PERMANENT PECOH LIMITED

7 officers / 8 resignations

WHITAKER, Paivi Helena

Correspondence address
5 Churchill Place, 10 Floor, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
January 1963
Appointed on
1 February 2023
Nationality
Finnish
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

JAFFE, Daniel Marc Richard

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
August 1975
Appointed on
20 July 2018
Resigned on
1 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

CSC DIRECTORS (NO.3) LIMITED

Correspondence address
5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
Role ACTIVE
corporate-director
Appointed on
18 March 2010

Average house price in the postcode E14 5HU £330,638,000

INTERTRUST DIRECTORS 1 LIMITED

Correspondence address
1 BARTHOLOMEW LANE, LONDON, ENGLAND, EC2N 2AX
Role ACTIVE
Director
Appointed on
18 March 2010
Nationality
BRITISH

Average house price in the postcode EC2N 2AX £274,000

INTERTRUST DIRECTORS 2 LIMITED

Correspondence address
1 BARTHOLOMEW LANE, LONDON, ENGLAND, EC2N 2AX
Role ACTIVE
Director
Appointed on
18 March 2002
Nationality
BRITISH

Average house price in the postcode EC2N 2AX £274,000

INTERTRUST CORPORATE SERVICES LIMITED

Correspondence address
1 BARTHOLOMEW LANE, LONDON, ENGLAND, EC2N 2AX
Role ACTIVE
Secretary
Appointed on
18 March 2002
Nationality
BRITISH

Average house price in the postcode EC2N 2AX £274,000

CSC CORPORATE SERVICES (LONDON) LIMITED

Correspondence address
5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
Role ACTIVE
corporate-secretary
Appointed on
18 March 2002

Average house price in the postcode E14 5HU £330,638,000


WALLACE, CLAUDIA ANN

Correspondence address
35 GREAT ST HELEN'S, LONDON, EC3A 6AP
Role RESIGNED
Director
Date of birth
February 1974
Appointed on
9 December 2016
Resigned on
20 July 2018
Nationality
BRITISH
Occupation
DIRECTOR

STEWART, IAN GORDON

Correspondence address
1 LOVELL PARK ROAD, LEEDS, ENGLAND, LS1 1NS
Role RESIGNED
Director
Date of birth
November 1960
Appointed on
21 March 2012
Resigned on
9 December 2016
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

WALLACE, CLAUDIA ANN

Correspondence address
35 GREAT ST HELEN'S, LONDON, EC3A 6AP
Role RESIGNED
Director
Date of birth
February 1974
Appointed on
29 October 2009
Resigned on
21 March 2012
Nationality
BRITISH
Occupation
DIRECTOR

INTERTRUST DIRECTORS 1 LIMITED

Correspondence address
35 GREAT ST HELEN'S, LONDON, UNITED KINGDOM, EC3A 6AP
Role RESIGNED
Director
Appointed on
18 March 2002
Resigned on
16 March 2020
Nationality
BRITISH

BALAI, DAVID

Correspondence address
54 LINKS AVENUE, GIDEA PARK, ROMFORD, ESSEX, RM2 6ND
Role RESIGNED
Director
Date of birth
March 1956
Appointed on
18 March 2002
Resigned on
29 October 2009
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode RM2 6ND £1,113,000

ALNERY INCORPORATIONS NO 2 LIMITED

Correspondence address
9 CHEAPSIDE, LONDON, EC2V 6AD
Role RESIGNED
Nominee Director
Appointed on
9 August 2001
Resigned on
18 March 2002

ALNERY INCORPORATIONS NO 1 LIMITED

Correspondence address
9 CHEAPSIDE, LONDON, EC2V 6AD
Role RESIGNED
Nominee Director
Appointed on
9 August 2001
Resigned on
18 March 2002

ALNERY INCORPORATIONS NO 1 LIMITED

Correspondence address
9 CHEAPSIDE, LONDON, EC2V 6AD
Role RESIGNED
Nominee Secretary
Appointed on
9 August 2001
Resigned on
18 March 2002

More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company