Peac (uk) Limited

Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Financial leasing

Contacts of Peac (uk) Limited: address, phone, fax, email, website, working hours

Address: Circa 2a High Street RG12 1AA Bracknell

Phone: +44-1366 1656982 +44-1366 1656982

Fax: +44-1366 1656982 +44-1366 1656982

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Peac (uk) Limited"? - Send email to us!

Peac (uk) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Peac (uk) Limited.

Registration data Peac (uk) Limited

Register date: 1995-08-07
Register number: 03088213
Capital: 633,000 GBP
Sales per year: More 124,000 GBP
Employees: Less 10
Credit rating: Negative
Main type of company: Domestic stock
Type of company: Private Limited Company

Get full report from global database of The UK for Peac (uk) Limited

Addition activities kind of Peac (uk) Limited

224103. Fabric tapes
10990102. Bauxite mining
22110409. Velours
23250100. Men's and boys' jeans and dungarees
32730000. Ready-mixed concrete
51590402. Silk, raw
91990101. General accounting office, government

Owner, director, manager of Peac (uk) Limited

Director - Stephen Charlton. Address: 2a High Street, Bracknell, Berkshire, RG12 1AA, United Kingdom. DoB: February 1958, British

Secretary - Phillip Venner. Address: High Street, Bracknell, Berkshire, RG12 1AA, United Kingdom. DoB:

Director - Justin Staadecker. Address: High Street, Bracknell, Berkshire, RG12 1AA, United Kingdom. DoB: June 1968, British

Director - Jonathan Ashley. Address: Circa, 2a High Street, Bracknell, Berkshire, RG12 1AA. DoB: February 1966, United Statrs Of America

Director - Richard William Green. Address: Circa, 2a High Street, Bracknell, Berkshire, RG12 1AA. DoB: September 1966, British

Director - Neil John Sawbridge. Address: Circa, 2a High Street, Bracknell, Berkshire, RG12 1AA. DoB: August 1963, British

Secretary - Linda Seufert. Address: Circa, 2a High Street, Bracknell, Berkshire, RG12 1AA, United Kingdom. DoB:

Director - Tom Dillon. Address: Circa, 2a High Street, Bracknell, Berkshire, RG12 1AA. DoB: August 1968, Irish

Director - Ronnie Glen Arrington. Address: 2a High Street, Bracknell, Berkshire, RG12 1AA, Uk. DoB: September 1961, American

Director - Neil John Sawbridge. Address: High Street, Bracknell, Berkshire, RG12 1AA, Uk. DoB: August 1963, British

Director - Nicholas Michael Small. Address: 2a High Street, Bracknell, Berkshire, RG12 1AA, Uk. DoB: November 1965, American

Secretary - Osbert Jonathan Houghton. Address: High Street, Bracknell, Berkshire, RG12 1AA. DoB:

Director - Colin Keaney. Address: 6 Fortfield Square, Terenure, Dublin 6w, IRISH, Ireland. DoB: August 1969, Irish

Director - Ivor John Dorkin. Address: 6 Old Lane, Effingham Junction, Surrey, KT11 1NP. DoB: March 1968, British

Director - Melvin Norman Missen. Address: Turnpike Gate, Wickwar, South Glos, GL12 8ND. DoB: January 1957, British

Director - Frederick Yue. Address: 25 Regent Road, Surbiton, Surrey, KT5 8NN. DoB: January 1955, British

Director - Neil John Sawbridge. Address: 70 Pine Road, Hiltingbury, Chandlers Ford, Hampshire, SO53 1JT. DoB: August 1963, British

Secretary - Jacqueline Angela Adu Poku. Address: 8 Eynsford Road, Ilford, Essex, IG3 8BA. DoB:

Director - Terry Kelleher. Address: 129 Rathdown Park, Terenure, Dublin 6, IRISH, Ireland. DoB: August 1961, Irish

Director - Cormac Costelloe. Address: 23 Brighton Place, Dublin, 18, Ireland. DoB: October 1965, Irish

Director - Clive Alan Austin. Address: 33 Heathfield Road, Petersfield, Hampshire, GU31 4DG. DoB: November 1957, British

Director - Scott Thomas Anderson. Address: 5 Norgrove Park, Gerrards Cross, Buckinghamshire, SL9 8QT. DoB: March 1958, American

Director - Mark Hearn. Address: 56 Ellesmere Place, Queens Road, Walton On Thames, Surrey, KT12 5AE. DoB: February 1960, Australian

Director - John Wood. Address: 41 Blenheim Terrace, London, NW8 0EJ. DoB: June 1952, British

Secretary - Valerie Anne Dickson. Address: 12a Prince Of Wales Mansions, Prince Of Wales Drive, London, SW11 4BG. DoB: April 1965, British

Director - Philip Michael Smith. Address: 119 Manor Road North, Thames Ditton, Surrey, KT7 0BH. DoB: September 1962, British

Director - James Archibald. Address: 20 Pasture Lane, Darien, Connecticut, 06820, Usa. DoB: March 1954, American

