PEAC (UK) LIMITED
BRACKNELL CIT VENDOR FINANCE (UK) LIMITED CITICAPITAL LTD CITICORP VENDOR FINANCE (EUROPE) LTD CITICORP VENDOR FINANCE (EUROPE), LTD. COPELCO LIMITED

Hellopages » Berkshire » Bracknell Forest » RG12 1AA

Company number 03088213
Status Active
Incorporation Date 7 August 1995
Company Type Private Limited Company
Address CIRCA, 2A HIGH STREET, BRACKNELL, BERKSHIRE, RG12 1AA
Home Country United Kingdom
Nature of Business 64910 - Financial leasing, 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors, 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc

Since the company registration two hundred and thirty-three events have happened. The last three records are Satisfaction of charge 12 in full; Termination of appointment of Richard William Green as a director on 30 November 2016; Confirmation statement made on 3 November 2016 with updates. The most likely internet sites of PEAC (UK) LIMITED are www.peacuk.co.uk, and www.peac-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and two months. The distance to to Bagshot Rail Station is 4.4 miles; to Blackwater Rail Station is 6 miles; to Burnham (Berks) Rail Station is 8.6 miles; to Ash Vale Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Peac Uk Limited is a Private Limited Company. The company registration number is 03088213. Peac Uk Limited has been working since 07 August 1995. The present status of the company is Active. The registered address of Peac Uk Limited is Circa 2a High Street Bracknell Berkshire Rg12 1aa. . VENNER, Phillip is a Secretary of the company. ASHLEY, Jonathan is a Director of the company. CHARLTON, Stephen is a Director of the company. STAADECKER, Justin is a Director of the company. Secretary ADU POKU, Jacqueline Angela has been resigned. Secretary BRIGGS, Malcolm George has been resigned. Secretary CARTER, Paul Townsend has been resigned. Secretary CARTER, Steven John has been resigned. Secretary DICKSON, Valerie Anne has been resigned. Secretary GUILBERT, Richard Edward has been resigned. Secretary HOUGHTON, Osbert Jonathan has been resigned. Secretary SEUFERT, Linda has been resigned. Secretary TAYLOR, Raymond Carl has been resigned. Secretary CITICORPORATE LIMITED has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director ANDERSON, Scott Thomas has been resigned. Director ANTONACCIO, Nicholas has been resigned. Director ARCHIBALD, James has been resigned. Director ARRINGTON, Ronnie Glen has been resigned. Director AUSTIN, Clive Alan has been resigned. Director BAILEY, John Thomas has been resigned. Director BERG, Ian has been resigned. Director BRIGGS, Malcolm George has been resigned. Director CARTER, Paul Townsend has been resigned. Director COSTELLOE, Cormac has been resigned. Director DILLON, Tom has been resigned. Director DORKIN, Ivor John has been resigned. Director GREEN, Richard William has been resigned. Director GUILBERT, Richard Edward has been resigned. Director HAKEMIAN, John has been resigned. Director HARWERTH, Elizabeth Noel has been resigned. Director HEARN, Mark Charles has been resigned. Director HUGHES, Michael Richard has been resigned. Director KEANEY, Colin has been resigned. Director KELLEHER, Terry has been resigned. Director LEMENZE, Robert J has been resigned. Director LEMPERT, Spencer has been resigned. Director MISSEN, Melvin Norman has been resigned. Director NADIS, Daniel L has been resigned. Director OKUMURA, Takeishi has been resigned. Director RITTER, Mike has been resigned. Director SAWBRIDGE, Neil John has been resigned. Director SAWBRIDGE, Neil John has been resigned. Director SAWBRIDGE, Neil John has been resigned. Director SEKI, Tadayuki has been resigned. Director SMALL, Nicholas Michael has been resigned. Director SMITH, Philip Michael has been resigned. Director SZMIGIN, Janusz Roman has been resigned. Director WALSH, Jeffrey Russell has been resigned. Director WOOD, John Stewart has been resigned. Director YUE, Frederick has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Financial leasing".


