PEAC BUSINESS FINANCE LIMITED - BRACKNELL


Company Profile Company Filings

Overview

PEAC BUSINESS FINANCE LIMITED is a Private Limited Company from BRACKNELL ENGLAND and has the status: Active.
PEAC BUSINESS FINANCE LIMITED was incorporated 57 years ago on 14/02/1967 and has the registered number: 00898129. The accounts status is FULL and accounts are next due on 31/03/2024.

PEAC BUSINESS FINANCE LIMITED - BRACKNELL

This company is listed in the following categories:
64910 - Financial leasing
70100 - Activities of head offices

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 6 30/06/2022 31/03/2024

Registered Office

INSPIRED
BRACKNELL
RG12 1YQ
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
BARCLAYS MERCANTILE BUSINESS FINANCE LIMITED (until 01/07/2021)

Confirmation Statements

Last Statement Next Statement Due
01/03/2023 15/03/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ROBERT DANIEL STAVELY Secretary 2024-02-01 CURRENT
DAVID CHARLES HAWKINS May 1967 British Director 2014-05-21 CURRENT
MR JUSTIN STAADECKER Jun 1968 British Director 2021-06-30 CURRENT
MR ANTHONY HARTIS Oct 1976 British Director 2022-05-11 CURRENT
MR ANDREW JOHN BROMFIELD Jul 1988 British Director 2021-06-30 CURRENT
MS MARIE-ANNE BOUSABA Aug 1986 Australian Director 2022-02-28 CURRENT
MR JONATHAN ASHLEY Feb 1966 American Director 2021-06-30 CURRENT
STEPHEN GEOFFREY BOLTON Feb 1962 British Director 2014-04-01 CURRENT
JONATHAN TERENCE LEATHER Mar 1965 British Director 2003-05-16 UNTIL 2005-08-02 RESIGNED
MR THOMAS LYLE Jun 1976 American Director 2022-05-11 UNTIL 2023-01-11 RESIGNED
PETER STUART MAXWELL Dec 1946 British Director 1994-03-01 UNTIL 1998-12-31 RESIGNED
RICHARD JOHN MCMILLAN May 1958 British Director 2004-10-01 UNTIL 2005-08-31 RESIGNED
PAUL EMNEY Mar 1966 British Director 2011-01-31 UNTIL 2011-10-11 RESIGNED
RICHARD JOHN MCMILLAN May 1958 British Director 2003-05-16 UNTIL 2004-09-17 RESIGNED
MR KETAN DHIRENDRA MERCHANT Jul 1977 Indian Director 2015-08-13 UNTIL 2016-02-16 RESIGNED
ANGELA NICOLE OTTAWAY Jan 1974 British Director 2013-01-31 UNTIL 2019-09-23 RESIGNED
RICHARD JOHN MCMILLAN May 1958 British Secretary 2000-02-10 UNTIL 2009-12-18 RESIGNED
MR VUKKALAM RANGASWAMI PRAVEEN KUMAR Aug 1977 Indian Director 2016-05-24 UNTIL 2021-06-23 RESIGNED
BRIAN CHARLES HASSELL Jun 1932 British Director RESIGNED
PETER JOHN HARVEY Nov 1955 British Director 2004-04-23 UNTIL 2007-01-31 RESIGNED
DARREN MARK HARE Jan 1966 British Director 2007-10-26 UNTIL 2010-01-21 RESIGNED
CHRISTOPHER MONTAGUE GRIGG Jul 1959 British Director 2007-03-08 UNTIL 2008-11-24 RESIGNED
SHAWN ELIZABETH GAMBLE Sep 1965 Canadian Director 2007-10-26 UNTIL 2010-09-30 RESIGNED
MICHAEL RICHARD GLOVER May 1971 British Director 2011-10-11 UNTIL 2012-01-03 RESIGNED
RICHARD KEITH FRENCH May 1964 British Director 2002-04-18 UNTIL 2004-04-23 RESIGNED
BRIAN FREDERICK FOWLER Nov 1945 British Director 1996-10-31 UNTIL 1999-02-22 RESIGNED
PHILIP VENNER Secretary 2021-06-30 UNTIL 2024-01-31 RESIGNED
JONATHAN TERENCE LEATHER Mar 1965 British Director 2010-09-28 UNTIL 2015-11-23 RESIGNED
CHARLES FREDERICK SHOOLBRED Feb 1949 Secretary RESIGNED
CHRISTOPHER LESLIE RICHARD BOOBYER Aug 1954 British Director RESIGNED
STEPHEN FREDERICK PRICE Jan 1965 British Director 2004-10-29 UNTIL 2007-09-25 RESIGNED
MR NATHANIEL JAMES COLLINS Jan 1976 British Director 2012-01-06 UNTIL 2013-01-29 RESIGNED
THOMAS MARTIN CLARK Aug 1939 British Director RESIGNED
JOANNA MARY CARVER Mar 1964 British Director 2008-03-10 UNTIL 2010-09-20 RESIGNED
MR JOHN DALRYMPLE CALLENDER Apr 1950 British Director RESIGNED
MR JOHN DALRYMPLE CALLENDER Apr 1950 British Director 2004-11-19 UNTIL 2006-03-31 RESIGNED
MR STANLEY WILLIAM BUCKLEY Mar 1940 British Director RESIGNED
JONATHAN JAMES BROWN Feb 1968 British Director 2019-03-01 UNTIL 2021-06-30 RESIGNED
