PERKINS HOLDINGS LIMITED

Eastfield Eastfield, Peterborough, PE1 5FQ
StatusACTIVE
Company No.00504025
CategoryPrivate Limited Company
Incorporated01 Feb 1952
Age72 years, 3 months, 17 days
JurisdictionEngland Wales

SUMMARY

PERKINS HOLDINGS LIMITED is an active private limited company with number 00504025. It was incorporated 72 years, 3 months, 17 days ago, on 01 February 1952. The company address is Eastfield Eastfield, Peterborough, PE1 5FQ.



People

MORENO PRIETO, Natalia

Secretary

ACTIVE

Assigned on 15 Jan 2023

Current time on role 1 year, 4 months, 3 days

FERGUSON, Steven

Director

Vice President

ACTIVE

Assigned on 26 Jul 2018

Current time on role 5 years, 9 months, 23 days

GILL, Jasbir Singh

Director

General Manager, Smsp

ACTIVE

Assigned on 25 Jul 2019

Current time on role 4 years, 9 months, 24 days

GOLDSPINK, David John

Director

General Manager

ACTIVE

Assigned on 15 Aug 2018

Current time on role 5 years, 9 months, 3 days

HORN, Jonathan Robert

Director

Accountant/Business Resource Manager

ACTIVE

Assigned on 01 Aug 2020

Current time on role 3 years, 9 months, 17 days

ZADUCK, Kelly Anne Leman

Director

Senior Tax Manager

ACTIVE

Assigned on 31 Jan 2021

Current time on role 3 years, 3 months, 18 days

DEASON, Johanna Elizabeth

Secretary

RESIGNED

Assigned on 04 Jun 2018

Resigned on 29 Aug 2019

Time on role 1 year, 2 months, 25 days

DICKSON, Tom

Secretary

RESIGNED

Assigned on 27 Apr 2022

Resigned on 31 Dec 2022

Time on role 8 months, 4 days

ELSDEN, Richard Grahame

Secretary

Company Secretary

RESIGNED

Assigned on 04 Jan 1994

Resigned on 12 Mar 2001

Time on role 7 years, 2 months, 8 days

JONES, Anthony Percival

Secretary

RESIGNED

Assigned on

Resigned on 31 Dec 1993

Time on role 30 years, 4 months, 17 days

NICHOLLS, Janette Margaret

Secretary

RESIGNED

Assigned on 12 Mar 2001

Resigned on 31 Jan 2018

Time on role 16 years, 10 months, 19 days

WAHIWALA, Manohar Singh

Secretary

RESIGNED

Assigned on 22 May 2020

Resigned on 27 Apr 2022

Time on role 1 year, 11 months, 5 days

BAUNTON, Michael John

Director

Director

RESIGNED

Assigned on 30 Sep 1996

Resigned on 30 Jan 2004

Time on role 7 years, 4 months

BURROUGHS, Nigel John

Director

Tax Accountant

RESIGNED

Assigned on 01 Oct 2013

Resigned on 31 Jan 2021

Time on role 7 years, 4 months

CASE, Richard John

Director

Director

RESIGNED

Assigned on 14 Mar 2001

Resigned on 30 Jul 2004

Time on role 3 years, 4 months, 16 days

CHAPMAN, Frederick John

Director

Finance Director

RESIGNED

Assigned on

Resigned on 31 Jan 1998

Time on role 26 years, 3 months, 17 days

DON, Alexander Alan

Director

Executive Assistant

RESIGNED

Assigned on

Resigned on 13 Jan 1993

Time on role 31 years, 4 months, 5 days

EGLINTON, Timothy Read

Director

Tax Manager

RESIGNED

Assigned on 24 Jan 1994

Resigned on 30 Sep 1994

Time on role 8 months, 6 days

ELSDEN, Richard Grahame

Director

Director

RESIGNED

Assigned on 11 Mar 1998

Resigned on 14 Mar 2001

