PERFORMANCE ENCLOSURES LIMITED
WALLINGFORD SWITCHTRIAL LIMITED

Hellopages » Oxfordshire » South Oxfordshire » OX10 9DA

Company number 02619925
Status Active
Incorporation Date 12 June 1991
Company Type Private Limited Company
Address 6 ROCKFORT INDUSTRIAL ESTATE, HITHERCROFT ROAD, WALLINGFORD, OXFORDSHIRE, OX10 9DA
Home Country United Kingdom
Nature of Business 31090 - Manufacture of other furniture
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Registration of charge 026199250003, created on 21 February 2017; Satisfaction of charge 026199250002 in full; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of PERFORMANCE ENCLOSURES LIMITED are www.performanceenclosures.co.uk, and www.performance-enclosures.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and four months. The distance to to Radley Rail Station is 7.5 miles; to Pangbourne Rail Station is 8.1 miles; to Tilehurst Rail Station is 9.9 miles; to Reading West Rail Station is 11.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Performance Enclosures Limited is a Private Limited Company. The company registration number is 02619925. Performance Enclosures Limited has been working since 12 June 1991. The present status of the company is Active. The registered address of Performance Enclosures Limited is 6 Rockfort Industrial Estate Hithercroft Road Wallingford Oxfordshire Ox10 9da. . BOTTING, David Robert Stanford is a Director of the company. Secretary BOTTING, David Robert Stanford has been resigned. Secretary DRUCE, Virginia has been resigned. Secretary JOLESZ, Alexandra Elizabeth has been resigned. Secretary LERRY, Elizabeth has been resigned. Secretary MARSHALL, Johanna Nina has been resigned. Director DRUCE, Louisa Gemma has been resigned. Director JONES, Ashley Charles Victor has been resigned. Director LERRY, Elizabeth has been resigned. Director LERRY, Roger has been resigned. The company operates in "Manufacture of other furniture".


Current Directors

Director
BOTTING, David Robert Stanford
Appointed Date: 31 July 2001
63 years old

Resigned Directors

Secretary
BOTTING, David Robert Stanford
Resigned: 23 June 2004
Appointed Date: 21 February 2002

Secretary
DRUCE, Virginia
Resigned: 21 February 2002
Appointed Date: 05 April 2001

Secretary
JOLESZ, Alexandra Elizabeth
Resigned: 05 April 2001
Appointed Date: 06 April 1994

Secretary
LERRY, Elizabeth
Resigned: 06 April 1994

Secretary
MARSHALL, Johanna Nina
Resigned: 26 March 2008
Appointed Date: 28 February 2004

Director
DRUCE, Louisa Gemma
Resigned: 31 July 2001
Appointed Date: 06 April 2001
44 years old

Director
JONES, Ashley Charles Victor
Resigned: 28 February 2004
Appointed Date: 31 August 2001
64 years old

Director
LERRY, Elizabeth
Resigned: 06 April 2001
Appointed Date: 01 February 1994
90 years old

Director
LERRY, Roger
Resigned: 06 April 1994
82 years old

Persons With Significant Control

Mr David Robert Stanford Botting
Notified on: 31 July 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Julie Louisa Botting
Notified on: 31 July 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PERFORMANCE ENCLOSURES LIMITED Events

23 Feb 2017
Registration of charge 026199250003, created on 21 February 2017
23 Feb 2017
Satisfaction of charge 026199250002 in full
27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
15 Aug 2016
Confirmation statement made on 15 August 2016 with updates
18 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 78 more events
04 Jul 1991
Secretary resigned;new secretary appointed

04 Jul 1991
Director resigned;new director appointed

04 Jul 1991
Registered office changed on 04/07/91 from: the britannia suite international house 82-86 deansgate manchester M3 2ER

04 Jul 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

12 Jun 1991
Incorporation

PERFORMANCE ENCLOSURES LIMITED Charges

21 February 2017
Charge code 0261 9925 0003
Delivered: 23 February 2017
Status: Outstanding
Persons entitled: Fleximize Limited
Description: Contains fixed charge…
9 March 2015
Charge code 0261 9925 0002
Delivered: 14 March 2015
Status: Satisfied on 23 February 2017
Persons entitled: Fleximize Limited
Description: Contains fixed charge…
30 August 2007
Debenture
Delivered: 5 September 2007
Status: Outstanding
Persons entitled: Cattles Invoice Finance (Oxford) Limited
Description: Fixed and floating charges over the undertaking and all…