Peta Limited

Activities of business and employers membership organizations

Contacts of Peta Limited: address, phone, fax, email, website, working hours

Address: 1 Access Point Northarbour Road PO6 3TE Portsmouth

Phone: 02392 538700 02392 538700

Fax: 02392 538700 02392 538700

Email: [email protected]

Website:

Schedule:

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

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

Registration data Peta Limited

Register date: 1982-07-22
Register number: 01653178
Capital: 373,000 GBP
Sales per year: More 104,000,000 GBP
Employees: Less 10
Credit rating: Negative
Main type of company: Domestic
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 Peta Limited

Addition activities kind of Peta Limited

2086. Bottled and canned soft drinks
653104. Real estate leasing and rentals
792205. Theatrical rental services
20150201. Ducks, processed, nsk
22590301. Bedspreads, knit
35429900. Machine tools, metal forming type, nec
35770201. Paper tape (computer) equipment: punches, readers, etc.
38220602. Clothes dryer controls
79299902. Actress
79930300. Arcades

Owner, director, manager of Peta Limited

Director - Nicholas Gibson. Address: Northarbour Road, Portsmouth, Hampshire, PO6 3TE. DoB: April 1959, British

Director - Peter Stuart Wells. Address: Northarbour Road, Portsmouth, Hampshire, PO6 3TE. DoB: July 1950, British

Secretary - Judith Claire Joslyn. Address: Northarbour Road, Portsmouth, Hampshire, PO6 3TE. DoB:

Director - Nicolas Vincenzo Iacobucci. Address: Bolde Close, Quaremaine Road, Portsmouth, PO3 5RD, England. DoB: August 1952, British

Director - Simon Peter Escott. Address: Northarbour Road, Portsmouth, Hampshire, PO6 3TE. DoB: November 1966, British

Director - Philip Andrew Deer. Address: Northarbour Road, Portsmouth, Hampshire, PO6 3TE. DoB: June 1971, British

Director - Kevin John Rough. Address: The Admiral Park, Airport Service Road, Portsmouth, PO3 5RQ, United Kingdom. DoB: n\a, British

Director - Adrian Mark Waring. Address: Northarbour Road, Portsmouth, Hampshire, PO6 3TE. DoB: August 1960, British

Director - Ann Elizabeth New. Address: Northarbour Road, Portsmouth, Hampshire, PO6 3TE. DoB: June 1953, British

Director - Nicholas Paul Loader. Address: 43 Castle Lane, Chandlers Ford, Hampshire, SO53 4AH. DoB: January 1962, British

Director - Robert Stanley Hiskey. Address: 78 Rails Lane, Hayling Island, Hampshire, PO11 9LP. DoB: September 1951, British

Director - Axendis Dimitris Zemenides. Address: 14 Southwater House, Marine Parade West, Lee On The Solent, Hampshire, PO13 9LW. DoB: February 1930, British

Director - Stephen Raymond Oliver. Address: Northarbour Road, Portsmouth, Hampshire, PO6 3TE. DoB: May 1955, British

Director - Lorraine Haines. Address: Northarbour Road, Portsmouth, Hampshire, PO6 3TE. DoB: November 1959, British

Director - Jacqueline Ann Turley. Address: Northarbour Road, Portsmouth, Hampshire, PO6 3TE. DoB: November 1967, British

Director - Nigel Broderick Fisher. Address: Kingston Crescent, Portsmouth, Hampshire, PO2 8AA, England. DoB: January 1963, British

Director - Nicholas Rogers. Address: Woolmer Hill House, Hatchetts Drive, Haslemere, Surrey, GU27 1LX, United Kingdom. DoB: July 1960, British

Director - Laura Johnston. Address: Northarbour Road, Portsmouth, Hampshire, PO6 3TE. DoB: June 1961, British

Director - Mark William Windsor Loader. Address: 8 Court Mead, East Cosham, Portsmouth, Hampshire, PO6 2LT. DoB: October 1959, British

Director - Ian Wyndham Cosgrove. Address: Sadlers Walk, Emsworth, W Sussex, PO10 8JR. DoB: April 1954, British

Director - Christopher John Elkins. Address: 133 Woodlands Lane, Chichester, West Sussex, PO19 5PB. DoB: April 1961, British

Director - Ian Henry Piper. Address: 51 Lambourne Drive, Locks Heath, Hampshire, SO31 6UA. DoB: May 1960, British

Director - Alan Burnhams. Address: The Dairy, Upper Wield, Alresford, Hampshire, SO24 9RT. DoB: October 1949, British

Director - Paul Pedrick. Address: 15 Hollybrook Gardens, Locks Heath, Hampshire, SO31 6WH. DoB: August 1947, British

Director - Clive Andrew Hutchinson. Address: The Holt, Chidden Holt Hambledon, Waterlooville, PO7 4TG. DoB: July 1965, British

Director - Simon Yates. Address: 145 Devonshire Avenue, Southsea, Portsmouth, Hampshire, PO4 9ED. DoB: n\a, British

Director - James Victor Ellis. Address: 52 Worcester Road, Chichester, West Sussex, PO19 5DZ. DoB: July 1949, British

Director - Mark Kevin Barron. Address: 7 Holdenhurst Close, Horndean, Waterlooville, Hampshire, PO8 0UT. DoB: January 1955, British

Director - Jeanette Claire Knight. Address: 12 Atkins Place, Fareham, Hampshire, PO15 6LG. DoB: August 1961, British

Director - Patricia Ann Barber. Address: 6 Down End Road, Drayton, Portsmouth, Hampshire, PO6 1HT. DoB: December 1948, British

Director - Alan Burnhams. Address: The Dairy, Upper Wield, Alresford, Hampshire, SO24 9RT. DoB: October 1949, British

Director - David Wyn Cockshoot. Address: 65 Scafell Avenue, Fareham, Hampshire, PO14 1SF. DoB: May 1945, British

Director - John Gordon Moody. Address: 51 Dibles Road, Warsash, Southampton, Hampshire, SO31 9JL. DoB: March 1949, British

Director - Richard William Hervey Gamble. Address: Ringers Plat, Lymore Lane Keyhaven, Lymington, Hampshire, SO41 0TX. DoB: July 1966, British

Director - Joanna Mary Hockley. Address: Corisande Dean Lane End, Rowlands Castle, Hampshire, PO9 6EJ. DoB: October 1957, British

Director - Richard Graham Horne. Address: 13 Clarewood Drive, Camberley, Surrey, GU15 3TE. DoB: February 1964, British

Director - Peter Mark Downton. Address: 8 Hollam Close, Fareham, Hampshire, PO14 3DU. DoB: August 1952, British

Director - John Kenneth Edwin Hawley. Address: 60 Burnt House Lane, Stubbington, Hampshire, PO14 2EF. DoB: April 1950, British

Director - Malcolm Cook. Address: 10 Blake Road, Farlington, Portsmouth, Hampshire, PO6 1ET. DoB: May 1952, British

Director - Louise Rigby. Address: 6 Ellison Gardens, Fareham, Hampshire, PO14 1RQ. DoB: October 1961, British

Director - Guy Kidd. Address: 21 Lily Avenue, Waterlooville, Hampshire, PO7 5BQ. DoB: April 1961, British

Director - Neil Marshall. Address: 26 Vicarage Lane, Fareham, Hampshire, PO14 2LA. DoB: October 1955, British

Director - Jeffery Kenneth Ellis Clark. Address: 44 Telephone Exchange, Warblington Road, Emsworth, Hampshire, PO10 7HQ. DoB: July 1961, British

Director - Ian Peter Smith. Address: 16 Brook Close, Storrington, Pulborough, West Sussex, RH20 3NT. DoB: November 1946, British

Director - Jenny Cridland. Address: Ramsey Gordon Road, Curdridge, Southampton, SO32 2BE. DoB: December 1962, British

Director - Peter Stuart Wells. Address: 1 Partridge Close, Fareham, Hampshire, PO16 8YF. DoB: July 1950, British

Director - Richard John Monger. Address: 10 Woodington Close, Havant, Hampshire, PO9 5LB. DoB: January 1940, British

Secretary - Janice Rosemary Wynton. Address: 4 Beatty Drive, Alverstoke, Gosport, Hampshire, PO12 2JZ. DoB: n\a, British

Director - Angus Patrick Douglas Hannagan. Address: Hyde Park, Trefonen, Oswestry, Salop, SY10 9DH. DoB: February 1947, British

Director - Roger Franklin Chadwick. Address: 60 High Oaks Close, Locks Heath, Southampton, Hampshire, SO31 6SX. DoB: July 1940, British

Director - John William Douglas Tindal. Address: 8 Yew Tree Gardens, Denmead, Waterlooville, Hampshire, PO7 6LH. DoB: May 1950, British

