Iain Philip PERCIVAL

Total number of appointments 27, 18 active appointments

TRIFAST HOLDINGS (ASIA) LTD

Correspondence address
National Distribution Centre Reedswood Park Road, Walsall, England, WS2 8DQ
Role ACTIVE
director
Date of birth
September 1967
Appointed on
22 February 2024
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode WS2 8DQ £3,199,000

LANCASTER FASTENER COMPANY LIMITED

Correspondence address
Stevant Way Northgate, White Lund Industrial Estate, Morecambe, England, LA3 3PU
Role ACTIVE
director
Date of birth
September 1967
Appointed on
22 February 2024
Nationality
British
Occupation
Chief Executive Officer

PRECISION TECHNOLOGY SUPPLIES LIMITED

Correspondence address
Precision Technology Supplies The Birches Industrial Estate, East Grinstead, West Sussex, England, RH19 1XZ
Role ACTIVE
director
Date of birth
September 1967
Appointed on
22 February 2024
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode RH19 1XZ £1,639,000

T.R. FASTENINGS LIMITED

Correspondence address
National Distribution Centre Reedswood Park Road, Walsall, England, WS2 8DQ
Role ACTIVE
director
Date of birth
September 1967
Appointed on
22 February 2024
Nationality
British
Occupation
Chief Executive Office

Average house price in the postcode WS2 8DQ £3,199,000

TRIFAST OVERSEAS HOLDINGS LIMITED

Correspondence address
National Distribution Centre Reedswood Park Road, Walsall, England, WS2 8DQ
Role ACTIVE
director
Date of birth
September 1967
Appointed on
25 January 2024
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode WS2 8DQ £3,199,000

TRIFAST PLC

Correspondence address
National Distribution Centre Reedswood Park Road, Walsall, England, WS2 8DQ
Role ACTIVE
director
Date of birth
September 1967
Appointed on
20 September 2023
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode WS2 8DQ £3,199,000

MM NEWPORT LTD.

Correspondence address
Langford Locks, Kidlington, Oxford, England, OX5 1HX
Role ACTIVE
director
Date of birth
September 1967
Appointed on
2 September 2019
Resigned on
16 November 2021
Nationality
British
Occupation
Director

ESSENTRA (HULL) LTD.

Correspondence address
Avebury House 201-249 Avebury Boulevard, Milton Keynes, United Kingdom, MK9 1AU
Role ACTIVE
director
Date of birth
September 1967
Appointed on
1 March 2017
Nationality
British
Occupation
Director

Average house price in the postcode MK9 1AU £10,226,000

ESSENTRA (GREAT HARWOOD) LTD.

Correspondence address
Avebury House 201-249 Avebury Boulevard, Milton Keynes, United Kingdom, MK9 1AU
Role ACTIVE
director
Date of birth
September 1967
Appointed on
1 March 2017
Nationality
British
Occupation
Director

Average house price in the postcode MK9 1AU £10,226,000

MM PACKAGING UK LIMITED

Correspondence address
Langford Locks, Kidlington, Oxford, England, OX5 1HX
Role ACTIVE
director
Date of birth
September 1967
Appointed on
1 March 2017
Resigned on
16 November 2021
Nationality
British
Occupation
Director

ESSENTRA SPECIALITY TAPES LIMITED

Correspondence address
Avebury House 201-249 Avebury Boulevard, Milton Keynes, United Kingdom, MK9 1AU
Role ACTIVE
director
Date of birth
September 1967
Appointed on
1 March 2017
Nationality
British
Occupation
Director

Average house price in the postcode MK9 1AU £10,226,000

CLONDALKIN GROUP HOLDINGS (UK) LIMITED

Correspondence address
Avebury House 201-249 Avebury Boulevard, Milton Keynes, United Kingdom, MK9 1AU
Role ACTIVE
director
Date of birth
September 1967
Appointed on
1 March 2017
Nationality
British
Occupation
Director

Average house price in the postcode MK9 1AU £10,226,000

CLONDALKIN GROUP (U.K.) LIMITED

Correspondence address
Avebury House 201-249 Avebury Boulevard, Milton Keynes, United Kingdom, MK9 1AU
Role ACTIVE
director
Date of birth
September 1967
Appointed on
1 March 2017
Nationality
British
Occupation
Director

Average house price in the postcode MK9 1AU £10,226,000

ESSENTRA (KIMBOLTON) LTD.

