PERKINS LIMITED

Eastfield Eastfield, Peterborough, PE1 5FQ
StatusACTIVE
Company No.00624567
CategoryPrivate Limited Company
Incorporated31 Mar 1959
Age65 years, 1 month, 7 days
JurisdictionEngland Wales

SUMMARY

PERKINS LIMITED is an active private limited company with number 00624567. It was incorporated 65 years, 1 month, 7 days ago, on 31 March 1959. 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, 3 months, 23 days

GOLDSPINK, David John

Director

General Manager

ACTIVE

Assigned on 15 Aug 2018

Current time on role 5 years, 8 months, 23 days

HORN, Jonathan Robert

Director

Accountant/Business Resource Manager

ACTIVE

Assigned on 01 Aug 2020

Current time on role 3 years, 9 months, 6 days

MCGINLEY, Brid

Director

Accounting Manager

ACTIVE

Assigned on 14 Jun 2023

Current time on role 10 months, 23 days

DEASON, Johanna Elizabeth

Secretary

RESIGNED

Assigned on 01 Apr 2018

Resigned on 29 Aug 2019

Time on role 1 year, 4 months, 28 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

RESIGNED

Assigned on

Resigned on 12 Mar 2001

Time on role 23 years, 1 month, 25 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

ANDERSON, Bruce Kirkpatrick

Director

Company Director

RESIGNED

Assigned on

Resigned on 11 Mar 1998

Time on role 26 years, 1 month, 26 days

BAUNTON, Michael John

Director

Director

RESIGNED

Assigned on 02 Oct 1995

Resigned on 30 Jan 2004

Time on role 8 years, 3 months, 28 days

BURROUGHS, Nigel John

Director

Tax Accountant

RESIGNED

Assigned on 01 Oct 2013

Resigned on 31 Jan 2021

Time on role 7 years, 4 months

ELSDEN, Richard Grahame

Director

Company Director

RESIGNED

Assigned on

Resigned on 14 Mar 2001

Time on role 23 years, 1 month, 23 days

EPLEY, Kle Joseph

Director

Finance Director

RESIGNED

Assigned on 23 Dec 2010

Resigned on 23 Dec 2010

Time on role

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

Company Director

RESIGNED

Assigned on

Resigned on 02 Oct 1995

Time on role 28 years, 7 months, 5 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

HAEFELI, Hansjorg Adrian

Director

Financial Advisor

RESIGNED

Assigned on 14 Mar 2001

Resigned on 31 May 2002

Time on role 1 year, 2 months, 17 days

HAWKINS, John Walter

Director

Corporate Treasurer

RESIGNED

Assigned on 19 Feb 1998

Resigned on 11 Mar 1998

Time on role 20 days

HEATH, Adrian Robert

Director

Product Director

RESIGNED

Assigned on 31 May 2002

Resigned on 12 Aug 2011

Time on role 9 years, 2 months, 12 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

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 15 Aug 2018

Time on role 3 years, 14 days

VOAK, Timothy John

Director

Tax Manager

RESIGNED

Assigned on 19 Feb 1998

Resigned on 11 Mar 1998

Time on role 20 days

WROBLEWSKI, Paul Edward

Director

General Manager

RESIGNED

Assigned on 01 Oct 2013

Resigned on 01 Oct 2014

Time on role 1 year

ZADUCK, Kelly Anne Leman

Director

Senior Tax Manager

RESIGNED

Assigned on 31 Jan 2021

Resigned on 15 Jun 2023

Time on role 2 years, 4 months, 15 days


Some Companies

ALPHA LEISURE (SCOTLAND) LIMITED

20 BON ACCORD SQUARE,ABERDEEN,AB11 6DJ

Number:SC408518
Status:ACTIVE
Category:Private Limited Company

API ROBOTICS LIMITED

14 GELLIWASTAD ROAD,PONTYPRIDD,CF37 2BW

Number:11763279
Status:ACTIVE
Category:Private Limited Company

ENVIROLEC LIMITED

THE WAREHOUSE,ASHTON UNDER LYNE,OL6 7DA

Number:03322707
Status:ACTIVE
Category:Private Limited Company

EVENTUALITY INITIATIVES LTD.

4 SCARISBRICK STREET,SOUTHPORT,PR9 0TU

Number:09952203
Status:ACTIVE
Category:Private Limited Company

JOHN H. GLEN & SON LIMITED

51 JOHN H GLEN & SON,ALEXANDRIA,G83 0DY

Number:SC107850
Status:ACTIVE
Category:Private Limited Company

LBSM LIMITED

UNIT 7 REDBORN INDUSTRIAL ESTATE,ENFIELD,EN3 4LQ

Number:11699623
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