PERMANOID LIMITED -
Company Profile | Company Filings |
Overview
PERMANOID LIMITED is a Private Limited Company from and has the status: Active.
PERMANOID LIMITED was incorporated 84 years ago on 12/05/1939 and has the registered number: 00352908. The accounts status is SMALL and accounts are next due on 30/06/2024.
PERMANOID LIMITED was incorporated 84 years ago on 12/05/1939 and has the registered number: 00352908. The accounts status is SMALL and accounts are next due on 30/06/2024.
PERMANOID LIMITED -
This company is listed in the following categories:
32990 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
HULME HALL LANE,
M40 8HH
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/06/2023 | 14/07/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR OLIVER JAMES HINGSTON | Jun 1979 | British | Director | 2020-07-08 | CURRENT |
MR GARY PAYNE | Secretary | 2016-04-01 | CURRENT | ||
MR DAVID LINDSAY HINGSTON | Dec 1945 | British | Director | 2000-07-03 | CURRENT |
PHILIP JOHN STOTT | Jan 1944 | British | Director | 2007-01-01 | CURRENT |
JOHN ROWLAND MCALOON | Dec 1953 | British | Director | 2000-10-01 UNTIL 2001-05-22 | RESIGNED |
MR ROSS ALEXANDER WRIGHT | May 1941 | British | Director | RESIGNED | |
BRYAN ANTHONY EDISBURY | May 1939 | British | Secretary | 1999-02-05 UNTIL 2000-07-03 | RESIGNED |
DAVID JOHN CRESSWELL | Sep 1951 | British | Secretary | 2001-01-15 UNTIL 2016-03-31 | RESIGNED |
STEPHEN DAVID FLITCROFT | Nov 1966 | Secretary | 2000-09-01 UNTIL 2001-01-12 | RESIGNED | |
FREDERICK WILLIAM HAWLEY | Oct 1946 | British | Secretary | 1995-08-31 UNTIL 1999-02-05 | RESIGNED |
MR DAVID LINDSAY HINGSTON | Dec 1945 | British | Secretary | 2000-07-03 UNTIL 2000-09-01 | RESIGNED |
MR JAN WALRIC TAUN | Jan 1946 | Secretary | RESIGNED | ||
MR BRIAN KENNETH HAY | Mar 1944 | British | Director | 2007-01-01 UNTIL 2014-12-31 | RESIGNED |
MR JAN WALRIC TAUN | Jan 1946 | Director | RESIGNED | ||
MR ROGER STEPHEN PETTY | Sep 1930 | British | Director | 2000-07-03 UNTIL 2006-12-10 | RESIGNED |
GIRVIN BERNARD PALFREY | Dec 1949 | British | Director | 2000-10-01 UNTIL 2001-12-30 | RESIGNED |
MR JOSEPH DOMINICK MONELLO JR | Mar 1945 | American | Director | 2004-05-20 UNTIL 2016-06-10 | RESIGNED |
MR NEIL ANCELL | Oct 1952 | British | Director | RESIGNED | |
MR DARRAN SCOTT LOWDE | Oct 1965 | British | Director | 2020-07-08 UNTIL 2020-08-18 | RESIGNED |
MRS SUSAN HINGSTON | Jul 1951 | British | Director | 2014-03-31 UNTIL 2020-07-08 | RESIGNED |
MR BRIAN KENNETH HAY | Mar 1944 | British | Director | 2004-06-18 UNTIL 2005-03-08 | RESIGNED |
BRYAN ANTHONY EDISBURY | May 1939 | British | Director | 1994-08-19 UNTIL 1996-07-31 | RESIGNED |
FREDERICK WILLIAM HAWLEY | Oct 1946 | British | Director | 1995-08-31 UNTIL 1999-02-05 | RESIGNED |
MR REGINALD GEORGE HARDIE | Dec 1938 | British | Director | RESIGNED | |
MR STEPHEN JOHN ELLIS | Aug 1963 | British | Director | 1993-09-01 UNTIL 1994-08-19 | RESIGNED |
GILLES MAIRE JEAN FRANCOIS COULOMBEAU | Dec 1955 | French | Director | 1995-07-03 UNTIL 1999-02-05 | RESIGNED |
WAYNE BUTLER | Feb 1955 | British | Director | 2017-02-15 UNTIL 2021-02-28 | RESIGNED |
MR ERIC BROCKLEHURST | Aug 1935 | British | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Davro Investments | 2016-04-06 | Bolton | Ownership of shares 75 to 100 percent |