Peacock Visual Arts Limited

All companies of The UKArts, entertainment and recreationPeacock Visual Arts Limited

Operation of arts facilities

Contacts of Peacock Visual Arts Limited: address, phone, fax, email, website, working hours

Address: 21 Castle St Aberdeen AB11 5BQ

Phone: +44-1371 3829528 +44-1371 3829528

Fax: +44-1371 3829528 +44-1371 3829528

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Peacock Visual Arts Limited"? - Send email to us!

Peacock Visual Arts Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Peacock Visual Arts Limited.

Registration data Peacock Visual Arts Limited

Register date: 1974-08-23
Register number: SC056235
Capital: 575,000 GBP
Sales per year: Approximately 531,000 GBP
Employees: Less 10
Credit rating: N\A
Main type of company: Foreign stock
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report from global database of The UK for Peacock Visual Arts Limited

Addition activities kind of Peacock Visual Arts Limited

799908. Card and game services
12229900. Bituminous coal-underground, nec
35539903. Cabinet makers' machinery
37219902. Research and development on aircraft by the manufacturer
72319902. Unisex hair salons

Owner, director, manager of Peacock Visual Arts Limited

Director - Rachel Amy Grant. Address: 21 Castle St, Aberdeen, AB11 5BQ. DoB: September 1989, British

Director - Karen Masson. Address: 21 Castle St, Aberdeen, AB11 5BQ. DoB: May 1962, British

Director - Stuart Andrew Weir Duncan. Address: 21 Castle St, Aberdeen, AB11 5BQ. DoB: February 1972, British

Director - James Crockett. Address: 21 Castle St, Aberdeen, AB11 5BQ. DoB: April 1953, British

Director - David John Cameron. Address: 21 Castle St, Aberdeen, AB11 5BQ. DoB: August 1946, British

Director - Mohammad Tauqeer Malik. Address: 21 Castle St, Aberdeen, AB11 5BQ. DoB: March 1971, British

Director - Susan Tennant Grant. Address: 21 Castle St, Aberdeen, AB11 5BQ. DoB: August 1976, British

Director - James Anthony Buckley. Address: 21 Castle St, Aberdeen, AB11 5BQ. DoB: November 1957, Irish

Secretary - Stuart Andrew Weir Duncan. Address: 21 Castle St, Aberdeen, AB11 5BQ. DoB:

Director - Edith Doron. Address: Castle Street, Aberdeen, AB11 5BQ, Scotland. DoB: April 1972, American

Director - Louise Rothnie. Address: 21 Castle St, Aberdeen, AB11 5BQ. DoB: December 1976, British

Director - George Adam. Address: 21 Castle St, Aberdeen, AB11 5BQ. DoB: January 1957, British

Director - Terence Stephen Mackie. Address: 21 Castle St, Aberdeen, AB11 5BQ. DoB: January 1946, British

Director - Frances Lucy Mceachan. Address: Flat 3/1, 81 Armadale Street, Glasgow, G31 2PS. DoB: August 1978, British

Director - Professor Stuart Macdonald. Address: 210 Union Grove, Aberdeen, Aberdeenshire, AB10 6SS. DoB: September 1948, British

Director - Colin Gordon Smith. Address: 1 Seafield Avenue, Aberdeen, Aberdeenshire, AB15 7XB. DoB: September 1961, British

Director - Jason Robert Williamson. Address: 21 Castle St, Aberdeen, AB11 5BQ. DoB: March 1970, British

Director - Hon Lord William David Prosser. Address: 7 Randolph Crescent, Edinburgh, Midlothian, EH3 7TH. DoB: November 1934, British

Director - David Romer Paton. Address: Grandhome, Danestone, Aberdeen, AB22 8AR. DoB: March 1935, British

Secretary - Irene Anderson Bews. Address: The Suffolk, Broomfield Steading, Drumoak, Aberdeenshire, AB31 5EP. DoB: May 1962, British

Director - Dr Ken Neil. Address: 6 Willow Row, Cowie, Stonehaven, Kincardineshire, AB39 2RJ. DoB: August 1970, British

Director - Ronald Clark. Address: 134 Victoria Street, Dyce, Aberdeen, Aberdeenshire, AB21 7BE. DoB: April 1934, British

