Peak Automotive Limited

All UK companiesOther classificationPeak Automotive Limited

Dormant Company

Peak Automotive Limited contacts: address, phone, fax, email, website, shedule

Address: Upper Church Lane Tipton DY4 9PA West Midlands

Phone: +44-1466 8889007

Fax: +44-1466 8889007

Email: n\a

Website:

Shedule:

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

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

Registration data Peak Automotive Limited

Register date: 1940-07-23

Register number: 00362493

Type of company: Private Limited Company

Get full report form global database UK for Peak Automotive Limited

Owner, director, manager of Peak Automotive Limited

David Leonard Slater Director. Address: 25 Mission Close, Cradley Heath, West Midlands, B64 6SG. DoB: May 1949, British

Mark Ian Anderson Secretary. Address: 19 Brook Hollow, Bridgnorth, Shropshire, WV16 4SG. DoB: August 1959, British

Mark Ian Anderson Director. Address: 19 Brook Hollow, Bridgnorth, Shropshire, WV16 4SG. DoB: August 1959, British

Alan Heseltine Secretary. Address: 6 Church Farm Lane, Aston Magna, Moreton-In-Marsh, Gloucestershire, GL56 9RG. DoB: August 1940, British

Michael John Eyre Jevers Director. Address: 55 Ellesboro Road, Harborne, Birmingham, B17 9PU. DoB: March 1948, British

Ronald Robert Collins Hobbs Director. Address: Blue Hills, Yalding Hill, Yalding, Kent, ME18 6AN. DoB: November 1955, British

John Ernest Flintham Director. Address: St Catherines Blacksmiths Lane, Lower Moor, Pershore, Worcestershire, WR10 2PA. DoB: September 1952, British

Michael Strathern Director. Address: Avening The Street, Frampton On Severn, Gloucester, Gloucestershire, GL2 7ED. DoB: May 1961, British

Owen Francis Shaw Director. Address: Junatemash 15 Owl Close, Abbeydale Cheltenham, Gloucester, GL4 4WL. DoB: July 1955, British

Alan Heseltine Secretary. Address: 6 Church Farm Lane, Aston Magna, Moreton-In-Marsh, Gloucestershire, GL56 9RG. DoB: August 1940, British

Alan Thomas Fletcher Director. Address: 26 Loudoun Road, London, NW8 0LT. DoB: n\a, British

Ian Fisher Director. Address: 145 King Henrys Road, London, NW3 3RD. DoB: August 1950, British

Andrew Olaf Fischer Director. Address: The Chestnuts, Chestnut Close, Peakirk, Peterborough, Cambridgeshire, PE6 7NW. DoB: August 1964, German

Blaw Ducts Limited Secretary. Address: Caradon House 24 Queens Road, Weybridge, Surrey, KT13 9UX. DoB:

Geoffrey Mason Director. Address: 12 Wilton Court, Greenfield, Newton Aycliffe, Durham, DL5 7PU. DoB: March 1955, British

Kelly Fielding Secretary. Address: 6 Friars Stile Place, Richmond, Surrey, TW10 6NL. DoB: n\a, British

Karen Diana Richardson Secretary. Address: Five Farthings, Mansel Road, London, SW19 4AA. DoB: n\a, British

Simon Crane Wheeler Director. Address: Pond Oast Postern Park Farm, Postern Lane, Tonbridge, Kent, TN11 0QT. DoB: September 1944, British

Anthony James Riley Director. Address: 19 Firbank, Euxton, Chorley, Lancashire, PR7 6HP. DoB: September 1949, British

Anthony William James Hillman Director. Address: 15 Sandpiper Close, Stratford Upon Avon, Warwickshire, CV37 9NE. DoB: March 1947, British

Peter John Hewett Director. Address: 21 Alexander Square, London, SW3 2AU. DoB: March 1936, British

Robert Ian Smith Director. Address: 6 Montpellier Close, Coventry, West Midlands, CV3 5PL. DoB: July 1963, British

Stephen Anthony Smith Director. Address: 12 Chestnut Avenue, Northwood, Middlesex, HA6 1HR. DoB: August 1951, British

James Stewart Band Director. Address: 108 Loxley Road, Stratford Upon Avon, Warwickshire, CV37 7DS. DoB: March 1947, British

Nicholas Paul Brayshaw Director. Address: 116 Chessetts Wood Roal, Lapworth, Warwickshire, B94 6EL. DoB: June 1955, British

John Wilfred Sherlock Director. Address: 26 Crabtree Close, Lodge Park, Redditch, Worcestershire, B98 7JT. DoB: June 1947, British

Ian Whale Director. Address: 187 Longwood Road, Aldridge, Walsall, Staffordshire, WS9 0TB. DoB: September 1961, British

John Richard David Willans Director. Address: Field Cottage, Flaunden, Hemel Hempstead, Hertfordshire, HP3 0PP. DoB: May 1943, British

Alan Heseltine Director. Address: 6 Church Farm Lane, Aston Magna, Moreton-In-Marsh, Gloucestershire, GL56 9RG. DoB: August 1940, British

Jobs in Peak Automotive Limited vacancies. Career and practice on Peak Automotive Limited. Working and traineeship

Sorry, now on Peak Automotive Limited all vacancies is closed.

Responds for Peak Automotive Limited on FaceBook

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

Address Peak Automotive Limited on google map

Other similar UK companies as Peak Automotive Limited: Welding Shields Limited | Worplesdon Golf Club Estates Limited | Trentcourt Properties Limited | Eden Health & Fitness Limited | Walton Community Facilities

Peak Automotive Limited , a PLC, registered in Upper Church Lane, Tipton in West Midlands. The head office post code is DY4 9PA This firm exists since July 23, 1940. The business registration number is 00362493. It 's been twenty years since Peak Automotive Limited is no longer featured under the name Caradon Peak. This firm Standard Industrial Classification Code is 9999 , that means Dormant Company. The business most recent records were filed up to 2003-03-31 and the most current annual return was released on 2003-04-03. Peak Automotive Ltd has been developing as a part of this market for at least 76 years, a feat very few firms managed to do.

According to the information we have, this specific firm was created seventy six years ago and has been presided over by twenty three directors, and out of them two (David Leonard Slater and Mark Ian Anderson) are still working. Moreover, the director's tasks are regularly backed by a secretary - Mark Ian Anderson, age 57, from who found employment in the firm in 1999.