PEAC (UK) LIMITED - BRACKNELL
Company Profile | Company Filings |
Overview
PEAC (UK) LIMITED is a Private Limited Company from BRACKNELL ENGLAND and has the status: Active.
PEAC (UK) LIMITED was incorporated 28 years ago on 07/08/1995 and has the registered number: 03088213. The accounts status is FULL and accounts are next due on 31/03/2024.
PEAC (UK) LIMITED was incorporated 28 years ago on 07/08/1995 and has the registered number: 03088213. The accounts status is FULL and accounts are next due on 31/03/2024.
PEAC (UK) LIMITED - BRACKNELL
This company is listed in the following categories:
64910 - Financial leasing
64910 - Financial leasing
64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit gr
77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
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:
CIT VENDOR FINANCE (UK) LIMITED (until 13/01/2016)
CIT VENDOR FINANCE (UK) LIMITED (until 13/01/2016)
CITICAPITAL LTD (until 30/09/2004)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
03/11/2023 | 17/11/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
PHILLIP VENNER | Secretary | 2016-01-11 | CURRENT | ||
STEPHEN GEOFFREY BOLTON | Feb 1962 | British | Director | 2023-02-10 | CURRENT |
MR JONATHAN ASHLEY | Feb 1966 | American | Director | 2016-01-01 | CURRENT |
MS MARIE-ANNE BOUSABA | Aug 1986 | Australian | Director | 2022-02-28 | CURRENT |
MR ANDREW JOHN BROMFIELD | Jul 1988 | British | Director | 2021-05-26 | CURRENT |
MR ANTHONY HARTIS | Oct 1976 | British | Director | 2022-05-11 | CURRENT |
MR JUSTIN JACOBS | Apr 1973 | British | Director | 2023-02-23 | CURRENT |
MR JUSTIN STAADECKER | Jun 1968 | British | Director | 2021-10-12 | CURRENT |
MR ANDREW PAUL GADSBY | Jul 1966 | British | Director | 2019-08-13 UNTIL 2020-02-03 | RESIGNED |
MARK CHARLES HEARN | Feb 1960 | Australian | Director | 2002-12-06 UNTIL 2004-09-30 | RESIGNED |
TOM DILLON | Aug 1968 | Irish | Director | 2011-07-11 UNTIL 2014-12-15 | RESIGNED |
IVOR JOHN DORKIN | Mar 1968 | British | Director | 2006-12-01 UNTIL 2010-03-26 | RESIGNED |
ROBERT J LEMENZE | Aug 1958 | American | Director | 1997-11-19 UNTIL 2000-08-16 | RESIGNED |
MR RICHARD WILLIAM GREEN | Sep 1966 | British | Director | 2013-04-30 UNTIL 2016-11-30 | RESIGNED |
RICHARD EDWARD GUILBERT | Dec 1957 | British | Director | 1996-09-02 UNTIL 1997-04-30 | RESIGNED |
JOHN HAKEMIAN | May 1939 | American | Director | 1995-10-13 UNTIL 2000-05-15 | RESIGNED |
ELIZABETH NOEL HARWERTH | Dec 1947 | American | Director | 2000-09-07 UNTIL 2003-07-31 | RESIGNED |
MR MICHAEL RICHARD HUGHES | Nov 1957 | British | Director | 1998-12-11 UNTIL 2004-09-30 | RESIGNED |
MR DANIEL L NADIS | Feb 1953 | American | Director | 1995-08-07 UNTIL 1997-10-20 | RESIGNED |
PAUL TOWNSEND CARTER | Aug 1947 | British | Secretary | 1995-10-13 UNTIL 1996-07-19 | RESIGNED |
