PERODUA UK LIMITED - SLOUGH
Company Profile | Company Filings |
Overview
PERODUA UK LIMITED is a Private Limited Company from SLOUGH ENGLAND and has the status: Active.
PERODUA UK LIMITED was incorporated 29 years ago on 10/02/1995 and has the registered number: 03020634. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/11/2024.
PERODUA UK LIMITED was incorporated 29 years ago on 10/02/1995 and has the registered number: 03020634. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/11/2024.
PERODUA UK LIMITED - SLOUGH
This company is listed in the following categories:
45111 - Sale of new cars and light motor vehicles
45111 - Sale of new cars and light motor vehicles
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
28 / 2 | 28/02/2023 | 30/11/2024 |
Registered Office
SUITE 2, DORNEY HOUSE 46 - 48A HIGH STREET
SLOUGH
BUCKINHGAMSHIRE
SL1 7JP
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
10/02/2023 | 24/02/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
JANE SARI TERESA O'MAHONY | British | Secretary | 2007-08-03 | CURRENT | |
MS ANN CHRISETTE WILSON | Jan 1956 | British | Director | 2007-04-27 | CURRENT |
MR RICHARD TERENCE PALMER | Mar 1947 | British | Director | 2007-04-27 | CURRENT |
MR CHRISTOPHER JOHN THOMSON | Jun 1945 | English | Director | 1995-02-10 UNTIL 1997-03-19 | RESIGNED |
MR MARK DERRICK BEACHAM | May 1959 | British | Secretary | 1997-03-19 UNTIL 2007-04-27 | RESIGNED |
JANE MARY SEARS | Oct 1957 | Secretary | 1995-02-10 UNTIL 1995-12-11 | RESIGNED | |
MR CHRISTOPHER JOHN THOMSON | Jun 1945 | English | Secretary | 1995-12-11 UNTIL 1997-03-19 | RESIGNED |
MS ANN CHRISETTE WILSON | Jan 1956 | British | Secretary | 2007-04-27 UNTIL 2007-08-03 | RESIGNED |
HALLMARK REGISTRARS LIMITED | Nominee Director | 1995-02-10 UNTIL 1995-02-10 | RESIGNED | ||
MR RICHARD TERENCE PALMER | Mar 1947 | British | Director | 1996-01-08 UNTIL 2007-02-05 | RESIGNED |
MR MARTIN PETER WHEATLEY | Aug 1959 | British | Director | 2007-02-05 UNTIL 2007-04-27 | RESIGNED |
HALLMARK SECRETARIES LIMITED | Corporate Nominee Secretary | 1995-02-10 UNTIL 1995-02-10 | RESIGNED | ||
TIMOTHY ATKINSON SLAUGHTER | Sep 1963 | British | Director | 2002-05-03 UNTIL 2009-06-03 | RESIGNED |
JOHN STUART ROBERTSON | Jun 1939 | British | Director | 1997-03-19 UNTIL 2002-05-02 | RESIGNED |
MR PETER RONALD KING | Mar 1946 | British | Director | 1995-12-11 UNTIL 1997-03-19 | RESIGNED |
CONNOR MCCORMACK | Aug 1969 | British | Director | 2007-02-05 UNTIL 2007-04-27 | RESIGNED |
SPENCER LOCK | Jan 1967 | British | Director | 2007-02-05 UNTIL 2007-04-27 | RESIGNED |
MS ANN CHRISETTE WILSON | Jan 1956 | British | Director | 1996-01-08 UNTIL 2007-02-05 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Richard Terence Palmer | 2016-04-06 | 3/1947 | Sunningdale Berkshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Ms Ann Chrisette Wilson | 2016-04-06 | 1/1956 | Sunningdale Berkshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |