PEACOCKS CENTRE
LEAMINGTON SPA

Hellopages » Warwickshire » Warwick » CV34 6RZ

Company number 02234240
Status Active
Incorporation Date 23 March 1988
Company Type Private Unlimited Company
Address 5 OLYMPUS COURT, OLYMPUS AVENUE, LEAMINGTON SPA, CV34 6RZ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration two hundred and thirty-three events have happened. The last three records are Secretary's details changed for Mr Paul Leonard Hearn on 30 July 2016; Confirmation statement made on 30 July 2016 with updates; Termination of appointment of Michael John Sheard as a director on 31 July 2016. The most likely internet sites of PEACOCKS CENTRE are www.peacocks.co.uk, and www.peacocks.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and seven months. The distance to to Warwick Parkway Rail Station is 2.7 miles; to Tile Hill Rail Station is 8.5 miles; to Coventry Rail Station is 8.8 miles; to Berkswell Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Peacocks Centre is a Private Unlimited Company. The company registration number is 02234240. Peacocks Centre has been working since 23 March 1988. The present status of the company is Active. The registered address of Peacocks Centre is 5 Olympus Court Olympus Avenue Leamington Spa Cv34 6rz. . HEARN, Paul Leonard is a Secretary of the company. ROBINSON, John Thomas Alexander is a Director of the company. ROBINSON, Peter Arthur Hayes is a Director of the company. Secretary BLAIR, James Don has been resigned. Secretary BRAINE, Anthony has been resigned. Secretary CLARKE, Peter Courtenay has been resigned. Secretary LIPSCOMB, Helen has been resigned. Secretary PALMER, Martin Trevor Digby has been resigned. Secretary ROBINSON, John Thomas Alexander has been resigned. Secretary WOOLLEY, Roderic Harry has been resigned. Director ADAM, Shenol has been resigned. Director ANDERSON, William Wallace has been resigned. Director ATTWOOD, John Robert has been resigned. Director AUSTEN, Jonathan Martin has been resigned. Director BARZYCKI, Sarah Morrell has been resigned. Director BELL, Lucinda Margaret has been resigned. Director BERRY, David Charles has been resigned. Director BLACKBURN, Andrew Richard has been resigned. Director BLAIR, James Don has been resigned. Director BOWDEN, Robert Edward has been resigned. Director BRAINE, Anthony has been resigned. Director BUTTON, Geoffrey Allan has been resigned. Director CARDWELL, Alan has been resigned. Director CLARKE, Peter Courtenay has been resigned. Director COLE, Graham Peter has been resigned. Director COOPER, Lionel Martin has been resigned. Director FORSHAW, Christopher Michael John has been resigned. Director HESTER, Stephen Alan Michael has been resigned. Director HOWARD, Martin John has been resigned. Director INGMAN, Philip Michael has been resigned. Director JONES, Andrew Marc has been resigned. Director KALMAN, Stephen Lionel has been resigned. Director KROOK, Hans Torgny has been resigned. Director MCDONALD, Peter Stuart has been resigned. Director METLISS, Cyril has been resigned. Director NEWMAN, John has been resigned. Director OSULLIVAN, Ciaran has been resigned. Director PLUMMER, Jeremy James has been resigned. Director PLUMMER, Jeremy James has been resigned. Director POPE, Nigel Howard has been resigned. Director RITBLAT, John Henry, Sir has been resigned. Director RITBLAT, Nicholas Simon Jonathan has been resigned. Director ROBERTS, Graham Charles has been resigned. Director ROBERTS, Timothy Andrew has been resigned. Director ROSEWELL, Peter William has been resigned. Director SHEARD, Michael John has been resigned. Director SHEEHAN, Nicholas John Philip has been resigned. Director SLOAN, Roderick David Gray has been resigned. Director SLOAN, Roderick David Gray has been resigned. Director WEBB, Nigel Mark has been resigned. Director WESTON SMITH, John Harry has been resigned. Director WOODER, Matthew has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
HEARN, Paul Leonard
Appointed Date: 01 July 2008

Director
ROBINSON, John Thomas Alexander
Appointed Date: 24 June 2008
61 years old

Director
ROBINSON, Peter Arthur Hayes
Appointed Date: 23 June 2008
64 years old

Resigned Directors

Secretary
BLAIR, James Don
Resigned: 24 June 2008
Appointed Date: 23 June 2008

Secretary
BRAINE, Anthony
Resigned: 23 June 2008
Appointed Date: 05 September 2000

Secretary
CLARKE, Peter Courtenay
Resigned: 05 September 2000
Appointed Date: 09 June 1998

Secretary
LIPSCOMB, Helen
Resigned: 09 June 1998
Appointed Date: 14 March 1997

Secretary
PALMER, Martin Trevor Digby
Resigned: 14 March 1997
Appointed Date: 31 March 1994

Secretary
ROBINSON, John Thomas Alexander
Resigned: 01 July 2008
Appointed Date: 24 June 2008

Secretary
WOOLLEY, Roderic Harry
Resigned: 31 March 1994

Director
ADAM, Shenol
Resigned: 27 February 2001
Appointed Date: 09 June 1998
79 years old

Director
ANDERSON, William Wallace
Resigned: 06 July 1994
Appointed Date: 24 March 1994
75 years old

Director
ATTWOOD, John Robert
Resigned: 09 June 1998
Appointed Date: 27 February 1996
59 years old

Director
AUSTEN, Jonathan Martin
Resigned: 23 May 1994
Appointed Date: 30 June 1993
69 years old

Director
BARZYCKI, Sarah Morrell
Resigned: 17 June 2008
Appointed Date: 14 July 2006
67 years old

Director
BELL, Lucinda Margaret
Resigned: 17 June 2008
Appointed Date: 14 July 2006
61 years old

Director
BERRY, David Charles
Resigned: 17 July 1998
Appointed Date: 09 June 1998
88 years old

Director
BLACKBURN, Andrew Richard
Resigned: 30 June 1993
74 years old

Director
BLAIR, James Don
Resigned: 24 June 2008
Appointed Date: 23 June 2008
61 years old

Director
BOWDEN, Robert Edward
Resigned: 31 December 2007
Appointed Date: 09 June 1998
83 years old

Director
BRAINE, Anthony
Resigned: 23 June 2008
Appointed Date: 18 December 2006
68 years old

Director
BUTTON, Geoffrey Allan
Resigned: 30 November 1995
76 years old

Director
CARDWELL, Alan
Resigned: 30 November 1995
80 years old

Director
CLARKE, Peter Courtenay
Resigned: 17 June 2008
Appointed Date: 14 July 2006
59 years old

Director
COLE, Graham Peter
Resigned: 22 August 1994
Appointed Date: 06 July 1994
68 years old

Director
COOPER, Lionel Martin
Resigned: 09 June 1998
Appointed Date: 01 December 1995
84 years old

Director
FORSHAW, Christopher Michael John
Resigned: 23 June 2008
Appointed Date: 18 December 2006
76 years old

Director
HESTER, Stephen Alan Michael
Resigned: 17 June 2008
Appointed Date: 07 January 2005
64 years old

Director
HOWARD, Martin John
Resigned: 28 February 1995
83 years old

Director
INGMAN, Philip Michael
Resigned: 09 June 1998
Appointed Date: 23 May 1994
70 years old

Director
JONES, Andrew Marc
Resigned: 17 June 2008
Appointed Date: 14 July 2006
57 years old

Director
KALMAN, Stephen Lionel
Resigned: 16 July 1999
Appointed Date: 09 June 1998
86 years old

Director
KROOK, Hans Torgny
Resigned: 30 June 1995
Appointed Date: 06 July 1994
68 years old

Director
MCDONALD, Peter Stuart
Resigned: 10 May 1993
81 years old

Director
METLISS, Cyril
Resigned: 14 July 2006
Appointed Date: 09 June 1998
102 years old

Director
NEWMAN, John
Resigned: 30 June 1993
91 years old

Director
OSULLIVAN, Ciaran
Resigned: 09 June 1998
Appointed Date: 22 May 1998
57 years old

Director
PLUMMER, Jeremy James
Resigned: 22 October 1997
Appointed Date: 31 December 1996
65 years old

Director
PLUMMER, Jeremy James
Resigned: 06 July 1994
Appointed Date: 23 May 1994
65 years old

Director
POPE, Nigel Howard
Resigned: 31 December 1996
Appointed Date: 30 June 1995
61 years old

Director
RITBLAT, John Henry, Sir
Resigned: 31 December 2006
Appointed Date: 09 June 1998
89 years old

Director
RITBLAT, Nicholas Simon Jonathan
Resigned: 31 August 2005
Appointed Date: 09 June 1998
64 years old

Director
ROBERTS, Graham Charles
Resigned: 17 June 2008
Appointed Date: 26 February 2002
67 years old

Director
ROBERTS, Timothy Andrew
Resigned: 17 June 2008
Appointed Date: 14 July 2006
61 years old

Director
ROSEWELL, Peter William
Resigned: 09 June 1998
Appointed Date: 01 March 1995
84 years old

Director
SHEARD, Michael John
Resigned: 31 July 2016
Appointed Date: 21 January 2009
68 years old

Director
SHEEHAN, Nicholas John Philip
Resigned: 24 March 1994
Appointed Date: 30 June 1993
78 years old

