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: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Peac (uk) Limited"? - Send email to us!
Registration data Peac (uk) Limited
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, MySpaceLocation 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