Perry VENESS

Total number of appointments 30, 27 active appointments

LOVUND LIMITED

Correspondence address
95 High Street, Office B, Great Missenden, Buckinghamshire, United Kingdom, HP16 0AL
Role ACTIVE
director
Date of birth
December 1989
Appointed on
7 June 2025
Nationality
British
Occupation
Director

Average house price in the postcode HP16 0AL £444,000

LISTWISE LTD

Correspondence address
41 Devonshire Street, Ground Floor, London, United Kingdom, W1G 7AJ
Role ACTIVE
director
Date of birth
December 1989
Appointed on
4 April 2024
Nationality
British
Occupation
Director

LE PRESTIGE REAL ESTATE LTD

Correspondence address
41 Devonshire Street, Ground Floor, London, England, W1G 7AJ
Role ACTIVE
director
Date of birth
December 1989
Appointed on
29 February 2024
Nationality
British
Occupation
Director

BUNTAR AEROSPACE LTD

Correspondence address
41 Devonshire Street, Ground Floor, London, United Kingdom, W1G 7AJ
Role ACTIVE
director
Date of birth
December 1989
Appointed on
13 October 2023
Resigned on
27 May 2025
Nationality
British
Occupation
Director

ARSOS MANAGEMENT LTD

Correspondence address
41 Devonshire Street, Ground Floor, London, United Kingdom, W1G 7AJ
Role ACTIVE
director
Date of birth
December 1989
Appointed on
3 October 2023
Nationality
British
Occupation
Director

VICTA MANAGEMENT LTD

Correspondence address
41 Devonshire Street, Ground Floor, London, United Kingdom, W1G 7AJ
Role ACTIVE
director
Date of birth
December 1989
Appointed on
6 January 2023
Nationality
British
Occupation
Director

ERATI INTERNATIONAL LTD

Correspondence address
41 Devonshire Street, Ground Floor, London, United Kingdom, W1G 7AJ
Role ACTIVE
director
Date of birth
December 1989
Appointed on
1 December 2022
Nationality
British
Occupation
Director

TRITON BROTHERS CAPITAL LTD

Correspondence address
41 Devonshire Street, Ground Floor, London, W1G 7AJ
Role ACTIVE
director
Date of birth
December 1989
Appointed on
10 November 2022
Nationality
British
Occupation
Director

PROFI SOLUTION LTD

Correspondence address
41 Devonshire Street, Ground Floor, London, United Kingdom, W1G 7AJ
Role ACTIVE
director
Date of birth
December 1989
Appointed on
16 September 2022
Nationality
British
Occupation
Director

OMGL LTD

Correspondence address
95 High Street, Office B, Great Missenden, United Kingdom, HP16 0AL
Role ACTIVE
director
Date of birth
December 1989
Appointed on
29 June 2022
Nationality
British
Occupation
Director

Average house price in the postcode HP16 0AL £444,000

LAPALAT VENTURES LTD

Correspondence address
41 Devonshire Street, Ground Floor, London, United Kingdom, W1G 7AJ
Role ACTIVE
director
Date of birth
December 1989
Appointed on
28 June 2022
Nationality
British
Occupation
Director

THE GREENERY MARKET LONDON LTD

Correspondence address
41 Devonshire Street, Ground Floor, London, United Kingdom, W1G 7AJ
Role ACTIVE
director
Date of birth
December 1989
Appointed on
6 June 2022
Nationality
British
Occupation
Director

STARFISH INDUSTRIES LTD

Correspondence address
41 Devonshire Street, Ground Floor, London, United Kingdom, W1G 7AJ
Role ACTIVE
director
Date of birth
December 1989
Appointed on
4 April 2022
Nationality
British
Occupation
Director

PRICEMARKET STORE LTD

Correspondence address
41 Devonshire Street, Ground Floor, London, England, W1G 7AJ
Role ACTIVE
director
Date of birth
December 1989
Appointed on
14 March 2022
Resigned on
15 February 2023
Nationality
British
Occupation
Director

INTERNATIONAL ADS LTD

Correspondence address
95 High Street, Office B, Great Missenden, United Kingdom, HP16 0AL
Role ACTIVE
director
Date of birth
December 1989
Appointed on
23 November 2021
Nationality
British
Occupation
Director

