PERRIMEX LIMITED
ILFORD

Hellopages » Greater London » Redbridge » IG1 4PG

Company number 05821485
Status Active
Incorporation Date 18 May 2006
Company Type Private Limited Company
Address SUIT 8, CRANBROOK HOUSE,, 61 CRANBROOK ROAD, ILFORD, ESSEX, ENGLAND, IG1 4PG
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 18 May 2016 with full list of shareholders Statement of capital on 2016-06-22 GBP 4 ; Registered office address changed from C/O Mcak & Co NO15 1st Fl Princeton Mews, 167-169 London Rd, Kingston upon Thames Surrey KT2 6PT to Suit 8, Cranbrook House, 61 Cranbrook Road Ilford Essex IG1 4PG on 22 June 2016. The most likely internet sites of PERRIMEX LIMITED are www.perrimex.co.uk, and www.perrimex.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and five months. Perrimex Limited is a Private Limited Company. The company registration number is 05821485. Perrimex Limited has been working since 18 May 2006. The present status of the company is Active. The registered address of Perrimex Limited is Suit 8 Cranbrook House 61 Cranbrook Road Ilford Essex England Ig1 4pg. . JIWANI, Zulfikar is a Secretary of the company. JAMAL, Riyaz Amirali is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
JIWANI, Zulfikar
Appointed Date: 31 May 2006

Director
JAMAL, Riyaz Amirali
Appointed Date: 31 May 2006
70 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 31 May 2006
Appointed Date: 18 May 2006

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 31 May 2006
Appointed Date: 18 May 2006

PERRIMEX LIMITED Events

28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
22 Jun 2016
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 4

22 Jun 2016
Registered office address changed from C/O Mcak & Co NO15 1st Fl Princeton Mews, 167-169 London Rd, Kingston upon Thames Surrey KT2 6PT to Suit 8, Cranbrook House, 61 Cranbrook Road Ilford Essex IG1 4PG on 22 June 2016
17 Feb 2016
Total exemption small company accounts made up to 31 May 2015
29 Jul 2015
Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 4

...
... and 24 more events
15 Jun 2006
Director resigned
15 Jun 2006
New secretary appointed
15 Jun 2006
New director appointed
08 Jun 2006
Registered office changed on 08/06/06 from: 6-8 underwood street london N1 7JQ
18 May 2006
Incorporation

PERRIMEX LIMITED Charges

19 October 2006
Deed of rent deposit
Delivered: 24 October 2006
Status: Outstanding
Persons entitled: Richard Neville Lay Cbe, John Adrian Watney and Roy Matthew Dantzic (The Trustees of Theportman Estate)
Description: The rent deposit and other sums. See the mortgage charge…