Peacocks Centre

All UK companiesReal estate activitiesPeacocks Centre

Other letting and operating of own or leased real estate

Buying and selling of own real estate

Peacocks Centre contacts: address, phone, fax, email, website, shedule

Address: 5 Olympus Court Olympus Avenue CV34 6RZ Leamington Spa

Phone: +44-1470 9680297

Fax: +44-1470 9680297

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Peacocks Centre"? - send email to us!

Peacocks Centre detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Peacocks Centre.

Registration data Peacocks Centre

Register date: 1988-03-23

Register number: 02234240

Type of company: Private Unlimited Company

Get full report form global database UK for Peacocks Centre

Owner, director, manager of Peacocks Centre

Paul Leonard Hearn Secretary. Address: Olympus Court, Olympus Avenue, Leamington Spa, West Midlands, CV34 6RZ. DoB: n\a, British

Peter Arthur Hayes Robinson Director. Address: Sunnymount 41 Breagh Road, Portadown, Craigavon, County Armagh, BT63 5LT. DoB: January 1961, British

Michael John Sheard Director. Address: The Old Mill House 2 High Street, Barford, Warwick, CV35 8BU. DoB: December 1956, British

John Thomas Alexander Robinson Secretary. Address: Orrs Lane, Hillhall, Lisburn, County Antrim, BT27 5JG, N Ireland. DoB: February 1964, British

James Don Blair Director. Address: 9 Rosebank Grove, Edinburgh, Midlothian, EH5 3QN. DoB: February 1964, British

Christopher Michael John Forshaw Director. Address: 44 Kerris Way, Lower Earley, Reading, Berkshire, RG6 5UW. DoB: n\a, British

Anthony Braine Director. Address: 21 Woodville Road, Ealing, London, W5 2SE. DoB: February 1957, British

Timothy Andrew Roberts Director. Address: Lorne House, Oxshott Way, Cobham, Surrey, KT11 2RU. DoB: July 1964, British

Peter Courtenay Clarke Director. Address: Oakmeade, Park Road, Stoke Poges, Berkshire, SL2 4PG. DoB: March 1966, British

Nigel Mark Webb Director. Address: Beech Lodge, 53 Crouch Hall Lane Redbourn, St Albans, Hertfordshire, AL3 7EU. DoB: November 1963, British

Andrew Marc Jones Director. Address: Hazlewell Road, Putney, London, SW15 6LH. DoB: July 1968, British

Lucinda Margaret Bell Director. Address: 6 Priory Gardens, Chiswick, London, W4 1TT. DoB: September 1964, British

Sarah Morrell Barzycki Director. Address: Sandown Road, Esher, Surrey, KT10 9TT. DoB: August 1958, British

Stephen Alan Michael Hester Director. Address: 3 Ilchester Place, London, W14 8AA. DoB: December 1960, British

Graham Charles Roberts Director. Address: 6a Lower Belgrave Street, London, SW1W 0LJ. DoB: June 1958, British

Anthony Braine Secretary. Address: 21 Woodville Road, Ealing, London, W5 2SE. DoB: February 1957, British

Robert Edward Bowden Director. Address: The Chase, Ongar Road, Kelvedon Hatch, Essex, CM15 0DG. DoB: May 1942, British

Nicholas Simon Jonathan Ritblat Director. Address: 37 Queens Grove, London, NW8 6HN. DoB: August 1961, British

David Charles Berry Director. Address: Portland Dene, Valley Way, Gerrards Cross, Buckinghamshire, SL9 7PN. DoB: April 1937, British

Stephen Lionel Kalman Director. Address: 81 Eastbury Road, Northwood, Middlesex, HA6 3AP. DoB: June 1939, British

John Harry Weston Smith Director. Address: 10 Eldon Grove, Hampstead, London, NW3 5PT. DoB: February 1932, British

Sir John Henry Ritblat Director. Address: The Doric Villa 20 York Terrace East, Regents Park, London, NW1 4PT. DoB: October 1935, British

Peter Courtenay Clarke Secretary. Address: Langkawi, 2 Ashlea Road, Chalfont St Peter, Buckinghamshire, SL9 8NY. DoB: March 1966, British

Cyril Metliss Director. Address: 25 Foscote Road, Hendon, London, NW4 3SE. DoB: June 1923, British

Shenol Adam Director. Address: 13 Beech Drive, London, N2 9NX. DoB: September 1946, British

Ciaran Osullivan Director. Address: 38 Windermere Road, Ealing, London, W5 4TD. DoB: August 1968, Irish

Roderick David Gray Sloan Director. Address: 3 The Redwoods, Bolton Avenue, Windsor, Berkshire, SL4 3TA. DoB: October 1957, British

Helen Lipscomb Secretary. Address: 11 Herbert Road, London, N11 2QN. DoB: n\a, British

Jeremy James Plummer Director. Address: Springwell House The Street, North Warnborough, Hook, Hampshire, RG29 1BD. DoB: December 1959, British

