IPM PEACOCK LIMITED

Rooms 481 - 499 Second Floor, Salisbury House Rooms 481 - 499 Second Floor, Salisbury House, London, EC2M 5SQ, England
StatusACTIVE
Company No.09789043
CategoryPrivate Limited Company
Incorporated22 Sep 2015
Age8 years, 8 months, 26 days
JurisdictionEngland Wales

SUMMARY

IPM PEACOCK LIMITED is an active private limited company with number 09789043. It was incorporated 8 years, 8 months, 26 days ago, on 22 September 2015. The company address is Rooms 481 - 499 Second Floor, Salisbury House Rooms 481 - 499 Second Floor, Salisbury House, London, EC2M 5SQ, England.



People

ANDERSON, Neil

Secretary

ACTIVE

Assigned on 06 Aug 2021

Current time on role 2 years, 10 months, 12 days

NAKAKOMI, Ryu

Director

Director

ACTIVE

Assigned on 14 Jun 2022

Current time on role 2 years, 4 days

PAOLUCCI, Miya-Claire

Director

Director

ACTIVE

Assigned on 01 Apr 2024

Current time on role 2 months, 17 days

WELLS, Robert John

Director

Director

ACTIVE

Assigned on 06 Apr 2022

Current time on role 2 years, 2 months, 12 days

GREGORY, Sarah Jane

Secretary

RESIGNED

Assigned on 01 Jun 2017

Resigned on 23 Jul 2021

Time on role 4 years, 1 month, 22 days

SIMPSON, Roger Derek

Secretary

RESIGNED

Assigned on 22 Sep 2015

Resigned on 31 May 2017

Time on role 1 year, 8 months, 9 days

ALCOCK, David George

Director

Director

RESIGNED

Assigned on 01 Oct 2018

Resigned on 31 Jan 2022

Time on role 3 years, 4 months

ASH, Peter David

Director

Director

RESIGNED

Assigned on 22 Sep 2015

Resigned on 31 Mar 2017

Time on role 1 year, 6 months, 9 days

DIBBLE, Kevin Adrian

Director

Director

RESIGNED

Assigned on 23 Nov 2021

Resigned on 31 Mar 2024

Time on role 2 years, 4 months, 8 days

GREGORY, Sarah Jane

Director

Solicitor

RESIGNED

Assigned on 07 Jun 2019

Resigned on 31 Aug 2019

Time on role 2 months, 24 days

ICHIKAWA, Makoto

Director

Director

RESIGNED

Assigned on 31 Mar 2019

Resigned on 13 Jun 2022

Time on role 3 years, 2 months, 13 days

KAYAMORI, Hiromu

Director

Director

RESIGNED

Assigned on 15 Nov 2017

Resigned on 31 Mar 2019

Time on role 1 year, 4 months, 16 days

MINGHAM, Sarah Frances Fleure

Director

Director

RESIGNED

Assigned on 01 Apr 2017

Resigned on 10 May 2019

Time on role 2 years, 1 month, 9 days

OKANIWA, Ro

Director

Director

RESIGNED

Assigned on 22 Sep 2015

Resigned on 15 Nov 2017

Time on role 2 years, 1 month, 23 days

PINNELL, Simon David

Director

Director

RESIGNED

Assigned on 01 Apr 2017

Resigned on 31 Jul 2020

Time on role 3 years, 3 months, 30 days

POLLINS, Andrew Martin

Director

Director

RESIGNED

Assigned on 01 Jul 2020

Resigned on 12 Nov 2021

Time on role 1 year, 4 months, 11 days

SANDHU, Jaideep Singh

Director

Director

RESIGNED

Assigned on 22 Sep 2015

Resigned on 28 Sep 2018

Time on role 3 years, 6 days


Some Companies

A MORRIS CONSULTING LIMITED

UNIT 4 VISTA PLACE, COY POND BUSINESS PARK,POOLE,BH12 1JY

Number:10889694
Status:ACTIVE
Category:Private Limited Company

CAM RENDER LTD

149 149 OSPREY DRIVE,CAMBRIDGE,CB2 9FU

Number:09244020
Status:ACTIVE
Category:Private Limited Company

EARLSDON CONSULTING LTD

THE TECHNO CENTRE COVENTRY UNIVERSITY TECHNOLOGY PARK,COVENTRY,CV1 2TT

Number:07572059
Status:ACTIVE
Category:Private Limited Company

OXFORD CARE HOMES LIMITED

1B DAVENHAM AVENUE,MIDDLESEX,HA6 3HW

Number:04241214
Status:ACTIVE
Category:Private Limited Company

SIGMA ELECTRICAL CONTRACTS LIMITED

6/7TH FLOOR 120,BOLTON,BL1 2AX

Number:06289265
Status:LIQUIDATION
Category:Private Limited Company

TERRA COTTA (ESTATE AGENTS) LTD.

48 STATION ROAD,NEAR GUILDFORD,GU5 9LA

Number:03516147
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