PERHOW 99 LIMITED
TOWCESTER COUNTRY SUPPLIES LIMITED NAMESIMPLE LIMITED

Hellopages » Northamptonshire » South Northamptonshire » NN12 8LR

Company number 02736684
Status Active
Incorporation Date 3 August 1992
Company Type Private Limited Company
Address THE OLD RECTORY, COLD HIGHAM, TOWCESTER, NORTHANTS, NN12 8LR
Home Country United Kingdom
Nature of Business 46320 - Wholesale of meat and meat products
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Resolutions RES15 ‐ Change company name resolution on 2017-04-12 ; Change of name notice; Confirmation statement made on 2 August 2016 with updates. The most likely internet sites of PERHOW 99 LIMITED are www.perhow99.co.uk, and www.perhow-99.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and two months. The distance to to Long Buckby Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Perhow 99 Limited is a Private Limited Company. The company registration number is 02736684. Perhow 99 Limited has been working since 03 August 1992. The present status of the company is Active. The registered address of Perhow 99 Limited is The Old Rectory Cold Higham Towcester Northants Nn12 8lr. . BRADY, David Richard is a Secretary of the company. BRADY, David Richard is a Director of the company. RANDALL, Ronald Leslie is a Director of the company. Secretary SAINT, Andrew John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director FIRTH, Peter has been resigned. Director PARKER, William Joseph has been resigned. Director SAINT, Andrew John has been resigned. Director SHOULER, George Edward has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Wholesale of meat and meat products".


Current Directors

Secretary
BRADY, David Richard
Appointed Date: 22 September 1995

Director
BRADY, David Richard
Appointed Date: 22 September 1995
75 years old

Director
RANDALL, Ronald Leslie
Appointed Date: 22 September 1995
78 years old

Resigned Directors

Secretary
SAINT, Andrew John
Resigned: 22 September 1995
Appointed Date: 06 November 1992

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 06 November 1992
Appointed Date: 03 August 1992

Director
FIRTH, Peter
Resigned: 13 November 2003
Appointed Date: 06 November 1992
76 years old

Director
PARKER, William Joseph
Resigned: 06 February 2015
Appointed Date: 22 September 1995
79 years old

Director
SAINT, Andrew John
Resigned: 01 December 1997
Appointed Date: 06 November 1992
66 years old

Director
SHOULER, George Edward
Resigned: 28 April 1999
Appointed Date: 22 September 1995
82 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 06 November 1992
Appointed Date: 03 August 1992

PERHOW 99 LIMITED Events

24 Apr 2017
Resolutions
  • RES15 ‐ Change company name resolution on 2017-04-12

24 Apr 2017
Change of name notice
23 Aug 2016
Confirmation statement made on 2 August 2016 with updates
18 May 2016
Full accounts made up to 30 September 2015
10 Aug 2015
Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100

...
... and 62 more events
22 Mar 1993
Accounting reference date notified as 31/12

18 Nov 1992
Secretary resigned;new secretary appointed;new director appointed

18 Nov 1992
Director resigned;new director appointed

18 Nov 1992
Registered office changed on 18/11/92 from: 2 baches street london N1 6UB

03 Aug 1992
Incorporation