PERAVAL AGENCIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
4 officers / 2 resignations

GRANATA-TYLER, Francesca

Correspondence address
27 Oak Tree Gardens, Bromley, Kent, England, BR1 5BQ
Role ACTIVE
director
Date of birth
June 1981
Appointed on
1 October 2024
Nationality
British
Occupation
Textile Agents

Average house price in the postcode BR1 5BQ £554,000

GRANATA, SUSAN PATRICIA

Correspondence address
FLAT 214 METRO CENTRAL HEIGHTS 119 NEWINGTON CAUSE, LONDON, ENGLAND, SE1 6BW
Role ACTIVE
Secretary
Appointed on
31 October 2001
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode SE1 6BW £472,000

GRANATA, SERGIO

Correspondence address
FLAT 214 METRO CENTRAL HEIGHTS 119 NEWINGTON CAUSE, LONDON, ENGLAND, SE1 6BW
Role ACTIVE
Director
Date of birth
September 1950
Appointed on
31 October 2001
Nationality
ITALIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE1 6BW £472,000

GRANATA, SUSAN PATRICIA

Correspondence address
FLAT 214 METRO CENTRAL HEIGHTS 119 NEWINGTON CAUSE, LONDON, ENGLAND, SE1 6BW
Role ACTIVE
Director
Date of birth
March 1954
Appointed on
31 October 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE1 6BW £472,000


BREWER, SUZANNE

Correspondence address
SOMERSET HOUSE, 40-49 PRICE STREET, BIRMINGHAM, B2 5DN
Role RESIGNED
Nominee Secretary
Appointed on
31 October 2001
Resigned on
31 October 2001

BREWER, KEVIN

Correspondence address
SOMERSET HOUSE, 40-49 PRICE STREET, BIRMINGHAM, B4 6LZ
Role RESIGNED
Nominee Director
Date of birth
April 1952
Appointed on
31 October 2001
Resigned on
31 October 2001

More Company Information