F E PEACOCK CONSTRUCTION LIMITED

4th Floor, Springfield House 4th Floor, Springfield House, Leeds, LS1 2AY
StatusDISSOLVED
Company No.01075278
CategoryPrivate Limited Company
Incorporated05 Oct 1972
Age51 years, 7 months, 6 days
JurisdictionEngland Wales
Dissolution01 May 2016
Years8 years, 10 days

SUMMARY

F E PEACOCK CONSTRUCTION LIMITED is an dissolved private limited company with number 01075278. It was incorporated 51 years, 7 months, 6 days ago, on 05 October 1972 and it was dissolved 8 years, 10 days ago, on 01 May 2016. The company address is 4th Floor, Springfield House 4th Floor, Springfield House, Leeds, LS1 2AY.



People

ADAMS, Paul

Secretary

ACTIVE

Assigned on 20 May 2011

Current time on role 12 years, 11 months, 22 days

ADAMS, Paul

Director

Director

ACTIVE

Assigned on 01 Nov 2009

Current time on role 14 years, 6 months, 10 days

LAWTON, Ian Michael

Director

Commercial Director

ACTIVE

Assigned on 25 Oct 2004

Current time on role 19 years, 6 months, 17 days

MEE, David

Director

Director

ACTIVE

Assigned on 01 Aug 2003

Current time on role 20 years, 9 months, 10 days

ROBINSON, Richard Frederick

Director

Office Manager

ACTIVE

Assigned on

Current time on role

HICK, Karl Stephen

Secretary

RESIGNED

Assigned on 01 Apr 2005

Resigned on 20 May 2011

Time on role 6 years, 1 month, 19 days

JONES, Janet Kathleen

Secretary

RESIGNED

Assigned on

Resigned on 04 Apr 2005

Time on role 19 years, 1 month, 7 days

BLACKLOCK, Kenneth Geoffrey

Director

Surveyor

RESIGNED

Assigned on

Resigned on 29 Jan 1999

Time on role 25 years, 3 months, 12 days

CARTER, Leslie Raymond

Director

Contracts Manager

RESIGNED

Assigned on 01 Oct 1992

Resigned on 04 Feb 2000

Time on role 7 years, 4 months, 3 days

HAYNES, Gordon Stanley

Director

Contracts Manager

RESIGNED

Assigned on 05 Feb 2003

Resigned on 16 Dec 2003

Time on role 10 months, 11 days

HICK, Karl Stephen

Director

Director

RESIGNED

Assigned on 31 Jul 2003

Resigned on 20 May 2011

Time on role 7 years, 9 months, 20 days

KENNEDY, Philip Howard

Director

Construction Managing Director

RESIGNED

Assigned on 20 Sep 2007

Resigned on 14 Jan 2009

Time on role 1 year, 3 months, 24 days

PLANT, Michael John

Director

Quantity Surveyor

RESIGNED

Assigned on 01 Oct 1992

Resigned on 31 Jul 2006

Time on role 13 years, 10 months

WEST, Andrew Roger

Director

Produnction Director

RESIGNED

Assigned on 04 Oct 2004

Resigned on 14 Apr 2008

Time on role 3 years, 6 months, 10 days


Some Companies

BURNT SAUSAGE LIMITED

FLAT C 139,LONDON,SE23 3LZ

Number:08000302
Status:ACTIVE
Category:Private Limited Company

DEAN ROAD CHAPEL LTD

WOODEND,SCARBOROUGH,YO11 2PW

Number:08752889
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

GROSVENOR ASSOCIATES (U.K.) LIMITED

LANGLEY HOUSE PARK ROAD,LONDON,N2 8EY

Number:02502259
Status:ACTIVE
Category:Private Limited Company

METROPOLITAN PROPERTIES (CITY) LIMITED

FRESHWATER HOUSE,LONDON,WC2H 8HR

Number:03245983
Status:ACTIVE
Category:Private Limited Company

OPHINE CONSULTING LTD

111 BOUNCES ROAD,LONDON,N9 8LJ

Number:11777728
Status:ACTIVE
Category:Private Limited Company

SCORPION TECHNOLOGY LIMITED

ST GEORGES COURT,NORTHWICH,CW8 4EE

Number:08580747
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