PEAC (UK) LIMITED

Inspired Inspired, Bracknell, RG12 1YQ, England
StatusACTIVE
Company No.03088213
CategoryPrivate Limited Company
Incorporated07 Aug 1995
Age28 years, 9 months, 10 days
JurisdictionEngland Wales

SUMMARY

PEAC (UK) LIMITED is an active private limited company with number 03088213. It was incorporated 28 years, 9 months, 10 days ago, on 07 August 1995. The company address is Inspired Inspired, Bracknell, RG12 1YQ, England.



People

STAVELY, Robert Daniel

Secretary

ACTIVE

Assigned on 01 Feb 2024

Current time on role 3 months, 16 days

ASHLEY, Jonathan

Director

Managing Director

ACTIVE

Assigned on 01 Jan 2016

Current time on role 8 years, 4 months, 16 days

BOLTON, Stephen Geoffrey

Director

Banker

ACTIVE

Assigned on 10 Feb 2023

Current time on role 1 year, 3 months, 7 days

BOUSABA, Marie-Anne

Director

Director

ACTIVE

Assigned on 28 Feb 2022

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

BROMFIELD, Andrew John

Director

Investment Professional

ACTIVE

Assigned on 26 May 2021

Current time on role 2 years, 11 months, 22 days

HARTIS, Anthony

Director

Accountant

ACTIVE

Assigned on 11 May 2022

Current time on role 2 years, 6 days

HAWKINS, David Charles

Director

Banker

ACTIVE

Assigned on 01 Feb 2024

Current time on role 3 months, 16 days

JACOBS, Justin

Director

Credit Director

ACTIVE

Assigned on 23 Feb 2023

Current time on role 1 year, 2 months, 22 days

STAADECKER, Justin

Director

Director

ACTIVE

Assigned on 12 Oct 2021

Current time on role 2 years, 7 months, 5 days

ADU POKU, Jacqueline Angela

Secretary

RESIGNED

Assigned on 30 Sep 2004

Resigned on 13 Aug 2010

Time on role 5 years, 10 months, 13 days

BRIGGS, Malcolm George

Secretary

Company Director

RESIGNED

Assigned on 30 Apr 1997

Resigned on 19 Nov 1997

Time on role 6 months, 19 days

CARTER, Paul Townsend

Secretary

Company Director

RESIGNED

Assigned on 13 Oct 1995

Resigned on 19 Jul 1996

Time on role 9 months, 6 days

CARTER, Steven John

Secretary

Treasurer

RESIGNED

Assigned on 19 Nov 1997

Resigned on 24 Jul 2000

Time on role 2 years, 8 months, 5 days

DICKSON, Valerie Anne

Secretary

RESIGNED

Assigned on 04 Apr 2002

Resigned on 30 Sep 2004

Time on role 2 years, 5 months, 26 days

GUILBERT, Richard Edward

Secretary

Company Director

RESIGNED

Assigned on 02 Sep 1996

Resigned on 30 Apr 1997

Time on role 7 months, 28 days

HOUGHTON, Osbert Jonathan

Secretary

RESIGNED

Assigned on 13 Aug 2010

Resigned on 30 Jun 2014

Time on role 3 years, 10 months, 17 days

SEUFERT, Linda

Secretary

RESIGNED

Assigned on 07 Jul 2014

Resigned on 01 Jan 2016

Time on role 1 year, 5 months, 25 days

TAYLOR, Raymond Carl

Secretary

RESIGNED

Assigned on 07 Aug 1995

Resigned on 13 Oct 1995

Time on role 2 months, 6 days

VENNER, Phillip

Secretary

RESIGNED

Assigned on 11 Jan 2016

Resigned on 31 Jan 2024

Time on role 8 years, 20 days

CITICORPORATE LIMITED

Corporate-secretary

RESIGNED

Assigned on 24 Jul 2000

Resigned on 04 Apr 2002

Time on role 1 year, 8 months, 11 days

WATERLOW SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 07 Aug 1995

Resigned on 07 Aug 1995

Time on role

ANDERSON, Scott Thomas

Director

Managing Director

RESIGNED

Assigned on 21 Jan 2003

Resigned on 30 Sep 2004

Time on role 1 year, 8 months, 9 days

ANDREW, Jonathan

Director

Global Coo

RESIGNED

Assigned on 05 Dec 2019

Resigned on 16 Jul 2020

Time on role 7 months, 11 days

ANTONACCIO, Nicholas

