100% PEACH LIMITED

21 Old Street, Ashton-Under-Lyne, OL6 6LA, England
StatusACTIVE
Company No.05761229
CategoryPrivate Limited Company
Incorporated29 Mar 2006
Age18 years, 1 month, 3 days
JurisdictionEngland Wales

SUMMARY

100% PEACH LIMITED is an active private limited company with number 05761229. It was incorporated 18 years, 1 month, 3 days ago, on 29 March 2006. The company address is 21 Old Street, Ashton-under-lyne, OL6 6LA, England.



People

DAVIES, Danielle Hazel

Secretary

ACTIVE

Assigned on 18 Oct 2022

Current time on role 1 year, 6 months, 14 days

DAVIES, Danielle Hazel

Director

Finance Director

ACTIVE

Assigned on 18 Oct 2022

Current time on role 1 year, 6 months, 14 days

PITCHER, Robert

Director

Chief Executive

ACTIVE

Assigned on 18 Oct 2022

Current time on role 1 year, 6 months, 14 days

CENTRACCHIO, Julie Lynn

Secretary

RESIGNED

Assigned on 18 Nov 2016

Resigned on 28 Jan 2019

Time on role 2 years, 2 months, 10 days

GARTHWAITE, Joseph Edward

Secretary

RESIGNED

Assigned on 08 Apr 2015

Resigned on 18 Nov 2016

Time on role 1 year, 7 months, 10 days

PERCY, Andrew James

Secretary

RESIGNED

Assigned on 30 Jan 2013

Resigned on 15 May 2014

Time on role 1 year, 3 months, 16 days

STODDART, Wilfrid Hamish

Secretary

RESIGNED

Assigned on 15 May 2014

Resigned on 04 May 2016

Time on role 1 year, 11 months, 20 days

STODDART, Wilfrid Hamish

Secretary

Director

RESIGNED

Assigned on 01 Nov 2006

Resigned on 30 Jan 2013

Time on role 6 years, 2 months, 29 days

GEORGE DAVIES (NOMINEES) LIMITED

Corporate-secretary

RESIGNED

Assigned on 29 Mar 2006

Resigned on 01 Nov 2006

Time on role 7 months, 3 days

BOBATH, Anthony John

Director

Finance Director

RESIGNED

Assigned on 28 Feb 2020

Resigned on 18 Oct 2022

Time on role 2 years, 7 months, 19 days

CASH, Lee Roger

Director

Director

RESIGNED

Assigned on 01 Nov 2006

Resigned on 18 Oct 2022

Time on role 15 years, 11 months, 17 days

STODDART, Wilfrid Hamish

Director

Director

RESIGNED

Assigned on 01 Nov 2006

Resigned on 18 Oct 2022

Time on role 15 years, 11 months, 17 days

TURTILL, Alan Charles

Director

Director

RESIGNED

Assigned on 17 Nov 2006

Resigned on 09 Nov 2009

Time on role 2 years, 11 months, 22 days

GD DIRECTORS (NOMINEES) LIMITED

Corporate-director

RESIGNED

Assigned on 29 Mar 2006

Resigned on 01 Nov 2006

Time on role 7 months, 3 days


Some Companies

36 GREYHOUND ROAD LIMITED

36 GREYHOUND ROAD,,W6 8NX

Number:04182313
Status:ACTIVE
Category:Private Limited Company
Number:09490647
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

LET US FACE IT LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11485059
Status:ACTIVE
Category:Private Limited Company

MAC GLOBAL LIMITED

2 DUCHESS COURT,LONDON,SW12 9PS

Number:03454337
Status:ACTIVE
Category:Private Limited Company

NABULOBI LTD

245 ICENTRE,NEWPORT PAGNELL,MK16 9PY

Number:11471481
Status:ACTIVE
Category:Private Limited Company

THE IGNITION HUB LIMITED

THE OLD STABLES,CHURCH STRETTON,SY6 6DJ

Number:09629374
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