Director - William Allan Mcintosh. Address: 9 Whinhill Gardens, Aberdeen, Aberdeenshire, AB11 7WD. DoB: April 1949, British

Director - Councillor David Elmslie Clyne. Address: 164 Gardner Drive, Aberdeen, AB12 5SA. DoB: September 1935, British

Director - Irene Anderson Bews. Address: 21 Castle St, Aberdeen, AB11 5BQ. DoB: May 1962, British

Director - Jon Pengelly. Address: 2 Burnside Cottages, Catterline, Stonehaven, Aberdeenshire, AB39 2UL. DoB: July 1964, British

Director - Stephen Partridge. Address: 12 Douglas Terrace, Broughty Ferry, Dundee, DD5 1EA. DoB: March 1953, British

Director - Michael John Cameron Morrison. Address: 63 Argyll Place, Aberdeen, AB25 2HU. DoB: March 1952, British

Director - Lorraine Grant. Address: 10 Donmouth Crescent, Aberdeen, Aberdeenshire, AB23 8DQ. DoB: June 1965, British

Director - Mary Kathryn Modeen. Address: Balnagowan High Street, Rattray, Blairgowrie, Perthshire, PH10 7DE. DoB: July 1953, British

Director - Johanne Mcgregor Crawford. Address: Upper Lochton Croft, Banchory, Kincardineshire, AB31 4EQ. DoB: December 1968, British

Secretary - Christopher Nicholas Fremantle. Address: Morven 1 Main Street, Lumsden, Huntly, Aberdeenshire, AB54 4JP. DoB: n\a, British

Director - Bruce Thomson. Address: The Lawsie, Crathie, Ballater, Aberdeenshire, AB35 5UP. DoB: July 1937, British

Director - Professor Eric Spiller. Address: 55 Deeview Road South, Cults, Aberdeen, AB15 9NA. DoB: August 1946, British

Director - Christopher Nicholas Fremantle. Address: Morven 1 Main Street, Lumsden, Huntly, Aberdeenshire, AB54 4JP. DoB: n\a, British

Director - Councillor Katharine Mary Dean. Address: 48 Dunlin Road, Cove Bay, Aberdeen, AB12 3WD. DoB: January 1962, British

Director - George Alexander Whyte. Address: 5 Deemount Avenue, Aberdeen, Aberdeenshire, AB1 2UF. DoB: August 1929, British

Director - Neil Hutton. Address: 11 Cheyne Road, Aberdeen, AB2 1UA. DoB: December 1933, British

Director - James Alexander Barbour. Address: 33 Kingsgate, Aberdeen, AB15 4EL. DoB: n\a, British

Director - Councillor David Elmslie Clyne. Address: 164 Gardner Drive, Aberdeen, AB12 5SA. DoB: September 1935, British

Director - James Eurneaux. Address: 11 Ashley Road, Aberdeen, Grampian, AB1 6RU. DoB: June 1935, British

Director - Richard Gallacher. Address: 9 Craigiebockler Avenue, Aberdeen, Grampian, AB1 7SH. DoB: March 1914, British

Director - William Pearson Muir Sutherland. Address: 35 Springfield Gardens, Aberdeen, Aberdeenshire, AB1 7RX. DoB: June 1927, British

Director - Malcolm Sutherland. Address: 32 Hillview Terrace, Cults, Aberdeen, Aberdeenshire, AB1 9HJ. DoB: October 1934, British

Director - Peter Alexander Barclay. Address: 266 North Deeside Road, Cults, Aberdeen, Aberdeenshire, AB15 9PB. DoB: January 1931, British

Director - Councillor George Urquhart. Address: 10 Arbroath Way, Aberdeen, AB12 5DA. DoB: April 1938, British

Director - Richard Gallacher. Address: 9 Craigiebockler Avenue, Aberdeen, Grampian, AB1 7SH. DoB: March 1914, British

Director - James Furneaux. Address: 11 Ashley Road, Aberdeen, AB1 6RU. DoB: June 1935, British

Director - Joyce Winifred Cairns. Address: 5 New Pier Road, Footdee, Aberdeen, Grampian, AB2 1DR, Scotland. DoB: March 1947, British

