Peabody Enterprises Limited

All UK companiesConstructionPeabody Enterprises Limited

Development of building projects

Peabody Enterprises Limited contacts: address, phone, fax, email, website, shedule

Address: 45 Westminster Bridge Road SE1 7JB London

Phone: +44-1268 3591674

Fax: +44-1268 3591674

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Peabody Enterprises Limited"? - send email to us!

Peabody Enterprises Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Peabody Enterprises Limited.

Registration data Peabody Enterprises Limited

Register date: 2001-03-29

Register number: 04190129

Type of company: Private Limited Company

Get full report form global database UK for Peabody Enterprises Limited

Owner, director, manager of Peabody Enterprises Limited

Penelope Mckelvey Secretary. Address: Westminster Bridge Road, London, SE1 7JB, England. DoB:

Jennifer Daly Director. Address: Westminster Bridge Road, 45 Westminster Bridge Road, London, SE1 7JB, England. DoB: April 1970, British

Stephen Eric Burns Director. Address: Westminster Bridge Road, 45 Westminster Bridge Road, London, SE1 7JB, England. DoB: February 1963, British

Peter Sean Vernon Director. Address: Westminster Bridge Road, 45 Westminster Bridge Road, London, SE1 7JB, England. DoB: July 1959, British

Susan Laura Hickey Director. Address: Westminster Bridge Road, 45 Westminster Bridge Road, London, SE1 7JB, England. DoB: n\a, New Zealander

Elizabeth Ann Peace Director. Address: Westminster Bridge Road, 45 Westminster Bridge Road, London, SE1 7JB, England. DoB: December 1952, British

Noreen Adams Secretary. Address: Westminster Bridge Road, 45 Westminster Bridge Road, London, SE1 7JB, England. DoB:

Paul Beverley Loft Director. Address: Peabody Trust, 45 Westminster Bridge Road, London, SE1 7JB. DoB: February 1961, British

Tim How Director. Address: Peabody Trust, 45 Westminster Bridge Road, London, SE1 7JB. DoB: December 1950, British

Karl King Director. Address: Peabody Trust, 45 Westminster Bridge Road, London, SE1 7JB. DoB: April 1958, British

Stephen Eric Burns Director. Address: Peabody Trust, 45 Westminster Bridge Road, London, SE1 7JB. DoB: February 1963, British

Marisa Cassoni Director. Address: Peabody Trust, 45 Westminster Bridge Road, London, SE1 7JB. DoB: December 1951, British

Company Secretary Susan Laura Hickey Secretary. Address: Peabody Trust, 45 Westminster Bridge Road, London, SE1 7JB. DoB:

Derek Anthony Germon Secretary. Address: Peabody Trust, 45 Westminster Bridge Road, London, SE1 7JB. DoB:

Julie Glass Secretary. Address: Peabody Trust, 45 Westminster Bridge Road, London, SE1 7JB. DoB:

Susan Laura Hickey Secretary. Address: Peabody Trust, 45 Westminster Bridge Road, London, SE1 7JB. DoB:

Philip Michael Day Director. Address: West Towers, Pinner, Middlesex, HA5 1UA. DoB: March 1974, British

Claudette Anita Forbes Director. Address: Peabody Trust, 45 Westminster Bridge Road, London, SE1 7JB. DoB: September 1963, British

Peter Lawrence Doyle Director. Address: Burfield Road, Chorleywood, Hertfordshire, WD3 5NS. DoB: September 1952, British

Graham Lawrence Secretary. Address: Forge Post, Old Guildford Road, Broadbridge Heath, West Sussex, RH12 3JU. DoB:

Richard Michael Reger Secretary. Address: Selwyn Avenue, Richmond, Surrey, TW9 2HA, Uk. DoB: n\a, British

Christopher Norman Strickland Director. Address: 31 Gorst Road, London, SW11 6JB. DoB: February 1951, British

Stephen Howlett Director. Address: Peabody Trust, 45 Westminster Bridge Road, London, SE1 7JB. DoB: November 1951, British

Claire Alexandra Bean Secretary. Address: 1 Southholme Close, Upper Norwood, London, SE19 2QU. DoB:

Ronnie Clawson Secretary. Address: 86 Wiverton Road, London, SE26 5HZ. DoB:

Caroline Barbara Nelson Pickering Director. Address: 16 Murray Street, London, NW1 9RF. DoB: June 1935, British

Catriona Simons Director. Address: 13 Fielding Mews, London, SW13 9EY. DoB: August 1970, British

James Daryl Hambro Director. Address: 15 Elm Park Road, London, SW3 6BP. DoB: March 1949, British

Sir Daniel Norton Idris Pearce Director. Address: G3 Albany, Piccadilly, London, W1J 0AT. DoB: November 1933, British

Richard John Mccarthy Director. Address: 171 Forest Road, Tunbridge Wells, Kent, TN2 5JP. DoB: April 1958, British

Howard Francis Doe Secretary. Address: 21 Style Close, Rainham, Gillingham, Kent, ME8 9LS. DoB: n\a, British

Paul Joseph Harbard Director. Address: 42 Ebury Bridge Road, London, SW1W 8PZ. DoB: May 1951, British

Dickon Hugh Wheelwright Robinson Director. Address: 4 Morgan House, 127 Long Acre, London, WC2E 9AA. DoB: December 1945, British

Michael John Pattinson Director. Address: 10 Sandgate Lane, Wandsworth Common, London, SW18 3JP. DoB: May 1969, British

Jobs in Peabody Enterprises Limited vacancies. Career and practice on Peabody Enterprises Limited. Working and traineeship

Sorry, now on Peabody Enterprises Limited all vacancies is closed.

Responds for Peabody Enterprises Limited on FaceBook

Read more comments for Peabody Enterprises Limited. Leave a respond Peabody Enterprises Limited in social networks. Peabody Enterprises Limited on Facebook and Google+, LinkedIn, MySpace

Address Peabody Enterprises Limited on google map

Other similar UK companies as Peabody Enterprises Limited: Lms Developments Limited | Cruden Property Services Limited | James Lomas & Son Properties Limited | Ian R Mcmillan Ltd | Norwich Homes Ltd

The enterprise known as Peabody Enterprises has been established on Thursday 29th March 2001 as a PLC. The enterprise office can be contacted at London on 45 Westminster Bridge Road, . In case you need to reach this business by post, its zip code is SE1 7JB. It's company registration number for Peabody Enterprises Limited is 04190129. The enterprise is registered with SIC code 41100 and has the NACE code: Development of building projects. Peabody Enterprises Ltd released its latest accounts up to 2016-03-31. The firm's most recent annual return was filed on 2016-03-29. It's been 15 years for Peabody Enterprises Ltd in this particular field, it is still strong and is an example for many.

The data we obtained detailing this firm's staff members shows that there are five directors: Jennifer Daly, Stephen Eric Burns, Peter Sean Vernon and 2 other members of the Management Board who might be found within the Company Staff section of this page who were appointed to their positions on Wednesday 22nd April 2015, Wednesday 3rd February 2010 and Friday 1st January 2010. In order to increase its productivity, since August 2016 the company has been utilizing the expertise of Penelope Mckelvey, who's been looking into ensuring that the Board's meetings are effectively organised.