Raoul John PERFITT
Natural Person
| Title | Mr |
|---|---|
| First Name | Raoul |
| Middle Names | John |
| Last Name | PERFITT |
| Date of Birth | |
| Is Corporate Officer | No |
| Appointments | |
| Active | 10 |
| Inactive | 0 |
| Resigned | 5 |
| Total | 15 |
Appointments
| Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
|---|---|---|---|---|---|---|---|---|
| BIO-HEALTH LIMITED | Dec 05, 2017 | Active | Director | Culpeper Close Medway City Estate ME2 4HU Rochester The Herb Place Kent United Kingdom | United Kingdom | British | ||
| ORGANIC CARE SYSTEMS LIMITED | May 25, 2012 | Active | Director | Ampress Lane Ampress Park SO41 8JX Lymington 610 Hampshire United Kingdom | United Kingdom | British | ||
| TINTS OF NATURE LIMITED | May 25, 2012 | Active | Director | Ampress Lane Ampress Park SO41 8LW Lymington 610 Hampshire United Kingdom | United Kingdom | British | ||
| GRANGE FARM MEADOWS LIMITED | Jun 29, 2011 | Active | Director | Kirstead Green Kirstead NR15 1EB Norwich Mayfield House Norfolk | United Kingdom | British | ||
| PIN-UP PERM LIMITED | Jan 21, 2010 | Active | Director | Ampress Lane Ampress Park SO41 8LW Lymington 610 Hampshire England | United Kingdom | British | ||
| HERB U.K. (HOLDINGS) LIMITED | Dec 08, 2006 | Active | Director | Ampress Lane Ampress Park SO41 8LW Lymington 610 Hampshire United Kingdom | United Kingdom | British | ||
| HURSDREX LIMITED | Aug 12, 1996 | Active | Director | Halfacre 236 Everton Road, Hordle SO41 0HE Lymington Hampshire | United Kingdom | British | ||
| ORGANIC COLOUR SYSTEMS LIMITED | Jun 28, 1996 | Active | Director | Ampress Lane Ampress Park SO41 8LW Lymington 610 Hampshire England | United Kingdom | British | ||
| ORGANIC COLOUR SYSTEMS LIMITED | Jun 28, 1996 | Active | Secretary | Ampress Lane Ampress Park SO41 8LW Lymington 610 Hampshire England | British | |||
| HERB U.K. LIMITED | Jul 18, 1994 | Active | Director | Ampress Lane Ampress Park SO41 8LW Lymington 610 Hampshire United Kingdom | United Kingdom | British | ||
| SABEMONOI LIMITED | Apr 12, 2007 | Sep 25, 2017 | Active | Director | Halfacre 236 Everton Road, Hordle SO41 0HE Lymington Hampshire | United Kingdom | British | |
| KERBINA,LIMITED | Dec 04, 1997 | Dissolved | Director | Maresca Lymington Road Milford On Sea SO41 0QL Lymington Hampshire | British | |||
| KERBINA,LIMITED | Dec 04, 1997 | Dissolved | Secretary | Maresca Lymington Road Milford On Sea SO41 0QL Lymington Hampshire | British | |||
| AMBERWOOD PUBLISHING LIMITED | May 31, 1991 | May 23, 1994 | Dissolved | Director | Maresca Lymington Road Milford On Sea SO41 0QL Lymington Hampshire | British | ||
| AMBERWOOD PUBLISHING LIMITED | Dec 30, 1992 | Oct 14, 1993 | Dissolved | Secretary | Maresca Lymington Road Milford On Sea SO41 0QL Lymington Hampshire | British |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0