PEABODY GROUP MAINTENANCE LIMITED

45 Westminster Bridge Road 45 Westminster Bridge Road, SE1 7JB
StatusACTIVE
Company No.04674826
CategoryPrivate Limited Company
Incorporated21 Feb 2003
Age21 years, 3 months
JurisdictionEngland Wales

SUMMARY

PEABODY GROUP MAINTENANCE LIMITED is an active private limited company with number 04674826. It was incorporated 21 years, 3 months ago, on 21 February 2003. The company address is 45 Westminster Bridge Road 45 Westminster Bridge Road, SE1 7JB.



People

CAMERON, Sarah

Secretary

ACTIVE

Assigned on 06 Oct 2014

Current time on role 9 years, 7 months, 15 days

BURNS, Stephen Eric

Director

Director

ACTIVE

Assigned on 30 Sep 2016

Current time on role 7 years, 7 months, 21 days

HALLIDAY, Bryan Andrew

Director

Non-Executive Director

ACTIVE

Assigned on 01 Oct 2018

Current time on role 5 years, 7 months, 20 days

BEAN, Claire Alexandra

Secretary

RESIGNED

Assigned on 01 Feb 2004

Resigned on 14 Dec 2004

Time on role 10 months, 13 days

CLAWSON, Ronnie

Secretary

RESIGNED

Assigned on 01 Nov 2003

Resigned on 31 Jan 2004

Time on role 2 months, 30 days

DOE, Howard Francis

Secretary

Chartered Secretary

RESIGNED

Assigned on 31 Oct 2003

Resigned on 31 Oct 2003

Time on role

GERMON, Derek Anthony

Secretary

RESIGNED

Assigned on 14 Sep 2011

Resigned on 16 Jan 2012

Time on role 4 months, 2 days

GLASS, Julie

Secretary

RESIGNED

Assigned on 22 Jul 2010

Resigned on 24 Jun 2011

Time on role 11 months, 2 days

HICKEY, Susan Laura, Company Secretary

Secretary

RESIGNED

Assigned on 16 Jan 2012

Resigned on 06 Oct 2014

Time on role 2 years, 8 months, 21 days

HICKEY, Susan Laura

Secretary

RESIGNED

Assigned on 24 Jun 2011

Resigned on 14 Sep 2011

Time on role 2 months, 20 days

HICKEY, Susan Laura

Secretary

RESIGNED

Assigned on 26 Mar 2010

Resigned on 22 Jul 2010

Time on role 3 months, 27 days

LAWRENCE, Graham

Secretary

RESIGNED

Assigned on 04 Apr 2005

Resigned on 26 Mar 2010

Time on role 4 years, 11 months, 22 days

REGER, Richard Michael

Secretary

RESIGNED

Assigned on 14 Dec 2004

Resigned on 04 Apr 2005

Time on role 3 months, 21 days

T&H SECRETARIAL SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 21 Feb 2003

Resigned on 31 Oct 2003

Time on role 8 months, 10 days

BLOOMFIELD, Paul Martin

Director

Director Of Finance (Development And Sales)