Current Directors

Secretary
VENNER, Phillip
Appointed Date: 11 January 2016

Director
ASHLEY, Jonathan
Appointed Date: 01 January 2016
59 years old

Director
CHARLTON, Stephen
Appointed Date: 11 January 2016
67 years old

Director
STAADECKER, Justin
Appointed Date: 01 January 2016
57 years old

Resigned Directors

Secretary
ADU POKU, Jacqueline Angela
Resigned: 13 August 2010
Appointed Date: 30 September 2004

Secretary
BRIGGS, Malcolm George
Resigned: 19 November 1997
Appointed Date: 30 April 1997

Secretary
CARTER, Paul Townsend
Resigned: 19 July 1996
Appointed Date: 13 October 1995

Secretary
CARTER, Steven John
Resigned: 24 July 2000
Appointed Date: 19 November 1997

Secretary
DICKSON, Valerie Anne
Resigned: 30 September 2004
Appointed Date: 04 April 2002

Secretary
GUILBERT, Richard Edward
Resigned: 30 April 1997
Appointed Date: 02 September 1996

Secretary
HOUGHTON, Osbert Jonathan
Resigned: 30 June 2014
Appointed Date: 13 August 2010

Secretary
SEUFERT, Linda
Resigned: 01 January 2016
Appointed Date: 07 July 2014

Secretary
TAYLOR, Raymond Carl
Resigned: 13 October 1995
Appointed Date: 07 August 1995

Secretary
CITICORPORATE LIMITED
Resigned: 04 April 2002
Appointed Date: 24 July 2000

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 07 August 1995
Appointed Date: 07 August 1995

Director
ANDERSON, Scott Thomas
Resigned: 30 September 2004
Appointed Date: 21 January 2003
67 years old

Director
ANTONACCIO, Nicholas
Resigned: 10 November 2000
Appointed Date: 19 November 1997
78 years old

Director
ARCHIBALD, James
Resigned: 05 August 2002
Appointed Date: 12 October 2000
71 years old

Director
ARRINGTON, Ronnie Glen
Resigned: 18 September 2012
Appointed Date: 31 January 2011
64 years old

Director
AUSTIN, Clive Alan
Resigned: 30 September 2004
Appointed Date: 19 August 2003
67 years old

Director
BAILEY, John Thomas
Resigned: 31 October 1998
Appointed Date: 13 October 1995
72 years old

Director
BERG, Ian
Resigned: 17 September 1999
Appointed Date: 13 October 1995
84 years old

Director
BRIGGS, Malcolm George
Resigned: 08 September 1999
Appointed Date: 13 October 1995
77 years old

Director
CARTER, Paul Townsend
Resigned: 19 July 1996
Appointed Date: 13 October 1995
78 years old

Director
COSTELLOE, Cormac
Resigned: 31 January 2011
Appointed Date: 30 September 2004
59 years old

Director
DILLON, Tom
Resigned: 15 December 2014
Appointed Date: 11 July 2011
57 years old

Director
DORKIN, Ivor John
Resigned: 26 March 2010
Appointed Date: 01 December 2006
57 years old

Director
GREEN, Richard William
Resigned: 30 November 2016
Appointed Date: 30 April 2013
59 years old

Director
GUILBERT, Richard Edward
Resigned: 30 April 1997
Appointed Date: 02 September 1996
67 years old

Director
HAKEMIAN, John
Resigned: 15 May 2000
Appointed Date: 13 October 1995
86 years old

Director
HARWERTH, Elizabeth Noel
Resigned: 31 July 2003
Appointed Date: 07 September 2000
77 years old

Director
HEARN, Mark Charles
Resigned: 30 September 2004
Appointed Date: 06 December 2002
65 years old

Director
HUGHES, Michael Richard
Resigned: 30 September 2004
Appointed Date: 11 December 1998
67 years old

Director
KEANEY, Colin
Resigned: 31 January 2011
Appointed Date: 22 June 2007
56 years old

Director
KELLEHER, Terry
Resigned: 24 March 2006
Appointed Date: 30 September 2004
64 years old

Director
LEMENZE, Robert J
Resigned: 16 August 2000
Appointed Date: 19 November 1997
67 years old

Director
LEMPERT, Spencer
Resigned: 15 May 2000
Appointed Date: 13 October 1995
80 years old

Director
MISSEN, Melvin Norman
Resigned: 31 May 2008
Appointed Date: 24 March 2006
68 years old

Director
NADIS, Daniel L
Resigned: 20 October 1997
Appointed Date: 07 August 1995
72 years old

Director
OKUMURA, Takeishi
Resigned: 15 May 2000
Appointed Date: 05 May 1999
74 years old

Director
RITTER, Mike
Resigned: 07 November 1997
Appointed Date: 13 October 1995
76 years old

Director
SAWBRIDGE, Neil John
Resigned: 01 January 2016
Appointed Date: 15 December 2014
62 years old

Director
SAWBRIDGE, Neil John
Resigned: 17 June 2011
Appointed Date: 31 January 2011
62 years old

Director
SAWBRIDGE, Neil John
Resigned: 24 March 2006
Appointed Date: 30 September 2004
62 years old

Director
SEKI, Tadayuki
Resigned: 05 May 1999
Appointed Date: 13 October 1995
75 years old

