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