PERPETUA LABS LIMITED

Bankside 3 90 - 100 Southwark Street, London, SE1 0SW, England
StatusACTIVE
Company No.08256709
CategoryPrivate Limited Company
Incorporated17 Oct 2012
Age11 years, 8 months, 19 days
JurisdictionEngland Wales

SUMMARY

PERPETUA LABS LIMITED is an active private limited company with number 08256709. It was incorporated 11 years, 8 months, 19 days ago, on 17 October 2012. The company address is Bankside 3 90 - 100 Southwark Street, London, SE1 0SW, England.



People

BRAY, Sally-Ann

Secretary

ACTIVE

Assigned on 02 Jan 2024

Current time on role 6 months, 3 days

COOPER, Simon

Director

General Manager Emea

ACTIVE

Assigned on 07 Feb 2024

Current time on role 4 months, 27 days

JANUZZI, Louis Fred

Director

Attorney

ACTIVE

Assigned on 09 Jan 2024

Current time on role 5 months, 27 days

PAINTER, Duncan Anthony

Director

Company Director

ACTIVE

Assigned on 17 Oct 2012

Current time on role 11 years, 8 months, 19 days

FREEMAN, Susanna Elizabeth Genevieve

Secretary

RESIGNED

Assigned on 24 Oct 2012

Resigned on 30 Jan 2014

Time on role 1 year, 3 months, 6 days

HOWDEN, Naomi

Secretary

RESIGNED

Assigned on 20 Oct 2021

Resigned on 02 Jan 2024

Time on role 2 years, 2 months, 13 days

LOOI, Shanny

Secretary

RESIGNED

Assigned on 17 Oct 2012

Resigned on 17 Aug 2021

Time on role 8 years, 10 months

MEADS, Louise

Secretary

RESIGNED

Assigned on 06 Feb 2017

Resigned on 02 Jan 2024

Time on role 6 years, 10 months, 24 days

BEURIER, Stefan

Director

Chief Financial Officer

RESIGNED

Assigned on 25 Apr 2016

Resigned on 10 Dec 2020

Time on role 4 years, 7 months, 15 days

CHRISTIE-MILLER, Natasha Isobel

Director

Company Director

RESIGNED

Assigned on 28 Jan 2016

Resigned on 12 Oct 2020

Time on role 4 years, 8 months, 15 days

GOUGH, Malcolm Howard

Director

Company Director

RESIGNED

Assigned on 03 Dec 2012

Resigned on 02 Jan 2013

Time on role 30 days

GRADDEN, Amanda Jane

Director

Company Director

RESIGNED

Assigned on 02 Jan 2013

Resigned on 02 Jan 2024

Time on role 11 years

WILSON, Stephen

Director

Company Director

RESIGNED

Assigned on 17 Oct 2012

Resigned on 03 Dec 2012

Time on role 1 month, 17 days

WOOLFREY, Michael James Douglas

Director

Company Director

RESIGNED

Assigned on 02 Jan 2013

Resigned on 31 Dec 2014

Time on role 1 year, 11 months, 29 days


Some Companies

AVENUE 5 LIMITED

SUITE 20-21, OWNERS BUSINESS CENTRE HIGH STREET,NEWCASTLE UPON TYNE,NE15 8LN

Number:09164902
Status:ACTIVE
Category:Private Limited Company

CITYWATCH SERVICES (UK) LIMITED

CARPENTERS & DOCKLANDS CENTRE,LONDON,E15 2HU

Number:07708086
Status:ACTIVE
Category:Private Limited Company
Number:08582855
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

LOZELLS PROJECT

LOZELLS METHODIST CHURCH CENTRE 163 GERRARD STREET,BIRMINGHAM,B19 2AH

Number:05554275
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

PAINTALOT (UK) LIMITED

CLARKE BELL THE PINNACLE 3RD FLOOR,MANCHESTER,M2 4NG

Number:08309135
Status:LIQUIDATION
Category:Private Limited Company

SION JONES BUILDERS LIMITED

GLYNHIR,NEWPORT,NP18 2JX

Number:04842372
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source