PERPETUAL UNIT TRUST MANAGEMENT (NOMINEES) LIMITED
HENLEY-ON-THAMES

Hellopages » Oxfordshire » South Oxfordshire » RG9 1HH

Company number 01860056
Status Active
Incorporation Date 1 November 1984
Company Type Private Limited Company
Address PERPETUAL PARK, PERPETUAL PARK DRIVE, HENLEY-ON-THAMES, OXFORDSHIRE, RG9 1HH
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Confirmation statement made on 23 February 2017 with updates; Appointment of Mr Alan John Trotter as a director on 12 October 2016; Termination of appointment of Roderick George Howard Ellis as a director on 12 October 2016. The most likely internet sites of PERPETUAL UNIT TRUST MANAGEMENT (NOMINEES) LIMITED are www.perpetualunittrustmanagementnominees.co.uk, and www.perpetual-unit-trust-management-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and eleven months. Perpetual Unit Trust Management Nominees Limited is a Private Limited Company. The company registration number is 01860056. Perpetual Unit Trust Management Nominees Limited has been working since 01 November 1984. The present status of the company is Active. The registered address of Perpetual Unit Trust Management Nominees Limited is Perpetual Park Perpetual Park Drive Henley On Thames Oxfordshire Rg9 1hh. . BYE, Karina Jane is a Secretary of the company. PROUDFOOT, Graeme John is a Director of the company. TROTTER, Alan John is a Director of the company. Secretary GARDNER, Peter Jeremy has been resigned. Secretary PEARCE, Emma has been resigned. Secretary PERMAN, Michael Stephen has been resigned. Secretary WHITE, Ian Robert has been resigned. Director ARBIB, Martyn, Sir has been resigned. Director DUTHIE, Robert John has been resigned. Director ELLIS, Roderick George Howard has been resigned. Director ELLIS, Roderick George Howard has been resigned. Director GARDNER, Peter Jeremy has been resigned. Director LAMBOURNE, Jeremy Charles has been resigned. Director MCLOUGHLIN, Martin Sean has been resigned. Director MORAN, Michelle Josephine Mary has been resigned. Director MOSSOP, David Stanley has been resigned. Director PERMAN, Michael Stephen has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
BYE, Karina Jane
Appointed Date: 01 September 2016

Director
PROUDFOOT, Graeme John
Appointed Date: 29 June 2007
61 years old

Director
TROTTER, Alan John
Appointed Date: 12 October 2016
57 years old

Resigned Directors

Secretary
GARDNER, Peter Jeremy
Resigned: 07 February 2000

Secretary
PEARCE, Emma
Resigned: 01 September 2016
Appointed Date: 29 February 2008

Secretary
PERMAN, Michael Stephen
Resigned: 29 February 2008
Appointed Date: 30 April 2001

Secretary
WHITE, Ian Robert
Resigned: 30 April 2001
Appointed Date: 07 February 2000

Director
ARBIB, Martyn, Sir
Resigned: 30 September 1999
86 years old

Director
DUTHIE, Robert John
Resigned: 30 June 2008
Appointed Date: 29 June 2007
75 years old

Director
ELLIS, Roderick George Howard
Resigned: 12 October 2016
Appointed Date: 31 July 2015
58 years old

Director
ELLIS, Roderick George Howard
Resigned: 31 August 2010
Appointed Date: 30 November 2002
58 years old

Director
GARDNER, Peter Jeremy
Resigned: 31 March 2002
Appointed Date: 30 September 1999
71 years old

Director
LAMBOURNE, Jeremy Charles
Resigned: 30 November 2002
Appointed Date: 22 January 2001
67 years old

Director
MCLOUGHLIN, Martin Sean
Resigned: 31 July 2015
Appointed Date: 31 August 2010
55 years old

Director
MORAN, Michelle Josephine Mary
Resigned: 03 September 2010
Appointed Date: 29 February 2008
53 years old

Director
MOSSOP, David Stanley
Resigned: 19 December 2000
73 years old

Director
PERMAN, Michael Stephen
Resigned: 29 February 2008
Appointed Date: 14 January 2002
68 years old

Persons With Significant Control

Perpetual Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PERPETUAL UNIT TRUST MANAGEMENT (NOMINEES) LIMITED Events

23 Feb 2017
Confirmation statement made on 23 February 2017 with updates
04 Nov 2016
Appointment of Mr Alan John Trotter as a director on 12 October 2016
04 Nov 2016
Termination of appointment of Roderick George Howard Ellis as a director on 12 October 2016
20 Sep 2016
Accounts for a dormant company made up to 31 December 2015
01 Sep 2016
Termination of appointment of Emma Pearce as a secretary on 1 September 2016
...
... and 98 more events
13 Apr 1988
Return made up to 29/02/88; full list of members

07 Mar 1987
Full accounts made up to 30 September 1986

07 Mar 1987
Return made up to 27/02/87; full list of members

14 Aug 1986
Full accounts made up to 30 September 1985
14 Aug 1986
Return made up to 15/05/86; full list of members