Perma-fix Environmental Services Uk Ltd was founded on 24 December 2002, it has a status of "Active". Currently we aren't aware of the number of employees at the the organisation. Naccarato, Ben Annaldo, Duff, Mark, Naccarato, Ben Annaldo, Gorbould, Ian, Robinson, Peter, Roth, Michael Brian, Roth, Michael Brian, Sweeney, Karla Jayne, Bishop, Diana, Blankenhorn, James Allen, Centofanti, Louis Frances, Dr., Goebel, Donald, Gray, Martin E, Larison, Kenneth Wayne, Leichtweis, Christopher P, Macrae, John H, Scott, Jeff are the current directors of the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DUFF, Mark | 01 April 2018 | - | 1 |
NACCARATO, Ben Annaldo | 15 March 2012 | - | 1 |
BISHOP, Diana | 08 December 2003 | 31 March 2006 | 1 |
BLANKENHORN, James Allen | 15 March 2012 | 20 March 2014 | 1 |
CENTOFANTI, Louis Frances, Dr. | 15 March 2012 | 01 April 2018 | 1 |
GOEBEL, Donald | 22 July 2011 | 31 October 2011 | 1 |
GRAY, Martin E | 26 September 2003 | 08 December 2003 | 1 |
LARISON, Kenneth Wayne | 08 December 2003 | 27 August 2004 | 1 |
LEICHTWEIS, Christopher P | 24 December 2002 | 31 October 2011 | 1 |
MACRAE, John H | 24 December 2002 | 04 August 2010 | 1 |
SCOTT, Jeff | 04 August 2010 | 21 July 2011 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
NACCARATO, Ben Annaldo | 15 March 2012 | - | 1 |
GORBOULD, Ian | 12 May 2004 | 13 August 2004 | 1 |
ROBINSON, Peter | 31 August 2008 | 31 October 2011 | 1 |
ROTH, Michael Brian | 20 September 2007 | 31 August 2008 | 1 |
ROTH, Michael Brian | 01 December 2004 | 31 July 2006 | 1 |
SWEENEY, Karla Jayne | 01 August 2006 | 20 September 2007 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 05 October 2020 | |
CS01 - N/A | 23 December 2019 | |
AA - Annual Accounts | 27 September 2019 | |
CS01 - N/A | 17 December 2018 | |
AA - Annual Accounts | 30 July 2018 | |
AP01 - Appointment of director | 13 June 2018 | |
TM01 - Termination of appointment of director | 08 June 2018 | |
CS01 - N/A | 09 January 2018 | |
AA - Annual Accounts | 24 August 2017 | |
CS01 - N/A | 17 January 2017 | |
AA - Annual Accounts | 06 May 2016 | |
AR01 - Annual Return | 11 January 2016 | |
AA - Annual Accounts | 30 May 2015 | |
AR01 - Annual Return | 14 January 2015 | |
TM01 - Termination of appointment of director | 14 January 2015 | |
AA - Annual Accounts | 02 July 2014 | |
AR01 - Annual Return | 07 January 2014 | |
AA - Annual Accounts | 09 April 2013 | |
AR01 - Annual Return | 17 January 2013 | |
AA01 - Change of accounting reference date | 15 January 2013 | |
CERTNM - Change of name certificate | 15 May 2012 | |
TM01 - Termination of appointment of director | 15 May 2012 | |
AP01 - Appointment of director | 15 May 2012 | |
AP01 - Appointment of director | 14 May 2012 | |
AP01 - Appointment of director | 14 May 2012 | |
AP03 - Appointment of secretary | 14 May 2012 | |
TM01 - Termination of appointment of director | 14 May 2012 | |
TM02 - Termination of appointment of secretary | 14 May 2012 | |
AR01 - Annual Return | 12 January 2012 | |
AA - Annual Accounts | 20 December 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 03 November 2011 | |
CH01 - Change of particulars for director | 19 October 2011 | |
AP01 - Appointment of director | 25 August 2011 | |
TM01 - Termination of appointment of director | 25 August 2011 | |
AR01 - Annual Return | 10 March 2011 | |
AA - Annual Accounts | 11 October 2010 | |
AP01 - Appointment of director | 05 August 2010 | |
TM01 - Termination of appointment of director | 04 August 2010 | |
AD01 - Change of registered office address | 17 March 2010 | |
AR01 - Annual Return | 19 January 2010 | |
CH01 - Change of particulars for director | 19 January 2010 | |
CH01 - Change of particulars for director | 19 January 2010 | |