Director - William Polwin Baxter. Address: 647 King Street, Aberdeen, Grampian, AB2 1SB. DoB: March 1931, British

Director - Donald Addison. Address: 58 Burns Road, Aberdeen, Aberdeenshire, AB1 6NS. DoB: July 1937, British

Director - Edith Stark. Address: 6 Ferryhill Place, Aberdeen, Aberdeenshire, AB1 2SE. DoB: June 1955, British

Director - Alan Cowie. Address: Craigvar, Munlochy, Ross-Shire, IV8 8ND. DoB: October 1950, British

Director - Alan Bardsley Woods. Address: 12 Kirk Street, Edinburgh, EH6 5EY. DoB: June 1956, British

Director - Robert William Batchelor. Address: 556 Holburn Street, Aberdeen, Aberdeenshire, AB1 7LL. DoB: February 1929, British

Secretary - David James Stephen. Address: 4 Crailing Court, Hawick, Roxburghshire, TD9 7QD. DoB:

Director - Joan Wilson. Address: 3 Oakdale Terrace, Aberdeen, Aberdeenshire, AB1 7PJ. DoB: December 1930, British

Director - Michael Waight. Address: 53 Raeden Court, Aberdeen, Aberdeenshire, AB2 4PF. DoB: November 1960, British

Director - Gaye Arthur. Address: 55 Short Loanings, Aberdeen, Aberdeenshire, AB2 4TA. DoB: n\a, British

Director - Andrew Small Dewar. Address: 20 Bodachra Place, Bridge Of Don, Aberdeen, Aberdeenshire, AB22 8UX. DoB: n\a, British

Director - Donald Addison. Address: 58 Burns Road, Aberdeen, Aberdeenshire, AB1 6NS. DoB: July 1937, British

Director - Malcolm Mccoig. Address: 5 Findon Road, Findon, Kincardineshire, BN14 0. DoB: n\a, British

Director - Alexander Fraser. Address: 9 Marine Terrace, Aberdeen, Aberdeenshire, AB1 2SF. DoB: n\a, British

Director - Lennox Robert Dunbar. Address: West Denmore, Auchnagatt, Ellon, Aberdeenshire, AB41 8TP. DoB: n\a, British

Director - Frances Mary Walker. Address: 5 Crimon Place, Aberdeen, Aberdeenshire, AB1 1RY. DoB: August 1930, British

Secretary - Alexander Charles Stuart Donald. Address: 39 Beaconsfield Place, Aberdeen, Aberdeenshire, AB2 4AB. DoB:

Director - Ian Robertson. Address: 8 Marine Terrace, Aberdeen, Aberdeenshire, AB1 2SF. DoB: n\a, British

Jobs in Peacock Visual Arts Limited, vacancies. Career and training on Peacock Visual Arts Limited, practic

Now Peacock Visual Arts Limited have no open offers. Look for open vacancies in other companies

  • Learning Pathways and Experience Manager - CPPE (Manchester)

    Region: Manchester

    Company: The University of Manchester

    Department: N\A

    Salary: £31,076 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Lecturer in Economics (Coventry)

    Region: Coventry

    Company: Coventry University

    Department: Faculty of Business and Law, School of Economics, Finance and Accounting

    Salary: £32,557 to £40,002 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Economics

  • Associate Dean (London)

    Region: London

    Company: Imperial College London

    Department: Imperial College Business School

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Business Studies

  • Head of Disability & Wellbeing (Ormskirk)

    Region: Ormskirk

    Company: Edge Hill University

    Department: Student Services

    Salary: Up to £50,629

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Senior Management,Student Services

  • Tutor in Policing (Coventry)

    Region: Coventry

    Company: CU Coventry

    Department: N\A

    Salary: £33,930 to £37,088 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Politics and Government

  • PhD Studentshihp in Thermal Integrity Testing of Deep Foundations (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Engineering

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Engineering and Technology,Civil Engineering,Other Engineering

  • Senior Project Manager, Apprenticeships (Milton Keynes)

    Region: Milton Keynes

    Company: Open University

    Department: Faculty of Wellbeing, Education and Language Studies

    Salary: £39,992 to £47,722 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication

  • PhD Studentship: Multiphysics Predictive Modelling for Polymer Composites (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: Engineering

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Materials Science,Physics and Astronomy,Mathematics and Statistics,Mathematics,Engineering and Technology,Mechanical Engineering,Production Engineering and Manufacturing

  • Developer (Hinxton)

    Region: Hinxton

    Company: European Molecular Biology Laboratory (EMBL)

    Department: N\A

    Salary: Grading 5 or 6 (monthly salary starting at £2,552 after tax).

