Peer Group Plc
Other letting and operating of own or leased real estate
Peer Group Plc contacts: address, phone, fax, email, website, shedule
Address: The Peer Suite The Hop Exchange SE1 1TY 24 Southwark Street
Phone: +44-1323 4759246
Fax: +44-1323 4759246
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Peer Group Plc"? - send email to us!
Registration data Peer Group Plc
Register date: 1976-06-25
Register number: 01265425
Type of company: Public Limited Company
Get full report form global database UK for Peer Group PlcOwner, director, manager of Peer Group Plc
Lis Birrane Director. Address: 24 Southwark Street, London, SE1 1TY, England. DoB: September 1957, British
Michael David Breeze Director. Address: The Peer Suite, The Hop Exchange, 24 Southwark Street, London, SE1 1TY. DoB: November 1952, British
Richard Charles Mander Director. Address: The Peer Suite, The Hop Exchange, 24 Southwark Street, London, SE1 1TY. DoB: August 1968, British
Michael David Breeze Secretary. Address: The Hop Exchange, 24 Southwark Street, London, SE1 1TY, England. DoB:
James Howard Dawson Director. Address: The Peer Suite, The Hop Exchange, 24 Southwark Street, London, SE1 1TY. DoB: July 1960, British
Susan Alice Birrane Director. Address: The Peer Suite, The Hop Exchange, 24 Southwark Street, London, SE1 1TY. DoB: July 1939, British
Martin Brendan Birrane Director. Address: The Peer Suite, The Hop Exchange, 24 Southwark Street, London, SE1 1TY. DoB: August 1935, Irish
Amanda Phylis Birrane-rule Director. Address: The Peer Suite, The Hop Exchange, 24 Southwark Street, London, SE1 1TY. DoB: March 1964, British
Paul Antony Hewitt Wallwork Secretary. Address: The Peer Suite, The Hop Exchange, 24 Southwark Street, London, SE1 1TY. DoB:
Bridget Kathleen Birrane Director. Address: The Peer Suite, The Hop Exchange, 24 Southwark Street, London, SE1 1TY. DoB: September 1961, British
Michael Peter Summers Director. Address: Cromwell House, Thorpe Underwood, Harrington, Northamptonshire, NN6 9PA. DoB: February 1962, British
Robert Wilfred Couchman Director. Address: 20 Rectory Park, Sanderstead, South Croydon, Surrey, CR2 9JN. DoB: November 1948, British
Leon Philip Hayward Director. Address: 37 St Botolphs Road, Sevenoaks, Kent, TN13 3AG. DoB: May 1960, British
Peter James Smith Director. Address: 5 Maryland Court, Rainham, Gillingham, Kent, ME8 8QY. DoB: December 1950, British
Raymond Ronald Mercer Director. Address: 180 Long Lane, Bexleyheath, Kent, DA7 5AQ. DoB: December 1946, British
Bridget Kathleen Skeens Director. Address: Wish House Woods Corner, Dallington, Heathfield, East Sussex, TN21 9JX. DoB: September 1961, British
Peter James Smith Secretary. Address: 5 Maryland Court, Rainham, Gillingham, Kent, ME8 8QY. DoB: December 1950, British
Jobs in Peer Group Plc vacancies. Career and practice on Peer Group Plc. Working and traineeship
Fabricator. From GBP 2500
Fabricator. From GBP 2200
Other personal. From GBP 1300
Engineer. From GBP 2400
Tester. From GBP 2500
Package Manager. From GBP 1300
Assistant. From GBP 1300
Other personal. From GBP 1000
Administrator. From GBP 2300
Responds for Peer Group Plc on FaceBook
Read more comments for Peer Group Plc. Leave a respond Peer Group Plc in social networks. Peer Group Plc on Facebook and Google+, LinkedIn, MySpaceAddress Peer Group Plc on google map
Other similar UK companies as Peer Group Plc: Hpsl Ltd | Onemove Limited | D Cooke Consultancy Limited | Skillstep Training Limited | Express Computer Services Ltd
Peer Group Plc has existed in this business for fourty years. Started with registration number 01265425 in the year 1976-06-25, it is based at The Peer Suite, 24 Southwark Street SE1 1TY. This company is classified under the NACe and SiC code 68209 and their NACE code stands for Other letting and operating of own or leased real estate. July 31, 2015 is the last time account status updates were filed. 40 years of experience in this line of business comes to full flow with Peer Group Plc as the company managed to keep their clients satisfied through all the years.
1 transaction have been registered in 2015 with a sum total of £11,927. In 2014 there was a similar number of transactions (exactly 6) that added up to £57,914. The Council conducted 3 transactions in 2013, this added up to £33,051. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 15 transactions and issued invoices for £153,755. Cooperation with the Newcastle City Council council covered the following areas: E&r Parking Services.
The info we gathered regarding this enterprise's personnel shows us there are seven directors: Lis Birrane, Michael David Breeze, Richard Charles Mander and 4 others listed below who became members of the Management Board on 2016-04-14, 2014-01-02 and 1997-05-01. To help the directors in their tasks, since the appointment on 2013-09-05 the company has been implementing the ideas of Michael David Breeze, who has been responsible for maintaining the company's records.