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