Perspective (north East) Limited CHORLEY


Perspective (north East) started in year 2001 as Private Limited Company with registration number 04163906. The Perspective (north East) company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Chorley at Lancaster House Ackhurst Business Park. Postal code: PR7 1NY. Since Friday 1st June 2018 Perspective (north East) Limited is no longer carrying the name Rutherford Wilkinson.

Currently there are 4 directors in the the company, namely Andrew H., Michael G. and Trevor C. and others. In addition one secretary - David H. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Perspective (north East) Limited Address / Contact

Office Address Lancaster House Ackhurst Business Park
Office Address2 Foxhole Road
Town Chorley
Post code PR7 1NY
Country of origin United Kingdom

Company Information / Profile

Registration Number 04163906
Date of Incorporation Tue, 20th Feb 2001
Industry Financial intermediation not elsewhere classified
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 5th Mar 2024 (2024-03-05)
Last confirmation statement dated Mon, 20th Feb 2023

Company staff

Andrew H.

Position: Director

Appointed: 31 August 2023

Michael G.

Position: Director

Appointed: 04 January 2014

David H.

Position: Secretary

Appointed: 19 December 2013

Trevor C.

Position: Director

Appointed: 25 January 2007

Ian W.

Position: Director

Appointed: 17 July 2002

Resigned: 20 December 2019

Peter C.

Position: Secretary

Appointed: 21 February 2012

Resigned: 19 December 2013

Peter C.

Position: Director

Appointed: 02 August 2011

Resigned: 19 December 2013

Philip C.

Position: Director

Appointed: 06 December 2010

Resigned: 19 December 2013

Anthony S.

Position: Director

Appointed: 27 November 2008

Resigned: 23 June 2009

Damian K.

Position: Director

Appointed: 27 November 2008

Resigned: 13 April 2012

Anthony M.

Position: Secretary

Appointed: 27 November 2008

Resigned: 21 February 2012

Anthony M.

Position: Director

Appointed: 27 November 2008

Resigned: 21 February 2012

Richard H.

Position: Director

Appointed: 17 July 2002

Resigned: 31 January 2013

Mark W.

Position: Director

Appointed: 17 July 2002

Resigned: 24 December 2007

Peter R.

Position: Secretary

Appointed: 17 July 2002

Resigned: 27 November 2008

Ian W.

Position: Director

Appointed: 17 July 2002

Resigned: 07 May 2015

Temple Secretaries Limited

Position: Corporate Nominee Director

Appointed: 20 February 2001

Resigned: 20 February 2001

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 20 February 2001

Resigned: 20 February 2001

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 20 February 2001

Resigned: 20 February 2001

Paul M.

Position: Director

Appointed: 20 February 2001

Resigned: 28 January 2005

Paul M.

Position: Secretary

Appointed: 20 February 2001

Resigned: 17 July 2002

Peter R.

Position: Director

Appointed: 20 February 2001

Resigned: 31 December 2011

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As we discovered, there is Pfm Group Ltd from Wilmslow, United Kingdom. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Pfm Group Ltd

Paradigm House Brooke Court, Wilmslow, SK9 2ND, United Kingdom

Legal authority Company Law
Legal form Limited Company
Country registered Uk
Place registered Companies House
Registration number 05091707
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Rutherford Wilkinson June 1, 2018
Rutherford Financial Management PLC August 12, 2002

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Persons with significant control Reregistration Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 8th, September 2023
Free Download (39 pages)

Company search