Company NamePerelle Nominees Limited
Company StatusDissolved
Company Number00765130
CategoryPrivate Limited Company
Incorporation Date24 June 1963(60 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Joan Yvonne Johnson
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 1991(27 years, 11 months after company formation)
Appointment Duration32 years, 11 months
RoleCharity Trustee
Correspondence AddressGrey Court 3 Stoke Hill
Bristol
BS9 1JL
Director NameMr Thomas Robert Webley
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 1991(27 years, 11 months after company formation)
Appointment Duration32 years, 11 months
RoleCharity Trustee/Retired Bank O
Correspondence AddressCrabwood
26 Sidcot Lane
Winscombe
BS25 1LP
Director NameDavid William Johnson
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 1997(33 years, 8 months after company formation)
Appointment Duration27 years, 2 months
RoleComputer Programmer
Correspondence Address36 Hereford Road
Monmouth
Gwent
NP5 3HJ
Wales
Secretary NameMr Thomas Robert Webley
NationalityBritish
StatusCurrent
Appointed17 February 1997(33 years, 8 months after company formation)
Appointment Duration27 years, 2 months
RoleCompany Director
Correspondence AddressCrabwood
26 Sidcot Lane
Winscombe
BS25 1LP
Director NameDr John James
Date of BirthJuly 1906 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(27 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 January 1996)
RoleChairman
Correspondence AddressTower Court Swinley Road
Ascot
Berkshire
SL5 8AU
Director NameMrs Margaret Theodosia James
Date of BirthSeptember 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(27 years, 11 months after company formation)
Appointment Duration5 months (resigned 16 October 1991)
RoleCharity Trustee
Correspondence AddressTower Court Swinley Road
Ascot
Berkshire
SL5 8AU
Director NameMiss Elizabeth Mary Pennington
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(27 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 29 January 1997)
RoleCharity Trustee
Correspondence Address36 Owen Grove
Henleaze
Bristol
Avon
BS9 4ED
Secretary NameMiss Elizabeth Mary Pennington
NationalityBritish
StatusResigned
Appointed14 May 1991(27 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 29 January 1997)
RoleCompany Director
Correspondence Address36 Owen Grove
Henleaze
Bristol
Avon
BS9 4ED

Location

Registered AddressSherlock House
7 Kenrick Place
London
W1H 3FF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1997 (26 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

30 June 1999Dissolved (1 page)
30 March 1999Liquidators statement of receipts and payments (5 pages)
30 March 1999Return of final meeting in a members' voluntary winding up (3 pages)
30 May 1998Registered office changed on 30/05/98 from: no. 7, clyde road redland bristol BS6 6RG (1 page)
29 May 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
29 May 1998Res re specie (1 page)
29 May 1998Appointment of a voluntary liquidator (1 page)
29 May 1998Declaration of solvency (4 pages)
21 April 1998Return made up to 11/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 February 1998Full accounts made up to 30 September 1997 (8 pages)
9 May 1997Return made up to 11/04/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
14 March 1997Full accounts made up to 30 September 1996 (9 pages)
10 March 1997New director appointed (2 pages)
26 February 1997New secretary appointed (2 pages)
11 February 1997Secretary resigned;director resigned (1 page)
18 April 1996Return made up to 11/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
18 April 1996Full accounts made up to 30 September 1995 (9 pages)
13 April 1995Full accounts made up to 30 September 1994 (9 pages)
13 April 1995Return made up to 11/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)