Director - Elizabeth Noel Harwerth. Address: C/O Sumito Banking Corporation, Temple Court, 11 Queen Victoria St, London, EC4N 4TA. DoB: December 1947, Us Citizen

Director - Jeffrey Russell Walsh. Address: 7 Brompton Square, London, SW3 2AA. DoB: December 1957, American

Director - Takeishi Okumura. Address: 235 East 40th Street Apto No 35f, New York, 10016 Ny, Usa. DoB: October 1950, Japanese

Director - Michael Richard Hughes. Address: Burrows Lea Farm House, Hook Lane, Shere, Surrey, GU5 9QQ. DoB: November 1957, British

Director - Nicholas Antonaccio. Address: 277 Washington Avenue, Pleasantville 10570, New York, Usa, FOREIGN. DoB: February 1947, American

Secretary - Steven John Carter. Address: Cherry Trees, Lower Ham Lane, Elstead, Surrey, GU8 6HQ. DoB:

Director - Robert J Lemenze. Address: 207 Hilltop Road, Kinnelon 07405. New Jersey, Usa, FOREIGN. DoB: August 1958, American

Director - Janusz Roman Szmigin. Address: Oakhill House, Uphampton, Ombersley, Worcestershire, WR9 0JR. DoB: May 1947, British

Secretary - Malcolm George Briggs. Address: 1 Westminster House, Hallam Close, Watford, Hertfordshire, WD1 1AW. DoB: February 1948, British

Director - Richard Edward Guilbert. Address: 32 Fairfax Avenue, East Ewell, Epsom, Surrey, KT17 2QW. DoB: December 1957, British

Director - Mike Ritter. Address: 77a Bullock Road Chadds Ford, Pennsylvania Pa 19317, Usa, FOREIGN. DoB: August 1949, American

Director - Paul Townsend Carter. Address: Silver Leys 25 Birchdale, Gerrards Cross, Buckinghamshire, SL9 7JA. DoB: August 1947, British

Director - Tadayuki Seki. Address: 12 Jackson Street Cos Cob, Connecticut Ct 06807, Usa, FOREIGN. DoB: December 1949, Japenese

Director - John Hakemian. Address: 5347 Turkey Point North East, Maryland Md 21901, Usa, FOREIGN. DoB: May 1939, American

Director - Spencer Lempert. Address: 816 Pardee Lane, Wyncote, Pennsylvania, PA 19095, Usa. DoB: December 1944, American

Director - Ian Berg. Address: 100 Fries Lane Cherry Hill, New Jersey Nj08003, Usa, FOREIGN. DoB: July 1941, American

Director - John Thomas Bailey. Address: Abbots House, Manningford Abbots, Pewsey, Wiltshire, SN9 5PB. DoB: August 1953, British

Director - Malcolm George Briggs. Address: 13 Tyrells Close, Chelmsford, CM2 6BT. DoB: February 1948, British

Secretary - Raymond Carl Taylor. Address: 14 Southway, London, NW11 6RU. DoB: March 1954, British

Corporate-nominee-secretary - Waterlow Secretaries Limited. Address: 6-8 Underwood Street, London, N1 7JQ. DoB:

Director - Daniel L Nadis. Address: 30 Temple Grove, London, NW11 7UA. DoB: February 1953, American

Corporate-nominee-director - Waterlow Nominees Limited. Address: 6-8 Underwood Street, London, N1 7JQ. DoB:

Jobs in Peac (uk) Limited, vacancies. Career and training on Peac (uk) Limited, practic

Now Peac (uk) Limited have no open offers. Look for open vacancies in other companies

  • Research Assistant (MOSAIC Trial) (London)

    Region: London

    Company: King's College London

    Department: Academic Department of Physiotherapy

    Salary: £28,098 to £30,688 Grade 5 p.a.

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Nursing,Psychology,Social Sciences and Social Care,Other Social Sciences

  • Research Associate (London)

    Region: London

    Company: King's College London

    Department: The Dickson Poon School of Law

    Salary: £33,518 to £38,883 Grade 6 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Sociology,Other Social Sciences,Law

  • International Admissions Administrator (Fixed-Term) (Bournemouth)

    Region: Bournemouth

    Company: Bournemouth University

    Department: Faculty of Media and Communication

    Salary: £20,624 to £23,164 per annum with progression opportunities to £25,298

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative,Student Services,International Activities

  • Postdoctoral Research Associate (London)

    Region: London

    Company: King's College London

    Department: Biomedical Engineering

    Salary: £33,518 to £39,992 Grade 6 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medical Technology,Computer Science,Computer Science,Engineering and Technology,Electrical and Electronic Engineering

  • Lecturer / Senior Lecturer in Engineering Management (London)

    Region: London

    Company: University of Greenwich

    Department: Faculty of Engineering and Science

    Salary: £32,004 to £46,924 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Civil Engineering,Mechanical Engineering,Production Engineering and Manufacturing,Chemical Engineering,Business and Management Studies,Management,Business Studies

  • Lecturer / Senior Lecturer in Accounting (Dunedin - New Zealand)

