PERIMITECH LIMITED
SUNNINGHILL

Hellopages » Berkshire » Windsor and Maidenhead » SL5 9NL

Company number 03000592
Status Active
Incorporation Date 12 December 1994
Company Type Private Limited Company
Address OXFORD WORKS, BRIDGE ROAD, SUNNINGHILL, ASCOT,BERKS,, SL5 9NL
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 12 December 2016 with updates; Total exemption small company accounts made up to 31 August 2016; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of PERIMITECH LIMITED are www.perimitech.co.uk, and www.perimitech.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. Perimitech Limited is a Private Limited Company. The company registration number is 03000592. Perimitech Limited has been working since 12 December 1994. The present status of the company is Active. The registered address of Perimitech Limited is Oxford Works Bridge Road Sunninghill Ascot Berks Sl5 9nl. . SHEPPARD, Jacqueline is a Secretary of the company. CAREY, Frank Thomas is a Director of the company. SHEPPARD, William Charles is a Director of the company. Secretary PHILLIPS, Peter Charles has been resigned. Secretary SHEPPARD, William Charles has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director WHEELER, Gerald Anthony has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
SHEPPARD, Jacqueline
Appointed Date: 01 November 2006

Director
CAREY, Frank Thomas
Appointed Date: 08 November 2003
79 years old

Director
SHEPPARD, William Charles
Appointed Date: 12 December 1994
90 years old

Resigned Directors

Secretary
PHILLIPS, Peter Charles
Resigned: 01 November 2006
Appointed Date: 10 December 1998

Secretary
SHEPPARD, William Charles
Resigned: 10 December 1998
Appointed Date: 12 December 1994

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 12 December 1994
Appointed Date: 12 December 1994

Director
WHEELER, Gerald Anthony
Resigned: 10 December 1998
Appointed Date: 12 December 1994
81 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 12 December 1994
Appointed Date: 12 December 1994

Persons With Significant Control

Mr William Charles Sheppard
Notified on: 4 May 2016
90 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

PERIMITECH LIMITED Events

19 Dec 2016
Confirmation statement made on 12 December 2016 with updates
04 Nov 2016
Total exemption small company accounts made up to 31 August 2016
06 May 2016
Total exemption small company accounts made up to 31 August 2015
03 Feb 2016
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 81

10 Feb 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 46 more events
26 Jan 1996
Return made up to 12/12/95; full list of members
  • 363(353) ‐ Location of register of members address changed

07 Dec 1995
Full accounts made up to 31 August 1995
11 Sep 1995
Accounting reference date notified as 31/08
15 Dec 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

12 Dec 1994
Incorporation

PERIMITECH LIMITED Charges

7 October 1999
Debenture
Delivered: 14 October 1999
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…