PERRYS ACCOUNTANTS LIMITED
TUNBRIDGE WELLS

Hellopages » Kent » Tunbridge Wells » TN4 9NT

Company number 07745523
Status Active
Incorporation Date 18 August 2011
Company Type Private Limited Company
Address 32-34 ST JOHN'S ROAD, TUNBRIDGE WELLS, KENT, TN4 9NT
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are Confirmation statement made on 18 August 2016 with updates; Resolutions RES10 ‐ Resolution of allotment of securities ; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of PERRYS ACCOUNTANTS LIMITED are www.perrysaccountants.co.uk, and www.perrys-accountants.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and two months. Perrys Accountants Limited is a Private Limited Company. The company registration number is 07745523. Perrys Accountants Limited has been working since 18 August 2011. The present status of the company is Active. The registered address of Perrys Accountants Limited is 32 34 St John S Road Tunbridge Wells Kent Tn4 9nt. . HALE, Stephen is a Secretary of the company. HALE, Stephen is a Director of the company. HARMAN, Craig Trevor is a Director of the company. HAYDEN, Simon Philip is a Director of the company. MCCREADIE, Donna Louise is a Director of the company. MCCUSKER, Declan Edward is a Director of the company. POPE, Stewart Michael is a Director of the company. Director RUSTRICK, Sean Michael has been resigned. Director TAYLOR, Allan has been resigned. The company operates in "Accounting and auditing activities".


Current Directors

Secretary
HALE, Stephen
Appointed Date: 18 August 2011

Director
HALE, Stephen
Appointed Date: 18 August 2011
60 years old

Director
HARMAN, Craig Trevor
Appointed Date: 27 June 2016
36 years old

Director
HAYDEN, Simon Philip
Appointed Date: 01 May 2014
49 years old

Director
MCCREADIE, Donna Louise
Appointed Date: 18 August 2011
53 years old

Director
MCCUSKER, Declan Edward
Appointed Date: 18 August 2011
59 years old

Director
POPE, Stewart Michael
Appointed Date: 18 August 2011
62 years old

Resigned Directors

Director
RUSTRICK, Sean Michael
Resigned: 30 April 2014
Appointed Date: 18 August 2011
62 years old

Director
TAYLOR, Allan
Resigned: 30 April 2015
Appointed Date: 01 May 2012
45 years old

Persons With Significant Control

Mr Stewart Michael Pope
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

PERRYS ACCOUNTANTS LIMITED Events

07 Sep 2016
Confirmation statement made on 18 August 2016 with updates
09 Aug 2016
Resolutions
  • RES10 ‐ Resolution of allotment of securities

30 Jul 2016
Total exemption small company accounts made up to 31 October 2015
01 Jul 2016
Appointment of Mr Craig Trevor Harman as a director on 27 June 2016
23 Jun 2016
Statement of capital following an allotment of shares on 1 May 2016
  • GBP 105

...
... and 18 more events
01 Dec 2011
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

11 Nov 2011
Appointment of Mrs Donna Louise Mccreadie as a director
10 Nov 2011
Appointment of Mr Sean Rustrick as a director
10 Nov 2011
Appointment of Mr Declan Edward Mccusker as a director
18 Aug 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

PERRYS ACCOUNTANTS LIMITED Charges

18 January 2012
Debenture
Delivered: 25 January 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…