PERCELL LIMITED

Leeway House Leeway House, Newport, NP19 4SL, United Kingdom
StatusDISSOLVED
Company No.03357508
CategoryPrivate Limited Company
Incorporated22 Apr 1997
Age27 years, 1 month, 9 days
JurisdictionEngland Wales
Dissolution24 Apr 2012
Years12 years, 1 month, 7 days

SUMMARY

PERCELL LIMITED is an dissolved private limited company with number 03357508. It was incorporated 27 years, 1 month, 9 days ago, on 22 April 1997 and it was dissolved 12 years, 1 month, 7 days ago, on 24 April 2012. The company address is Leeway House Leeway House, Newport, NP19 4SL, United Kingdom.



People

DAVIES, Gareth Robert James

Secretary

ACTIVE

Assigned on 29 Jun 2007

Current time on role 16 years, 11 months, 2 days

BISS, Edgar Leslie

Director

Director

ACTIVE

Assigned on 22 Apr 1997

Current time on role 27 years, 1 month, 9 days

BISS, Margaret

Director

Director

ACTIVE

Assigned on 22 Apr 1997

Current time on role 27 years, 1 month, 9 days

RENDELL, Paul John

Director

Director

ACTIVE

Assigned on 30 Jan 2006

Current time on role 18 years, 4 months, 2 days

ADAM, Hannah

Secretary

RESIGNED

Assigned on 18 Nov 2002

Resigned on 29 Jun 2007

Time on role 4 years, 7 months, 11 days

BEMAN, Hannah

Secretary

RESIGNED

Assigned on 07 Sep 1998

Resigned on 23 Nov 1998

Time on role 2 months, 16 days

PAUL, Suzanne Lillian

Secretary

Group Dev.Director

RESIGNED

Assigned on 01 May 1998

Resigned on 07 Sep 1998

Time on role 4 months, 6 days

WALLIKER, Richard

Secretary

RESIGNED

Assigned on 23 Nov 1998

Resigned on 18 Nov 2002

Time on role 3 years, 11 months, 25 days

WILLIAMS, Adrian Mark

Secretary

RESIGNED

Assigned on 22 Apr 1997

Resigned on 31 Dec 1997

Time on role 8 months, 9 days

FNCS SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 22 Apr 1997

Resigned on 22 Apr 1997

Time on role

GILLARD, Julian David

Director

Director

RESIGNED

Assigned on 22 Apr 1997

Resigned on 22 Dec 2000

Time on role 3 years, 8 months

JARMAN, Thomas Bernard

Director

Director

RESIGNED

Assigned on 10 Aug 1999

Resigned on 16 Mar 2001

Time on role 1 year, 7 months, 6 days

LARE, Ian Christopher

Director

Technical Director

RESIGNED

Assigned on 10 Aug 1999

Resigned on 18 Jan 2005

Time on role 5 years, 5 months, 8 days

PAUL, Suzanne Lillian

Director

Group Dev.Director

RESIGNED

Assigned on 01 May 1998

Resigned on 07 Sep 1998

Time on role 4 months, 6 days

SYKES, Colin James

Director

Chartered Accountant

RESIGNED

Assigned on 18 Nov 2002

Resigned on 21 Dec 2005

Time on role 3 years, 1 month, 3 days

FNCS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 22 Apr 1997

Resigned on 22 Apr 1997

Time on role

FNCS SECRETARIES LIMITED

Corporate-director

RESIGNED

Assigned on 22 Apr 1997

Resigned on 22 Apr 1997

Time on role


Some Companies

ACADEMY OF CHEESE

20 SANSOME WALK,WORCESTER,WR1 1LR

Number:10184112
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

AGILE CONSULTING SERVICES LIMITED

CAMBURGH HOUSE,CANTERBURY,CT1 3DN

Number:10433984
Status:ACTIVE
Category:Private Limited Company

FIRE & SAFETY SPECIALISTS LIMITED

UNIT B CELTIC HOUSE LANGLAND WAY,NEWPORT,NP19 4PT

Number:06148328
Status:LIQUIDATION
Category:Private Limited Company

HORTON LEISURE LIMITED

COOPERS HOUSE,HORNCHURCH,RM11 3AT

Number:04334179
Status:ACTIVE
Category:Private Limited Company

R&A KITCHEN PIZZERIA LTD

9 MARKET PARADE,LONDON,E17 6DY

Number:11532541
Status:ACTIVE
Category:Private Limited Company

STAR MANAGEMENT LIMITED

16-18 WEIR STREET,FALKIRK,FK1 1RA

Number:SC328342
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