Mark Peter PERRYMAN
Natural Person
Title | Mr |
---|---|
First Name | Mark |
Middle Names | Peter |
Last Name | PERRYMAN |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 7 |
Inactive | 2 |
Resigned | 11 |
Total | 20 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
SPECIALIST HEAT EXCHANGERS LIMITED | Aug 30, 2024 | Active | Company Director | Director | Freeman Rd North Hykeham LN6 9AP Lincoln | England | British | |
SPECIALIST HEAT EXCHANGERS GROUP LIMITED | Aug 03, 2024 | Active | Director | Director | Freeman Road North Hykeham LN6 9AP Lincoln C/O Specialist Heat Exchangers Ltd England | England | British | |
MOLLART MANAGEMENT COMPANY LIMITED | Oct 14, 2022 | Active | Company Director | Director | Roebuck Road KT9 1EU Chessington 106 Surrey United Kingdom | England | British | |
WAGSTAFF BROS.,LIMITED | Mar 02, 2021 | Active | Director | Director | Brewhouse Yard Clerkenwell EC1V 4JR London 9 | England | British | |
WAGSTAFF GROUP LTD | Feb 22, 2021 | Active | Director | Director | Brewhouse Yard Clerkenwell EC1V 4JR London 9 United Kingdom | England | British | |
MOLLART (GP) LLP | Feb 02, 2016 | Active | LLP Designated Member | Red Lion Street WC1R 4GB London Lion House England England | England | |||
PROJECT FOREST (GP) LLP | Feb 02, 2011 | Dissolved | LLP Designated Member | Queen Victoria Street EC4V 4BE London 71 England | England | |||
VINE STREET CAPITAL LLP | Nov 05, 2009 | Active | LLP Designated Member | Queen Victoria Street EC4V 4BE London 71 England | England | |||
NEWARK GROUP LIMITED | Feb 17, 2005 | Dissolved | Company Director | Director | 9 Horsell Park Close Horsell GU21 4LZ Woking Surrey | British | ||
MOLLART GROUP LIMITED | Feb 23, 2016 | Jul 31, 2023 | Active | Director | Director | Roebuck Road KT9 1EU Chessington 106 United Kingdom | England | British |
PETROMEDIA LTD. | Nov 10, 2012 | Jul 15, 2015 | Dissolved | Investment Management | Director | St James's Square SW1Y 4JS London 33 | England | British |
LYMINGTON PRECISION ENGINEERING (LPE) LIMITED | Feb 09, 2011 | Mar 31, 2015 | Active | Private Equity Investor | Director | Vine Street W1J 0AH London One Greater London United Kingdom | England | British |
REFORM INVESTMENTS LTD | Jul 23, 2014 | Aug 31, 2014 | Active | Director | Director | Sun Hill GU22 0QL Woking Little Frankley Surrey United Kingdom | England | British |
AQUALISA GROUP LTD | Oct 22, 2004 | Jul 31, 2009 | Active | Company Director | Director | Little Frankley Sun Hill GU22 0QL Woking Surrey | England | British |
NG REALISATIONS 2012 LIMITED | Jan 27, 2006 | Mar 25, 2009 | Dissolved | Director | Director | Little Frankley Sun Hill GU22 0QL Woking Surrey | England | British |
NF REALISATIONS 2012 LIMITED | Jan 27, 2006 | Mar 25, 2009 | Dissolved | Director | Director | Little Frankley Sun Hill GU22 0QL Woking Surrey | England | British |
MOODY INTERNATIONAL (HOLDINGS) LIMITED | Feb 05, 2004 | Feb 07, 2007 | Active | Director | Director | 9 Horsell Park Close Horsell GU21 4LZ Woking Surrey | British | |
INTERTEK NOMINEES LIMITED | Dec 11, 2003 | Feb 07, 2007 | Active | Director | Director | 9 Horsell Park Close Horsell GU21 4LZ Woking Surrey | British | |
MOODY INTERNATIONAL (HOLDINGS) LIMITED | Feb 05, 2004 | May 01, 2005 | Active | Director | Secretary | 9 Horsell Park Close Horsell GU21 4LZ Woking Surrey | British | |
INTERTEK NOMINEES LIMITED | Dec 11, 2003 | Dec 02, 2004 | Active | Director | Secretary | 9 Horsell Park Close Horsell GU21 4LZ Woking Surrey | 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