PEACOCK HOTEL (BASLOW) LIMITED

The Estate Office The Estate Office, Bakewell, DE45 1PJ, Derbyshire
StatusACTIVE
Company No.00819092
CategoryPrivate Limited Company
Incorporated10 Sep 1964
Age59 years, 8 months, 25 days
JurisdictionEngland Wales

SUMMARY

PEACOCK HOTEL (BASLOW) LIMITED is an active private limited company with number 00819092. It was incorporated 59 years, 8 months, 25 days ago, on 10 September 1964. The company address is The Estate Office The Estate Office, Bakewell, DE45 1PJ, Derbyshire.



People

LAVERY, Andrew Charles

Secretary

ACTIVE

Assigned on 01 Sep 2015

Current time on role 8 years, 9 months, 4 days

LAVERY, Andrew Charles

Director

Chief Financial Officer

ACTIVE

Assigned on 30 Jan 2019

Current time on role 5 years, 4 months, 6 days

PALMER, Richard William

Director

Managing Director

ACTIVE

Assigned on 30 Jan 2019

Current time on role 5 years, 4 months, 6 days

VICKERS, Stephen George

Director

Chief Executive Officer

ACTIVE

Assigned on 30 Jan 2019

Current time on role 5 years, 4 months, 6 days

HILL, Robert Stephen

Secretary

RESIGNED

Assigned on 01 Jul 1995

Resigned on 31 May 2008

Time on role 12 years, 11 months

ISHERWOOD, Michael Slater

Secretary

RESIGNED

Assigned on

Resigned on 30 Jun 1995

Time on role 28 years, 11 months, 6 days

TERRY, Mark

Secretary

Chief Financial Officer

RESIGNED

Assigned on 01 Jun 2008

Resigned on 30 Jun 2015

Time on role 7 years, 29 days

BURLINGTON, William, Lord

Director

Photographer

RESIGNED

Assigned on 21 Jul 2015

Resigned on 30 Jan 2019

Time on role 3 years, 6 months, 9 days

CAVENDISH, Amanda Carmen, Duchess Of Devonshire

Director

Director

RESIGNED

Assigned on 11 Jul 2005

Resigned on 30 Jan 2019

Time on role 13 years, 6 months, 19 days

CAVENDISH, Peregrine Andrew Morny, Duke

Director

Stud Farmer

RESIGNED

Assigned on 20 Dec 1991

Resigned on 30 Jan 2019

Time on role 27 years, 1 month, 10 days

CAVENDISH DOWAGER DUCHESS OF DEVONSHIRE, Deborah Vivien, Dcvo

Director

Housewife

RESIGNED

Assigned on

Resigned on 24 Sep 2014

Time on role 9 years, 8 months, 12 days

PENROSE, Derrick Roch

Director

Land Agent

RESIGNED

Assigned on

Resigned on 30 Jun 1994

Time on role 29 years, 11 months, 6 days

WARDLE, Roger Bullin

Director

Land Agent

RESIGNED

Assigned on 01 Jul 1994

Resigned on 28 Apr 2006

Time on role 11 years, 9 months, 27 days

WOOD, Nicholas John Wedgwood

Director

Land Agent

RESIGNED

Assigned on 28 Apr 2006

Resigned on 31 May 2024

Time on role 18 years, 1 month, 3 days


Some Companies

2T HOLDINGS LIMITED

RUTLAND HOUSE MINERVA BUSINESS PARK,PETERBOROUGH,PE2 6PZ

Number:08537154
Status:ACTIVE
Category:Private Limited Company

DAVID MOXON LTD

31 HIGH STREET,NEEDHAM MARKET,IP6 8AL

Number:11052556
Status:ACTIVE
Category:Private Limited Company

DOMINIC SPRAY ANAESTHESIA LTD

THE WHITE & COMPANY GROUP,PARSONAGE,M3 2JA

Number:08256528
Status:ACTIVE
Category:Private Limited Company

K9 FUNHOUSE LTD

'HIGH WAVES' 21 TIDE WAY,CHICHESTER,PO20 8FE

Number:10058253
Status:ACTIVE
Category:Private Limited Company

KIRA CRAFTS LTD

7 STATION ROAD,NEWCASTLE UPON TYNE,NE27 0RT

Number:11329489
Status:ACTIVE
Category:Private Limited Company

LIVE FOR LIFE LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10016720
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