Director
SLOAN, Roderick David Gray
Resigned: 22 May 1998
Appointed Date: 22 October 1997
67 years old

Director
SLOAN, Roderick David Gray
Resigned: 23 May 1994
Appointed Date: 10 May 1993
67 years old

Director
WEBB, Nigel Mark
Resigned: 17 June 2008
Appointed Date: 14 July 2006
61 years old

Director
WESTON SMITH, John Harry
Resigned: 14 July 2006
Appointed Date: 09 June 1998
93 years old

Director
WOODER, Matthew
Resigned: 27 February 1998
Appointed Date: 22 August 1994
69 years old

Persons With Significant Control

Moyallen Woking Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PEACOCKS CENTRE Events

22 Aug 2016
Secretary's details changed for Mr Paul Leonard Hearn on 30 July 2016
22 Aug 2016
Confirmation statement made on 30 July 2016 with updates
02 Aug 2016
Termination of appointment of Michael John Sheard as a director on 31 July 2016
09 Sep 2015
Annual return made up to 30 July 2015
Statement of capital on 2015-09-09
  • GBP 100

19 Aug 2014
Annual return made up to 30 July 2014
Statement of capital on 2014-08-19
  • GBP 100

...
... and 223 more events
07 Oct 1988
New director appointed

07 Oct 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

27 Sep 1988
Company name changed rumfax LIMITED\certificate issued on 28/09/88

27 Sep 1988
Company name changed\certificate issued on 27/09/88
23 Mar 1988
Incorporation

PEACOCKS CENTRE Charges

17 November 2011
Charge
Delivered: 1 December 2011
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: Property k/a the l/a land at gloucester walk and town…
1 August 2011
Charge on deposit account
Delivered: 10 August 2011
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland (The Bank) as Security Trustee for the Bank and the Bank of Ireland (UK) PLC
Description: Security account means account number 63223152 see image…
29 July 2010
Legal charge
Delivered: 11 August 2010
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: L/H property t/no SY597861 and all buildings, structures…
19 January 2010
Legal charge
Delivered: 9 February 2010
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: Account number 63223151 and all rights in relation to such…
23 June 2008
Charge over deposit account
Delivered: 8 July 2008
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: First fixed charge the deposit and all entitlements to…
23 June 2008
Deed of assignment of rent
Delivered: 8 July 2008
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: All right title benefit and interest of the company in and…
23 June 2008
Debenture
Delivered: 8 July 2008
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: Fixed and floating charge over the undertaking and all…
23 June 2008
A legal charge
Delivered: 3 July 2008
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: All f/h and l/h property t/no.SY642647, SY668266 & SY646641…
29 August 2006
A composite supplemental trust deed
Delivered: 13 September 2006
Status: Satisfied on 4 April 2007
Persons entitled: Royal Exchange Trust Company Limited (The Trustee)
Description: Land and buildings on the north east side of reigate road…
7 July 2006
Fifteenth supplemental trust deed
Delivered: 21 July 2006
Status: Satisfied on 3 June 2008
Persons entitled: Royal Exchange Trust Company Limited as Trustee for the Holders for the Stock
Description: All rights title and interest in the property camberley…
15 February 2006
Fourteenth supplemental trust deed
Delivered: 23 February 2006
Status: Satisfied on 3 June 2008
Persons entitled: Royal Exchange Trust Company Limited as Trustee for the Holders of the Stock
Description: Land lying on the north west of plas coch, wrexham, wales…
7 December 1995
Debenture
Delivered: 16 December 1995
Status: Satisfied on 17 June 1998
Persons entitled: Spp Real Estate (UK) Limited, Allied Domecq First Pension Trust Limited and Allied Domecqsecond Pension Trust Limited
Description: Fixed and floating charges over the undertaking and all…
14 April 1994
Legal charge
Delivered: 19 April 1994
Status: Satisfied on 20 March 1998
Persons entitled: Bank of Tokyo International Limited
Description: All those pieces or parcels of land and the buildings now…
14 April 1994
Legal charge
Delivered: 19 April 1994
Status: Satisfied on 20 March 1998
Persons entitled: Bank of Tokyo International Limited
Description: The premises comprising a multi storey car park demised by…
14 August 1992
Debenture
Delivered: 19 August 1992
Status: Satisfied on 20 March 1998
Persons entitled: Bank of Tokyo International Limited as Security Trustee for Itself and the Beneficiaries as Defined
Description: Fixed and floating charges over the undertaking and all…
29 December 1989
Debenture
Delivered: 4 January 1990
Status: Satisfied on 25 April 1992
Persons entitled: The Governor and Company of the Bank of Scotland.
Description: An agreement for lease relating to aske in woking town…