PEAK TECHNOLOGIES LTD

95 Aldwych 95 Aldwych, WC2B 4JF
StatusACTIVE
Company No.02951840
CategoryPrivate Limited Company
Incorporated25 Jul 1994
Age29 years, 10 months, 23 days
JurisdictionEngland Wales

SUMMARY

PEAK TECHNOLOGIES LTD is an active private limited company with number 02951840. It was incorporated 29 years, 10 months, 23 days ago, on 25 July 1994. The company address is 95 Aldwych 95 Aldwych, WC2B 4JF.



People

ALDLEX LIMITED

Corporate-secretary

ACTIVE

Assigned on 19 Jul 2002

Current time on role 21 years, 10 months, 29 days

GARDINER, John

Director

Finance Director

ACTIVE

Assigned on 30 Sep 2021

Current time on role 2 years, 8 months, 17 days

RIVERS, Anthony

Director

Executive Management

ACTIVE

Assigned on 31 Jul 2021

Current time on role 2 years, 10 months, 17 days

SCHRAMA, Rene Leonardus

Director

Managing Director

ACTIVE

Assigned on 30 Sep 2021

Current time on role 2 years, 8 months, 17 days

BARRATT, Chris John

Secretary

RESIGNED

Assigned on 22 Jan 1999

Resigned on 22 Mar 2000

Time on role 1 year, 2 months

DOYLE, Anthony

Secretary

Accountant

RESIGNED

Assigned on 22 Mar 2000

Resigned on 15 Oct 2001

Time on role 1 year, 6 months, 24 days

GORDON, Keith William

Secretary

Solicitor

RESIGNED

Assigned on 10 Nov 1995

Resigned on 22 Jan 1999

Time on role 3 years, 2 months, 12 days

PRICE, Deborah

Nominee-secretary

RESIGNED

Assigned on 25 Jul 1994

Resigned on 12 Aug 1994

Time on role 18 days

ARUNLEX LIMITED

Corporate-secretary

RESIGNED

Assigned on 15 Oct 2001

Resigned on 19 Jul 2002

Time on role 9 months, 4 days

AMES, Timothy

Director

Company Director

RESIGNED

Assigned on 23 Jul 2004

Resigned on 01 Aug 2006

Time on role 2 years, 9 days

BROWNE, Rutherford Peter Bruce

Director

President Computer Company

RESIGNED

Assigned on 12 Aug 1994

Resigned on 20 Dec 2011

Time on role 17 years, 4 months, 8 days

BURNS, Craig Peter

Director

Project Manager

RESIGNED

Assigned on 01 Aug 2006

Resigned on 20 Dec 2011

Time on role 5 years, 4 months, 19 days

CHUNG, Brian

Director

Accountant

RESIGNED

Assigned on 20 Dec 2011

Resigned on 01 Apr 2021

Time on role 9 years, 3 months, 12 days

COON, John Melville Garnet

Director

Managing Director

RESIGNED

Assigned on 29 Feb 2016

Resigned on 30 Sep 2021

Time on role 5 years, 7 months, 1 day

DOYLE, Anthony

Director

Company Director

RESIGNED

Assigned on 15 Oct 2001

Resigned on 05 Oct 2016

Time on role 14 years, 11 months, 21 days

FOSTER, Robert Michael

Director

Executive

RESIGNED

Assigned on 25 May 1997

Resigned on 02 Jan 2002

Time on role 4 years, 7 months, 8 days

GREER, David

Director

Entrepreneur

RESIGNED

Assigned on 20 Dec 2011

Resigned on 12 Apr 2018

Time on role 6 years, 3 months, 23 days

GWILLIAM, Scott

Director

Entrepreneur

RESIGNED

Assigned on 20 Dec 2011

Resigned on 01 Apr 2021

Time on role 9 years, 3 months, 12 days

HAMILTON DAVIES, Timothy

Director

Company Director

RESIGNED

Assigned on 05 May 1997

Resigned on 13 Jul 2004

Time on role 7 years, 2 months, 8 days

HUGHES, Colin

Director

Director

RESIGNED

Assigned on 01 Aug 2006

Resigned on 13 Jun 2008

Time on role 1 year, 10 months, 12 days

JIN, Chaoran

Director

Principal

RESIGNED

Assigned on 29 Feb 2016

Resigned on 01 Apr 2021

Time on role 5 years, 1 month, 3 days

LARIMER, Juliann

Director

Director

RESIGNED

Assigned on 09 Apr 2018

Resigned on 31 Jul 2021

Time on role 3 years, 3 months, 22 days

LAWSON, Adrian

Director

Sales Director

RESIGNED

Assigned on 07 Dec 2004

Resigned on 20 Dec 2011

Time on role 7 years, 13 days

LEWIS, Nesta Margaret

Nominee-director

RESIGNED

Assigned on 25 Jul 1994

Resigned on 12 Aug 1994

Time on role 18 days

PENNEY, Robert Damian

Director

Director

RESIGNED

Assigned on 01 Jul 2010

Resigned on 20 Dec 2011

Time on role 1 year, 5 months, 19 days

WATERWORTH, Ben Sebastian Wilson

Director

Director

RESIGNED

Assigned on 29 Feb 2016

Resigned on 01 Apr 2021

Time on role 5 years, 1 month, 3 days

YOUNG, Ross Maxwell

Director

Chief Executive Officer

RESIGNED

Assigned on 20 Dec 2011

Resigned on 01 Apr 2021

Time on role 9 years, 3 months, 12 days


Some Companies

AEON FURNITURE LTD

LUMA APARTMENTS 15,LONDON,NW10 7FN

Number:11090771
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BLUKE TRANSPORT LIMITED

29 RAILWAY VIEW,CANNOCK,WS12 4FA

Number:10411963
Status:ACTIVE
Category:Private Limited Company

RIVERLAKE SHIPPING LIMITED

26 BELL STREET,SAWBRIDGEWORTH,CM21 9AN

Number:09238844
Status:ACTIVE
Category:Private Limited Company

SHS SPECIALIST HEALTHCARE SERVICES LTD

17A CAMEL ROAD,ELY,CB6 1PU

Number:11356476
Status:ACTIVE
Category:Private Limited Company

SOLO CONSULTANCY LIMITED

SUITE 3, BROWN EUROPE HOUSE GLEAMING WOOD DRIVE,CHATHAM,ME5 8RZ

Number:06934728
Status:ACTIVE
Category:Private Limited Company

SUN GLORY INTERNATIONAL TRADING COMPANY LIMITED

UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:11393629
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