PEREGRINE RETAIL LIMITED - HERTFORDSHIRE
Company Profile | Company Filings |
Overview
PEREGRINE RETAIL LIMITED is a Private Limited Company from HERTFORDSHIRE UNITED KINGDOM and has the status: Active.
PEREGRINE RETAIL LIMITED was incorporated 27 years ago on 04/03/1997 and has the registered number: 03327423. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
PEREGRINE RETAIL LIMITED was incorporated 27 years ago on 04/03/1997 and has the registered number: 03327423. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
PEREGRINE RETAIL LIMITED - HERTFORDSHIRE
This company is listed in the following categories:
47300 - Retail sale of automotive fuel in specialised stores
47300 - Retail sale of automotive fuel in specialised stores
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
10 BRICKET ROAD
HERTFORDSHIRE
AL1 3JX
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
GREENHEAD PROPERTY SERVICES LIMITED (until 25/11/2008)
GREENHEAD PROPERTY SERVICES LIMITED (until 25/11/2008)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
04/03/2023 | 18/03/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ADAM GEORGE WADLOW | Mar 1981 | British | Director | 2023-10-10 | CURRENT |
PINSENT MASONS SECRETARIAL LIMITED | Corporate Secretary | 2019-03-07 | CURRENT | ||
THOMAS MCKENZIE BIGGART | Aug 1966 | British | Director | 2019-03-11 | CURRENT |
LONDON LAW SECRETARIAL LIMITED | Corporate Nominee Secretary | 1997-03-04 UNTIL 1997-03-21 | RESIGNED | ||
DAVID ROBERT HAIKNEY | British | Secretary | 2011-06-10 UNTIL 2017-09-21 | RESIGNED | |
LONDON LAW SERVICES LIMITED | Nominee Director | 1997-03-04 UNTIL 1997-03-21 | RESIGNED | ||
ROGER CHARLES KING | Oct 1942 | British | Secretary | 1997-03-21 UNTIL 2011-06-10 | RESIGNED |
MR MICHAEL JAMES PRICE | Mar 1967 | British | Director | 1997-03-21 UNTIL 2017-09-21 | RESIGNED |
DAVID ROBERT HAIKNEY | Nov 1959 | British | Director | 2011-06-10 UNTIL 2017-09-21 | RESIGNED |
MR GRAHAM PAUL TIMBERS | Dec 1959 | British | Director | 2018-10-11 UNTIL 2019-02-12 | RESIGNED |
ROBERT BARTHOLOMEW O'CONNELL | Aug 1948 | British | Director | 2008-11-28 UNTIL 2017-09-21 | RESIGNED |
THOMAS ROBERT ORFORD | May 1981 | British | Director | 2011-09-06 UNTIL 2018-07-21 | RESIGNED |
DR KAREN JUANITA DICKENS | Feb 1963 | British | Director | 2017-09-21 UNTIL 2018-06-22 | RESIGNED |
ROGER CHARLES KING | Oct 1942 | British | Director | 1997-03-21 UNTIL 2017-09-21 | RESIGNED |
MR SIMON PAUL LANE | Feb 1963 | British | Director | 2018-12-12 UNTIL 2024-01-26 | RESIGNED |
JOHN MASON | Apr 1968 | British | Director | 2009-04-21 UNTIL 2017-09-21 | RESIGNED |
CLARE MIRANDA FERGUSON | Jan 1950 | British | Director | 1999-06-04 UNTIL 2007-12-31 | RESIGNED |
MR DAVID HATHAWAY | Secretary | 2017-09-21 UNTIL 2019-02-07 | RESIGNED | ||
ALASDAIR FORBES FERGUSON | Apr 1919 | British | Director | 1997-04-08 UNTIL 1999-06-04 | RESIGNED |
MR MICHAEL RALSTON CUMMING | Aug 1940 | British | Director | 2009-03-16 UNTIL 2011-06-10 | RESIGNED |
MR JEREMY CLARKE | Oct 1963 | British | Director | 2018-12-12 UNTIL 2024-01-26 | RESIGNED |
MR WILLIAM BAHLSEN BANNISTER | Mar 1967 | British | Director | 2018-12-12 UNTIL 2024-01-26 | RESIGNED |
MR STEVEN JOHN BACK | Sep 1960 | British | Director | 2017-09-21 UNTIL 2018-10-15 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Malthurst Retail Limited | 2017-09-21 | Hertfordshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Michael James Price | 2016-04-06 - 2017-09-21 | 3/1967 | Epping Essex | Significant influence or control |
Forelle Estates Holdings Ltd (Sc135692) | 2016-04-06 - 2017-09-21 | Glasgow |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |