Pesgb

Activities of other membership organizations n.e.c.

Contacts of Pesgb: address, phone, fax, email, website, working hours

Address: 7th Floor, No 1, Croydon 12-16 Addiscombe Road CR0 0XT Croydon

Phone: 020 7408 2000 020 7408 2000

Fax: 020 7408 2000 020 7408 2000

Email: [email protected]

Website:

Schedule:

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

Pesgb detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Pesgb.

Registration data Pesgb

Register date: 2000-12-14
Register number: 04128009
Capital: 426,000 GBP
Sales per year: Approximately 629,000,000 GBP
Employees: Less 10
Credit rating: Negative
Main type of company: Domestic stock
Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Get full report from global database of The UK for Pesgb

Addition activities kind of Pesgb

3334. Primary aluminum
22210100. Bedding, manmade or silk fabric
27549918. Tickets: gravure printing
28249906. Fluorocarbon fibers
38420407. Corsets, surgical
39490503. Arrows, archery
45810102. Airport hangar rental
80590000. Nursing and personal care, nec

Owner, director, manager of Pesgb

Director - Andrew Peter Los. Address: 12-16 Addiscombe Road, Croydon, CR0 0XT. DoB: June 1957, British

Director - John Summers. Address: 12-16 Addiscombe Road, Croydon, CR0 0XT. DoB: October 1955, British

Director - Helen Jane Taylor. Address: 12-16 Addiscombe Road, Croydon, CR0 0XT. DoB: August 1981, British

Secretary - Gavin Ward. Address: 12-16 Addiscombe Road, Croydon, CR0 0XT. DoB:

Director - Ricki Charles. Address: 12-16 Addiscombe Road, Croydon, CR0 0XT. DoB: August 1977, British

Director - Gavin Ward. Address: 12-16 Addiscombe Road, Croydon, CR0 0XT. DoB: March 1966, British

Director - Niok Terrell. Address: 192 Sloane Street, London, SW1X 9QX, England. DoB: July 1979, British

Director - Shereen Nairne. Address: 40 Holborn Viaduct, London, EC1N 2PB, England. DoB: April 1984, British

Director - Maria Iredale. Address: 12-16 Addiscombe Road, Croydon, CR0 0XT. DoB: June 1968, British

Director - Maurice John Dicks. Address: 12-16 Addiscombe Road, Croydon, CR0 0XT. DoB: n\a, British

Director - Tracey Anne Dancy. Address: 12-16 Addiscombe Road, Croydon, CR0 0XT. DoB: February 1965, British

Director - John Sayer. Address: 12-16 Addiscombe Road, Croydon, CR0 0XT. DoB: August 1989, British

Director - Colin Percival. Address: 12-16 Addiscombe Road, Croydon, CR0 0XT. DoB: July 1956, British

Director - Hamish Angus Munro Wilson. Address: 12-16 Addiscombe Road, Croydon, CR0 0XT, England. DoB: February 1956, British

Director - Michael Daniel Caulfield. Address: 199 Bishopsgate, London, EC2M 3TY, England. DoB: March 1956, British

Director - Ross Garden. Address: 12-16 Addiscombe Road, Croydon, CR0 0XT, England. DoB: December 1960, British

Director - Damian Dowling. Address: 12-16 Addiscombe Road, Croydon, CR0 0XT, England. DoB: February 1983, British

Director - Cliff Lovelock. Address: 12-16 Addiscombe Road, Croydon, CR0 0XT, England. DoB: July 1968, British

Secretary - Michael Caulfield. Address: 199 Bishopsgate, London, EC2M 3TY, England. DoB:

Director - Philip Whiteley. Address: 12-16 Addiscombe Road, Croydon, CR0 0XT, England. DoB: July 1980, British

Director - Peter Vincent Elliott. Address: 12-16 Addiscombe Road, Croydon, CR0 0XT, England. DoB: December 1967, British

Director - Oonagh Clare Werngren. Address: 12-16 Addiscombe Road, Croydon, CR0 0XT, England. DoB: August 1959, British

Director - Richard Fox. Address: 12-16 Addiscombe Road, Croydon, CR0 0XT, England. DoB: July 1961, British

Director - Iain Richard Brown. Address: 12-16 Addiscombe Road, Croydon, CR0 0XT, England. DoB: August 1962, British

Director - Nicholas Charles John Cribbens. Address: 12-16 Addiscombe Road, Croydon, CR0 0XT, England. DoB: May 1963, British

