PERDIAL LIMITED
MAIDENHEAD KIT CARE LIMITED

Hellopages » Berkshire » Windsor and Maidenhead » SL6 8LT

Company number 04200455
Status Active
Incorporation Date 17 April 2001
Company Type Private Limited Company
Address LIBERTY HOUSE, MOORBRIDGE ROAD, MAIDENHEAD, BERKSHIRE, SL6 8LT
Home Country United Kingdom
Nature of Business 62030 - Computer facilities management activities
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 2 April 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 2 April 2016 with full list of shareholders Statement of capital on 2016-04-11 GBP 2 . The most likely internet sites of PERDIAL LIMITED are www.perdial.co.uk, and www.perdial.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. Perdial Limited is a Private Limited Company. The company registration number is 04200455. Perdial Limited has been working since 17 April 2001. The present status of the company is Active. The registered address of Perdial Limited is Liberty House Moorbridge Road Maidenhead Berkshire Sl6 8lt. . GRIFFIN, Andrew is a Director of the company. LEWIS, Gary is a Director of the company. Secretary KHOURI, Natacha has been resigned. Secretary WARD, Kellie has been resigned. Nominee Secretary WAYNE, Harold has been resigned. Director FORDHAM, Philip Daniel has been resigned. Director FORDHAM, Philip Daniel has been resigned. Director GOODIN, Eugene Mark Christopher has been resigned. Director GOODIN, Eugene Mark Christopher has been resigned. Director MENZIES, Kean Robert has been resigned. Nominee Director WAYNE, Yvonne has been resigned. The company operates in "Computer facilities management activities".


Current Directors

Director
GRIFFIN, Andrew
Appointed Date: 19 July 2013
58 years old

Director
LEWIS, Gary
Appointed Date: 19 July 2013
63 years old

Resigned Directors

Secretary
KHOURI, Natacha
Resigned: 22 February 2008
Appointed Date: 31 January 2008

Secretary
WARD, Kellie
Resigned: 19 July 2013
Appointed Date: 25 April 2001

Nominee Secretary
WAYNE, Harold
Resigned: 25 April 2001
Appointed Date: 17 April 2001

Director
FORDHAM, Philip Daniel
Resigned: 19 July 2013
Appointed Date: 16 June 2008
53 years old

Director
FORDHAM, Philip Daniel
Resigned: 31 January 2008
Appointed Date: 25 April 2001
53 years old

Director
GOODIN, Eugene Mark Christopher
Resigned: 19 July 2013
Appointed Date: 22 February 2008
53 years old

Director
GOODIN, Eugene Mark Christopher
Resigned: 31 January 2008
Appointed Date: 22 April 2001
53 years old

Director
MENZIES, Kean Robert
Resigned: 22 February 2008
Appointed Date: 31 January 2008
54 years old

Nominee Director
WAYNE, Yvonne
Resigned: 25 April 2001
Appointed Date: 17 April 2001
45 years old

Persons With Significant Control

Tpoint Solutions Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PERDIAL LIMITED Events

03 Apr 2017
Confirmation statement made on 2 April 2017 with updates
01 Nov 2016
Total exemption small company accounts made up to 30 June 2016
11 Apr 2016
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2

15 Sep 2015
Total exemption small company accounts made up to 30 June 2015
02 Apr 2015
Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2

...
... and 63 more events
09 May 2001
Secretary resigned
09 May 2001
Registered office changed on 09/05/01 from: burlington house 40 burlington rise, east barnet hertfordshire EN4 8NN
09 May 2001
New secretary appointed
09 May 2001
New director appointed
17 Apr 2001
Incorporation