PERENCO HOLDINGS

8 Hanover Square, London, W1S 1HQ, England
StatusACTIVE
Company No.01568950
Category
Incorporated18 Jun 1981
Age42 years, 10 months, 26 days
JurisdictionEngland Wales

SUMMARY

PERENCO HOLDINGS is an active with number 01568950. It was incorporated 42 years, 10 months, 26 days ago, on 18 June 1981. The company address is 8 Hanover Square, London, W1S 1HQ, England.



People

EAGER, Averil

Secretary

ACTIVE

Assigned on 12 Oct 1995

Current time on role 28 years, 7 months, 2 days

EAGER, Averil

Director

Secretary

ACTIVE

Assigned on 07 Sep 2007

Current time on role 16 years, 8 months, 7 days

PARR, Jonathan Brian

Director

Lawyer

ACTIVE

Assigned on 22 Feb 2010

Current time on role 14 years, 2 months, 20 days

CURIN, Joanne Elizabeth

Secretary

RESIGNED

Assigned on 09 Jul 1992

Resigned on 07 Feb 1994

Time on role 1 year, 6 months, 29 days

FOX, Roland

Secretary

Company Secretary

RESIGNED

Assigned on 07 Feb 1994

Resigned on 11 Apr 1994

Time on role 2 months, 4 days

FOX, Roland

Secretary

RESIGNED

Assigned on

Resigned on 09 Jul 1992

Time on role 31 years, 10 months, 5 days

GRIL, Yvan Patrice Dominique

Secretary

RESIGNED

Assigned on 11 Apr 1994

Resigned on 12 Oct 1995

Time on role 1 year, 6 months, 1 day

BIZEAU, Denis Maurice

Director

Director

RESIGNED

Assigned on

Resigned on 22 Nov 1998

Time on role 25 years, 5 months, 22 days

CONLIN, John Thomas

Director

Solicitor

RESIGNED

Assigned on 15 Sep 2003

Resigned on 07 Sep 2007

Time on role 3 years, 11 months, 22 days

FALLOWS, Nicholas James

Director

Accountant

RESIGNED

Assigned on 16 Jun 2005

Resigned on 21 Nov 2019

Time on role 14 years, 5 months, 5 days

FOX, Roland

Director

Lawyer

RESIGNED

Assigned on

Resigned on 31 Dec 1997

Time on role 26 years, 4 months, 13 days

GRIL, Yvan Patrice Dominique

Director

Company Director

RESIGNED

Assigned on 21 Mar 1994

Resigned on 11 Apr 1994

Time on role 21 days

LONGBOTTOM, Charles Brooke

Director

Director

RESIGNED

Assigned on

Resigned on 31 Jul 1995

Time on role 28 years, 9 months, 13 days

PERRODO, Hubert Francois

Director

Director

RESIGNED

Assigned on

Resigned on 08 Jun 2000

Time on role 23 years, 11 months, 6 days

RUNACHER, Jean-Michel Yves Gabriel

Director

Director

RESIGNED

Assigned on

Resigned on 16 Jun 2005

Time on role 18 years, 10 months, 28 days

SPINK, Patrick Clive

Director

Manager

RESIGNED

Assigned on 09 Jul 1992

Resigned on 22 Feb 2010

Time on role 17 years, 7 months, 13 days

WALTON MASTERS, David Ralph

Director

Company Director

RESIGNED

Assigned on 12 Oct 1995

Resigned on 31 Jul 1999

Time on role 3 years, 9 months, 19 days

WALTON MASTERS, David Ralph

Director

Director Investment Management Company

RESIGNED

Assigned on

Resigned on 31 Jul 1995

Time on role 28 years, 9 months, 13 days


Some Companies

A P BROWN PROPERTIES LTD

88 CHURCH ROAD,STOCKTON-ON-TEES,TS18 1TW

Number:11736324
Status:ACTIVE
Category:Private Limited Company

AP RUBBISH COLLECTOR LTD

220 RAMSAY ROAD,LONDON,E7 9ET

Number:09810353
Status:ACTIVE
Category:Private Limited Company

CAPREAL LIMITED

34 CROYDON ROAD,CATERHAM,CR3 6QB

Number:11755288
Status:ACTIVE
Category:Private Limited Company

PRODIGY FINANCE LTD

PALLADIUM HOUSE 1-4,LONDON,W1F 7LD

Number:05912562
Status:ACTIVE
Category:Private Limited Company

SOLMAISON LTD

144 MACKIE AVENUE,BRIGHTON,BN1 8SB

Number:08241046
Status:ACTIVE
Category:Private Limited Company

SONARSCORE LIMITED

9 PINEHURST ROAD,FERNDOWN,BH22 0AH

Number:11247219
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