Director - George Scott Batho. Address: 5 Monarch Close, Locks Heath, Southampton, Hampshire, SO31 6UG. DoB: March 1957, British

Director - Robert Alan Buckingham. Address: 22 Meadowcroft Close, Otterbourne, Winchester, Hampshire, SO21 2HD. DoB: February 1947, English

Director - Gillian Avril Starr. Address: 31 Posbrooke Road, Milton, Portsmouth, Hampshire, PO4 8JJ. DoB: April 1952, British

Director - Roger Mallard Edwards. Address: 82 Drift Road, Clanfield, Waterlooville, Hampshire, PO8 0NX. DoB: July 1933, British

Director - Roy Beresford Lythe. Address: 18 Downland Close, Locks Heath, Southampton, Hampshire, SO31 6WB. DoB: April 1941, British

Director - John Alexander Pendry. Address: The Glebe, 6 Blackbrook House Drive, Fareham, Hampshire, PO14 1NX. DoB: August 1942, British

Director - Timothy Graham Stell. Address: 7 Prince Of Wales Close, Waterlooville, Hampshire, PO7 8JD. DoB: June 1951, British

Director - Roger Franklin Chadwick. Address: 60 High Oaks Close, Locks Heath, Southampton, Hampshire, SO31 6SX. DoB: July 1940, British

Director - James Martin Atkinson. Address: 23 Meadcroft Close, Warsash, Southampton, Hampshire, SO31 9GE. DoB: July 1944, Scottish

Director - Eddie Charles Harrison. Address: Aedifico 147 Green Lane, Clanfield, Waterlooville, Hampshire, PO8 0LS. DoB: August 1944, British

Director - Sandra Rene Hunt. Address: Flat 2 Havant Road, Emsworth, Hampshire, PO10 7JE. DoB: November 1942, British

Secretary - John Siddons Woodward. Address: 98 Catherington Lane, Horndean, Waterlooville, Hampshire, PO8 9PB. DoB:

Director - Janice Christine Barrett. Address: 33 The Parchment, Havant, Hampshire, PO9 1HD. DoB: October 1943, British

Director - Dudley John Goy. Address: 2 Lynden Close, Fareham, Hampshire, PO14 3AL. DoB: March 1939, British

Jobs in Peta Limited, vacancies. Career and training on Peta Limited, practic

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

  • Lecturer/Senior Lecturer (Glasgow)

    Region: Glasgow

    Company: University of Glasgow

    Department: School of Engineering

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Aerospace Engineering

  • Senior Lecturer in Orthodontics (Perth - Australia)

    Region: Perth - Australia

    Company: University of Western Australia

    Department: School of Dentistry

    Salary: AU$117,857 to AU$135,900
    £72,470.27 to £83,564.91 converted salary* p.a. plus 17% superannuation

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry

  • Assistant Department Business Manager (New Cross)

    Region: New Cross

    Company: Goldsmiths, University of London

    Department: Department of Music

    Salary: £32,671.86 to £35,421.73 per annum.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative

  • 2 Postdoctoral Positions - How ‘Terrorists’ Learn (Halle (saale) - Germany)

    Region: Halle (saale) - Germany

    Company: N\A

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Sociology,Social Policy,Anthropology,Other Social Sciences

  • Research Associate to Undertake Research on Triplet States, Maser Materials and Devices (London)

    Region: London

    Company: Imperial College London

    Department: Department of Materials, Faculty of Engineering

    Salary: £36,800 to £44,220 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Engineering and Technology,Electrical and Electronic Engineering

  • Trainer - Maintenance Operations (HMP Durham) (Durham)

    Region: Durham

    Company: Novus

    Department: N\A

    Salary: £23,323.70 to £29,533.48 per annum (subject to job evaluation)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Other Engineering

  • Postdoctoral Research Associate (Edinburgh)

    Region: Edinburgh

    Company: University of Edinburgh

    Department: College of Science and Engineering - School of Biological Sciences

    Salary: £32,004 to £38,183 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Genetics,Microbiology,Molecular Biology and Biophysics

  • Postdoctoral Researcher (Norwich)

    Region: Norwich

    Company: John Innes Centre, Norwich

    Department: N\A

    Salary: £31,250 to £38,100 per annum depending on qualifications and experience

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Botany,Genetics,Molecular Biology and Biophysics

  • Senior Research Laboratory Technician (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Plant Sciences

    Salary: £21,843 to £25,298

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Botany,Microbiology,Molecular Biology and Biophysics,Property and Maintenance

