Peter Cox Limited

All UK companiesConstructionPeter Cox Limited

Other specialised construction activities not elsewhere classified

Peter Cox Limited contacts: address, phone, fax, email, website, shedule

Address: Riverbank Meadows Business Park Blackwater GU17 9AB Camberley

Phone: +44-1564 1991241

Fax: +44-1564 1991241

Email: n\a

Website:

Shedule:

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

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

Registration data Peter Cox Limited

Register date: 1989-10-31

Register number: 02438126

Type of company: Private Limited Company

Get full report form global database UK for Peter Cox Limited

Owner, director, manager of Peter Cox Limited

Catherine Stead Secretary. Address: Meadows Business Park, Blackwater, Camberley, Surrey, GU17 9AB, England. DoB:

Daragh Patrick Feltrim Fagan Director. Address: Meadows Business Park, Blackwater, Camberley, Surrey, GU17 9AB, England. DoB: September 1969, British

Jeffreys Kristen Hampson Director. Address: Meadows Business Park, Blackwater, Camberley, Surrey, GU17 9AB, England. DoB: August 1974, British

Phillip Paul Wood Director. Address: Meadows Business Park, Blackwater, Camberley, Surrey, GU17 9AB, England. DoB: November 1965, British

Daragh Patrick Feltrim Fagan Secretary. Address: Meadows Business Park, Blackwater, Camberley, Surrey, GU17 9AB, England. DoB:

Alexandra Jane Laan Secretary. Address: Meadows Business Park, Blackwater, Camberley, Surrey, GU17 9AB, England. DoB:

Neil Michael Harwood Director. Address: Broadway Business Park, Chadderton, Manchester, OL9 9XA, England. DoB: July 1962, British

Neil Michael Harwood Secretary. Address: Broadway Business Park, Chadderton, Manchester, OL9 9XA, England. DoB:

Keith Andrew Gilby Director. Address: 6 Manor Farm Barns, Long Lane, Wettenhall, Cheshire, CW7 4DN, United Kingdom. DoB: August 1957, British

Harvey Jack Samson Director. Address: Meadows Business Park, Blackwater, Camberley, Surrey, GU17 9AB, England. DoB: May 1957, British

David John Coyne Secretary. Address: Broadgate, Oldham Broadway Business Park, Chadderton, Oldham, Lancashire, OL9 9XA. DoB:

Charles Antony Lawrence Skinner Director. Address: Broadgate, Oldham Broadway Business Park, Chadderton, Oldham, Lancashire, OL9 9XA. DoB: June 1960, British

Timothy Ian Mcinnes Director. Address: Broadgate, Oldham Broadway Business Park, Chadderton, Oldham, Lancashire, OL9 9XA. DoB: n\a, British

Timothy Ian Mcinnes Secretary. Address: 34 Cumberland Drive, Bowdon, Altrincham, Cheshire, WA14 3QP. DoB: n\a, British

Robert David Prill Secretary. Address: Moorfield, Roe Green, Worsley, Manchester, M28 2FL, United Kingdom. DoB: n\a, British

Steven James Watkins Director. Address: Chyreen, Wodehouse Terrace, Falmouth, Cornwall, TR11 3EW. DoB: December 1966, British

Peter Nicholas Davis Director. Address: 35 Chatsworth Road, Eccles, Manchester, Lancashire, M30 9DZ. DoB: April 1959, British

Kevin David Mahoney Director. Address: 6 Ferrymans Quay, William Morris Way, London, SW6 2UT. DoB: January 1951, British

Peter Nicholas Davis Secretary. Address: 35 Chatsworth Road, Eccles, Manchester, Lancashire, M30 9DZ. DoB: April 1959, British

Michael Vincent Director. Address: 23 Saint Aubyns's Avenue, London, SW19 7BL. DoB: July 1956, British

Stephen John Carroll Secretary. Address: 27 Amethyst Drive, Sittingbourne, Kent, ME10 5JR. DoB: October 1954, British

Michael Saunders Secretary. Address: 24 Mill Road, Lewes, East Sussex, BN7 2RU. DoB: March 1954, British

Kevin John Masterson Director. Address: Broadgate, Oldham Broadway Business Park, Chadderton, Oldham, Lancashire, OL9 9XA. DoB: February 1953, British

Brian Anthony Halloran Director. Address: 5 Park Drive, Littleover, Derbyshire, DE23 6FY. DoB: June 1953, British

Charles Albert Gurney Director. Address: 3 Marlow Drive, Haywards Heath, West Sussex, RH16 3SR. DoB: July 1967, British

Joseph Dale Finney Director. Address: Littlehurst 91 Burgh Heath Road, Epsom, Surrey, KT17 4NT. DoB: October 1964, American

Stephen John Carroll Director. Address: 27 Amethyst Drive, Sittingbourne, Kent, ME10 5JR. DoB: October 1954, British

Kirsten Lawton Secretary. Address: 53 Grove Way, Esher, Surrey, KT10 8HQ. DoB: n\a, British

Franklin John Kneller Director. Address: Littlehurst, 91 Burgh Heath Road, Epsom, Surrey, KT17 4NT. DoB: May 1958, American