John Robert Attwood Director. Address: 8 Horsecroft Gardens, Warmley, Bristol, Avon, BS15 5HU. DoB: April 1966, British

Lionel Martin Cooper Director. Address: 4 Ridge Lane, Watford, Hertfordshire, WD1 3TD. DoB: August 1941, British

Nigel Howard Pope Director. Address: 3 Rolleston Close, Petts Wood, Orpington, Kent, BR5 1AN. DoB: July 1964, British

Peter William Rosewell Director. Address: Ridgeway House, Penn Lane Hardington Mandeville, Yeovil, Somerset, BA22 9PQ. DoB: January 1941, British

Matthew Wooder Director. Address: 18 Foxes Dale, London, SE3 9BQ. DoB: January 1956, British

Hans Torgny Krook Director. Address: Kungsholmsgatan 19 B, S-112 27 Stockholm, Sweden. DoB: April 1957, Swedish

Graham Peter Cole Director. Address: 15 Hillcroft Crescent, Ealing, London, W5 2SG. DoB: June 1957, British

Philip Michael Ingman Director. Address: Flat 6 Bridge House, 298 Wandsworth Bridge Road, London, SW6 2TT. DoB: July 1955, British

Jeremy James Plummer Director. Address: Springwell House The Street, North Warnborough, Hook, Hampshire, RG29 1BD. DoB: December 1959, British

Martin Trevor Digby Palmer Secretary. Address: Hill House, Crook Road Brenchley, Tonbridge, Kent, TN12 7BS. DoB:

William Wallace Anderson Director. Address: 141 Rosendale Road, London, SE21 8HE. DoB: February 1950, British

Nicholas John Philip Sheehan Director. Address: Upperfold Hewshott Lane, Liphook, Hampshire, GU30 7SU. DoB: April 1947, British

Jonathan Martin Austen Director. Address: 68 Braxted Park, London, SW16 3AU. DoB: June 1956, British

Roderick David Gray Sloan Director. Address: 47 Balmoral Gardens, Windsor, Berkshire, SL4 3SG. DoB: October 1957, British

Roderic Harry Woolley Secretary. Address: Clamara, 62 Kingsclere Road, Overton, Hampshire, RG25 3JB. DoB: n\a, British

Peter Stuart Mcdonald Director. Address: 4 St Stephens Terrace, London, SW8 1DH. DoB: November 1943, British

Martin John Howard Director. Address: Friary Cottage, Witham Friary, Frome, Somerset, BA11 5HD. DoB: October 1941, British

Alan Cardwell Director. Address: 2 Winton Close, Luton, Bedfordshire, LU2 7BJ. DoB: July 1945, British

Geoffrey Allan Button Director. Address: The Mill House, Chicksgrove Tisbury, Salisbury, Wiltshire, SP3 6LY. DoB: November 1948, British

John Newman Director. Address: Saraband Bishops Walk, Addington, Croydon, Surrey, CR0 5BA. DoB: April 1934, British

Andrew Richard Blackburn Director. Address: Darman Oast, Pikefish Lane Fowle Hall, Paddock Wood, Kent, TN12 6PW. DoB: January 1951, British

Jobs in Peacocks Centre vacancies. Career and practice on Peacocks Centre. Working and traineeship

Sorry, now on Peacocks Centre all vacancies is closed.

Responds for Peacocks Centre on FaceBook

Read more comments for Peacocks Centre. Leave a respond Peacocks Centre in social networks. Peacocks Centre on Facebook and Google+, LinkedIn, MySpace

Address Peacocks Centre on google map

Other similar UK companies as Peacocks Centre: Floatship Ltd | Nirvana Health Ltd. | Bakers Of Nailsea Limited | Rico Of Huddersfield Ltd | Reliance Impex Limited

Peacocks Centre started conducting its operations in 1988 as a Private Unlimited Company under the following Company Registration No.: 02234240. The company has been prospering with great success for twenty eight years and it's currently active. The firm's headquarters is located in Leamington Spa at 5 Olympus Court. You could also locate the firm utilizing the zip code , CV34 6RZ. This firm Standard Industrial Classification Code is 68209 : Other letting and operating of own or leased real estate. The most recent filed account data documents were filed up to 2007-03-31 and the latest annual return information was released on 2015-07-30. 28 years of presence on the market comes to full flow with Peacocks Centre as they managed to keep their clients happy through all the years.

We have just one director now overseeing this specific business, specifically Peter Arthur Hayes Robinson who's been performing the director's tasks for twenty eight years. Since 2009 Michael John Sheard, age 60 had performed the duties for this specific business till the resignation nearly one year ago. What is more a different director, including James Don Blair, age 52 quit in June 2008. To maximise its growth, since the appointment on 2008-07-01 this specific business has been providing employment to Paul Leonard Hearn, who has been tasked with ensuring efficient administration of the company.