years old

PERICOM DB7 LTD Events

07 Dec 2016
Total exemption small company accounts made up to 31 May 2016
07 Jun 2016
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 133

04 Dec 2015
Total exemption small company accounts made up to 31 May 2015
04 Jun 2015
Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 133

05 Feb 2015
Accounts for a small company made up to 31 May 2014
...
... and 76 more events
27 Jul 1994
Director resigned;new director appointed

27 Jul 1994
Secretary resigned;new secretary appointed

04 Jul 1994
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

24 Jun 1994
Registered office changed on 24/06/94 from: 5 holywell hill st albans hertfordshire AL1 1EU

03 May 1994
Incorporation