Nicholas Raymond Moorey Director. Address: 33 Munnion Road, Ardingly, Haywards Heath, West Sussex, RH17 6RT. DoB: January 1949, British

Donald Kieth Karnes Director. Address: 7717 Chapel Ridge Drive, Cordova Shelby, United States America. DoB: November 1950, Us

Dr Peter Karl Cottee Director. Address: Moore Lodge, Oldfield Road Heswall, Wirral, CH60 6SN. DoB: October 1957, British

Michael Robert Morgan Director. Address: The White House 18 Seaway Avenue, Friars Cliff, Christchurch, Dorset, BH23 4EX. DoB: February 1943, British

Michael Lee Cook Director. Address: Barnby 12 Woodcote Close, Epsom, Surrey, KT18 7QJ. DoB: September 1953, American

James William Toney Director. Address: 12305 Magnolia Circle, Alpharetta Georgia 30202, Usa, FOREIGN. DoB: August 1944, American

Carlos Humberto Cantu Director. Address: 2255 Johnson Road, Germantown, Shelby County, Tennessee, 38139. DoB: November 1934, British

Robert Daniel Erickson Director. Address: 526 North Washington Street, Hinsdale, ILLINOIS, Usa. DoB: August 1943, American

Ernest James Mrozek Director. Address: 9 S Bodin, Hinsdale, Dupage County, Illinois, 6O521, America. DoB: January 1953, American

Vernon Tuttle Squires Director. Address: 1316 Ashland Avenue, Wilmette, Cook County, Illinois, 60091, Usa. DoB: February 1935, American

David Patrick Marshall Director. Address: 17a Crescent East, Barnet, Hertfordshire, EN4 0EY. DoB: November 1956, British

Peter Roger Edward Reynolds Secretary. Address: 39 Herons Place, Isleworth, Middlesex, TW7 7BE. DoB:

Richard Stanley Whitworth Director. Address: 29 Fairlawn Park, Kettlewell Hill Horsell, Woking, Surrey, GU21 4HT. DoB: June 1945, British

Charles Howard Mewton Marsh Director. Address: 8 Foxley Lane, Purley, Surrey, CR8 3ED. DoB: May 1937, British

Adrien Phares Director. Address: 90 Avenue Victor Hugo, 75116 Paris, FOREIGN, France. DoB: July 1947, French

John Wilfred Wilson Director. Address: Rialto, Yarm Way, Leatherhead, Surrey, KT22 8RQ. DoB: December 1936, British

Jobs in Peter Cox Limited vacancies. Career and practice on Peter Cox Limited. Working and traineeship

Sorry, now on Peter Cox Limited all vacancies is closed.

Responds for Peter Cox Limited on FaceBook

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

Address Peter Cox Limited on google map

Other similar UK companies as Peter Cox Limited: Stormbridge Limited | Acoufire Ltd | Renrock Construction Limited | Modern Plumbing Limited | Ccmim Ltd

Peter Cox Limited has existed on the market for twenty seven years. Started with Registered No. 02438126 in 1989-10-31, the firm is located at Riverbank Meadows Business Park, Camberley GU17 9AB. The company has a history in business name change. In the past, this company had four different names. Up till 2004 this company was prospering as Ecolab Services and before that the registered company name was Terminix. This firm principal business activity number is 43999 , that means Other specialised construction activities not elsewhere classified. Peter Cox Ltd reported its account information up till Thu, 31st Dec 2015. The company's latest annual return information was released on Sat, 28th Nov 2015. From the moment the firm began in this field of business 27 years ago, this company managed to sustain its great level of success.

Peter Cox is a small-sized vehicle operator with the licence number UOH1035004. The firm has one transport operating centre in the country. . The firm is also widely known as P.

On September 21, 2015, the corporation was looking for a Technician to fill a full time post in Lincoln, Midlands. They offered a full time job with wage from £9.2 to £10.3 per hour. The offered job required no experience. All the applications should include reference number T3ADVO4OSF.

The corporation owns eighteen trademarks, all are active. The Intellectual Property Office representative of Peter is Harrison Goddard Foote LLP. The first trademark was accepted in 2014. The trademark that will become invalid sooner, i.e. in August, 2023 is DRYWALL THERMOTEK.

We have identified 11 councils and public departments cooperating with the company. The biggest counter party of them all is the Gateshead Council, with over 28 transactions from worth at least 500 pounds each, amounting to £92,879 in total. The company also worked with the Charnwood Borough Council (42 transactions worth £58,999 in total) and the Derbyshire County Council (17 transactions worth £34,175 in total). Peter was the service provided to the Gateshead Council Council covering the following areas: Supplies And Services and Premises was also the service provided to the Sandwell Council Council covering the following areas: Street Scene and Central Services - Services To The Public.

As for this specific limited company, the majority of director's responsibilities have been met by Daragh Patrick Feltrim Fagan, Jeffreys Kristen Hampson and Phillip Paul Wood. As for these three executives, Daragh Patrick Feltrim Fagan has been working for the limited company for the longest time, having become a part of Board of Directors since 2 years ago. In order to help the directors in their tasks, for the last almost one month this specific limited company has been utilizing the skills of Catherine Stead, who has been focusing on ensuring efficient administration of the company.