    Region: Dunedin - New Zealand

    Company: University of Otago

    Department: Department of Accountancy and Finance, School of Business

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Accountancy and Finance

  • Academic Quality Officer (Bournemouth)

    Region: Bournemouth

    Company: Bournemouth University

    Department: Academic Services

    Salary: £20,624 to £23,164 per annum with progression opportunities to £25,298

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative

  • Postdoctoral Research Associate (Sheffield)

    Region: Sheffield

    Company: University of Sheffield

    Department: Department of Neuroscience

    Salary: £30,688 to £38,833 per annum (Grade 7), with potential to progress to £42,418.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Genetics,Molecular Biology and Biophysics

  • Mechanical and Electrical Engineering Design & Verification Manager - 42191 (Birmingham)

    Region: Birmingham

    Company: University of Birmingham

    Department: Estates Office - Projects Division

    Salary: £48,327 to £55,998 with potential progression once in post to £73,018 a year

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication,Property and Maintenance

  • Project Assistant/Project Officer - Advanced Materials Technology ASTUTE (Swansea)

    Region: Swansea

    Company: Swansea University

    Department: N\A

    Salary: £28,452 to £33,183 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Materials Science,Engineering and Technology,Mechanical Engineering,Production Engineering and Manufacturing

  • Lecturer in Computer Science (Keele)

    Region: Keele

    Company: Keele University

    Department: School of Computing and Mathematics

    Salary: £33,943 to £39,324 Grade 7a p.a.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science

  • Lecturer In Strategic Communication (London)

    Region: London

    Company: University of Liverpool in London

    Department: Faculty of Humanities and Social Sciences, School of The Arts

    Salary: £32,958 to £38,183 pa (plus London weighing) Grade 7

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Media and Communications,Communication Studies

Responds for Peac (uk) Limited on Facebook, comments in social nerworks

Read more comments for Peac (uk) Limited. Leave a comment for Peac (uk) Limited. Profiles of Peac (uk) Limited on Facebook and Google+, LinkedIn, MySpace

Location Peac (uk) Limited on Google maps

Other similar companies of The United Kingdom as Peac (uk) Limited: Salt Partners Limited | Dance Connection (london) Limited | Decastro Medical Limited | E2valet Limited | Micro-mind Limited

This company known as Peac (uk) has been started on 1995-08-07 as a Private Limited Company. This company office may be contacted at Bracknell on Circa, 2a High Street. In case you have to reach this business by mail, its postal code is RG12 1AA. The office company registration number for Peac (uk) Limited is 03088213. This company has a history in business name changes. In the past, the company had five different company names. Before 2016 the company was run as Cit Vendor Finance (uk) and up to that point the company name was Citicapital. This company principal business activity number is 77390 meaning Renting and leasing of other machinery, equipment and tangible goods n.e.c.. The firm's most recent filed account data documents cover the period up to 2015-12-31 and the most recent annual return was submitted on 2015-11-03. 21 years of competing in this particular field comes to full flow with Peac (uk) Ltd as the company managed to keep their customers satisfied through all the years.

We have identified 13 councils and public departments cooperating with the company. The biggest counter party of them all is the Brighton & Hove City, with over 113 transactions from worth at least 500 pounds each, amounting to £217,436 in total. The company also worked with the Birmingham City (31 transactions worth £136,406 in total) and the Middlesbrough Council (54 transactions worth £87,204 in total). Peac (uk) was the service provided to the Brighton & Hove City Council covering the following areas: Communications N Computing and Supplies And Services was also the service provided to the Devon County Council Council covering the following areas: Printing & Design.

There is a number of four directors overseeing this particular company at present, specifically Stephen Charlton, Justin Staadecker, Jonathan Ashley and Jonathan Ashley who have been performing the directors responsibilities since 2016. What is more, the director's assignments are constantly supported by a secretary - Phillip Venner, from who found employment in the company nearly one year ago.

Peac (uk) Limited is a domestic stock company, located in Bracknell, The United Kingdom. It is a limited by shares, British proprietary company. Since 1991, the company is headquartered in Circa 2a High Street RG12 1AA Bracknell. Peac (uk) Limited was registered on 1995-08-07. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 633,000 GBP, sales per year - more 124,000 GBP. Peac (uk) Limited is Private Limited Company.
The main activity of Peac (uk) Limited is Administrative and support service activities, including 7 other directions. Director of Peac (uk) Limited is Stephen Charlton, which was registered at 2a High Street, Bracknell, Berkshire, RG12 1AA, United Kingdom. Products made in Peac (uk) Limited were not found. This corporation was registered on 1995-08-07 and was issued with the Register number 03088213 in Bracknell, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of Peac (uk) Limited, open vacancies, location of Peac (uk) Limited on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on May 1st, 2024

Detailed data about Peac (uk) Limited from yellow pages of The United Kingdom. Find address Peac (uk) Limited, phone, email, website credits, responds, Peac (uk) Limited job and vacancies, contacts finance sectors Peac (uk) Limited