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: IT

  • Postdoctoral Research Associate in Internet of Things (Sydney - Australia)

    Region: Sydney - Australia

    Company: The University of Sydney

    Department: School of Electrical and Information Engineering, Faculty of Engineering & Information Technology

    Salary: AU$106,000 to AU$114,000
    £64,363.20 to £69,220.80 converted salary* p.a.(which includes salary, leave loading and up to 17% superannuation)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Information Systems,Engineering and Technology,Electrical and Electronic Engineering

  • Research Fellow (Birmingham)

    Region: Birmingham

    Company: University of Birmingham

    Department: N\A

    Salary: £29,301 to £40,523 a year

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Computer Science,Computer Science,Engineering and Technology,Mechanical Engineering,Chemical Engineering

  • PhD Project in Computer Modelling of Greenhouse Gas Emissions from Agriculture and Land Use Change (Falmer)

    Region: Falmer

    Company: University of Sussex

    Department: Geography

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Agriculture, Food and Veterinary,Agriculture,Physical and Environmental Sciences,Geography,Environmental Sciences,Mathematics and Statistics,Statistics,Computer Science,Computer Science

Responds for Peacock Visual Arts Limited on Facebook, comments in social nerworks

Read more comments for Peacock Visual Arts Limited. Leave a comment for Peacock Visual Arts Limited. Profiles of Peacock Visual Arts Limited on Facebook and Google+, LinkedIn, MySpace

Location Peacock Visual Arts Limited on Google maps

Other similar companies of The United Kingdom as Peacock Visual Arts Limited: Mnc Tours Ltd | Heather Robson Limited | Clear Studios Ltd | Amazing Young Women Limited | Leave Me Here Ltd

The Peacock Visual Arts Limited firm has been offering its services for at least fourty two years, having started in 1974. Started with Companies House Reg No. SC056235, Peacock Visual Arts is a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) located in 21 Castle St, Aberdeen city centre AB11 5BQ. Established as Peacock Printmakers (aberdeen), this business used the business name up till 2nd July 2001, then it was changed to Peacock Visual Arts Limited. This firm SIC and NACE codes are 90040 meaning Operation of arts facilities. The company's latest records were filed up to March 31, 2015 and the most recent annual return information was submitted on February 28, 2016. It has been 42 years for Peacock Visual Arts Ltd in this particular field, it is doing well and is an example for it's competition.

Taking into consideration the company's employees register, since 2015 there have been eight directors to name just a few: Rachel Amy Grant, Karen Masson and Stuart Andrew Weir Duncan.

Peacock Visual Arts Limited is a foreign stock company, located in The United Kingdom, The United Kingdom. It is a limited by shares, British proprietary company. Since 2009, the company is headquartered in 21 Castle St Aberdeen AB11 5BQ. Peacock Visual Arts Limited was registered on 1974-08-23. 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 - 575,000 GBP, sales per year - approximately 531,000 GBP. Peacock Visual Arts Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Peacock Visual Arts Limited is Arts, entertainment and recreation, including 5 other directions. Director of Peacock Visual Arts Limited is Rachel Amy Grant, which was registered at 21 Castle St, Aberdeen, AB11 5BQ. Products made in Peacock Visual Arts Limited were not found. This corporation was registered on 1974-08-23 and was issued with the Register number SC056235 in The United Kingdom, 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 Peacock Visual Arts Limited, open vacancies, location of Peacock Visual Arts 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 March 1st, 2024

Detailed data about Peacock Visual Arts Limited from yellow pages of The United Kingdom. Find address Peacock Visual Arts Limited, phone, email, website credits, responds, Peacock Visual Arts Limited job and vacancies, contacts finance sectors Peacock Visual Arts Limited