PERLEASE LIMITED

Persimmon House Persimmon House, York, YO19 4FE
StatusACTIVE
Company No.01499521
CategoryPrivate Limited Company
Incorporated02 Jun 1980
Age43 years, 11 months, 5 days
JurisdictionEngland Wales

SUMMARY

PERLEASE LIMITED is an active private limited company with number 01499521. It was incorporated 43 years, 11 months, 5 days ago, on 02 June 1980. The company address is Persimmon House Persimmon House, York, YO19 4FE.



People

DAVISON, Tracy Lazelle

Secretary

ACTIVE

Assigned on 17 Feb 2006

Current time on role 18 years, 2 months, 18 days

NICHOLS, Julia

Director

Company Director

ACTIVE

Assigned on 30 Sep 2021

Current time on role 2 years, 7 months, 7 days

SMITH, Michael John

Director

Company Director

ACTIVE

Assigned on 14 Jan 2022

Current time on role 2 years, 3 months, 24 days

CHANDLER, Colin Neil

Secretary

RESIGNED

Assigned on 30 Sep 2002

Resigned on 17 Feb 2006

Time on role 3 years, 4 months, 17 days

MANTELL, Simon David

Secretary

Accountant

RESIGNED

Assigned on 31 Jan 1996

Resigned on 30 Sep 2002

Time on role 6 years, 7 months, 30 days

MCKENZIE, Clive William Price

Secretary

RESIGNED

Assigned on 01 Mar 1994

Resigned on 31 Jan 1996

Time on role 1 year, 10 months, 30 days

SIMPSON, Norman Alastair Neil

Secretary

RESIGNED

Assigned on

Resigned on 01 Mar 1994

Time on role 30 years, 2 months, 6 days

BENNETT, John Henry

Director

Director

RESIGNED

Assigned on 17 Jun 2002

Resigned on 31 Mar 2006

Time on role 3 years, 9 months, 14 days

COLE, Colin James

Director

Director

RESIGNED

Assigned on 17 Jun 2002

Resigned on 17 Jan 2006

Time on role 3 years, 7 months

DONOHUE, Martin Charles

Director

Director

RESIGNED

Assigned on 17 Jun 2002

Resigned on 01 Nov 2005

Time on role 3 years, 4 months, 14 days

FAIRBURN, Jeffrey

Director

Director

RESIGNED

Assigned on 01 Jan 2010

Resigned on 31 Dec 2018

Time on role 8 years, 11 months, 30 days

FARLEY, Michael Peter

Director

Group Chief Executive

RESIGNED

Assigned on 17 Jan 2006

Resigned on 18 Apr 2013

Time on role 7 years, 3 months, 1 day

FEE, Nigel Terry

Director

Director

RESIGNED

Assigned on 17 Jun 2002

Resigned on 24 Jan 2006

Time on role 3 years, 7 months, 7 days

FRANCIS, Gerald Neil

Director

Legal Director

RESIGNED

Assigned on 17 Jan 2006

Resigned on 30 Sep 2016

Time on role 10 years, 8 months, 13 days

GREENAWAY, Nigel Peter

Director

Managing Director

RESIGNED

Assigned on 18 Apr 2013

Resigned on 30 Apr 2016

Time on role 3 years, 12 days

JENKINSON, David

Director

Director

RESIGNED

Assigned on 01 May 2016

Resigned on 20 Sep 2020

Time on role 4 years, 4 months, 19 days

JONES, Michael William

Director

Director

RESIGNED

Assigned on 30 Jan 2002

Resigned on 30 Sep 2002

Time on role 8 months

KILLORAN, Michael Hugh

Director

Finance Director

RESIGNED

Assigned on 17 Jan 2006

Resigned on 14 Jan 2022

Time on role 15 years, 11 months, 28 days

MANTELL, Simon David

Director

Accountant

RESIGNED

Assigned on 31 Jan 1996

Resigned on 30 Sep 2002

Time on role 6 years, 7 months, 30 days

MCKENZIE, Clive William Price

Director

Company Secretary

RESIGNED

Assigned on 17 Mar 1995

Resigned on 31 Jan 1996

Time on role 10 months, 14 days

SCRIVIN WOOD, Anthony Nigel

Director

Director Of Companies

RESIGNED

Assigned on

Resigned on 31 May 1996

Time on role 27 years, 11 months, 6 days

SIMPSON, Norman Alastair Neil

Director

Director Of Companies

RESIGNED

Assigned on

Resigned on 03 Mar 1995

Time on role 29 years, 2 months, 4 days

STENHOUSE, Richard Paul

Director

Accountant

RESIGNED

Assigned on 30 Sep 2016

Resigned on 30 Sep 2021

Time on role 5 years

TEMPLEMAN, Robert

Director

Director

RESIGNED

Assigned on 31 May 1996

Resigned on 30 Jan 2002

Time on role 5 years, 7 months, 30 days

WHITE, John

Director

Director

RESIGNED

Assigned on 17 Jan 2006

Resigned on 31 Dec 2009

Time on role 3 years, 11 months, 14 days


Some Companies

BOURNE ACCOUNTANCY LTD

BOURNE HOUSE (BAC),WHYTELEAFE,CR3 0BL

Number:10027352
Status:ACTIVE
Category:Private Limited Company

CLUB CLASS BUS LIMITED

9 REFORM STREET,BLAIRGOWRIE,PH10 6BD

Number:SC418173
Status:ACTIVE
Category:Private Limited Company

LINDEN HOUSE DAY NURSERY LIMITED

34 CROW LANE WEST,NEWTON-LE-WILLOWS,WA12 9YG

Number:08060782
Status:ACTIVE
Category:Private Limited Company

LOMBARDY ENTERPRISES LTD

42 CASTELNAU MANSIONS,LONDON,SW13 9QU

Number:10148185
Status:ACTIVE
Category:Private Limited Company

PJR CARPENTRY & BUILDING LIMITED

172 MAIN STREET, WITCHFORD,CAMBRIDGESHIRE,CB6 2HT

Number:04817649
Status:ACTIVE
Category:Private Limited Company

RED SEVEN TECHNOLOGY GROUP LIMITED

NEW BRIDGEWATER HOUSE MAYFIELD AVENUE,MANCHESTER,M28 3JF

Number:10973790
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