PERRYWOOD PARK LIMITED
REDHILL

Hellopages » Surrey » Reigate and Banstead » RH1 5JP

Company number 02107876
Status Liquidation
Incorporation Date 9 March 1987
Company Type Private Limited Company
Address HONEYCROCK LANE, SALFORDS, REDHILL, SURREY, RH1 5JP
Home Country United Kingdom
Nature of Business 7011 - Development & sell real estate
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Receiver's abstract of receipts and payments; Receiver ceasing to act; Receiver's abstract of receipts and payments. The most likely internet sites of PERRYWOOD PARK LIMITED are www.perrywoodpark.co.uk, and www.perrywood-park.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and seven months. Perrywood Park Limited is a Private Limited Company. The company registration number is 02107876. Perrywood Park Limited has been working since 09 March 1987. The present status of the company is Liquidation. The registered address of Perrywood Park Limited is Honeycrock Lane Salfords Redhill Surrey Rh1 5jp. . ELY, Thomas Anthony is a Secretary of the company. DAY, Roger Cooper is a Director of the company. HOLLOWDAY, John Henry is a Director of the company. Director OBRINGER, Daniel Joseph has been resigned. Director WILLIAMS, Jerry Oliver has been resigned. The company operates in "Development & sell real estate".


Current Directors


Director
DAY, Roger Cooper

92 years old

Director

Resigned Directors

Director
OBRINGER, Daniel Joseph
Resigned: 08 June 1992
77 years old

Director
WILLIAMS, Jerry Oliver
Resigned: 01 April 1992
87 years old

PERRYWOOD PARK LIMITED Events

04 Feb 2000
Receiver's abstract of receipts and payments
04 Feb 2000
Receiver ceasing to act
15 Oct 1999
Receiver's abstract of receipts and payments
01 Apr 1999
Receiver's abstract of receipts and payments
01 Oct 1998
Receiver's abstract of receipts and payments
...
... and 37 more events
25 May 1988
Secretary resigned;new secretary appointed

19 May 1988
Company name changed callmine LIMITED\certificate issued on 20/05/88

10 Apr 1987
Registered office changed on 10/04/87 from: icc house 110 whitchurch road cardiff CF4 3LY

10 Apr 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

09 Mar 1987
Certificate of Incorporation

PERRYWOOD PARK LIMITED Charges

16 November 1989
Debenture
Delivered: 24 November 1989
Status: Outstanding
Persons entitled: N M Rothschild & Sons Limited
Description: Fixed and floating charges over the undertaking and all…
30 December 1988
Debenture
Delivered: 10 January 1989
Status: Outstanding
Persons entitled: N. M Rothschild & Sons Limited
Description: Fixed and floating charges over the undertaking and all…