Mark Peter PERRYMAN

Total number of appointments 15, 10 active appointments

SPECIALIST HEAT EXCHANGERS LIMITED

Correspondence address
Freeman Rd, North Hykeham, Lincoln, LN6 9AP
Role ACTIVE
director
Date of birth
March 1973
Appointed on
30 August 2024
Nationality
British
Occupation
Company Director

SPECIALIST HEAT EXCHANGERS GROUP LIMITED

Correspondence address
C/O Specialist Heat Exchangers Ltd Freeman Road, North Hykeham, Lincoln, England, LN6 9AP
Role ACTIVE
director
Date of birth
March 1973
Appointed on
3 August 2024
Nationality
British
Occupation
Director

MOLLART MANAGEMENT COMPANY LIMITED

Correspondence address
106 Roebuck Road, Chessington, Surrey, United Kingdom, KT9 1EU
Role ACTIVE
director
Date of birth
March 1973
Appointed on
14 October 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode KT9 1EU £787,000

WAGSTAFF BROS.,LIMITED

Correspondence address
9 Brewhouse Yard, Clerkenwell, London, EC1V 4JR
Role ACTIVE
director
Date of birth
March 1973
Appointed on
2 March 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC1V 4JR £361,000

WAGSTAFF GROUP LTD

Correspondence address
9 Brewhouse Yard, Clerkenwell, London, United Kingdom, EC1V 4JR
Role ACTIVE
director
Date of birth
March 1973
Appointed on
22 February 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC1V 4JR £361,000

MOLLART GROUP LIMITED

Correspondence address
106 Roebuck Road, Chessington, United Kingdom, KT9 1EU
Role ACTIVE
director
Date of birth
March 1973
Appointed on
23 February 2016
Resigned on
31 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode KT9 1EU £787,000

MOLLART (GP) LLP

Correspondence address
Lion House Red Lion Street, London, England, England, WC1R 4GB
Role ACTIVE
llp-designated-member
Date of birth
March 1973
Appointed on
2 February 2016

PETROMEDIA LTD.

Correspondence address
33 St James's Square, London, SW1Y 4JS
Role ACTIVE
director
Date of birth
March 1973
Appointed on
10 November 2012
Resigned on
15 July 2015
Nationality
British
Occupation
Investment Management

PROJECT FOREST (GP) LLP

Correspondence address
71 Queen Victoria Street, London, England, EC4V 4BE
Role ACTIVE
llp-designated-member
Date of birth
March 1973
Appointed on
2 February 2011

VINE STREET CAPITAL LLP

Correspondence address
71 Queen Victoria Street, London, England, EC4V 4BE
Role ACTIVE
llp-designated-member
Date of birth
March 1973
Appointed on
5 November 2009

REFORM INVESTMENTS LTD

Correspondence address
Little Frankley Sun Hill, Woking, Surrey, United Kingdom, GU22 0QL
Role RESIGNED
director
Date of birth
March 1973
Appointed on
23 July 2014
Resigned on
31 August 2014
Nationality
British
Occupation
Director

Average house price in the postcode GU22 0QL £1,996,000

LYMINGTON PRECISION ENGINEERING (LPE) LIMITED

Correspondence address
One Vine Street, London, Greater London, United Kingdom, W1J 0AH
Role RESIGNED
director
Date of birth
March 1973
Appointed on
9 February 2011
Resigned on
31 March 2015
Nationality
British
Occupation
Private Equity Investor

NG REALISATIONS 2012 LIMITED

Correspondence address
Little Frankley, Sun Hill, Woking, Surrey, GU22 0QL
Role RESIGNED
director
Date of birth
March 1973
Appointed on
27 January 2006
Resigned on
25 March 2009
Nationality
British
Occupation
Director

Average house price in the postcode GU22 0QL £1,996,000

NF REALISATIONS 2012 LIMITED

Correspondence address
Little Frankley, Sun Hill, Woking, Surrey, GU22 0QL
Role RESIGNED
director
Date of birth
March 1973
Appointed on
27 January 2006
Resigned on
25 March 2009
Nationality
British
Occupation
Director

Average house price in the postcode GU22 0QL £1,996,000

AQUALISA GROUP LTD

Correspondence address
Little Frankley, Sun Hill, Woking, Surrey, GU22 0QL
Role RESIGNED
director
Date of birth
March 1973
Appointed on
22 October 2004
Resigned on
31 July 2009
Nationality
British
Occupation
Company Director

Average house price in the postcode GU22 0QL £1,996,000