Director

Vp

RESIGNED

Assigned on 19 Nov 1997

Resigned on 10 Nov 2000

Time on role 2 years, 11 months, 21 days

ARCHIBALD, James

Director

Banker

RESIGNED

Assigned on 12 Oct 2000

Resigned on 05 Aug 2002

Time on role 1 year, 9 months, 24 days

ARRINGTON, Ronnie Glen

Director

President Cit Vendor Finance

RESIGNED

Assigned on 31 Jan 2011

Resigned on 18 Sep 2012

Time on role 1 year, 7 months, 18 days

AUSTIN, Clive Alan

Director

Banker

RESIGNED

Assigned on 19 Aug 2003

Resigned on 30 Sep 2004

Time on role 1 year, 1 month, 11 days

BAILEY, John Thomas

Director

Company Director

RESIGNED

Assigned on 13 Oct 1995

Resigned on 31 Oct 1998

Time on role 3 years, 18 days

BERG, Ian

Director

Executive

RESIGNED

Assigned on 13 Oct 1995

Resigned on 17 Sep 1999

Time on role 3 years, 11 months, 4 days

BRIGGS, Malcolm George

Director

Company Director

RESIGNED

Assigned on 13 Oct 1995

Resigned on 08 Sep 1999

Time on role 3 years, 10 months, 26 days

CARTER, Paul Townsend

Director

Company Director

RESIGNED

Assigned on 13 Oct 1995

Resigned on 19 Jul 1996

Time on role 9 months, 6 days

CHARLTON, Stephen

Director

Accountant

RESIGNED

Assigned on 11 Jan 2016

Resigned on 31 May 2022

Time on role 6 years, 4 months, 20 days

COSTELLOE, Cormac

Director

Chief Credit Officer Europe

RESIGNED

Assigned on 30 Sep 2004

Resigned on 31 Jan 2011

Time on role 6 years, 4 months, 1 day

DAHIYA, Abhimanyu Singh

Director

Investment Professional

RESIGNED

Assigned on 09 Sep 2019

Resigned on 08 Nov 2021

Time on role 2 years, 1 month, 29 days

DILLON, Tom

Director

Chief Financial Officer

RESIGNED

Assigned on 11 Jul 2011

Resigned on 15 Dec 2014

Time on role 3 years, 5 months, 4 days

DORKIN, Ivor John

Director

Chief Credit Officer

RESIGNED

Assigned on 01 Dec 2006

Resigned on 26 Mar 2010

Time on role 3 years, 3 months, 25 days

GADSBY, Andrew Paul

Director

Finance Director

RESIGNED

Assigned on 13 Aug 2019

Resigned on 03 Feb 2020

Time on role 5 months, 21 days

GREEN, Richard William

Director

President, Cit Europe

RESIGNED

Assigned on 30 Apr 2013

Resigned on 30 Nov 2016

Time on role 3 years, 7 months

GUILBERT, Richard Edward

Director

Company Director

RESIGNED

Assigned on 02 Sep 1996

Resigned on 30 Apr 1997

Time on role 7 months, 28 days

HAKEMIAN, John

Director

Executive

RESIGNED

Assigned on 13 Oct 1995

Resigned on 15 May 2000

Time on role 4 years, 7 months, 2 days

HARWERTH, Elizabeth Noel

Director

Banker

RESIGNED

Assigned on 07 Sep 2000

Resigned on 31 Jul 2003

Time on role 2 years, 10 months, 24 days

HEARN, Mark Charles

Director

Accountant

RESIGNED

Assigned on 06 Dec 2002

Resigned on 30 Sep 2004

Time on role 1 year, 9 months, 24 days

HUGHES, Michael Richard

Director

Financial Services

RESIGNED

Assigned on 11 Dec 1998

Resigned on 30 Sep 2004

Time on role 5 years, 9 months, 19 days

KEANEY, Colin

Director

Chief Financial Officer

RESIGNED

Assigned on 22 Jun 2007

Resigned on 31 Jan 2011

Time on role 3 years, 7 months, 9 days

KELLEHER, Terry

Director

Managing Director Europe

RESIGNED

Assigned on 30 Sep 2004

Resigned on 24 Mar 2006

Time on role 1 year, 5 months, 24 days

LEMENZE, Robert J

Director

Company Director

RESIGNED

Assigned on 19 Nov 1997

Resigned on 16 Aug 2000

Time on role 2 years, 8 months, 27 days

LEMPERT, Spencer

Director

Lawyer

RESIGNED

Assigned on 13 Oct 1995

Resigned on 15 May 2000

Time on role 4 years, 7 months, 2 days

