PERACHEM LIMITED
LONDON PERADOX LIMITED BLUE FAWCETT LIMITED

Hellopages » Greater London » Westminster » WC2B 5RZ

Company number 05024723
Status Active
Incorporation Date 23 January 2004
Company Type Private Limited Company
Address FIRST FLOOR 55, DRURY LANE, LONDON, WC2B 5RZ
Home Country United Kingdom
Nature of Business 72190 - Other research and experimental development on natural sciences and engineering
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 23 January 2017 with updates; Full accounts made up to 31 March 2016; Annual return made up to 23 January 2016 with full list of shareholders Statement of capital on 2016-02-10 GBP 110.99 . The most likely internet sites of PERACHEM LIMITED are www.perachem.co.uk, and www.perachem.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. The distance to to Battersea Park Rail Station is 2.8 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 6.4 miles; to Beckenham Hill Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Perachem Limited is a Private Limited Company. The company registration number is 05024723. Perachem Limited has been working since 23 January 2004. The present status of the company is Active. The registered address of Perachem Limited is First Floor 55 Drury Lane London Wc2b 5rz. . WINSTON, Stephen Maurice is a Secretary of the company. FIELDING, Alison Margaret, Dr is a Director of the company. LEWIS, David Malcolm, Prof. is a Director of the company. WINSTON, Stephen Maurice is a Director of the company. WOOD, Nicholas John Kendal is a Director of the company. Secretary TECHTRAN LIMITED has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director ADAMS, Rodney Harry, Dr has been resigned. Director BAYLIFF, Andrew Edward, Dr has been resigned. Director HAWKES, Jamie, Dr has been resigned. Director SCOTT, Stephen Keith, Professor has been resigned. Director TECHTRAN LIMITED has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Other research and experimental development on natural sciences and engineering".


Current Directors

Secretary
WINSTON, Stephen Maurice
Appointed Date: 17 January 2007

Director
FIELDING, Alison Margaret, Dr
Appointed Date: 02 November 2006
61 years old

Director
LEWIS, David Malcolm, Prof.
Appointed Date: 13 May 2004
84 years old

Director
WINSTON, Stephen Maurice
Appointed Date: 17 January 2007
69 years old

Director
WOOD, Nicholas John Kendal
Appointed Date: 15 December 2015
64 years old

Resigned Directors

Secretary
TECHTRAN LIMITED
Resigned: 16 January 2007
Appointed Date: 13 May 2004

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 13 May 2004
Appointed Date: 23 January 2004

Director
ADAMS, Rodney Harry, Dr
Resigned: 31 July 2008
Appointed Date: 23 September 2005
80 years old

Director
BAYLIFF, Andrew Edward, Dr
Resigned: 02 July 2008
Appointed Date: 03 August 2005
63 years old

Director
HAWKES, Jamie, Dr
Resigned: 04 June 2015
Appointed Date: 01 September 2008
50 years old

Director
SCOTT, Stephen Keith, Professor
Resigned: 16 January 2007
Appointed Date: 11 May 2006
67 years old

Director
TECHTRAN LIMITED
Resigned: 02 November 2006
Appointed Date: 13 May 2004

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 13 May 2004
Appointed Date: 23 January 2004

Persons With Significant Control

Perachem Holdings Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PERACHEM LIMITED Events

06 Feb 2017
Confirmation statement made on 23 January 2017 with updates
16 Sep 2016
Full accounts made up to 31 March 2016
10 Feb 2016
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 110.99

15 Jan 2016
Appointment of Mr Nicholas John Kendal Wood as a director on 15 December 2015
25 Sep 2015
Full accounts made up to 31 March 2015
...
... and 58 more events
01 Jun 2004
Director resigned
01 Jun 2004
New director appointed
01 Jun 2004
Registered office changed on 01/06/04 from: 12 york place leeds west yorkshire LS1 2DS
04 Feb 2004
Company name changed blue fawcett LIMITED\certificate issued on 04/02/04
23 Jan 2004
Incorporation