CHARLES PERRY RESTORATIONS LIMITED
ST ALBANS

Hellopages » Hertfordshire » St Albans » AL3 6AA

Company number 02242085
Status Active
Incorporation Date 8 April 1988
Company Type Private Limited Company
Address PRAEWOOD FARM, HEMEL HEMPSTEAD ROAD, ST ALBANS, HERTFORDSHIRE, AL3 6AA
Home Country United Kingdom
Nature of Business 95240 - Repair of furniture and home furnishings
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 30 September 2015 with full list of shareholders Statement of capital on 2015-10-15 GBP 100 . The most likely internet sites of CHARLES PERRY RESTORATIONS LIMITED are www.charlesperryrestorations.co.uk, and www.charles-perry-restorations.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and six months. Charles Perry Restorations Limited is a Private Limited Company. The company registration number is 02242085. Charles Perry Restorations Limited has been working since 08 April 1988. The present status of the company is Active. The registered address of Charles Perry Restorations Limited is Praewood Farm Hemel Hempstead Road St Albans Hertfordshire Al3 6aa. . CARR, Janet Margaret is a Secretary of the company. CARR, John Barry is a Director of the company. HARWOOD, David Frank is a Director of the company. KERSWELL, Roger Wilfred is a Director of the company. Director HORNE, Harry Raymond William has been resigned. The company operates in "Repair of furniture and home furnishings".


Current Directors


Director
CARR, John Barry

79 years old

Director
HARWOOD, David Frank
Appointed Date: 27 March 1997
63 years old

Director
KERSWELL, Roger Wilfred
Appointed Date: 27 March 1997
73 years old

Resigned Directors

Director
HORNE, Harry Raymond William
Resigned: 09 March 1999
82 years old

CHARLES PERRY RESTORATIONS LIMITED Events

06 Oct 2016
Confirmation statement made on 30 September 2016 with updates
22 Aug 2016
Total exemption small company accounts made up to 31 March 2016
15 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100

11 Aug 2015
Total exemption small company accounts made up to 31 March 2015
19 Oct 2014
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-19
  • GBP 100

...
... and 65 more events
18 May 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

18 May 1988
Registered office changed on 18/05/88 from: 124-128 city road london EC1V 2NJ

18 May 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

27 Apr 1988
Company name changed alphahire LIMITED\certificate issued on 28/04/88

08 Apr 1988
Incorporation

CHARLES PERRY RESTORATIONS LIMITED Charges

30 March 1989
Debenture
Delivered: 7 April 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 June 1988
Debenture
Delivered: 18 July 1988
Status: Outstanding
Persons entitled: Christie Manson & Woods Limited
Description: Fixed and floating charges over the undertaking and all…