LYLE, Thomas

Director

Chief Operating Officer

RESIGNED

Assigned on 11 May 2022

Resigned on 27 Jan 2023

Time on role 8 months, 16 days

MISSEN, Melvin Norman

Director

Head Of Hr International

RESIGNED

Assigned on 24 Mar 2006

Resigned on 31 May 2008

Time on role 2 years, 2 months, 7 days

NADIS, Daniel L

Director

Manager

RESIGNED

Assigned on 07 Aug 1995

Resigned on 20 Oct 1997

Time on role 2 years, 2 months, 13 days

OKUMURA, Takeishi

Director

Director

RESIGNED

Assigned on 05 May 1999

Resigned on 15 May 2000

Time on role 1 year, 10 days

PHILLIPOU, John Edward

Director

Company Director

RESIGNED

Assigned on 15 May 2017

Resigned on 07 Aug 2019

Time on role 2 years, 2 months, 23 days

RITTER, Mike

Director

Executive

RESIGNED

Assigned on 13 Oct 1995

Resigned on 07 Nov 1997

Time on role 2 years, 25 days

SAWBRIDGE, Neil John

Director

Company Director

RESIGNED

Assigned on 15 Dec 2014

Resigned on 01 Jan 2016

Time on role 1 year, 17 days

SAWBRIDGE, Neil John

Director

Director

RESIGNED

Assigned on 31 Jan 2011

Resigned on 17 Jun 2011

Time on role 4 months, 17 days

SAWBRIDGE, Neil John

Director

Chief Financial Officer

RESIGNED

Assigned on 30 Sep 2004

Resigned on 24 Mar 2006

Time on role 1 year, 5 months, 24 days

SEKI, Tadayuki

Director

Executive

RESIGNED

Assigned on 13 Oct 1995

Resigned on 05 May 1999

Time on role 3 years, 6 months, 23 days

SMALL, Nicholas Michael

Director

Director

RESIGNED

Assigned on 31 Jan 2011

Resigned on 20 Apr 2012

Time on role 1 year, 2 months, 20 days

SMITH, Philip Michael

Director

Banker

RESIGNED

Assigned on 12 Oct 2000

Resigned on 20 Jan 2003

Time on role 2 years, 3 months, 8 days

STAADECKER, Justin

Director

Managing Director

RESIGNED

Assigned on 01 Jan 2016

Resigned on 05 Sep 2019

Time on role 3 years, 8 months, 4 days

SUTTON, Joshua Alexander

Director

Vice President

RESIGNED

Assigned on 05 Dec 2019

Resigned on 03 Mar 2021

Time on role 1 year, 2 months, 29 days

SZMIGIN, Janusz Roman

Director

Leasing

RESIGNED

Assigned on 08 Oct 1997

Resigned on 25 Nov 1997

Time on role 1 month, 17 days

WALSH, Jeffrey Russell

Director

Certified Public Accountant

RESIGNED

Assigned on 07 Sep 2000

Resigned on 19 Jul 2001

Time on role 10 months, 12 days

WOOD, John Stewart

Director

Banker

RESIGNED

Assigned on 05 Aug 2002

Resigned on 30 Sep 2004

Time on role 2 years, 1 month, 25 days

YUE, Frederick

Director

Chief Financial Officer

RESIGNED

Assigned on 24 Mar 2006

Resigned on 01 Dec 2006

Time on role 8 months, 8 days

WATERLOW NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 07 Aug 1995

Resigned on 07 Aug 1995

Time on role


Some Companies

BAWNAFINNY PROPERTIES LIMITED

PALLADIUM HOUSE,LONDON,W1F 7LD

Number:10368101
Status:ACTIVE
Category:Private Limited Company

CLEE CONSULTANCY LIMITED

7 GOAT STREET,HAVERFORDWEST,SA61 1PX

Number:11006248
Status:ACTIVE
Category:Private Limited Company

HIWELD LTD

LAMBING CLOUGH STABLES LAMBING CLOUGH LANE,CLITHEROE,BB7 9QN

Number:11697622
Status:ACTIVE
Category:Private Limited Company

IN.KA.BE LIMITED

69 GREAT HAMPTON STREET,BIRMINGHAM,B18 6EW

Number:10757298
Status:ACTIVE
Category:Private Limited Company

PDC CONSULTING 1968 LTD

11 MOOR STREET,CHEPSTOW,NP16 5DD

Number:08724462
Status:ACTIVE
Category:Private Limited Company

RUNIKFAM CONSULTING LTD.

20 ST. AUGUSTINE ROAD,CRAWLEY,RH11 8GA

Number:07919753
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