THE PERFECT HAMPER CO. LIMITED

Valley Road Valley Road, Merseyside, CH41 7ED
StatusACTIVE
Company No.00662696
CategoryPrivate Limited Company
Incorporated20 Jun 1960
Age63 years, 10 months, 23 days
JurisdictionEngland Wales

SUMMARY

THE PERFECT HAMPER CO. LIMITED is an active private limited company with number 00662696. It was incorporated 63 years, 10 months, 23 days ago, on 20 June 1960. The company address is Valley Road Valley Road, Merseyside, CH41 7ED.



People

INDIGO CORPORATE SECRETARY LIMITED

Corporate-secretary

ACTIVE

Assigned on 25 Jan 2024

Current time on role 3 months, 19 days

COGHLAN, Julian Graham

Director

Ceo

ACTIVE

Assigned on 09 Jan 2023

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

HARDING, Rob

Director

Chartered Accountant

ACTIVE

Assigned on 26 Apr 2024

Current time on role 17 days

PARK GROUP SECRETARIES LTD

Corporate-secretary

RESIGNED

Assigned on

Resigned on 27 Sep 2023

Time on role 7 months, 16 days

AHMED, Talha

Director

Company Director

RESIGNED

Assigned on 27 Feb 2023

Resigned on 10 Apr 2024

Time on role 1 year, 1 month, 11 days

ALEXANDER, Neil

Director

Accountant

RESIGNED

Assigned on 30 Oct 1998

Resigned on 25 Sep 2001

Time on role 2 years, 10 months, 26 days

HOUGHTON, Christopher

Director

Accountant

RESIGNED

Assigned on 11 Sep 2001

Resigned on 01 Feb 2018

Time on role 16 years, 4 months, 20 days

HUGHES, Richard John

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 30 Sep 1998

Time on role 25 years, 7 months, 13 days

JOHNSON, Peter Robert

Director

Director

RESIGNED

Assigned on 22 Sep 2000

Resigned on 03 Jun 2016

Time on role 15 years, 8 months, 11 days

JOHNSON, Peter Robert

Director

Company Director

RESIGNED

Assigned on

Resigned on 30 Oct 1998

Time on role 25 years, 6 months, 13 days

JOHNSON, Susan Elizabeth

Director

Company Director

RESIGNED

Assigned on

Resigned on 24 Mar 1994

Time on role 30 years, 1 month, 19 days

KERR, Alastair Gibson

Director

Director

RESIGNED

Assigned on 30 Sep 1998

Resigned on 22 Sep 2000

Time on role 1 year, 11 months, 22 days

LEWIS, Alfred William

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 06 Mar 1998

Time on role 26 years, 2 months, 7 days

O'DOHERTY, John Sullivan

Director

Director

RESIGNED

Assigned on 01 Feb 2018

Resigned on 31 Jul 2022

Time on role 4 years, 5 months, 30 days

PARSONS, Guy Paul Cuthbert

Director

Director

RESIGNED

Assigned on 01 Aug 2022

Resigned on 28 Feb 2023

Time on role 6 months, 27 days

RIDGE, Brian Thompson

Director

Company Director

RESIGNED

Assigned on

Resigned on 17 Nov 1993

Time on role 30 years, 5 months, 26 days


Some Companies

AQUACISE LIMITED

ANCHOR HOUSE,WALSALL,WS2 8HZ

Number:05544732
Status:ACTIVE
Category:Private Limited Company

GREENBOW GLOBAL LTD

16 MARVELS LANE,LONDON,SE12 9PA

Number:08647051
Status:ACTIVE
Category:Private Limited Company

LOCAL CLEANERS 4 U LTD

29 BRIDGFORD BUSINESS CENTRE,NOTTINGHAM,NG2 6AU

Number:09415237
Status:ACTIVE
Category:Private Limited Company

MANDELLS DOMESTIC APPLIANCES LLP

UNIT C, BROOMSLEIGH BUSINESS PARK,LONDON,SE26 5BN

Number:OC419863
Status:ACTIVE
Category:Limited Liability Partnership

RADIANT WORK SOLUTIONS LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:07619293
Status:ACTIVE
Category:Private Limited Company

TNV LOGISTICS LTD

73 WESTCOMBE AVENUE,CROYDON,CR0 3DF

Number:11107987
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