ALEXANDER STUART BROWN Jul 1968 British Director 2010-04-27 UNTIL 2012-04-30 RESIGNED
SARAH BOX May 1955 British Director 1996-03-31 UNTIL 1998-09-17 RESIGNED
MARTIN JOHN MORRIN Aug 1958 Irish Director 2006-03-28 UNTIL 2007-02-20 RESIGNED
ANDREW MARTIN GRANVILLE ASQUITH May 1963 British Director 2013-12-19 UNTIL 2014-04-16 RESIGNED
JONATHAN TREVOR ANDERSON Jun 1955 British Director 2007-03-08 UNTIL 2011-01-11 RESIGNED
DONNA BARNES Jun 1975 British Director 2019-09-27 UNTIL 2021-06-23 RESIGNED
ROBERT DAVID EAST Mar 1960 British Director 2000-07-26 UNTIL 2001-11-07 RESIGNED
ANGELA JUDITH MARY CROCKETT Feb 1963 British Director 2006-03-28 UNTIL 2007-01-02 RESIGNED
MARTIN JOHN FORAN May 1942 British Director 1993-08-09 UNTIL 1994-06-03 RESIGNED
BARCOSEC LIMITED Corporate Secretary 2005-09-08 UNTIL 2021-06-30 RESIGNED
MR KARL WESLEY NOLSON Jan 1967 British Director 2016-07-01 UNTIL 2019-02-28 RESIGNED
IAN ANGUS MOSELEY Mar 1966 British Director 2003-05-07 UNTIL 2006-09-11 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Peac Business Finance Holdings Limited 2021-06-30 Bracknell   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Barclays Principal Investments Limited 2020-06-26 - 2021-06-30 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Barclays Bank Plc 2016-04-06 - 2020-06-26 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
FITZROY FINANCE LIMITED LONDON ENGLAND Dissolved... FULL 64910 - Financial leasing
BARCLAYS EXPORT AND FINANCE COMPANY LIMITED LONDON Dissolved... FULL 64910 - Financial leasing
BARCLAYS MERCANTILE LIMITED LONDON Dissolved... FULL 74990 - Non-trading company
BMI (NO.6) LIMITED LONDON Dissolved... FULL 64910 - Financial leasing
BMI (NO.9) LIMITED LONDON ENGLAND Active FULL 64910 - Financial leasing
SG LEASING (UTILITIES) LIMITED LONDON Dissolved... FULL 64910 - Financial leasing
SG LEASING (ASSETS) LIMITED LONDON ENGLAND Active FULL 64910 - Financial leasing
BARCLAYS LEASING (NO.9) LIMITED LONDON ENGLAND Active FULL 64910 - Financial leasing
GRESHAM LEASING MARCH (3) LIMITED LONDON Active DORMANT 64910 - Financial leasing
PEAC (BF1) LIMITED BRACKNELL ENGLAND Active FULL 64910 - Financial leasing
BMBF (NO.9) LIMITED LONDON Dissolved... FULL 64910 - Financial leasing
BMBF (NO.6) LIMITED LONDON Dissolved... FULL 64910 - Financial leasing
BMBF (NO.12) LIMITED LONDON ENGLAND Dissolved... FULL 64910 - Financial leasing
BMBF (NO.18) LIMITED LONDON Dissolved... FULL 64910 - Financial leasing
BMBF (NO.3) LIMITED LONDON Dissolved... FULL 64910 - Financial leasing
BMBF (NO.21) LIMITED LONDON Dissolved... FULL 64910 - Financial leasing
BARCLAYS CAPITAL NOMINEES (NO.2) LIMITED Active DORMANT 74990 - Non-trading company
BARCLAYS CAPITAL NOMINEES (NO.3) LIMITED Active DORMANT 74990 - Non-trading company
IVECO CAPITAL LIMITED GUILDFORD Dissolved... FULL 64999 - Financial intermediation not elsewhere classified

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ANIXTER LIMITED BRACKNELL Active FULL 46900 - Non-specialised wholesale trade
ANIXTER(U.K.)LIMITED BRACKNELL Active DORMANT 96090 - Other service activities n.e.c.
SALLY SALON SERVICES LIMITED BRACKNELL ENGLAND Active FULL 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and optic
ANIXTER PENSION TRUSTEES LIMITED BRACKNELL Active DORMANT 74990 - Non-trading company
SALLY UK HOLDINGS LIMITED BRACKNELL ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.
ANIXTER PENSION SCHEME TRUSTEES LIMITED BRACKNELL Active DORMANT 65300 - Pension funding
PEAC HOLDINGS (UK) LIMITED BRACKNELL ENGLAND Active FULL 64205 - Activities of financial services holding companies
HAYTER HEALTHCARE LIMITED BRACKNELL UNITED KINGDOM Active TOTAL EXEMPTION FULL 86210 - General medical practice activities
PEAC SOLUTIONS LIMITED BRACKNELL UNITED KINGDOM Active DORMANT 99999 - Dormant Company