  • Genome Engineering Specialist (Harwell)

    Region: Harwell

    Company: MRC - Mary Lyon Centre

    Department: N\A

    Salary: £27,629 to £32,975 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Molecular Biology and Biophysics,Other Biological Sciences

  • Lecturer: Level 4/5 Health and Social Care (London)

    Region: London

    Company: The City College

    Department: N\A

    Salary: Negotiable, depending on skills and experience

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Nursing,Psychology,Social Sciences and Social Care,Social Work

  • 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

Responds for Peta Limited on Facebook, comments in social nerworks

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

Location Peta Limited on Google maps

Other similar companies of The United Kingdom as Peta Limited: Brent Indian Community Centre | Telston Court Limited | Murdoch Landscaping Limited | Tom And Jones Limited | Pauline Ferry Limited

Peta Limited is located at Portsmouth at 1 Access Point. Anyone can search for the company using the zip code - PO6 3TE. Peta's founding dates back to 1982. The company is registered under the number 01653178 and company's public status is active. The company is registered with SIC code 94110 , that means Activities of business and employers membership organizations. Peta Ltd reported its latest accounts up till 2015-07-31. The business latest annual return was filed on 2015-06-30. Thirty four years of competing on this market comes to full flow with Peta Ltd as the company managed to keep their clients satisfied through all the years.

Having 10 recruitment offers since 2014-08-27, the enterprise has been among the most active employers on the job market. Most recently, it was searching for candidates in Portsmouth and Havant. They most often offer full time jobs under Fixed term contract mode. They employ employees on such posts as for example: Management Accountant (Part Time), Company Accountant (Part Time) and Administrator (Maternity Leave). Out of the available positions, the highest paid offer is Manager - Health and Safety Training Services in Portsmouth with £34000 per year. More specific information concerning recruitment process and the job vacancy is detailed in particular announcements.

The company was registered as a charity on 1987-02-13. It works under charity registration number 296065. The range of the firm's activity is not defined. They operate in West Sussex, Dorset, Hampshire and Portsmouth City. The firm's board of trustees has nine members: Ad Zemenides, Robert Stanley Hiskey, Nicholas Paul Loader, Ann Elizabeth New and Adrian Mark Waring, to name a few of them. As concerns the charity's finances, their most successful period was in 2011 when they earned £4,055,032 and they spent £3,854,302. Peta Ltd focuses on education and training and education and training. It works to aid children or young people, the whole humanity, children or young people. It helps the above beneficiaries by providing various services and providing specific services. In order to know anything else about the corporation's undertakings, call them on the following number 02392 538700 or see their website. In order to know anything else about the corporation's undertakings, mail them on the following e-mail [email protected] or see their website.

We have identified 3 councils and public departments cooperating with the company. The biggest counter party of them all is the Hampshire County Council, with over 59 transactions from worth at least 500 pounds each, amounting to £82,272 in total. The company also worked with the Brighton & Hove City (1 transaction worth £1,510 in total) and the New Forest District Council (1 transaction worth £695 in total). Peta was the service provided to the Hampshire County Council Council covering the following areas: Hire Of Accommodation And Facilities, Link Courses For Pupils, Link Courses and B*hire Of Conf Facilities (costs was also the service provided to the New Forest District Council Council covering the following areas: External Trainers.

As found in the following company's employees directory, for one year there have been eleven directors to name just a few: Nicholas Gibson, Peter Stuart Wells and Nicolas Vincenzo Iacobucci. In addition, the managing director's efforts are constantly helped by a secretary - Judith Claire Joslyn, from who was recruited by the limited company one year ago.

Peta Limited is a domestic company, located in Portsmouth, The United Kingdom. It is a limited by shares, British proprietary company. Since 2013, the company is headquartered in 1 Access Point Northarbour Road PO6 3TE Portsmouth. Peta Limited was registered on 1982-07-22. 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 - 373,000 GBP, sales per year - more 104,000,000 GBP. Peta Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Peta Limited is Other service activities, including 10 other directions. Director of Peta Limited is Nicholas Gibson, which was registered at Northarbour Road, Portsmouth, Hampshire, PO6 3TE. Products made in Peta Limited were not found. This corporation was registered on 1982-07-22 and was issued with the Register number 01653178 in Portsmouth, 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 Peta Limited, open vacancies, location of Peta 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 Peta Limited from yellow pages of The United Kingdom. Find address Peta Limited, phone, email, website credits, responds, Peta Limited job and vacancies, contacts finance sectors Peta Limited