PEACOCK & SONS LIMITED
LONDON

Hellopages » Greater London » Westminster » SW1Y 6AW

Company number 03441191
Status Active
Incorporation Date 29 September 1997
Company Type Private Limited Company
Address 5TH FLOOR, 86 JERMYN STREET, LONDON, SW1Y 6AW
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Group of companies' accounts made up to 31 December 2015; Annual return made up to 20 June 2016 with full list of shareholders Statement of capital on 2016-06-20 GBP 1,000 ; Annual return made up to 29 September 2015 with full list of shareholders Statement of capital on 2015-09-30 GBP 1,000 . The most likely internet sites of PEACOCK & SONS LIMITED are www.peacocksons.co.uk, and www.peacock-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and twelve months. The distance to to Battersea Park Rail Station is 2.2 miles; to Brondesbury Park Rail Station is 3.9 miles; to Barnes Bridge Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Peacock Sons Limited is a Private Limited Company. The company registration number is 03441191. Peacock Sons Limited has been working since 29 September 1997. The present status of the company is Active. The registered address of Peacock Sons Limited is 5th Floor 86 Jermyn Street London Sw1y 6aw. . BRISTLEKARN LIMITED is a Secretary of the company. DITCHFIELD, Louise is a Director of the company. Nominee Secretary CHALFEN SECRETARIES LIMITED has been resigned. Secretary GORDON, Michael Thomas has been resigned. Secretary PANG, Julie Lik Ling has been resigned. Secretary PRICE, Michael has been resigned. Secretary CRESFORD SECRETARIES LIMITED has been resigned. Director ANACOURA, Ineeze Annette has been resigned. Nominee Director CHALFEN NOMINEES LIMITED has been resigned. Director CHOW, Paul has been resigned. Director COULDRIDGE, Simon Ashley has been resigned. Director COULDRIDGE, Simon Ashley has been resigned. Director HOGAN, Sean Lee has been resigned. Director O'TOOLE, Marea Jean has been resigned. Director VAN DEN BERG, Christina Cornelia has been resigned. Director CRESFORD DIRECTORS LIMITED has been resigned. Director MOLLYLAND INC has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
BRISTLEKARN LIMITED
Appointed Date: 15 March 2010

Director
DITCHFIELD, Louise
Appointed Date: 17 December 2012
49 years old

Resigned Directors

Nominee Secretary
CHALFEN SECRETARIES LIMITED
Resigned: 29 September 1997
Appointed Date: 29 September 1997

Secretary
GORDON, Michael Thomas
Resigned: 15 March 2010
Appointed Date: 10 July 2001

Secretary
PANG, Julie Lik Ling
Resigned: 08 October 1999
Appointed Date: 14 January 1998

Secretary
PRICE, Michael
Resigned: 10 July 2001
Appointed Date: 08 October 1999

Secretary
CRESFORD SECRETARIES LIMITED
Resigned: 14 January 1998
Appointed Date: 29 September 1997

Director
ANACOURA, Ineeze Annette
Resigned: 15 March 2010
Appointed Date: 30 June 2008
51 years old

Nominee Director
CHALFEN NOMINEES LIMITED
Resigned: 29 September 1997
Appointed Date: 29 September 1997

Director
CHOW, Paul
Resigned: 30 June 2008
Appointed Date: 08 August 2002
74 years old

Director
COULDRIDGE, Simon Ashley
Resigned: 08 August 2002
Appointed Date: 10 July 2001
66 years old

Director
COULDRIDGE, Simon Ashley
Resigned: 01 May 2001
Appointed Date: 14 January 1998
66 years old

Director
HOGAN, Sean Lee
Resigned: 10 July 2001
Appointed Date: 01 May 2001
54 years old

Director
O'TOOLE, Marea Jean
Resigned: 13 April 2011
Appointed Date: 16 July 2010
53 years old

Director
VAN DEN BERG, Christina Cornelia
Resigned: 17 December 2012
Appointed Date: 13 April 2011
61 years old

Director
CRESFORD DIRECTORS LIMITED
Resigned: 14 January 1998
Appointed Date: 29 September 1997

Director
MOLLYLAND INC
Resigned: 17 December 2012
Appointed Date: 15 March 2010

PEACOCK & SONS LIMITED Events

07 Oct 2016
Group of companies' accounts made up to 31 December 2015
20 Jun 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1,000

30 Sep 2015
Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1,000

14 Sep 2015
Full accounts made up to 31 December 2014
29 Sep 2014
Annual return made up to 29 September 2014 with full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1,000

...
... and 75 more events
03 Oct 1997
New director appointed
03 Oct 1997
New secretary appointed
29 Sep 1997
Incorporation
29 Sep 1997
Secretary resigned
29 Sep 1997
Director resigned