PEACH MELBA LIMITED

21 Old Street, Ashton-Under-Lyne, OL6 6LA, England
StatusACTIVE
Company No.05911890
CategoryPrivate Limited Company
Incorporated21 Aug 2006
Age17 years, 9 months, 1 day
JurisdictionEngland Wales

SUMMARY

PEACH MELBA LIMITED is an active private limited company with number 05911890. It was incorporated 17 years, 9 months, 1 day ago, on 21 August 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, 7 months, 4 days

DAVIES, Danielle Hazel

Director

Finance Director

ACTIVE

Assigned on 18 Oct 2022

Current time on role 1 year, 7 months, 4 days

PITCHER, Robert

Director

Chief Executive

ACTIVE

Assigned on 18 Oct 2022

Current time on role 1 year, 7 months, 4 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 25 Jan 2013

Resigned on 15 May 2014

Time on role 1 year, 3 months, 21 days

STODDART, Wilfrid Hamish

Secretary

RESIGNED

Assigned on 15 May 2014

Resigned on 18 Oct 2022

Time on role 8 years, 5 months, 3 days

STODDART, Wilfrid Hamish

Secretary

Company Director

RESIGNED

Assigned on 29 Feb 2008

Resigned on 25 Jan 2013

Time on role 4 years, 10 months, 25 days

GEORGE DAVIES (NOMINEES) LIMITED

Corporate-secretary

RESIGNED

Assigned on 21 Aug 2006

Resigned on 29 Feb 2008

Time on role 1 year, 6 months, 8 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

Company Director

RESIGNED

Assigned on 29 Feb 2008

Resigned on 18 Oct 2022

Time on role 14 years, 7 months, 18 days

ROBINSON, Sarah

Director

Director

RESIGNED

Assigned on 03 Mar 2017

Resigned on 18 Oct 2022

Time on role 5 years, 7 months, 15 days

STODDART, Wilfrid Hamish

Director

Company Director

RESIGNED

Assigned on 29 Feb 2008

Resigned on 18 Oct 2022

Time on role 14 years, 7 months, 18 days

GD DIRECTORS (NOMINEES) LIMITED

Corporate-director

RESIGNED

Assigned on 21 Aug 2006

Resigned on 29 Feb 2008

Time on role 1 year, 6 months, 8 days


Some Companies

A F FASTENERS LIMITED

14-15 GLOSSOP BROOK,GLOSSOP,SK13 7AJ

Number:03498267
Status:ACTIVE
Category:Private Limited Company

AI4ME LIMITED

43 QUEEN SQUARE,BRISTOL,BS1 4QP

Number:11046732
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ARTFORGE LLP

3RD FLOOR,LONDON,EC3N 3AE

Number:OC303246
Status:ACTIVE
Category:Limited Liability Partnership

GAMBOA-LORENTE HEALTH LTD

35 DEVONSHIRE PLACE FLAT 1 DEVONSHIRE PLACE,BRIGHTON,BN2 1QB

Number:11815138
Status:ACTIVE
Category:Private Limited Company

ORANGE OAK LTD

LEYTONSTONE HOUSE 3 HANBURY DRIVE,LONDON,E11 1GA

Number:09116958
Status:ACTIVE
Category:Private Limited Company

PIECE OF CAKE CASTING LIMITED

70C HIGH STREET,HASLEMERE,GU27 2LA

Number:09845109
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