PERIDOT HOLDINGS LIMITED
CHADDERTON L&P 138 LIMITED

Hellopages » Greater Manchester » Oldham » OL9 9AA

Company number 05574800
Status Active
Incorporation Date 27 September 2005
Company Type Private Limited Company
Address AMBER HOUSE, CROMPTON STREET, CHADDERTON, OLDHAM, OL9 9AA
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 27 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Cancellation of shares. Statement of capital on 26 November 2015 GBP 112,000.00 . The most likely internet sites of PERIDOT HOLDINGS LIMITED are www.peridotholdings.co.uk, and www.peridot-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. Peridot Holdings Limited is a Private Limited Company. The company registration number is 05574800. Peridot Holdings Limited has been working since 27 September 2005. The present status of the company is Active. The registered address of Peridot Holdings Limited is Amber House Crompton Street Chadderton Oldham Ol9 9aa. . MOORE, Antony Lee is a Director of the company. REDFEARN, Nicholas Harold is a Director of the company. Secretary HUGHES, Rhiannon has been resigned. Secretary THAIN, Helen has been resigned. Secretary LEE & PRIESTLEY SECRETARY LIMITED has been resigned. Director ADAMS, Mark Francis has been resigned. Director HUGHES, Rhiannon has been resigned. Director LEE & PRIESTLEY LIMITED has been resigned. Director MAHER, Charles Edward has been resigned. Director MOORE, Martyn Christopher has been resigned. Director WILDE, Stephen Richard has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
MOORE, Antony Lee
Appointed Date: 29 December 2005
61 years old

Director
REDFEARN, Nicholas Harold
Appointed Date: 29 December 2005
66 years old

Resigned Directors

Secretary
HUGHES, Rhiannon
Resigned: 26 October 2007
Appointed Date: 30 December 2005

Secretary
THAIN, Helen
Resigned: 02 December 2008
Appointed Date: 26 October 2007

Secretary
LEE & PRIESTLEY SECRETARY LIMITED
Resigned: 30 December 2005
Appointed Date: 27 September 2005

Director
ADAMS, Mark Francis
Resigned: 20 January 2008
Appointed Date: 29 December 2005
60 years old

Director
HUGHES, Rhiannon
Resigned: 26 October 2007
Appointed Date: 29 December 2005
54 years old

Director
LEE & PRIESTLEY LIMITED
Resigned: 29 December 2005
Appointed Date: 27 September 2005

Director
MAHER, Charles Edward
Resigned: 05 June 2007
Appointed Date: 29 December 2005
63 years old

Director
MOORE, Martyn Christopher
Resigned: 14 August 2008
Appointed Date: 01 March 2008
68 years old

Director
WILDE, Stephen Richard
Resigned: 28 February 2014
Appointed Date: 29 December 2005
60 years old

Persons With Significant Control

Mr. Nicholas Harold Redfearn
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

PERIDOT HOLDINGS LIMITED Events

10 Oct 2016
Confirmation statement made on 27 September 2016 with updates
07 Jun 2016
Total exemption small company accounts made up to 31 December 2015
24 Dec 2015
Cancellation of shares. Statement of capital on 26 November 2015
  • GBP 112,000.00

24 Dec 2015
Purchase of own shares.
30 Sep 2015
Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 120,000

...
... and 46 more events
12 Jan 2006
Resolutions
  • RES10 ‐ Resolution of allotment of securities

12 Jan 2006
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

12 Jan 2006
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

06 Jan 2006
Particulars of mortgage/charge
27 Sep 2005
Incorporation

PERIDOT HOLDINGS LIMITED Charges

29 December 2005
Debenture
Delivered: 6 January 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…