Perry Process Equipment Ltd was registered on 16 January 1990, it has a status of "Active". This company currently employs 11-20 staff. Perry Process Equipment Ltd has 9 directors listed.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
EPSTEIN, Gregg Paul | N/A | - | 1 |
EPSTEIN, Jerome Paul | N/A | - | 1 |
GOODMAN, David | 18 August 1998 | - | 1 |
MILLER, Kenneth | 19 February 1994 | - | 1 |
EPSTEIN, Sandra | N/A | 19 February 1994 | 1 |
MOAT, Anne | 27 June 1995 | 11 June 2007 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DOBSON, Elizabeth Anne | 01 November 2005 | 28 November 2017 | 1 |
JACOBS, Leonard | 01 January 1993 | 06 June 1995 | 1 |
RUSSELL, Peter | 27 June 1995 | 31 October 2005 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 01 June 2020 | |
CS01 - N/A | 16 January 2020 | |
MR01 - N/A | 09 September 2019 | |
MR01 - N/A | 10 May 2019 | |
AA - Annual Accounts | 05 April 2019 | |
CS01 - N/A | 16 January 2019 | |
AA - Annual Accounts | 26 March 2018 | |
CS01 - N/A | 16 January 2018 | |
TM02 - Termination of appointment of secretary | 28 November 2017 | |
AA - Annual Accounts | 09 May 2017 | |
CS01 - N/A | 18 January 2017 | |
CH01 - Change of particulars for director | 17 January 2017 | |
CH01 - Change of particulars for director | 17 January 2017 | |
CH01 - Change of particulars for director | 17 January 2017 | |
AA - Annual Accounts | 13 April 2016 | |
AR01 - Annual Return | 24 January 2016 | |
AA - Annual Accounts | 10 April 2015 | |
AR01 - Annual Return | 19 January 2015 | |
AA - Annual Accounts | 13 August 2014 | |
AR01 - Annual Return | 01 February 2014 | |
AA - Annual Accounts | 02 May 2013 | |
AR01 - Annual Return | 18 January 2013 | |
AA - Annual Accounts | 30 March 2012 | |
AR01 - Annual Return | 27 January 2012 | |
AA - Annual Accounts | 04 April 2011 | |
AR01 - Annual Return | 20 January 2011 | |
AA - Annual Accounts | 07 April 2010 | |
AR01 - Annual Return | 04 February 2010 | |
CH01 - Change of particulars for director | 03 February 2010 | |
CH01 - Change of particulars for director | 03 February 2010 | |
CH01 - Change of particulars for director | 03 February 2010 | |
CH01 - Change of particulars for director | 03 February 2010 | |
CH03 - Change of particulars for secretary | 06 October 2009 | |
CH01 - Change of particulars for director | 06 October 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 March 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 March 2009 | |
AA - Annual Accounts | 20 March 2009 | |
363a - Annual Return | 27 January 2009 | |
395 - Particulars of a mortgage or charge | 16 October 2008 | |
395 - Particulars of a mortgage or charge | 23 August 2008 | |
AA - Annual Accounts | 28 April 2008 | |
363a - Annual Return | 28 January 2008 | |
288b - Notice of resignation of directors or secretaries | 05 July 2007 | |
288a - Notice of appointment of directors or secretaries | 05 July 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 April 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 April 2007 | |
AA - Annual Accounts | 20 March 2007 | |
363a - Annual Return | 24 January 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 January 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 January 2007 | |
AA - Annual Accounts | 25 April 2006 | |
363a - Annual Return | 09 February 2006 | |
288a - Notice of appointment of directors or secretaries | 09 February 2006 | |
288b - Notice of resignation of directors or secretaries | 09 February 2006 | |
395 - Particulars of a mortgage or charge | 27 June 2005 | |
395 - Particulars of a mortgage or charge | 24 March 2005 | |
395 - Particulars of a mortgage or charge | 24 March 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 March 2005 | |
AA - Annual Accounts | 16 March 2005 | |
363s - Annual Return | 18 February 2005 | |
AA - Annual Accounts | 27 March 2004 | |
363s - Annual Return | 09 February 2004 | |
AA - Annual Accounts | 31 March 2003 | |
363s - Annual Return | 17 February 2003 | |
AA - Annual Accounts | 19 March 2002 | |
363s - Annual Return | 15 February 2002 | |
AA - Annual Accounts | 25 April 2001 | |
363s - Annual Return | 09 March 2001 | |
AA - Annual Accounts | 04 May 2000 | |
363s - Annual Return | 21 February 2000 | |
288a - Notice of appointment of directors or secretaries | 19 August 1999 | |
AA - Annual Accounts | 25 June 1999 | |
363s - Annual Return | 09 May 1999 | |
363s - Annual Return | 24 May 1998 | |
AA - Annual Accounts | 13 May 1998 | |
363s - Annual Return | 09 September 1997 | |
AA - Annual Accounts | 09 May 1997 | |
AA - Annual Accounts | 24 April 1996 | |
363s - Annual Return | 09 April 1996 | |
363s - Annual Return | 09 April 1996 | |
288 - N/A | 26 March 1996 | |
288 - N/A | 26 March 1996 | |
288 - N/A | 26 March 1996 | |
288 - N/A | 26 March 1996 | |
395 - Particulars of a mortgage or charge | 15 June 1995 | |
395 - Particulars of a mortgage or charge | 15 June 1995 | |
288 - N/A | 09 June 1995 | |
AA - Annual Accounts | 26 May 1995 | |
363s - Annual Return | 09 May 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 May 1995 | |
288 - N/A | 09 May 1995 | |
353 - Register of members | 27 September 1994 | |
287 - Change in situation or address of Registered Office | 22 September 1994 | |
AA - Annual Accounts | 05 April 1994 | |
363s - Annual Return | 22 March 1994 | |
AA - Annual Accounts | 18 May 1993 | |
363b - Annual Return | 31 March 1993 | |
288 - N/A | 15 February 1993 | |
353 - Register of members | 15 February 1993 | |
287 - Change in situation or address of Registered Office | 15 February 1993 | |
AA - Annual Accounts | 30 March 1992 | |
363b - Annual Return | 16 February 1992 | |
AA - Annual Accounts | 27 August 1991 | |
288 - N/A | 08 May 1991 | |
363x - Annual Return | 08 May 1991 | |
RESOLUTIONS - N/A | 22 February 1991 | |
MEM/ARTS - N/A | 22 February 1991 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 May 1990 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 19 April 1990 | |
288 - N/A | 15 February 1990 | |
CERTNM - Change of name certificate | 12 February 1990 | |
CERTNM - Change of name certificate | 12 February 1990 | |
287 - Change in situation or address of Registered Office | 08 February 1990 | |
288 - N/A | 08 February 1990 | |
RESOLUTIONS - N/A | 07 February 1990 | |
RESOLUTIONS - N/A | 07 February 1990 | |
123 - Notice of increase in nominal capital | 07 February 1990 | |
NEWINC - New incorporation documents | 16 January 1990 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 06 September 2019 | Outstanding |
N/A |
A registered charge | 01 May 2019 | Outstanding |
N/A |
Legal mortgage | 13 October 2008 | Outstanding |
N/A |
Debenture | 19 August 2008 | Outstanding |
N/A |
Debenture | 14 June 2005 | Fully Satisfied |
N/A |
Legal charge | 03 March 2005 | Fully Satisfied |
N/A |
Debenture | 03 March 2005 | Fully Satisfied |
N/A |
Legal mortgage | 09 June 1995 | Fully Satisfied |
N/A |
Mortgage debenture | 09 June 1995 | Fully Satisfied |
N/A |