RODERICK WILLIAM PERRY

Total number of appointments 10, no active appointments


3I INVESTMENTS PLC

Correspondence address
31 JAMESTOWN WAY, VIRGINIA QUAY, LEAMOUTH, LONDON, E14 2DE
Role RESIGNED
Director
Date of birth
April 1945
Appointed on
13 April 2000
Resigned on
6 July 2005
Nationality
ENGLISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E14 2DE £1,216,000

INVESTORS IN INDUSTRY PLC

Correspondence address
31 JAMESTOWN WAY, VIRGINIA QUAY, LEAMOUTH, LONDON, E14 2DE
Role RESIGNED
Director
Date of birth
April 1945
Appointed on
27 September 1999
Resigned on
6 July 2005
Nationality
ENGLISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E14 2DE £1,216,000

BARONSMEAD INVESTMENT TRUST PLC

Correspondence address
31 JAMESTOWN WAY, VIRGINIA QUAY, LEAMOUTH, LONDON, E14 2DE
Role RESIGNED
Director
Date of birth
April 1945
Appointed on
27 September 1999
Resigned on
6 July 2005
Nationality
ENGLISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E14 2DE £1,216,000

3I HOLDINGS PLC

Correspondence address
31 JAMESTOWN WAY, VIRGINIA QUAY, LEAMOUTH, LONDON, E14 2DE
Role RESIGNED
Director
Date of birth
April 1945
Appointed on
13 September 1999
Resigned on
6 July 2005
Nationality
ENGLISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E14 2DE £1,216,000

3I NOMINEES LIMITED

Correspondence address
31 JAMESTOWN WAY, VIRGINIA QUAY, LEAMOUTH, LONDON, E14 2DE
Role RESIGNED
Director
Date of birth
April 1945
Appointed on
8 September 1999
Resigned on
6 July 2005
Nationality
ENGLISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E14 2DE £1,216,000

GARDENS NOMINEES LIMITED

Correspondence address
31 JAMESTOWN WAY, VIRGINIA QUAY, LEAMOUTH, LONDON, E14 2DE
Role RESIGNED
Director
Date of birth
April 1945
Appointed on
8 September 1999
Resigned on
6 July 2005
Nationality
ENGLISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E14 2DE £1,216,000

3I GROUP PLC

Correspondence address
31 JAMESTOWN WAY, VIRGINIA QUAY, LEAMOUTH, LONDON, E14 2DE
Role RESIGNED
Director
Date of birth
April 1945
Appointed on
1 September 1999
Resigned on
6 July 2005
Nationality
ENGLISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E14 2DE £1,216,000

GARDENS PENSION TRUSTEES LIMITED

Correspondence address
31 JAMESTOWN WAY, VIRGINIA QUAY, LEAMOUTH, LONDON, E14 2DE
Role RESIGNED
Director
Date of birth
April 1945
Appointed on
9 June 1997
Resigned on
6 July 2005
Nationality
ENGLISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E14 2DE £1,216,000

IP2IPO INNOVATIONS LIMITED

Correspondence address
15 MILVERTON TERRACE, LEAMINGTON SPA, WARWICKSHIRE, CV32 5BE
Role RESIGNED
Director
Date of birth
April 1945
Appointed on
6 January 1997
Resigned on
21 November 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CV32 5BE £618,000

3I PLC

Correspondence address
31 JAMESTOWN WAY, VIRGINIA QUAY, LEAMOUTH, LONDON, E14 2DE
Role RESIGNED
Director
Date of birth
April 1945
Appointed on
8 August 1992
Resigned on
6 July 2005
Nationality
ENGLISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E14 2DE £1,216,000