Secretary - Dr Rachel Preece. Address: 5th Floor, 9 Berkeley Street, London, W1J 8DW. DoB:

Director - Dr Caroline Gill. Address: 5th Floor, 9 Berkeley Street, London, W1J 8DW. DoB: November 1978, British

Director - David Cleverly. Address: 5th Floor, 9 Berkeley Street, London, W1J 8DW. DoB: July 1980, British

Director - Rachel Clare Preece. Address: 5th Floor, 9 Berkeley Street, London, W1J 8DW. DoB: September 1969, British

Director - Dr Duncan Stewart Macgregor. Address: 5th Floor, 9 Berkeley Street, London, W1J 8DW. DoB: May 1955, British

Director - John Anthony Austin. Address: 12-16 Addiscombe Road, Croydon, CR0 0XT, England. DoB: February 1956, British

Director - Elizabeth Vallance-bull. Address: 5th Floor, 9 Berkeley Street, London, W1J 8DW. DoB: October 1974, British

Director - Guy Steven Elliott. Address: 12-16 Addiscombe Road, Croydon, CR0 0XT, England. DoB: December 1974, British

Director - Jessica Hill. Address: 5th Floor, 9 Berkeley Street, London, W1J 8DW. DoB: October 1979, British

Director - Dr Mike Bowman. Address: 5th Floor, 9 Berkeley Street, London, W1J 8DW. DoB: January 1953, British

Director - Malcolm Gall. Address: 5th Floor, 9 Berkeley Street, London, W1J 8DW. DoB: December 1978, British

Director - Kitty Hall. Address: 5th Floor, 9 Berkeley Street, London, W1J 8DW. DoB: November 1956, British

Director - Duncan John Mckay. Address: 5th Floor, 9 Berkeley Street, London, W1J 8DW. DoB: March 1953, British

Director - Gavin Ward. Address: 5th Floor, 9 Berkeley Street, London, W1J 8DW. DoB: March 1966, British

Director - Ayham Ashqar. Address: 5th Floor, 9 Berkeley Street, London, W1J 8DW. DoB: June 1971, Syrian

Director - Dr Stephen William Garrettt. Address: 5th Floor, 9 Berkeley Street, London, W1J 8DW. DoB: April 1959, British

Director - Jim Henderson. Address: 5th Floor, 9 Berkeley Street, London, W1J 8DW. DoB: April 1956, British

Director - Michael David Curtis. Address: 5th Floor, 9 Berkeley Street, London, W1J 8DW. DoB: December 1965, British

Director - James Alexander Thompson. Address: 5th Floor, 9 Berkeley Street, London, W1J 8DW. DoB: August 1982, British

Secretary - Jennifer Brzozowska. Address: 5th Floor, 9 Berkeley Street, London, W1J 8DW. DoB:

Director - Norman Henry Allen. Address: Ardgowan, Watson Street, Banchory, Kincardineshire, AB31 5TR. DoB: June 1954, British

Director - Andrew Jeremy Leonard. Address: Schoolhill, Ellon, Aberdeenshire, AB41 9AJ. DoB: May 1957, British

Director - Ruth Manson. Address: 1 Saint Omer Ridge, Guildford, Surrey, GU1 2DD. DoB: July 1959, British

Director - Nick Muir. Address: Muchalls, Stonehaven, Kincardineshire, AB39 3PP. DoB: July 1958, British

Director - Professor Jonathan Gordon Gluyas. Address: 26 Woodlands Park, Merrow, Guildford, Surrey, GU1 2TJ. DoB: May 1957, British

Director - Dr Adam Law. Address: 31 Routh Road, London, SW18 3SP. DoB: February 1969, British

Secretary - Paul Burnham. Address: Morven Close, Potters Bar, Hertfordshire, EN6 5HE, Uk. DoB:

Director - Marian Beatrice Scutt. Address: Runciman Close, Orpington, Kent, BR6 7SZ, Uk. DoB: April 1949, British

Director - Brian Robertson. Address: 18 Gladstone Place, Aberdeen, Aberdeenshire, AB10 6XA. DoB: September 1959, British

Director - Kevin Flanagan. Address: 5 Primrosehill Avenue, Cults, Aberdeen, Aberdeenshire, AB15 9NL. DoB: November 1954, British

Director - Jeremy Chessell. Address: 79 Wodeland Avenue, Guildford, Surrey, GU2 4LA. DoB: April 1955, British

Director - Dr. Barrie Trevor Wells. Address: 12 Hawes Drive, Deganwy, Conwy, Gwynedd, LL31 9BW. DoB: July 1953, British

Secretary - Dr Anthony John Grindrod. Address: 6 Fairacres, Bardolph Avenue, Croydon, Surrey, CR0 9JY. DoB: December 1946, British

Director - Andrew Grant Vinall. Address: Ryecroft House, Ryecroft Road, Bolney, West Sussex, RH17 5PS. DoB: July 1959, British

Director - Stephen Charles Pickering. Address: 70 Wensleydale Road, Hampton, Twickenham, Middlesex, TW12 2LX. DoB: February 1952, British

Director - Dr Nigel Howard Platt. Address: 1 Abbot Road, Guildford, Surrey, GU1 3TA. DoB: October 1960, British

Director - Stephen Joseph Charles Cannon. Address: 63 Box Lane, Wrexham, Clwyd, LL12 8BY. DoB: October 1955, British

Director - Henry Wladislaw Charlampowuz. Address: Rosemundy, 24 Shefford Road, Clifton, Bedfordshire, SG17 5RG. DoB: June 1953, British

Director - Duncan Rushworth. Address: 15 Kleffens Court, 62 Westcombe Park Road, London, SE3 7QX. DoB: November 1966, British

Secretary - Michael Marriott. Address: 17 Old Harpenden Road, St Albans, Hertfordshire, AL3 6AX. DoB:

Director - Francis Stephen Barker. Address: Don House, 46 Don Street, Old Aberdeen, Aberdeenshire, AB24 1UU. DoB: January 1956, British

Director - Jean Marc Maurice Raoul Hartley. Address: 17 Fengates Road, Redhill, Surrey, RH1 6AQ. DoB: July 1956, British

Director - Peter Henry Griffiths. Address: 8 Devonshire Road, Aberdeen, AB10 6XR. DoB: September 1950, British

Director - Christopher Hugh Flavell. Address: 1a Mayfield Road, Weybridge, Surrey, KT13 8XD. DoB: October 1957, British

Director - Dr Andrew John Butler. Address: 107 Northcote Road, London, SW11 6PN. DoB: February 1971, British

Director - Peter Elliott. Address: 23 Rawlings Court, Leicester, Leicestershire, LE2 4UU. DoB: December 1967, British

Director - Michael Daniel Caulfield. Address: 84 Chessington Avenue, Bexleyheath, Kent, DA7 5NR. DoB: March 1956, British

Director - Caroline Henderson. Address: 1 Mill Place Cottages, Datchet, Berkshire, SL3 9HX. DoB: February 1966, British

Director - James William Munns. Address: 31 Chantry Hurst, Epsom, Surrey, KT18 7BW. DoB: April 1952, British

Director - Doctor Bruce Findlay Mair. Address: 83 Desswood Place, Aberdeen, AB15 4DP. DoB: March 1952, British

Director - Dr Stephen Andrew Renwick Boldy. Address: 14 Hillcroft Crescent, Ealing, London, W5 2SQ. DoB: September 1955, British

Director - Dr Giancarlo Rizzi. Address: 12 Garthdee Crescent, Garthdee, Aberdeen, AB10 7HP. DoB: June 1963, British

Secretary - Bryan Andrew Moseley. Address: 7 Ballinger Grange, Ballinger Common, Great Missenden, Buckinghamshire, HP16 9LQ. DoB:

Director - Michael John Cooper. Address: 20 Ashfield Road, Cults, Aberdeen, AB15 9NQ. DoB: April 1958, British

Director - Dr Stephen Adrian Renwick Boldy. Address: 14 Hillcroft Crescent, Ealing, London, W5 2SQ. DoB: September 1955, British

Director - Stephen Charles Pickering. Address: 70 Wensleydale Road, Hampton, Twickenham, Middlesex, TW12 2LX. DoB: February 1952, British

Director - Alan Booth. Address: 49 Grovewood Close, Chorleywood, Hertfordshire, WD3 5PX. DoB: March 1958, British

Director - Douglas William Fenwick. Address: 38 Du Maurier Close, Church Crookham, Hampshire, GU52 0YA. DoB: December 1958, British

Director - Gillian Mary Sykes. Address: 8 Urie Crescent, Stonehaven, Aberdeenshire, AB39 2DY. DoB: December 1957, British

Director - Malcolm Alexander Ogilvie Beattie. Address: 11 The Hawthorns, Charvil, Reading, Berkshire, RG10 9TS. DoB: March 1959, British

Director - Malcolm Henry Hones. Address: 15 South Park View, Gerrards Cross, Buckinghamshire, SL9 8HN. DoB: December 1943, British

Director - Anthony Michael Evans. Address: 68 Southcote Lane, Reading, Berkshire, RG30 3AE. DoB: April 1949, British

Director - Christopher David Bulley. Address: The Acorns, Grove Road, Cranleigh, Surrey, GU6 7LH. DoB: March 1955, British

Director - Colin John Percival. Address: Nether Affloch Farmhouse, Dunecht, Westhill, Aberdeenshire, AB32 7BP. DoB: July 1956, British

Director - Richard John Milton Worssell. Address: 62 Harriotts Lane, Ashtead, Surrey, KT21 2QB. DoB: August 1954, British

Director - Dr Giancarco Rizzi. Address: 31 Scholars Avenue, Huntingdon, Cambridgeshire, PE29 6GP. DoB: June 1963, British

Director - Duncan John Mckay. Address: 82 Sedgwick Street, Cambridge, Cambridgeshire, CB1 3AL. DoB: March 1953, British

Director - Gillian Ruth Griffiths. Address: 66 Hatley Close, London, N11 3LN. DoB: September 1948, British

Director - Jeremy Chessell. Address: 79 Wodeland Avenue, Guildford, Surrey, GU2 4LA. DoB: April 1955, British

Director - Stephen Fraser Simson. Address: 50 Hunting Gate, Hemel Hempstead, Hertfordshire, HP2 6NY. DoB: August 1955, British

Director - Frederick James Stockley. Address: 42 Oakfield Road, Ashtead, Surrey, KT21 2RD. DoB: September 1950, British

Director - Dr Iain Douglas Bartholomew. Address: 7 Woodside Road, Beaconsfield, Buckinghamshire, HP9 1JG. DoB: July 1958, British

Director - Christopher Andrzej Zgoda. Address: Long Reach,, Sole Street, Cobham, Gravesend, Kent, DA12 3AX. DoB: January 1954, British

Director - Norman Henry Allen. Address: Ardgowan, Watson Street, Banchory, Kincardineshire, AB31 5TR. DoB: June 1954, British

Jobs in Pesgb, vacancies. Career and training on Pesgb, practic

Now Pesgb have no open offers. Look for open vacancies in other companies

  • Sales Officer – Sports and Events (Central London)

    Region: Central London

    Company: University of Westminster

    Department: Estates & Planning Services

    Salary: £25,766 per annum (including LWA)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: PR, Marketing, Sales and Communication

  • Professor in Health Data Science (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: Faculty of Health Sciences

    Salary: Competitive Salary Plus Benefits

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Mathematics and Statistics,Statistics

  • Senior Research Laboratory Technician (Cytomics) (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Medicine

    Salary: £21,843 to £25,298

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Molecular Biology and Biophysics,Biochemistry,Administrative

  • Caretaker (Gloucester)

    Region: Gloucester

    Company: University of Gloucestershire

    Department: Estates Department

    Salary: £19,305 to £22,876 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Craft or Manual

    Categories: Property and Maintenance

  • Variable Hours Learning Development Advisor - Fixed Term (Aylesbury)

    Region: Aylesbury

    Company: Aylesbury College

    Department: N\A

    Salary: £10.19 per hour

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Student Services

  • Post-doctoral Research Assistant - FAB0036 (Uxbridge)

    Region: Uxbridge

    Company: Brunel University London

    Department: Department of Electronic & Computer Engineering

    Salary: £31,102 to £40,999 per annum inclusive of London Weighting

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Electrical and Electronic Engineering

  • Assistant Contracts & Residence Experience Manager (Exeter)

    Region: Exeter

    Company: University of Exeter

    Department: Campus Services

    Salary: £20,046 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,Finance,Property and Maintenance,Student Services

  • Senior IT Technician (Rotherham, Catcliffe)

    Region: Rotherham, Catcliffe

    Company: University of Sheffield

    Department: Advanced Manufacturing Research Centre

    Salary: £25,728 to £29,799 per annum. Potential to progress to £32,548 per annum through sustained exceptional contribution.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: IT

  • Senior Lecturer/ Lecturer – General Education (Art History/Film Studies) (Shenzhen, China - China)

    Region: Shenzhen, China - China

    Company: The Chinese University of Hong Kong, Shenzhen

    Department: The School of Humanities and Social Science

    Salary: Competitive, commensurate with qualifications and experience

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Media and Communications,Media Studies,Historical and Philosophical Studies,History of Art

  • Research Fellow in Dynamics of Offshore Structures (Cranfield)

    Region: Cranfield

    Company: Cranfield University

    Department: School of Water, Energy and Environment (SWEE)

    Salary: £32,094 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Environmental Sciences,Engineering and Technology,Mechanical Engineering,Aerospace Engineering,Other Engineering

  • Departmental Lecturer in Clinical Epidemiology and Biostatistics (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Nuffield Department of Primary Care Health Sciences

    Salary: £39,324 to £46,924 per annum (Grade 8)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Mathematics and Statistics,Statistics

  • Staff Scientist - Marine Geoscience, Seafloor and Habitat Mapping (Fixed Term, Full Time) (Southampton)

    Region: Southampton

    Company: National Oceanography Centre

    Department: Marine Geoscience (MG) Group, Directorate of Science and Technology (DST)

    Salary: £28,200 to £32,130 per annum (Band 6)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Geology,Ocean Sciences,Geography

Responds for Pesgb on Facebook, comments in social nerworks

Read more comments for Pesgb. Leave a comment for Pesgb. Profiles of Pesgb on Facebook and Google+, LinkedIn, MySpace

Location Pesgb on Google maps

Other similar companies of The United Kingdom as Pesgb: Bramhall Driving Limited | W G Shenton Plumbing & Heating Ltd | Free Church Of Scotland General Trustees' Nominees | Sira Consulting Limited | Leisure Repair Limited

Pesgb with Companies House Reg No. 04128009 has been a part of the business world for 16 years. The Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) is located at 7th Floor, No 1, Croydon, 12-16 Addiscombe Road , Croydon and company's postal code is CR0 0XT. The company is classified under the NACe and SiC code 94990 which stands for Activities of other membership organizations n.e.c.. Its latest records cover the period up to 2015-12-31 and the latest annual return was filed on 2015-12-14. It's been sixteen years for Pesgb in this field of business, it is still strong and is an object of envy for many.

The enterprise started working as a charity on 2001-03-17. Its charity registration number is 1085619. The geographic range of the charity's area of benefit is not defined. They operate in Throughout England And Wales, Scotland. The company's board of trustees consists of thirteen people: Ian Garden, Cliff Lovelock, Dr Richard Fox, Michael Caulfield and Damian Dowling, to namea few. Regarding the charity's financial statement, their best year was 2012 when they earned £2,163,121 and their spendings were £1,810,283. Pesgb concentrates on education and training. It strives to help other definied groups. It tries to help its recipients by making grants to individuals, providing advocacy and counselling services and making donations to organisations. If you wish to get to know something more about the charity's activity, call them on the following number 020 7408 2000 or browse their official website. If you wish to get to know something more about the charity's activity, mail them on the following e-mail [email protected] or browse their official website.

At the moment, the directors hired by this particular limited company are as follow: Andrew Peter Los employed in 2016, John Summers employed on 2016-01-12, Helen Jane Taylor employed on 2016-01-12 and 10 other directors who might be found below. Moreover, the director's tasks are constantly supported by a secretary - Gavin Ward, from who joined this limited company on 2016-01-12.

Pesgb is a domestic stock company, located in Croydon, The United Kingdom. It is a limited by shares, British proprietary company. Since 2010, the company is headquartered in 7th Floor, No 1, Croydon 12-16 Addiscombe Road CR0 0XT Croydon. Pesgb was registered on 2000-12-14. 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 - 426,000 GBP, sales per year - approximately 629,000,000 GBP. Pesgb is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of Pesgb is Other service activities, including 8 other directions. Director of Pesgb is Andrew Peter Los, which was registered at 12-16 Addiscombe Road, Croydon, CR0 0XT. Products made in Pesgb were not found. This corporation was registered on 2000-12-14 and was issued with the Register number 04128009 in Croydon, 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 Pesgb, open vacancies, location of Pesgb 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 Pesgb from yellow pages of The United Kingdom. Find address Pesgb, phone, email, website credits, responds, Pesgb job and vacancies, contacts finance sectors Pesgb