RESIGNED

Assigned on 01 Feb 2016

Resigned on 13 Jul 2017

Time on role 1 year, 5 months, 12 days

DAY, Philip Michael

Director

Chartered Accountant

RESIGNED

Assigned on 25 Nov 2009

Resigned on 03 Feb 2010

Time on role 2 months, 8 days

DOYLE, Peter Lawrence

Director

Finance Director

RESIGNED

Assigned on 09 Mar 2006

Resigned on 19 Jan 2009

Time on role 2 years, 10 months, 10 days

FORBES, Claudette Anita

Director

Consultant

RESIGNED

Assigned on 24 Mar 2009

Resigned on 09 Nov 2011

Time on role 2 years, 7 months, 16 days

HAMBRO, James Daryl

Director

Investment Manager

RESIGNED

Assigned on 31 Oct 2003

Resigned on 31 Dec 2005

Time on role 2 years, 2 months

HICKEY, Susan Laura

Director

Executive Director Finance

RESIGNED

Assigned on 13 Jul 2017

Resigned on 31 Jan 2020

Time on role 2 years, 6 months, 18 days

HICKEY, Susan Laura

Director

None

RESIGNED

Assigned on 03 Feb 2010

Resigned on 30 Sep 2013

Time on role 3 years, 7 months, 27 days

HOWLETT, Stephen

Director

Chief Executive

RESIGNED

Assigned on 01 Mar 2004

Resigned on 30 Sep 2013

Time on role 9 years, 6 months, 29 days

HUGHES, Eamonn

Director

Finance Director

RESIGNED

Assigned on 31 Jan 2020

Resigned on 31 Mar 2024

Time on role 4 years, 2 months

KEOGH, Tim

Director

Director

RESIGNED

Assigned on 06 Nov 2013

Resigned on 25 Feb 2016

Time on role 2 years, 3 months, 19 days

MCCARTHY, Richard John

Director

Chief Executive

RESIGNED

Assigned on 31 Oct 2003

Resigned on 31 Oct 2003

Time on role

MERCER, Peter Robert

Director

Assistant Director

RESIGNED

Assigned on 30 Sep 2013

Resigned on 06 Nov 2013

Time on role 1 month, 6 days

MILLS, Simon Christopher

Director

Director

RESIGNED

Assigned on 12 Mar 2014

Resigned on 08 Jul 2015

Time on role 1 year, 3 months, 27 days

MUNFORD, Jason

Director

Director

RESIGNED

Assigned on 30 Sep 2013

Resigned on 01 Apr 2018

Time on role 4 years, 6 months, 2 days

MURRIN, Chad

Director

Managing Director

RESIGNED

Assigned on 30 Sep 2013

Resigned on 30 Sep 2016

Time on role 3 years

PEACE, Elizabeth Ann

Director

None

RESIGNED

Assigned on 01 Jan 2010

Resigned on 30 Sep 2013

Time on role 3 years, 8 months, 29 days

PEARCE, Daniel Norton Idris, Sir

Director

Chartered Surveyor

RESIGNED

Assigned on 31 Oct 2003

Resigned on 07 Feb 2006

Time on role 2 years, 3 months, 7 days

PICKERING, Caroline Barbara Nelson

Director

Director

RESIGNED

Assigned on 01 Oct 2003

Resigned on 01 Mar 2004

Time on role 5 months

ROBINSON, Dickon Hugh Wheelwright

Director

Development Director

RESIGNED

Assigned on 31 Oct 2003

Resigned on 17 Nov 2004

Time on role 1 year, 17 days

SANDS, John Arthur

Director

Retired

RESIGNED

Assigned on 30 Sep 2013

Resigned on 11 Dec 2013

Time on role 2 months, 11 days

SIMONS, Catriona

Director

Finance Director

RESIGNED

Assigned on 31 Oct 2003

Resigned on 20 Nov 2009

Time on role 6 years, 20 days

STRICKLAND, Christopher Norman

Director

Company Director

RESIGNED

Assigned on 22 Mar 2004

Resigned on 31 Dec 2009

Time on role 5 years, 9 months, 9 days

SUDWORTH, Rebecca Anne

Director

Director Strategy And Communications

RESIGNED

Assigned on 01 Feb 2016

Resigned on 13 Jul 2017

Time on role 1 year, 5 months, 12 days

T&H DIRECTORS LIMITED

Corporate-director

RESIGNED

Assigned on 21 Feb 2003

Resigned on 31 Oct 2003

Time on role 8 months, 10 days


Some Companies

A & E MARKETING (ELECTRONICS) LIMITED

THE WHITE HOUSE 152,BURNTISLAND,KY3 9JU

Number:SC114019
Status:ACTIVE
Category:Private Limited Company

CAPLIS LTD

126 THIRD CROSS ROAD,TWICKENHAM,TW2 5EA

Number:09684846
Status:ACTIVE
Category:Private Limited Company

JACOBS BUILDING INVESTMENT LTD

FLAT 18 THE JACOBS BUILDING,BRISTOL,BS8 1EE

Number:11834137
Status:ACTIVE
Category:Private Limited Company

LALL PROPERTY GROUP LIMITED

142-148 MAIN ROAD,KENT,DA14 6NZ

Number:09967566
Status:LIQUIDATION
Category:Private Limited Company

MOJO MAC LIMITED

MOJO HOUSE RELUBBUS VEAN,PENZANCE,TR20 9EL

Number:03290162
Status:ACTIVE
Category:Private Limited Company

SADER HARDWARE LTD

UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:10489275
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