Company number 04150395
Status Active
Incorporation Date 30 January 2001
Company Type Private Unlimited Company
Address 27 FARM STREET, LONDON, W1J 5RJ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc
Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 5 January 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Termination of appointment of Christopher Paul Sweetland as a director on 1 July 2016. The most likely internet sites of PERMANENT ORGANISATION are www.permanent.co.uk, and www.permanent.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. Permanent Organisation is a Private Unlimited Company.
The company registration number is 04150395. Permanent Organisation has been working since 30 January 2001.
The present status of the company is Active. The registered address of Permanent Organisation is 27 Farm Street London W1j 5rj. . WPP GROUP (NOMINEES) LIMITED is a Secretary of the company. SCOTT, Andrew Grant Balfour is a Director of the company. VAN DER WELLE, Charles Ward is a Director of the company. WINTERS, Steve Richard is a Director of the company. Secretary CALOW, David Ferguson has been resigned. Secretary HSE SECRETARIES LIMITED has been resigned. Director DELANEY, Paul has been resigned. Director RICHARDSON, Paul Winston George has been resigned. Director SORRELL, Martin Stuart, Sir has been resigned. Director SWEETLAND, Christopher Paul has been resigned. The company operates in "Non-trading company".
Current Directors
Secretary
WPP GROUP (NOMINEES) LIMITED
Appointed Date: 19 September 2005
Resigned Directors
Secretary
HSE SECRETARIES LIMITED
Resigned: 31 January 2001
Appointed Date: 30 January 2001
Director
DELANEY, Paul
Resigned: 29 August 2013
Appointed Date: 21 October 2008
73 years old
Persons With Significant Control
Wpp Group (Uk) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
PERMANENT ORGANISATION Events
17 Jan 2017
Confirmation statement made on 5 January 2017 with updates
09 Oct 2016
Accounts for a dormant company made up to 31 December 2015
26 Jul 2016
Termination of appointment of Christopher Paul Sweetland as a director on 1 July 2016
15 Jul 2016
Appointment of Mr Steve Winters as a director on 6 July 2016
13 Jan 2016
Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-01-13
...
... and 54 more events
12 Mar 2001
Accounting reference date shortened from 31/01/02 to 31/12/01
12 Mar 2001
Registered office changed on 12/03/01 from: rutland house 148 edmund street birmingham B3 2JR
12 Mar 2001
Secretary resigned
12 Mar 2001
Director resigned
30 Jan 2001
Incorporation