Director
SMALL, Nicholas Michael
Resigned: 20 April 2012
Appointed Date: 31 January 2011
59 years old

Director
SMITH, Philip Michael
Resigned: 20 January 2003
Appointed Date: 12 October 2000
63 years old

Director
SZMIGIN, Janusz Roman
Resigned: 25 November 1997
Appointed Date: 08 October 1997
78 years old

Director
WALSH, Jeffrey Russell
Resigned: 19 July 2001
Appointed Date: 07 September 2000
67 years old

Director
WOOD, John Stewart
Resigned: 30 September 2004
Appointed Date: 05 August 2002
73 years old

Director
YUE, Frederick
Resigned: 01 December 2006
Appointed Date: 24 March 2006
70 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 07 August 1995
Appointed Date: 07 August 1995

Persons With Significant Control

Peac Holdings (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PEAC (UK) LIMITED Events

03 Mar 2017
Satisfaction of charge 12 in full
30 Nov 2016
Termination of appointment of Richard William Green as a director on 30 November 2016
03 Nov 2016
Confirmation statement made on 3 November 2016 with updates
19 Sep 2016
Full accounts made up to 31 December 2015
24 Jun 2016
Satisfaction of charge 11 in full
...
... and 223 more events
26 Jan 1996
New director appointed
26 Jan 1996
New secretary appointed
26 Jan 1996
New director appointed
09 Aug 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
07 Aug 1995
Incorporation

PEAC (UK) LIMITED Charges

18 December 2013
Charge code 0308 8213 0014
Delivered: 23 December 2013
Status: Satisfied on 31 May 2016
Persons entitled: Cit Vendor Finance (UK) Limited
Description: Notification of addition to or amendment of charge…
12 October 2009
Rent deposit deed
Delivered: 17 October 2009
Status: Outstanding
Persons entitled: Awg Business Centres Limited
Description: Full title guarantee the total deposit.
31 July 2009
Security over cash agreement
Delivered: 17 August 2009
Status: Satisfied on 3 March 2017
Persons entitled: Deutsche Bank Ag, London Branch
Description: With full title guarantee and by way of first fixed charge…
14 July 2008
Debenture
Delivered: 15 July 2008
Status: Satisfied on 24 June 2016
Persons entitled: Microsoft Financing Corporation
Description: Rights and interests from time to time in and to all of the…
10 December 1999
Assignment schedule
Delivered: 22 December 1999
Status: Satisfied on 1 July 2004
Persons entitled: Kleinwort Benson Industrial Finance Limited
Description: All right,title,benefit and interest under or arising out…
10 December 1999
Account assignment
Delivered: 22 December 1999
Status: Satisfied on 1 July 2004
Persons entitled: Kleinwort Benson Industrial Finance Limited
Description: The account moneys deposited in the copelco limited no. 3…
5 November 1999
Debenture
Delivered: 19 November 1999
Status: Satisfied on 8 June 2004
Persons entitled: The Royal Bank of Scotland PLC(As Agent and Trustee for and on Behalf of the Banks as Defined in the Facility Agreement of Even Date)
Description: Fixed and floating charges over the undertaking and all…
4 October 1999
Security assignment
Delivered: 16 October 1999
Status: Satisfied on 1 July 2004
Persons entitled: Kleinwort Benson Industrial Finance Limited
Description: All right,title,benefit and interest under or arising out…
26 March 1999
Assignment
Delivered: 13 April 1999
Status: Satisfied on 1 July 2004
Persons entitled: Kredietfinance Corporation Limited
Description: All of the rights, title and interest whether present or…
25 January 1999
Assignment
Delivered: 28 January 1999
Status: Satisfied on 1 July 2004
Persons entitled: Kredietfinance Corporation Limited
Description: All right title and interest in the sub hire agreement all…
27 August 1998
Assignment
Delivered: 12 September 1998
Status: Satisfied on 1 July 2004
Persons entitled: Kredietfinance Corporation Limited
Description: All the rights title and interest of the company in respect…
30 June 1997
Assignment
Delivered: 17 July 1997
Status: Satisfied on 16 June 2010
Persons entitled: Ing Lease (UK) Limited
Description: Each and every item of plant machinery equipment and/or…
4 February 1997
Debenture
Delivered: 7 February 1997
Status: Satisfied on 13 April 2000
Persons entitled: Corestates Bank N.A.
Description: .. fixed and floating charges over the undertaking and all…
17 January 1996
Rental deposit agreement
Delivered: 30 January 1996
Status: Satisfied on 9 July 2004
Persons entitled: Rhone-Poulenc Chemicals Limited
Description: The sum of £19,400 held on deposit by the chargee in a…