THE PEACHELL GROUP LIMITED
WATFORD ALDERWICK PEACHELL LIMITED

Hellopages » Hertfordshire » Watford » WD18 0BP

Company number 02604002
Status Liquidation
Incorporation Date 17 April 1991
Company Type Private Limited Company
Address CHILTERN HOUSE, 24-30 KING STREET, WATFORD, WD18 0BP
Home Country United Kingdom
Nature of Business 7414 - Business & management consultancy, 7450 - Labour recruitment
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Termination of appointment of Frank Varela as a director; Termination of appointment of Frank Varela as a director; Court order insolvency:- replacement of liquidator. The most likely internet sites of THE PEACHELL GROUP LIMITED are www.thepeachellgroup.co.uk, and www.the-peachell-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and six months. The distance to to Mill Hill Broadway Rail Station is 6.9 miles; to South Kenton Rail Station is 6.9 miles; to Sudbury Hill Harrow Rail Station is 7.1 miles; to Sudbury & Harrow Road Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Peachell Group Limited is a Private Limited Company. The company registration number is 02604002. The Peachell Group Limited has been working since 17 April 1991. The present status of the company is Liquidation. The registered address of The Peachell Group Limited is Chiltern House 24 30 King Street Watford Wd18 0bp. . LASSMAN, Malcolm Arnold is a Secretary of the company. Nominee Secretary CMH SECRETARIES LIMITED has been resigned. Secretary WOODHOUSE, Philip Laurence has been resigned. Director BATES, Alan Christopher has been resigned. Director CAMPBELL, Fiona has been resigned. Nominee Director CMH DIRECTORS LIMITED has been resigned. Nominee Director CMH SECRETARIES LIMITED has been resigned. Director DUFFY, Dominic Thomas has been resigned. Director FOSTER, Martin has been resigned. Director GILBERT, Mark Stephen has been resigned. Director RYAN, Hugh Francis has been resigned. Director RYVES, David Ranston has been resigned. Director VARELA, Frank Javier has been resigned. Director WOODHOUSE, Philip Laurence has been resigned. The company operates in "Business & management consultancy".


Current Directors

Secretary
LASSMAN, Malcolm Arnold
Appointed Date: 02 July 2001

Resigned Directors

Nominee Secretary
CMH SECRETARIES LIMITED
Resigned: 18 October 1991
Appointed Date: 17 April 1991

Secretary
WOODHOUSE, Philip Laurence
Resigned: 02 July 2001
Appointed Date: 18 October 1991

Director
BATES, Alan Christopher
Resigned: 06 October 2000
Appointed Date: 18 October 1991
82 years old

Director
CAMPBELL, Fiona
Resigned: 30 June 2000
Appointed Date: 19 July 1996
61 years old

Nominee Director
CMH DIRECTORS LIMITED
Resigned: 18 October 1991
Appointed Date: 17 April 1991

Nominee Director
CMH SECRETARIES LIMITED
Resigned: 18 October 1991
Appointed Date: 17 April 1991

Director
DUFFY, Dominic Thomas
Resigned: 19 July 2002
Appointed Date: 04 December 2001
61 years old

Director
FOSTER, Martin
Resigned: 19 November 2001
Appointed Date: 22 August 2001
69 years old

Director
GILBERT, Mark Stephen
Resigned: 15 May 1997
Appointed Date: 19 July 1996
65 years old

Director
RYAN, Hugh Francis
Resigned: 07 February 2003
Appointed Date: 19 July 2002
73 years old

Director
RYVES, David Ranston
Resigned: 19 November 2001
Appointed Date: 15 November 1991
66 years old

Director
VARELA, Frank Javier
Resigned: 22 August 2001
Appointed Date: 22 August 2001
63 years old

Director
WOODHOUSE, Philip Laurence
Resigned: 02 July 2001
Appointed Date: 18 October 1991
67 years old

THE PEACHELL GROUP LIMITED Events

01 Sep 2011
Termination of appointment of Frank Varela as a director
30 Aug 2011
Termination of appointment of Frank Varela as a director
02 Sep 2009
Court order insolvency:- replacement of liquidator
19 Aug 2009
Appointment of a liquidator
18 Feb 2004
Registered office changed on 18/02/04 from: 1 & 2 raymond buildings grays inn london WC1R 5NR
...
... and 95 more events
06 Nov 1991
Registered office changed on 06/11/91 from: sceptre court 40, tower hill london EC3N 4BB

06 Nov 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed

06 Nov 1991
Director resigned;new director appointed

06 Nov 1991
Accounting reference date notified as 18/10

17 Apr 1991
Incorporation

THE PEACHELL GROUP LIMITED Charges

17 February 1997
Supplemental charge
Delivered: 19 February 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The trade mark and any goodwill of the company's business…
17 February 1997
Mortgage debenture
Delivered: 19 February 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
28 October 1992
Mortgage debenture
Delivered: 3 November 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
6 March 1992
Debenture
Delivered: 11 March 1992
Status: Satisfied on 17 January 1994
Persons entitled: The Fleming Mercantile Investment Trust PLC
Description: (See attached schedule for full details). Fixed and…
15 November 1991
Debenture
Delivered: 5 December 1991
Status: Satisfied on 3 April 1992
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…