PERRYLEASE LIMITED
OXFORDSHIRE

Hellopages » Oxfordshire » West Oxfordshire » OX28 4GE

Company number 01360963
Status Active
Incorporation Date 3 April 1978
Company Type Private Limited Company
Address 17A THORNEY LEYS PARK, WITNEY, OXFORDSHIRE, OX28 4GE
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Micro company accounts made up to 31 December 2016; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 10 April 2016 with full list of shareholders Statement of capital on 2016-04-14 GBP 300 . The most likely internet sites of PERRYLEASE LIMITED are www.perrylease.co.uk, and www.perrylease.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and six months. The distance to to Hanborough Rail Station is 6.2 miles; to Charlbury Rail Station is 6.7 miles; to Ascott-under-Wychwood Rail Station is 6.9 miles; to Kingham Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Perrylease Limited is a Private Limited Company. The company registration number is 01360963. Perrylease Limited has been working since 03 April 1978. The present status of the company is Active. The registered address of Perrylease Limited is 17a Thorney Leys Park Witney Oxfordshire Ox28 4ge. The company`s financial liabilities are £101.1k. It is £0k against last year. . NATIONWIDE ACCIDENT REPAIR SERVICES PLC is a Secretary of the company. PUGH, David Richard is a Director of the company. NATIONWIDE ACCIDENT REPAIR SERVICES PLC is a Director of the company. NATIONWIDE CRASH REPAIR CENTRES LIMITED is a Director of the company. Secretary HICKMAN-ASHBY, Martin James has been resigned. Director ALLAN, Richard Ronald has been resigned. Director FRENCH, Neil Peter Donaldson, Dr has been resigned. Director HICKMAN-ASHBY, Martin James has been resigned. Director HICKMAN-ASHBY, Martin James has been resigned. Director HOGG, David John has been resigned. Director LANE, Martin William has been resigned. Director WILMSHURST, Michael Alfred has been resigned. The company operates in "Dormant Company".


perrylease Key Finiance

LIABILITIES £101.1k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
NATIONWIDE ACCIDENT REPAIR SERVICES PLC
Appointed Date: 17 November 2004

Director
PUGH, David Richard
Appointed Date: 26 June 2012
63 years old

Director
NATIONWIDE ACCIDENT REPAIR SERVICES PLC
Appointed Date: 17 November 2004

Director
NATIONWIDE CRASH REPAIR CENTRES LIMITED
Appointed Date: 17 November 2004

Resigned Directors

Secretary
HICKMAN-ASHBY, Martin James
Resigned: 17 November 2004

Director
ALLAN, Richard Ronald
Resigned: 15 May 2002
90 years old

Director
FRENCH, Neil Peter Donaldson, Dr
Resigned: 04 June 2001
Appointed Date: 24 June 1999
75 years old

Director
HICKMAN-ASHBY, Martin James
Resigned: 26 June 2012
Appointed Date: 01 December 2010
78 years old

Director
HICKMAN-ASHBY, Martin James
Resigned: 17 November 2004
78 years old

Director
HOGG, David John
Resigned: 10 June 2002
Appointed Date: 04 June 2001
55 years old

Director
LANE, Martin William
Resigned: 24 June 1999
82 years old

Director
WILMSHURST, Michael Alfred
Resigned: 17 November 2004
Appointed Date: 10 June 2002
65 years old

PERRYLEASE LIMITED Events

03 Apr 2017
Micro company accounts made up to 31 December 2016
29 Jul 2016
Total exemption small company accounts made up to 31 December 2015
14 Apr 2016
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 300

10 Apr 2015
Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 300

27 Mar 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 89 more events
28 Feb 1987
Director resigned

28 Feb 1987
Director resigned

26 Feb 1987
Return made up to 29/01/87; full list of members

06 Aug 1986
Full accounts made up to 31 October 1985

22 Jun 1981
Accounts made up to 31 December 1980

PERRYLEASE LIMITED Charges

29 November 1984
Debenture
Delivered: 21 November 1984
Status: Outstanding
Persons entitled: United Dominions Trust Limited
Description: Specific & floating charge over its undertaking & all its…
18 January 1980
Debenture
Delivered: 30 January 1980
Status: Satisfied
Persons entitled: Ford Motor Credit Company Limited
Description: 1) the benefit of all leasing contracts in respect of…
18 January 1980
Debenture
Delivered: 30 January 1980
Status: Satisfied
Persons entitled: Ford Motor Credit Company Limited
Description: 1) the benefit of all leasing contracts in respect of…