Time on role 3 years, 3 days

EPLEY, Kyle Joseph

Director

Finance Director

RESIGNED

Assigned on 23 Dec 2010

Resigned on 01 Aug 2015

Time on role 4 years, 7 months, 9 days

GILROY, John Anthony

Director

Director

RESIGNED

Assigned on 04 Oct 1994

Resigned on 11 Mar 1998

Time on role 3 years, 5 months, 7 days

HAEFELI, Hansjorg Adrian

Director

Vice President

RESIGNED

Assigned on 30 Jan 2004

Resigned on 31 Dec 2008

Time on role 4 years, 11 months, 1 day

HAWKINS, John Walter

Director

Corporate Treasurer

RESIGNED

Assigned on 10 Dec 1997

Resigned on 11 Mar 1998

Time on role 3 months, 1 day

HEATH, Adrian Robert

Director

Product Director

RESIGNED

Assigned on 30 Jul 2004

Resigned on 12 Aug 2011

Time on role 7 years, 13 days

HENRICKS, Gwenne Anne

Director

Vice President

RESIGNED

Assigned on 01 Jan 2009

Resigned on 15 Mar 2013

Time on role 4 years, 2 months, 14 days

JONES, Anthony Percival

Director

Director Treasury

RESIGNED

Assigned on

Resigned on 31 Dec 1993

Time on role 30 years, 4 months, 17 days

LAURENZO, Vincent Dennis

Director

Director

RESIGNED

Assigned on

Resigned on 10 Mar 1993

Time on role 31 years, 2 months, 8 days

NICHOLSON, Bryan Hubert, Sir

Director

Director

RESIGNED

Assigned on 13 Jan 1993

Resigned on 05 Sep 1996

Time on role 3 years, 7 months, 23 days

STRATTON, Mark Ray

Director

General Manager - Ipsd Medium Engines

RESIGNED

Assigned on 01 Oct 2014

Resigned on 15 Aug 2018

Time on role 3 years, 10 months, 14 days

THOMPSON, Paul David

Director

Business Resource Manager

RESIGNED

Assigned on 15 Aug 2018

Resigned on 01 Aug 2020

Time on role 1 year, 11 months, 17 days

UTLEY, Tana Leigh

Director

Vice President

RESIGNED

Assigned on 15 Mar 2013

Resigned on 01 Oct 2013

Time on role 6 months, 16 days

VIRMANI, Sandeep

Director

Business Resource Manager

RESIGNED

Assigned on 01 Aug 2015

Resigned on 26 Jul 2018

Time on role 2 years, 11 months, 25 days

WROBLEWSKI, Paul Edward

Director

General Manager

RESIGNED

Assigned on 01 Oct 2013

Resigned on 01 Oct 2014

Time on role 1 year

YOUNESSI, Ramin

Director

Vice President

RESIGNED

Assigned on 01 Aug 2014

Resigned on 26 Jul 2018

Time on role 3 years, 11 months, 25 days


Some Companies

BADINAGE

HILL VIEW FARM,FRESSINGFIELD,IP21 5PY

Number:02690838
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

CARPAURUM LIMITED LIABILITY PARTNERSHIP

8 BEVERLEY ROAD,LONDON,SW13 0LX

Number:OC335755
Status:ACTIVE
Category:Limited Liability Partnership

ISQINTERNATIONAL LIMITED

1ST FLOOR HEALTHAID HOUSE,HARROW,HA1 1UD

Number:08436614
Status:ACTIVE
Category:Private Limited Company

KUWAHURU LIMITED

483 GREEN LANES,LONDON,N13 4BS

Number:11458120
Status:ACTIVE
Category:Private Limited Company

LEYGRAND INDUSTRIES LLP

175 DARKES LANE,POTTERS BAR,EN6 1BW

Number:OC372570
Status:ACTIVE
Category:Limited Liability Partnership

NOBLE HOUSE HOLDINGS LIMITED

150 ALDERSGATE STREET,LONDON,EC1A 4AB

Number:02678686
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source