PERPETUITY RESEARCH AND CONSULTANCY INTERNATIONAL LIMITED
TUNBRIDGE WELLS

Hellopages » Kent » Tunbridge Wells » TN4 8HH

Company number 04433347
Status Active
Incorporation Date 8 May 2002
Company Type Private Limited Company
Address LINDEN HOUSE, LINDEN CLOSE, TUNBRIDGE WELLS, KENT, ENGLAND, TN4 8HH
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 22 November 2016 with updates; Registered office address changed from Chiltern House Waterperry Court Middleton Road Banbury Oxfordshire OX16 4QG to Linden House Linden Close Tunbridge Wells Kent TN4 8HH on 18 August 2016; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of PERPETUITY RESEARCH AND CONSULTANCY INTERNATIONAL LIMITED are www.perpetuityresearchandconsultancyinternational.co.uk, and www.perpetuity-research-and-consultancy-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. Perpetuity Research and Consultancy International Limited is a Private Limited Company. The company registration number is 04433347. Perpetuity Research and Consultancy International Limited has been working since 08 May 2002. The present status of the company is Active. The registered address of Perpetuity Research and Consultancy International Limited is Linden House Linden Close Tunbridge Wells Kent England Tn4 8hh. . GILL, Martin, Professor is a Director of the company. Secretary COTTONS CHARTERED ACCOUNTANTS LIMITED has been resigned. Secretary COTTONS CHARTERED ACCOUNTANTS LIMITED has been resigned. Secretary GILL, Karen, Dr has been resigned. Secretary COTTONS LTD has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director GILL, Karen, Dr has been resigned. Director HERMITAGE, Peter Andrew has been resigned. Director PURNELL, John Francis has been resigned. Director SMITH, Clive Edmund has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Director
GILL, Martin, Professor
Appointed Date: 08 May 2002
64 years old

Resigned Directors

Secretary
COTTONS CHARTERED ACCOUNTANTS LIMITED
Resigned: 02 May 2006
Appointed Date: 28 November 2005

Secretary
COTTONS CHARTERED ACCOUNTANTS LIMITED
Resigned: 08 August 2003
Appointed Date: 08 May 2002

Secretary
GILL, Karen, Dr
Resigned: 28 November 2005
Appointed Date: 08 August 2003

Secretary
COTTONS LTD
Resigned: 21 April 2015
Appointed Date: 02 May 2006

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 08 May 2002
Appointed Date: 08 May 2002

Director
GILL, Karen, Dr
Resigned: 01 June 2009
Appointed Date: 09 May 2008
60 years old

Director
HERMITAGE, Peter Andrew
Resigned: 01 December 2009
Appointed Date: 01 March 2006
77 years old

Director
PURNELL, John Francis
Resigned: 09 March 2008
Appointed Date: 01 March 2006
79 years old

Director
SMITH, Clive Edmund
Resigned: 30 December 2010
Appointed Date: 01 March 2006
70 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 08 May 2002
Appointed Date: 08 May 2002

Persons With Significant Control

Professor Martin Lawrence Gill
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

PERPETUITY RESEARCH AND CONSULTANCY INTERNATIONAL LIMITED Events

28 Nov 2016
Confirmation statement made on 22 November 2016 with updates
18 Aug 2016
Registered office address changed from Chiltern House Waterperry Court Middleton Road Banbury Oxfordshire OX16 4QG to Linden House Linden Close Tunbridge Wells Kent TN4 8HH on 18 August 2016
15 Aug 2016
Total exemption small company accounts made up to 30 November 2015
04 Dec 2015
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 85

16 Jul 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 57 more events
21 Jun 2002
New secretary appointed
21 Jun 2002
Director resigned
21 Jun 2002
Secretary resigned
21 Jun 2002
New director appointed
08 May 2002
Incorporation

PERPETUITY RESEARCH AND CONSULTANCY INTERNATIONAL LIMITED Charges

19 October 2004
Legal mortgage
Delivered: 23 October 2004
Status: Satisfied on 19 June 2012
Persons entitled: Hsbc Bank PLC
Description: F/H property being 148 upper new walk leicester t/no…