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
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
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
Recently Viewed
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