PERENNIAL NEWCO 2 LTD

4th Floor Heathrow Approach 4th Floor Heathrow Approach, Slough, SL3 8QY, England
StatusACTIVE
Company No.11370428
CategoryPrivate Limited Company
Incorporated18 May 2018
Age6 years, 1 month
JurisdictionEngland Wales

SUMMARY

PERENNIAL NEWCO 2 LTD is an active private limited company with number 11370428. It was incorporated 6 years, 1 month ago, on 18 May 2018. The company address is 4th Floor Heathrow Approach 4th Floor Heathrow Approach, Slough, SL3 8QY, England.



People

COX, Michael David

Director

Cfo

ACTIVE

Assigned on 01 Feb 2019

Current time on role 5 years, 4 months, 17 days

LOCKIE, David James

Director

Chief Operating Officer

ACTIVE

Assigned on 16 Nov 2020

Current time on role 3 years, 7 months, 2 days

MORTIMER-ZHIKA, Elona, Ms.

Director

Cfo

ACTIVE

Assigned on 06 Sep 2018

Current time on role 5 years, 9 months, 12 days

BIEHL, Michael

Director

Private Equity Investor

RESIGNED

Assigned on 31 Jul 2018

Resigned on 06 Dec 2019

Time on role 1 year, 4 months, 6 days

DADY, Kevin Peter

Director

Ceo

RESIGNED

Assigned on 06 Sep 2018

Resigned on 30 Apr 2024

Time on role 5 years, 7 months, 24 days

GRASSO, Enrico

Director

Private Equity Investor

RESIGNED

Assigned on 18 May 2018

Resigned on 31 Jul 2018

Time on role 2 months, 13 days

HUMPHRIES, Nicholas James, Mr.

Director

Private Equity Investor

RESIGNED

Assigned on 18 May 2018

Resigned on 30 Apr 2024

Time on role 5 years, 11 months, 12 days

JEFFERIES, Joseph Michael

Director

Investment Manager

RESIGNED

Assigned on 01 Oct 2021

Resigned on 30 Apr 2024

Time on role 2 years, 6 months, 29 days

JESSOP, Andrew David

Director

General Counsel

RESIGNED

Assigned on 18 May 2018

Resigned on 06 Sep 2018

Time on role 3 months, 19 days

LOOSEMORE, Kevin

Director

Company Director

RESIGNED

Assigned on 18 May 2018

Resigned on 30 Apr 2024

Time on role 5 years, 11 months, 12 days

MARRIOTT-SIMS, Dawn

Director

Director

RESIGNED

Assigned on 04 Nov 2019

Resigned on 01 Oct 2021

Time on role 1 year, 10 months, 27 days

PACKFORD, David John

Director

Accountant

RESIGNED

Assigned on 06 Sep 2019

Resigned on 30 Apr 2024

Time on role 4 years, 7 months, 24 days

ROBINSON, Matthew James

Director

Accountant

RESIGNED

Assigned on 06 Sep 2018

Resigned on 01 Oct 2021

Time on role 3 years, 25 days

RODDIS, Simon James Edward

Director

Accountant

RESIGNED

Assigned on 06 Sep 2018

Resigned on 23 Dec 2022

Time on role 4 years, 3 months, 17 days

SIMON, Daniel

Director

Investment Manager

RESIGNED

Assigned on 01 Oct 2021

Resigned on 30 Apr 2024

Time on role 2 years, 6 months, 29 days


Some Companies

BATS PROVENTURE LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11970024
Status:ACTIVE
Category:Private Limited Company

DISTRIBUTOR SYSTEMS INTERNATIONAL LIMITED

10 MULBERRY COURT,BOURNE ROAD, DARTFORD,DA1 4BF

Number:02857022
Status:ACTIVE
Category:Private Limited Company

G W LETTINGS LTD

2 THE HILL,STROUD,GL6 6JH

Number:10940209
Status:ACTIVE
Category:Private Limited Company

HORSE AND COUNTRY LTD

THE BEECH HOUSE,GLENBERVIE,AB30 1TX

Number:SC417276
Status:ACTIVE
Category:Private Limited Company

LOWTON CONSTRUCTION GROUP LIMITED

GUILDHALL HOUSE,LONDON,EC2V 7NQ

Number:00345599
Status:LIQUIDATION
Category:Private Limited Company

SORBUS COURT RTM COMPANY LTD

255 CRANBROOK ROAD,ILFORD,IG1 4TH

Number:09737182
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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