Ian Lea PERKINS
Natural Person
Title | Mr |
---|---|
First Name | Ian |
Middle Names | Lea |
Last Name | PERKINS |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 15 |
Inactive | 1 |
Resigned | 16 |
Total | 32 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
GALLAGHER FARMS LIMITED | Mar 07, 2025 | Active | Group Director | Director | Little Preston Aylesford ME20 7NS Maidstone Leitrim House Kent England | England | British | |
GALLAGHER INVESTMENTS (KENT) LIMITED | Oct 05, 2023 | Active | Director | Director | Little Preston ME20 7NS Aylesford Leitrim House Kent United Kingdom | England | British | |
GALLAGHER HOLDINGS (KENT) II LIMITED | Oct 04, 2023 | Active | Director | Director | Little Preston ME20 7NS Aylesford Leitrim House Kent United Kingdom | England | British | |
PINNACLE PROJECT CONSULTANTS LIMITED | Jan 06, 2021 | Liquidation | Director | Director | Armstrong Road ME15 6JZ Maidstone 5 North Court Kent United Kingdom | England | British | |
P GALLAGHER ESTATES LIMITED | Jun 05, 2020 | Active | Director | Director | Coldharbour Lane ME20 7NS Aylesford Leitrim House Kent United Kingdom | England | British | |
GALLAGHER CONTRACTORS LIMITED | Oct 11, 2019 | Active | Company Director | Director | Little Preston Aylesford ME20 7NS Maidstone Leitrim House Kent England | England | British | |
GALLAGHER LAND LIMITED | Oct 11, 2019 | Active | Company Director | Director | Little Preston Aylesford ME20 7NS Maidstone Leitrim House Kent England | England | British | |
GALLAGHER PROPERTIES LIMITED | Oct 11, 2019 | Active | Company Director | Director | Little Preston Aylesford ME20 7NS Maidstone Leitrim House Kent England | England | British | |
GALLAGHER RESOURCES LIMITED | Oct 11, 2019 | Active | Company Director | Director | Little Preston Aylesford ME20 7NS Maidstone Leitrim House Kent England | England | British | |
GALLAGHER BLOODSTOCK LIMITED | Oct 11, 2019 | Active | Company Director | Director | Little Preston Aylesford ME20 7NS Maidstone Leitrim House Kent England | England | British | |
GALLAGHER MATERIALS LIMITED | Oct 11, 2019 | Active | Company Director | Director | Little Preston Aylesford ME20 7NS Maidstone Leitrim House Kent England | England | British | |
LEITRIM LIMITED | Oct 11, 2019 | Active | Company Director | Director | Little Preston Aylesford ME20 7NS Maidstone Leitrim House Kent England | England | British | |
GALLAGHER HOLDINGS (KENT) LIMITED | Oct 11, 2019 | Active | Company Director | Director | Little Preston Aylesford ME20 7NS Maidstone Leitrim House Kent England | England | British | |
GALLAGHER CONCRETE LIMITED | Oct 11, 2019 | Active | Company Director | Director | Little Preston Aylesford ME20 7NS Maidstone Leitrim House Kent England | England | British | |
GALLAGHER PLANT LIMITED | Oct 11, 2019 | Active | Company Director | Director | Little Preston Aylesford ME20 7NS Maidstone Leitrim House Kent England | England | British | |
WATERLOO AIR MANAGEMENT PLC. | Dec 10, 1999 | Dissolved | Finance Director | Director | 4 Mays Cottages St Helens Lane East Farleigh ME15 0LA Maidstone Kent | British | ||
GALLAGHER GROUP LIMITED | Oct 11, 2019 | Mar 07, 2025 | Active | Company Director | Director | Little Preston Aylesford ME20 7NS Maidstone Leitrim House Kent England | England | British |
GALLAGHER AGGREGATES LIMITED | Oct 11, 2019 | Mar 07, 2025 | Active | Company Director | Director | Little Preston Aylesford ME20 7NS Maidstone Leitrim House Kent England | England | British |
GALLAGHER LIMITED | Oct 11, 2019 | Mar 07, 2025 | Active | Company Director | Director | Little Preston Aylesford ME20 7NS Maidstone Leitrim House Kent England | England | British |
KWAY HOLDINGS LIMITED | Dec 01, 2014 | Jul 01, 2019 | Active | Finance Director | Director | Celcon House Ightham TN15 9HZ Sevenoaks Kent | England | British |
H+H UK HOLDINGS LIMITED | Dec 01, 2014 | Jun 04, 2019 | Active | Finance Director | Director | Celcon House Ightham TN15 9HZ Sevenoaks Kent | England | British |
H+H UK LIMITED | Feb 19, 2009 | Jun 03, 2019 | Active | Director | Director | Kent House Gallants Lane, East Farleigh ME15 0LH Maidstone Kent | England | British |
SOUTH EAST ORANGERIES & CONSTRUCTION LIMITED | Oct 01, 2009 | Apr 13, 2011 | Dissolved | Finance Director | Director | Orchard Rise West DA15 8TB Sidcup 120 Kent | England | British |
HUDSON BUILDING CONTRACTORS (SOUTH EAST) LIMITED | Oct 01, 2009 | Apr 01, 2011 | Dissolved | Finance Director | Director | Orchard Rise West DA15 8TB Sidcup 120 Kent | England | British |
MARLEY PLASTICS LIMITED | Jan 02, 2008 | Jan 30, 2009 | Active | Secretary | Kent House Gallants Lane, East Farleigh ME15 0LH Maidstone Kent | British | ||
DHM PLASTICS LIMITED | Feb 15, 2005 | Jan 30, 2009 | Active | Accountant | Secretary | Kent House Gallants Lane, East Farleigh ME15 0LH Maidstone Kent | British | |
DHM PLASTICS LIMITED | Apr 01, 2004 | Jan 30, 2009 | Active | Accountant | Director | Kent House Gallants Lane, East Farleigh ME15 0LH Maidstone Kent | England | British |
MARLEY ALUTEC LIMITED | Feb 15, 2005 | Jan 30, 2009 | Dissolved | Accountant | Secretary | Kent House Gallants Lane, East Farleigh ME15 0LH Maidstone Kent | British | |
MARLEY ALUTEC LIMITED | Apr 01, 2004 | Jan 30, 2009 | Dissolved | Accountant | Director | Kent House Gallants Lane, East Farleigh ME15 0LH Maidstone Kent | England | British |
ZEHNDER GROUP LENHAM LIMITED | Feb 15, 2005 | Jan 02, 2008 | Dissolved | Accountant | Secretary | Kent House Gallants Lane, East Farleigh ME15 0LH Maidstone Kent | British | |
WATERLOO AIR PRODUCTS LIMITED | Sep 30, 2003 | Mar 26, 2004 | Active | Finance Director | Director | 4 Mays Cottages St Helens Lane East Farleigh ME15 0LA Maidstone Kent | British | |
HUNTER GROUP PLC | Dec 10, 1999 | Nov 23, 2003 | Dissolved | Financial Director | Director | 4 Mays Cottages St Helens Lane East Farleigh ME15 0LA Maidstone Kent | 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