PERMAL UK LIMITED
LONDON WORMS & COMPANY LIMITED

Hellopages » Greater London » Westminster » SW1Y 4LB
Company number 00362294
Status Active
Incorporation Date 10 July 1940
Company Type Private Limited Company
Address 12 ST. JAMES'S SQUARE, LONDON, SW1Y 4LB
Home Country United Kingdom
Nature of Business 64205 - Activities of financial services holding companies
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are Full accounts made up to 31 March 2016; Termination of appointment of Michael Patrick Mcallister as a director on 3 October 2016; Termination of appointment of Brian Matthew Eakes as a director on 3 October 2016. The most likely internet sites of PERMAL UK LIMITED are www.permaluk.co.uk, and www.permal-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-five years and seven months. The distance to to Battersea Park Rail Station is 2.1 miles; to Brondesbury Park Rail Station is 3.9 miles; to Barnes Bridge Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Permal Uk Limited is a Private Limited Company. The company registration number is 00362294. Permal Uk Limited has been working since 10 July 1940. The present status of the company is Active. The registered address of Permal Uk Limited is 12 St James S Square London Sw1y 4lb. . CONNOLLY, Anita is a Director of the company. GOODHEW, Ian Stephen is a Director of the company. Secretary FIELDEN, David has been resigned. Secretary FIELDEN, David has been resigned. Secretary MCDONOUGH, Michael has been resigned. Secretary RAMPLING, David William has been resigned. Director BECQUAERT, Francois Paul Georges has been resigned. Director CLIVE WORMS, Nicholas has been resigned. Director DE BEZIEUX, Bruno Roux De has been resigned. Director DE BEZIEUX, Bruno Roux De has been resigned. Director DE LA HAYE JOUSSELIN, Edmond has been resigned. Director EAKES, Brian Matthew has been resigned. Director FIELDEN, David has been resigned. Director JANSSEN, Claude has been resigned. Director KODMANI, Omar has been resigned. Director LONGLAND, Peter William has been resigned. Director MCALLISTER, Michael Patrick has been resigned. Director SEVAUX, Jennifer has been resigned. The company operates in "Activities of financial services holding companies".


Current Directors

Director
CONNOLLY, Anita
Appointed Date: 03 October 2016
52 years old

Director
GOODHEW, Ian Stephen
Appointed Date: 03 October 2016
64 years old

Resigned Directors

Secretary
FIELDEN, David
Resigned: 29 May 2008
Appointed Date: 23 December 1998

Secretary
FIELDEN, David
Resigned: 31 March 1997

Secretary
MCDONOUGH, Michael
Resigned: 10 May 2016
Appointed Date: 29 May 2008

Secretary
RAMPLING, David William
Resigned: 23 December 1998
Appointed Date: 31 March 1997

Director
BECQUAERT, Francois Paul Georges
Resigned: 10 May 2016
Appointed Date: 17 September 2008
52 years old

Director
CLIVE WORMS, Nicholas
Resigned: 09 December 2012
83 years old

Director
DE BEZIEUX, Bruno Roux De
Resigned: 25 July 1997
Appointed Date: 26 September 1994
92 years old

Director
DE BEZIEUX, Bruno Roux De
Resigned: 25 June 1994
92 years old

Director
DE LA HAYE JOUSSELIN, Edmond
Resigned: 31 October 2011
Appointed Date: 09 July 1999
79 years old

Director
EAKES, Brian Matthew
Resigned: 03 October 2016
Appointed Date: 10 May 2016
56 years old

Director
FIELDEN, David
Resigned: 16 September 2008
81 years old

Director
JANSSEN, Claude
Resigned: 26 September 1994
95 years old

Director
KODMANI, Omar
Resigned: 10 May 2016
Appointed Date: 07 June 2005
56 years old

Director
LONGLAND, Peter William
Resigned: 07 June 2005
96 years old

Director
MCALLISTER, Michael Patrick
Resigned: 03 October 2016
Appointed Date: 10 May 2016
69 years old

Director
SEVAUX, Jennifer
Resigned: 05 February 1998
Appointed Date: 18 December 1992
86 years old

PERMAL UK LIMITED Events

20 Dec 2016
Full accounts made up to 31 March 2016
19 Dec 2016
Termination of appointment of Michael Patrick Mcallister as a director on 3 October 2016
19 Dec 2016
Termination of appointment of Brian Matthew Eakes as a director on 3 October 2016
19 Dec 2016
Appointment of Mr Ian Stephen Goodhew as a director on 3 October 2016
19 Dec 2016
Appointment of Ms Anita Connolly as a director on 3 October 2016
...
... and 118 more events
05 Nov 1987
Full accounts made up to 31 December 1986

07 Jul 1987
Company name changed worms investments LIMITED\certificate issued on 07/07/87
29 Dec 1986
Group of companies' accounts made up to 31 December 1985

05 Dec 1986
Return made up to 05/06/86; full list of members
10 Jul 1940
Incorporation

PERMAL UK LIMITED Charges

15 June 2005
Supplemental deed
Delivered: 17 June 2005
Status: Satisfied on 6 September 2016
Persons entitled: Ryder Street Properties Limited
Description: The sum of £50,000.00.
15 June 2005
Supplemental deed
Delivered: 17 June 2005
Status: Satisfied on 6 September 2016
Persons entitled: Ryder Street Properties Limited
Description: The sum of £50,000.00.
29 August 2002
Supplemental deed
Delivered: 5 September 2002
Status: Satisfied on 6 September 2016
Persons entitled: Ryder Street Properties Limited
Description: £100,000.00.