Correspondence address
Avebury House 201-249 Avebury Boulevard, Milton Keynes, United Kingdom, MK9 1AU
Role ACTIVE
director
Date of birth
September 1967
Appointed on
1 March 2017
Nationality
British
Occupation
Director

Average house price in the postcode MK9 1AU £10,226,000

ESSENTRA (KILMARNOCK) LTD.

Correspondence address
Avebury House 201-249 Avebury Boulevard, Milton Keynes, United Kingdom, MK9 1AU
Role ACTIVE
director
Date of birth
September 1967
Appointed on
1 March 2017
Nationality
British
Occupation
Director

Average house price in the postcode MK9 1AU £10,226,000

CB PAPER SACKS LTD.

Correspondence address
Langford Locks, Kidlington, Oxford, England, OX5 1HX
Role ACTIVE
director
Date of birth
September 1967
Appointed on
1 March 2017
Resigned on
16 November 2021
Nationality
British
Occupation
Director

ESSENTRA (NORTHAMPTON) LTD.

Correspondence address
Langford Locks, Kidlington, Oxford, England, OX5 1HX
Role ACTIVE
director
Date of birth
September 1967
Appointed on
1 March 2017
Resigned on
15 December 2021
Nationality
British
Occupation
Director

REXAM MARKETING LIMITED

Correspondence address
100 Capability Green, Luton, Bedfordshire, LU1 3LG
Role ACTIVE
director
Date of birth
September 1967
Appointed on
1 January 2013
Resigned on
30 June 2016
Nationality
British
Occupation
Sector Director

MM NEWPORT LTD.

Correspondence address
Avebury House 201-249 Avebury Boulevard, Milton Keynes, United Kingdom, MK9 1AU
Role RESIGNED
director
Date of birth
September 1967
Appointed on
1 March 2017
Resigned on
25 January 2018
Nationality
British
Occupation
Director

Average house price in the postcode MK9 1AU £10,226,000

A. P. BURT & SONS LIMITED

Correspondence address
Avebury House 201-249 Avebury Boulevard, Milton Keynes, United Kingdom, MK9 1AU
Role RESIGNED
director
Date of birth
September 1967
Appointed on
1 March 2017
Resigned on
5 June 2017
Nationality
British
Occupation
Director

Average house price in the postcode MK9 1AU £10,226,000

STERA TAPE LIMITED

Correspondence address
Avebury House 201-249 Avebury Boulevard, Milton Keynes, United Kingdom, MK9 1AU
Role RESIGNED
director
Date of birth
September 1967
Appointed on
1 March 2017
Resigned on
17 May 2019
Nationality
British
Occupation
Director

Average house price in the postcode MK9 1AU £10,226,000

BALL BEVERAGE PACKAGING UK LTD

Correspondence address
100 Capability Green, Luton, Beds, LU1 3LG
Role RESIGNED
director
Date of birth
September 1967
Appointed on
1 January 2013
Resigned on
30 June 2016
Nationality
British
Occupation
Sector Director

BALL BEVERAGE PACKAGING HOLDINGS UK LIMITED

Correspondence address
Third Floor 4 Millbank, London, SW1P 3XR
Role RESIGNED
director
Date of birth
September 1967
Appointed on
1 January 2013
Resigned on
30 June 2016
Nationality
British
Occupation
Sector Director

ASSETSTEADY LIMITED

Correspondence address
Third Floor 4 Millbank, London, SW1P 3XR
Role RESIGNED
director
Date of birth
September 1967
Appointed on
1 January 2013
Resigned on
30 June 2016
Nationality
British
Occupation
Sector Director

AMERICAN CAN HOLDINGS (U.K.) LIMITED

Correspondence address
Third Floor 4 Millbank, London, SW1P 3XR
Role RESIGNED
director
Date of birth
September 1967
Appointed on
1 January 2013
Resigned on
30 June 2016
Nationality
British
Occupation
Sector Director

AMERICAN CAN (UK) LIMITED

Correspondence address
Third Floor 4 Millbank, London, SW1P 3XR
Role RESIGNED
director
Date of birth
September 1967
Appointed on
1 January 2013
Resigned on
30 June 2016
Nationality
British
Occupation
Sector Director

BALL BEVERAGE PACKAGING EUROPE LIMITED

Correspondence address
100 Capability Green, Luton, Bedfordshire, LU1 3LG
Role RESIGNED
director
Date of birth
September 1967
Appointed on
1 January 2013
Resigned on
30 June 2016
Nationality
British
Occupation
Sector Director