OSBERT JONATHAN HOUGHTON | Secretary | 2010-08-13 UNTIL 2014-06-30 | RESIGNED | ||
MR RAYMOND CARL TAYLOR | Mar 1954 | British | Secretary | 1995-08-07 UNTIL 1995-10-13 | RESIGNED |
LINDA SEUFERT | Secretary | 2014-07-07 UNTIL 2016-01-01 | RESIGNED | ||
RICHARD EDWARD GUILBERT | Dec 1957 | British | Secretary | 1996-09-02 UNTIL 1997-04-30 | RESIGNED |
VALERIE ANNE DICKSON | Apr 1965 | Secretary | 2002-04-04 UNTIL 2004-09-30 | RESIGNED | |
STEVEN JOHN CARTER | Dec 1951 | Secretary | 1997-11-19 UNTIL 2000-07-24 | RESIGNED | |
JACQUELINE ANGELA ADU POKU | Secretary | 2004-09-30 UNTIL 2010-08-13 | RESIGNED | ||
MR MALCOLM GEORGE BRIGGS | Feb 1948 | British | Secretary | 1997-04-30 UNTIL 1997-11-19 | RESIGNED |
WATERLOW SECRETARIES LIMITED | Corporate Nominee Secretary | 1995-08-07 UNTIL 1995-08-07 | RESIGNED | ||
STEPHEN CHARLTON | Feb 1958 | British | Director | 2016-01-11 UNTIL 2022-05-31 | RESIGNED |
JOHN EDWARD PHILLIPOU | May 1972 | British | Director | 2017-05-15 UNTIL 2019-08-07 | RESIGNED |
CLIVE ALAN AUSTIN | Nov 1957 | British | Director | 2003-08-19 UNTIL 2004-09-30 | RESIGNED |
MR MALCOLM GEORGE BRIGGS | Feb 1948 | British | Director | 1995-10-13 UNTIL 1999-09-08 | RESIGNED |
IAN BERG | Jul 1941 | American | Director | 1995-10-13 UNTIL 1999-09-17 | RESIGNED |
RONNIE GLEN ARRINGTON | Sep 1961 | American | Director | 2011-01-31 UNTIL 2012-09-18 | RESIGNED |
JAMES ARCHIBALD | Mar 1954 | American | Director | 2000-10-12 UNTIL 2002-08-05 | RESIGNED |
NICHOLAS ANTONACCIO | Feb 1947 | American | Director | 1997-11-19 UNTIL 2000-11-10 | RESIGNED |
MR JONATHAN ANDREW | Oct 1964 | British | Director | 2019-12-05 UNTIL 2020-07-16 | RESIGNED |
SCOTT THOMAS ANDERSON | Mar 1958 | American | Director | 2003-01-21 UNTIL 2004-09-30 | RESIGNED |
PAUL TOWNSEND CARTER | Aug 1947 | British | Director | 1995-10-13 UNTIL 1996-07-19 | RESIGNED |
COLIN KEANEY | Aug 1969 | Irish | Director | 2007-06-22 UNTIL 2011-01-31 | RESIGNED |
JOHN THOMAS BAILEY | Aug 1953 | British | Director | 1995-10-13 UNTIL 1998-10-31 | RESIGNED |
MR ABHIMANYU SINGH DAHIYA | May 1986 | Indian | Director | 2019-09-09 UNTIL 2021-11-08 | RESIGNED |
SPENCER LEMPERT | Dec 1944 | American | Director | 1995-10-13 UNTIL 2000-05-15 | RESIGNED |
MR THOMAS LYLE | Jun 1976 | American | Director | 2022-05-11 UNTIL 2023-01-27 | RESIGNED |
MR MELVIN NORMAN MISSEN | Jan 1957 | British | Director | 2006-03-24 UNTIL 2008-05-31 | RESIGNED |
CORMAC COSTELLOE | Oct 1965 | Irish | Director | 2004-09-30 UNTIL 2011-01-31 | RESIGNED |
CITICORPORATE LIMITED | Corporate Secretary | 2000-07-24 UNTIL 2002-04-04 | RESIGNED | ||
TAKEISHI OKUMURA | Oct 1950 | Japanese | Director | 1999-05-05 UNTIL 2000-05-15 | RESIGNED |
TERRY KELLEHER | Aug 1961 | Irish | Director | 2004-09-30 UNTIL 2006-03-24 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Peac Holdings (Uk) Limited | 2016-04-06 | London | Ownership of shares 75 to 100 percent |