AA - Annual Accounts | 21 September 2009 | |
AA - Annual Accounts | 12 March 2009 | |
363a - Annual Return | 13 January 2009 | |
288a - Notice of appointment of directors or secretaries | 30 September 2008 | |
288b - Notice of resignation of directors or secretaries | 22 September 2008 | |
AA - Annual Accounts | 10 April 2008 | |
363s - Annual Return | 21 January 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 December 2007 | |
288b - Notice of resignation of directors or secretaries | 06 November 2007 | |
288a - Notice of appointment of directors or secretaries | 06 November 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 February 2007 | |
363s - Annual Return | 12 January 2007 | |
AA - Annual Accounts | 21 December 2006 | |
288a - Notice of appointment of directors or secretaries | 11 August 2006 | |
288b - Notice of resignation of directors or secretaries | 08 August 2006 | |
288b - Notice of resignation of directors or secretaries | 07 April 2006 | |
288b - Notice of resignation of directors or secretaries | 07 April 2006 | |
363s - Annual Return | 23 March 2006 | |
395 - Particulars of a mortgage or charge | 16 February 2006 | |
AA - Annual Accounts | 28 November 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 October 2005 | |
225 - Change of Accounting Reference Date | 01 July 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 May 2005 | |
363s - Annual Return | 18 February 2005 | |
288a - Notice of appointment of directors or secretaries | 11 December 2004 | |
288b - Notice of resignation of directors or secretaries | 11 December 2004 | |
AA - Annual Accounts | 14 October 2004 | |
288b - Notice of resignation of directors or secretaries | 20 August 2004 | |
225 - Change of Accounting Reference Date | 21 July 2004 | |
288b - Notice of resignation of directors or secretaries | 24 May 2004 | |
288a - Notice of appointment of directors or secretaries | 18 May 2004 | |
287 - Change in situation or address of Registered Office | 18 May 2004 | |
CERTNM - Change of name certificate | 17 May 2004 | |
288a - Notice of appointment of directors or secretaries | 03 February 2004 | |
363s - Annual Return | 02 February 2004 | |
288a - Notice of appointment of directors or secretaries | 02 February 2004 | |
395 - Particulars of a mortgage or charge | 18 December 2003 | |
287 - Change in situation or address of Registered Office | 15 December 2003 | |
288a - Notice of appointment of directors or secretaries | 15 December 2003 | |
288b - Notice of resignation of directors or secretaries | 15 December 2003 | |
288a - Notice of appointment of directors or secretaries | 15 December 2003 | |
CERTNM - Change of name certificate | 09 December 2003 | |
288a - Notice of appointment of directors or secretaries | 07 November 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 31 May 2003 | |
288b - Notice of resignation of directors or secretaries | 17 January 2003 | |
288b - Notice of resignation of directors or secretaries | 17 January 2003 | |
288a - Notice of appointment of directors or secretaries | 17 January 2003 | |
288a - Notice of appointment of directors or secretaries | 17 January 2003 | |
288a - Notice of appointment of directors or secretaries | 17 January 2003 | |
RESOLUTIONS - N/A | 08 January 2003 | |
CERTNM - Change of name certificate | 06 January 2003 | |
288b - Notice of resignation of directors or secretaries | 06 January 2003 | |
288b - Notice of resignation of directors or secretaries | 06 January 2003 | |
NEWINC - New incorporation documents | 24 December 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 31 January 2006 | Fully Satisfied |
N/A |
Debenture | 04 December 2003 | Fully Satisfied |
N/A |