Perry Nominees Limited


Perry Nominees started in year 1989 as Private Limited Company with registration number 02338157. The Perry Nominees company has been functioning successfully for 35 years now and its status is active. The firm's office is based in Guildhall at 25 Gresham Street. Postal code: EC2V 7HN.

The firm has 2 directors, namely Joanna C., Deborah B.. Of them, Deborah B. has been with the company the longest, being appointed on 17 April 2020 and Joanna C. has been with the company for the least time - from 9 November 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Perry Nominees Limited Address / Contact

Office Address 25 Gresham Street
Office Address2 London
Town Guildhall
Post code EC2V 7HN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02338157
Date of Incorporation Tue, 24th Jan 1989
Industry Dormant Company
End of financial Year 31st December
Company age 35 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 8th Apr 2024 (2024-04-08)
Last confirmation statement dated Sat, 25th Mar 2023

Company staff

Joanna C.

Position: Director

Appointed: 09 November 2023

Deborah B.

Position: Director

Appointed: 17 April 2020

Lloyds Secretaries Limited

Position: Corporate Secretary

Appointed: 04 April 2013

Graham S.

Position: Secretary

Resigned: 21 December 1994

Philip M.

Position: Director

Appointed: 16 November 2015

Resigned: 30 April 2020

Robert C.

Position: Director

Appointed: 16 November 2015

Resigned: 15 November 2023

Wendy B.

Position: Director

Appointed: 03 June 2014

Resigned: 17 November 2015

John M.

Position: Director

Appointed: 02 December 2013

Resigned: 12 June 2014

Betsabeh R.

Position: Secretary

Appointed: 08 February 2012

Resigned: 08 February 2013

Linda M.

Position: Director

Appointed: 31 August 2010

Resigned: 03 June 2014

Robyn T.

Position: Director

Appointed: 31 August 2010

Resigned: 31 December 2010

John R.

Position: Director

Appointed: 18 February 2010

Resigned: 11 April 2011

Graham W.

Position: Director

Appointed: 18 February 2010

Resigned: 17 November 2015

Ian B.

Position: Director

Appointed: 03 December 2002

Resigned: 13 July 2009

Sharon G.

Position: Secretary

Appointed: 19 July 2002

Resigned: 08 February 2012

Grahame L.

Position: Director

Appointed: 09 May 2002

Resigned: 18 February 2010

David W.

Position: Director

Appointed: 09 May 2002

Resigned: 01 April 2010

Adam P.

Position: Director

Appointed: 18 May 2001

Resigned: 27 September 2007

Stephen H.

Position: Secretary

Appointed: 15 September 2000

Resigned: 19 July 2002

Richard C.

Position: Director

Appointed: 27 April 2000

Resigned: 16 October 2001

Martyn A.

Position: Director

Appointed: 13 September 1999

Resigned: 09 May 2002

Christine N.

Position: Director

Appointed: 12 February 1999

Resigned: 09 May 2002

Jonathan P.

Position: Director

Appointed: 30 April 1998

Resigned: 27 April 2000

Peter D.

Position: Director

Appointed: 20 December 1996

Resigned: 30 April 1998

Ian B.

Position: Director

Appointed: 18 January 1996

Resigned: 04 January 1999

Trevor S.

Position: Director

Appointed: 18 January 1996

Resigned: 13 September 1999

David B.

Position: Director

Appointed: 18 October 1995

Resigned: 22 March 2001

Stephen D.

Position: Director

Appointed: 18 October 1995

Resigned: 22 November 1996

Nicola B.

Position: Secretary

Appointed: 21 December 1994

Resigned: 15 September 2000

Derek B.

Position: Director

Appointed: 23 May 1994

Resigned: 15 August 2002

James C.

Position: Director

Appointed: 12 September 1991

Resigned: 30 August 1995

Donald S.

Position: Director

Appointed: 25 March 1991

Resigned: 30 September 1993

Jeffery L.

Position: Director

Appointed: 25 March 1991

Resigned: 30 September 1991

David K.

Position: Director

Appointed: 25 March 1991

Resigned: 31 July 1991

Graham S.

Position: Director

Appointed: 25 March 1991

Resigned: 23 May 1994

Ian K.

Position: Director

Appointed: 25 March 1991

Resigned: 20 December 1995

Eric F.

Position: Director

Appointed: 25 March 1991

Resigned: 31 December 1993

Stuart R.

Position: Director

Appointed: 25 March 1991

Resigned: 18 October 1995

Robert O.

Position: Director

Appointed: 25 March 1991

Resigned: 03 December 2002

Kenneth S.

Position: Director

Appointed: 25 March 1991

Resigned: 11 March 1996

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As we discovered, there is Lloyds Bank Plc from London, United Kingdom. The abovementioned PSC is classified as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Lloyds Bank Plc

25 Gresham Street, London, EC2V 7HN, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Public Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 00002065
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 17th, August 2023
Free Download (4 pages)

Company search

Advertisements