PEACOCK & SONS LIMITED

5th Floor 86 Jermyn Street, London, SW1Y 6AW
StatusDISSOLVED
Company No.03441191
CategoryPrivate Limited Company
Incorporated29 Sep 1997
Age26 years, 8 months, 18 days
JurisdictionEngland Wales
Dissolution19 Nov 2019
Years4 years, 6 months, 28 days

SUMMARY

PEACOCK & SONS LIMITED is an dissolved private limited company with number 03441191. It was incorporated 26 years, 8 months, 18 days ago, on 29 September 1997 and it was dissolved 4 years, 6 months, 28 days ago, on 19 November 2019. The company address is 5th Floor 86 Jermyn Street, London, SW1Y 6AW.



People

BRISTLEKARN LIMITED

Corporate-secretary

ACTIVE

Assigned on 15 Mar 2010

Current time on role 14 years, 3 months, 2 days

DITCHFIELD, Louise

Director

Manager

ACTIVE

Assigned on 17 Dec 2012

Current time on role 11 years, 6 months

GORDON, Michael Thomas

Secretary

Company Director

RESIGNED

Assigned on 10 Jul 2001

Resigned on 15 Mar 2010

Time on role 8 years, 8 months, 5 days

PANG, Julie Lik Ling

Secretary

RESIGNED

Assigned on 14 Jan 1998

Resigned on 08 Oct 1999

Time on role 1 year, 8 months, 25 days

PRICE, Michael

Secretary

RESIGNED

Assigned on 08 Oct 1999

Resigned on 10 Jul 2001

Time on role 1 year, 9 months, 2 days

CHALFEN SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 29 Sep 1997

Resigned on 29 Sep 1997

Time on role

CRESFORD SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 29 Sep 1997

Resigned on 14 Jan 1998

Time on role 3 months, 15 days

ANACOURA, Ineeze Annette, Ms.

Director

Company Director

RESIGNED

Assigned on 30 Jun 2008

Resigned on 15 Mar 2010

Time on role 1 year, 8 months, 15 days

CHOW, Paul

Director

Company Director

RESIGNED

Assigned on 08 Aug 2002

Resigned on 30 Jun 2008

Time on role 5 years, 10 months, 22 days

COULDRIDGE, Simon Ashley

Director

Director

RESIGNED

Assigned on 10 Jul 2001

Resigned on 08 Aug 2002

Time on role 1 year, 29 days

COULDRIDGE, Simon Ashley

Director

Consultant

RESIGNED

Assigned on 14 Jan 1998

Resigned on 01 May 2001

Time on role 3 years, 3 months, 17 days

HOGAN, Sean Lee

Director

Company Secretary

RESIGNED

Assigned on 01 May 2001

Resigned on 10 Jul 2001

Time on role 2 months, 9 days

O'TOOLE, Marea Jean

Director

Consultant

RESIGNED

Assigned on 16 Jul 2010

Resigned on 13 Apr 2011

Time on role 8 months, 28 days

VAN DEN BERG, Christina Cornelia

Director

Director

RESIGNED

Assigned on 13 Apr 2011

Resigned on 17 Dec 2012

Time on role 1 year, 8 months, 4 days

CHALFEN NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 29 Sep 1997

Resigned on 29 Sep 1997

Time on role

CRESFORD DIRECTORS LIMITED

Corporate-director

RESIGNED

Assigned on 29 Sep 1997

Resigned on 14 Jan 1998

Time on role 3 months, 15 days

MOLLYLAND INC

Corporate-director

RESIGNED

Assigned on 15 Mar 2010

Resigned on 17 Dec 2012

Time on role 2 years, 9 months, 2 days


Some Companies

DALE PRODUCTS (PLASTICS) LIMITED

12 VICTORIA RD.,,S70 2BB

Number:00629660
Status:ACTIVE
Category:Private Limited Company

DEMOTIVE LIMITED

122 MEADOW WAY,READING,RG7 5DG

Number:07237421
Status:ACTIVE
Category:Private Limited Company

K JENNINGS & CO LTD

40 GREENAN ROAD,NEWRY,BT34 2PZ

Number:NI616108
Status:ACTIVE
Category:Private Limited Company

PAUL GAMMON CONSTRUCTION LIMITED

LIME COURT,SOUTH MOLTON,EX36 3LH

Number:05693025
Status:ACTIVE
Category:Private Limited Company

PRESTIGE CONNECTIONS LIMITED

SEGRAVE PARTNERS,LEIGH ON SEA,SS9 2UA

Number:03889679
Status:ACTIVE
Category:Private Limited Company

RAPID SHIPPING LTD

CHRISTCHURCH HOUSE,LUTON,LU1 2RS

Number:08815630
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