PERSPICUITY LIMITED
SEVENOAKS

Hellopages » Kent » Sevenoaks » TN13 1XE
Company number 04365513
Status Active
Incorporation Date 1 February 2002
Company Type Private Limited Company
Address 150 HIGH STREET, SEVENOAKS, KENT, TN13 1XE
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Particulars of variation of rights attached to shares; Change of share class name or designation; Termination of appointment of Timothy Simon Crunden as a director on 28 February 2017. The most likely internet sites of PERSPICUITY LIMITED are www.perspicuity.co.uk, and www.perspicuity.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-four years and one months. The distance to to Knockholt Rail Station is 5.7 miles; to Farningham Road Rail Station is 9.1 miles; to Ashurst (Kent) Rail Station is 10.1 miles; to Bickley Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Perspicuity Limited is a Private Limited Company. The company registration number is 04365513. Perspicuity Limited has been working since 01 February 2002. The present status of the company is Active. The registered address of Perspicuity Limited is 150 High Street Sevenoaks Kent Tn13 1xe. The company`s financial liabilities are £170.33k. It is £148.71k against last year. The cash in hand is £69.78k. It is £-99.94k against last year. And the total assets are £643.49k, which is £239.24k against last year. GOWER, Benjamin is a Director of the company. SQUIRES, Rupert is a Director of the company. Secretary GOWER, Benjamin has been resigned. Secretary GOWER, Samantha Morgan has been resigned. Secretary WESTBROOK, John has been resigned. Director CHILTON, John Richard has been resigned. Director COWIE, Brian has been resigned. Director CRUNDEN, Timothy Simon has been resigned. Director HARDING, Glen William has been resigned. Director KEELEY, Jeremy Eric Trevor has been resigned. Director PUGHSLEY, Robert has been resigned. Director WESTBROOK, John has been resigned. Director WOODGATE, Ian Keith, Doctor has been resigned. The company operates in "Information technology consultancy activities".


perspicuity Key Finiance

LIABILITIES £170.33k
+687%
CASH £69.78k
-59%
TOTAL ASSETS £643.49k
+59%
All Financial Figures

Current Directors

Director
GOWER, Benjamin
Appointed Date: 01 February 2002
54 years old

Director
SQUIRES, Rupert
Appointed Date: 08 April 2010
50 years old

Resigned Directors

Secretary
GOWER, Benjamin
Resigned: 25 August 2005
Appointed Date: 01 February 2002

Secretary
GOWER, Samantha Morgan
Resigned: 01 November 2008
Appointed Date: 25 August 2005

Secretary
WESTBROOK, John
Resigned: 03 September 2010
Appointed Date: 01 November 2008

Director
CHILTON, John Richard
Resigned: 05 June 2009
Appointed Date: 01 February 2007
67 years old

Director
COWIE, Brian
Resigned: 13 May 2013
Appointed Date: 01 June 2011
67 years old

Director
CRUNDEN, Timothy Simon
Resigned: 28 February 2017
Appointed Date: 01 January 2003
52 years old

Director
HARDING, Glen William
Resigned: 15 August 2003
Appointed Date: 01 February 2002
50 years old

Director
KEELEY, Jeremy Eric Trevor
Resigned: 29 January 2007
Appointed Date: 28 October 2005
64 years old

Director
PUGHSLEY, Robert
Resigned: 15 August 2003
Appointed Date: 01 February 2002
51 years old

Director
WESTBROOK, John
Resigned: 03 September 2010
Appointed Date: 28 October 2005
80 years old

Director
WOODGATE, Ian Keith, Doctor
Resigned: 01 September 2008
Appointed Date: 29 June 2007
54 years old

Persons With Significant Control

Mr Rupert Squires
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PERSPICUITY LIMITED Events

24 Mar 2017
Particulars of variation of rights attached to shares
24 Mar 2017
Change of share class name or designation
23 Mar 2017
Termination of appointment of Timothy Simon Crunden as a director on 28 February 2017
22 Mar 2017
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association

15 Mar 2017
Confirmation statement made on 14 March 2017 with updates
...
... and 113 more events
02 Mar 2003
Director's particulars changed
11 Feb 2003
New director appointed
23 Sep 2002
Registered office changed on 23/09/02 from: 33 clifton street, st. Albans, hertfordshire AL1 3RY
18 Aug 2002
Director's particulars changed
01 Feb 2002
Incorporation

PERSPICUITY LIMITED Charges

12 April 2006
All assets debenture
Delivered: 20 April 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…