PERRYS MANAGEMENT SERVICES LIMITED
PRINCES RISBOROUGH

Hellopages » Buckinghamshire » Wycombe » HP27 0LX
Company number 04498584
Status Active
Incorporation Date 30 July 2002
Company Type Private Limited Company
Address PANNELLS, WHITELEAF, PRINCES RISBOROUGH, BUCKINGHAMSHIRE, HP27 0LX
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Micro company accounts made up to 31 July 2016; Appointment of Ms Louise Ann Maeers as a director on 23 November 2016; Termination of appointment of Vic Lay as a director on 20 November 2016. The most likely internet sites of PERRYS MANAGEMENT SERVICES LIMITED are www.perrysmanagementservices.co.uk, and www.perrys-management-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. The distance to to Wendover Rail Station is 3.4 miles; to Saunderton Rail Station is 4.1 miles; to Haddenham & Thame Parkway Rail Station is 6 miles; to High Wycombe Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Perrys Management Services Limited is a Private Limited Company. The company registration number is 04498584. Perrys Management Services Limited has been working since 30 July 2002. The present status of the company is Active. The registered address of Perrys Management Services Limited is Pannells Whiteleaf Princes Risborough Buckinghamshire Hp27 0lx. . FARMER, Peter Cecil is a Secretary of the company. CHAMLET, Richard is a Director of the company. FARMER, Peter Cecil is a Director of the company. MAEERS, Louise Ann is a Director of the company. PAVLOPOULOS, Eleftherios is a Director of the company. SMITH, Mark Jonathan is a Director of the company. WARE, Douglas is a Director of the company. Secretary KENWRIGHT, Pauline has been resigned. Secretary RUTLAND, Alison Margaret has been resigned. Secretary RUTLAND, Paul Vaughan has been resigned. Secretary SBI COMPANY SECRETARIES LTD has been resigned. Director ASLAN, Burhan has been resigned. Director KENWRIGHT, Martin John has been resigned. Director LAY, Vic has been resigned. Director RUTLAND, Paul Vaughan has been resigned. Director SBI COMPANY DIRECTORS LTD has been resigned. Director THOMSON, Elizabeth Anne has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
FARMER, Peter Cecil
Appointed Date: 28 July 2011

Director
CHAMLET, Richard
Appointed Date: 01 August 2012
71 years old

Director
FARMER, Peter Cecil
Appointed Date: 11 November 2010
91 years old

Director
MAEERS, Louise Ann
Appointed Date: 23 November 2016
40 years old

Director
PAVLOPOULOS, Eleftherios
Appointed Date: 01 April 2015
66 years old

Director
SMITH, Mark Jonathan
Appointed Date: 01 August 2013
62 years old

Director
WARE, Douglas
Appointed Date: 11 November 2010
74 years old

Resigned Directors

Secretary
KENWRIGHT, Pauline
Resigned: 14 November 2010
Appointed Date: 25 February 2006

Secretary
RUTLAND, Alison Margaret
Resigned: 24 February 2006
Appointed Date: 30 July 2005

Secretary
RUTLAND, Paul Vaughan
Resigned: 30 July 2005
Appointed Date: 01 August 2003

Secretary
SBI COMPANY SECRETARIES LTD
Resigned: 31 July 2003
Appointed Date: 30 July 2002

Director
ASLAN, Burhan
Resigned: 30 August 2014
Appointed Date: 02 August 2011
62 years old

Director
KENWRIGHT, Martin John
Resigned: 14 November 2010
Appointed Date: 25 February 2006
72 years old

Director
LAY, Vic
Resigned: 20 November 2016
Appointed Date: 28 July 2011
83 years old

Director
RUTLAND, Paul Vaughan
Resigned: 24 February 2006
Appointed Date: 30 July 2002
70 years old

Director
SBI COMPANY DIRECTORS LTD
Resigned: 30 July 2002
Appointed Date: 30 July 2002

Director
THOMSON, Elizabeth Anne
Resigned: 31 July 2013
Appointed Date: 28 July 2011
36 years old

PERRYS MANAGEMENT SERVICES LIMITED Events

11 Feb 2017
Micro company accounts made up to 31 July 2016
28 Dec 2016
Appointment of Ms Louise Ann Maeers as a director on 23 November 2016
28 Dec 2016
Termination of appointment of Vic Lay as a director on 20 November 2016
15 Sep 2016
Confirmation statement made on 30 July 2016 with updates
23 Oct 2015
Total exemption small company accounts made up to 31 July 2015
...
... and 54 more events
31 Dec 2002
Amending 882
07 Nov 2002
New director appointed
20 Aug 2002
Ad 30/07/02--------- £ si 70@1=70 £ ic 20/90
20 Aug 2002
Director resigned
30 Jul 2002
Incorporation