Average house price in the postcode HP16 0AL £444,000

YASTRABY GROUP LTD

Correspondence address
41 Devonshire Street, Ground Floor, London, England, W1G 7AJ
Role ACTIVE
director
Date of birth
December 1989
Appointed on
30 June 2021
Nationality
British
Occupation
Director

ADVICE TRADING LTD

Correspondence address
41 Devonshire Street, Ground Floor, London, United Kingdom, W1G 7AJ
Role ACTIVE
director
Date of birth
December 1989
Appointed on
5 May 2021
Nationality
British
Occupation
Director

LEGAL NODES LTD

Correspondence address
90a High Street, Berkhamsted, Hertfordshire, England, HP4 2BL
Role ACTIVE
director
Date of birth
December 1989
Appointed on
25 February 2021
Resigned on
4 May 2022
Nationality
British
Occupation
Director

Average house price in the postcode HP4 2BL £540,000

CVC ONLINE LTD

Correspondence address
41 Devonshire Street, Ground Floor, London, United Kingdom, W1G 7AJ
Role ACTIVE
director
Date of birth
December 1989
Appointed on
11 February 2021
Nationality
British
Occupation
Director

CHESSHOMES PROPERTIES LTD

Correspondence address
Office B 95 High Street, Great Missenden, Buckinghamshire, United Kingdom, HP16 0AL
Role ACTIVE
director
Date of birth
December 1989
Appointed on
18 December 2020
Nationality
British
Occupation
Director

Average house price in the postcode HP16 0AL £444,000

HEAVENGEEK LTD

Correspondence address
41 Devonshire Street, Ground Floor, London, England, W1G 7AJ
Role ACTIVE
director
Date of birth
December 1989
Appointed on
10 December 2019
Nationality
British
Occupation
Director

SOFT FREEWORLD LTD

Correspondence address
41 Devonshire Street, Ground Floor, London, United Kingdom, W1G 7AJ
Role ACTIVE
director
Date of birth
December 1989
Appointed on
12 November 2019
Nationality
British
Occupation
Director

ENTERPRISE & BUSINESS SERVICES LTD

Correspondence address
41 Devonshire Street, Ground Floor, London, England, W1G 7AJ
Role ACTIVE
director
Date of birth
December 1989
Appointed on
24 October 2019
Nationality
British
Occupation
Director

BRAZIL LETRA DO TESOURO NACIONAL P.L.C.

Correspondence address
3 Gower Street, London, United Kingdom, WC1E 6HA
Role ACTIVE
director
Date of birth
December 1989
Appointed on
17 May 2019
Nationality
British
Occupation
Director

SILVER TOWER LTD

Correspondence address
3 Gower Street, London, United Kingdom, WC1E 6HA
Role ACTIVE
director
Date of birth
December 1989
Appointed on
13 March 2019
Nationality
British
Occupation
Director

AGRICA TRADING LIMITED

Correspondence address
3 Gower Street, London, United Kingdom, WC1E 6HA
Role ACTIVE
director
Date of birth
December 1989
Appointed on
25 June 2018
Nationality
British
Occupation
Director

VUITALL MEDIA LTD

Correspondence address
3 The Quadrant, Warwick Road, Coventry, West Midlands, United Kingdom, CV1 2DY
Role ACTIVE
director
Date of birth
December 1989
Appointed on
9 February 2017
Resigned on
8 December 2022
Nationality
British
Occupation
Director

QUALIS TRADE LTD

Correspondence address
3 Gower Street, London, United Kingdom, WC1E 6HA
Role RESIGNED
director
Date of birth
December 1989
Appointed on
15 October 2020
Resigned on
29 October 2020
Nationality
British
Occupation
Director

WELBERG DEVELOPMENTS LIMITED

Correspondence address
3 Gower Street, London, United Kingdom, WC1E 6HA
Role RESIGNED
director
Date of birth
December 1989
Appointed on
27 July 2020
Resigned on
10 August 2020
Nationality
British
Occupation
Director

LIG MANAGEMENT LTD

Correspondence address
3 Gower Street, London, United Kingdom, WC1E 6HA
Role
director
Date of birth
December 1989
Appointed on
15 March 2018
Nationality
British
Occupation
Director