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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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