Woking Peacocks Limited

All UK companiesActivities of extraterritorial organisations and otherWoking Peacocks Limited

Dormant Company

Woking Peacocks Limited contacts: address, phone, fax, email, website, shedule

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

Phone: +44-1573 8224334

Fax: +44-1573 8224334

Email: n\a

Website:

Shedule:

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

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

Registration data Woking Peacocks Limited

Register date: 1998-01-02

Register number: 03487872

Type of company: Private Limited Company

Get full report form global database UK for Woking Peacocks Limited

Owner, director, manager of Woking Peacocks Limited

Paul Leonard Hearn Secretary. Address: Kerly Close, Balsall Common, Coventry, West Midlands, CV7 7SF, England. DoB: February 1958, British

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

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

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

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

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

Naren Govindji Raichura Director. Address: 163 Uxbridge Road, Harrow Weald, Middlesex, HA3 6DG. DoB: July 1948, British

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

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

Christina Opeyokun Director. Address: 51 Serpentine Close, Great Ashby, Stevenage, Hertfordshire, SG1 6AP. DoB: n\a, British

Dr Neil Turner Director. Address: 17 Lower Mortlake Road, Richmond, Surrey, TW9 2LR. DoB: February 1968, British

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

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

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

Merrick Marshall Director. Address: 6 Haslemere Avenue, Ealing, London, W13 9UJ. DoB: December 1959, British

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

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

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

Michael Ian Gunston Director. Address: Larchmont, Hambledon Road, Denmead, Waterlooville, Hampshire, PO7 6HB. DoB: January 1944, British

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

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

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

Jobs in Woking Peacocks Limited vacancies. Career and practice on Woking Peacocks Limited. Working and traineeship

Sorry, now on Woking Peacocks Limited all vacancies is closed.

Responds for Woking Peacocks Limited on FaceBook

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

Address Woking Peacocks Limited on google map

Other similar UK companies as Woking Peacocks Limited: Unnett Corp Limited | Imadat Ltd | Hongxinda Electronic Digital Technology Co., Ltd. | Scf Secretary Limited | Preston Tech International Limited

Woking Peacocks started its business in 1998 as a PLC under the ID 03487872. The company has been prospering successfully for 18 years and it's currently active. The company's registered office is based in Leamington Spa at 5 Olympus Court. You could also find this business using its area code of CV34 6RJ. The firm known today as Woking Peacocks Limited, was earlier registered as Tuningrally. The change has taken place in 1998-06-12. The company Standard Industrial Classification Code is 99999 , that means Dormant Company. Woking Peacocks Ltd reported its latest accounts for the period up to 23rd June 2015. The firm's most recent annual return was filed on 2nd January 2016.

As for the business, just about all of director's tasks have so far been met by Peter Arthur Hayes Robinson who was assigned to lead the company on 2008-06-23. Since 2006-07-14 Peter Courtenay Clarke, age 50 had been performing the duties for the business till the resignation on 2008-06-23. As a follow-up another director, namely Nigel Mark Webb, age 53 gave up the position eight years ago. Moreover, the director's responsibilities are regularly bolstered by a secretary - Paul Leonard Hearn, age 58, from who joined the business on 2008-07-01.