THE PEACHELL GROUP LIMITED

Address:
Chiltern House, 24-30 King Street, Watford, WD18 0BP

THE PEACHELL GROUP LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02604002. The registration start date is April 17, 1991. The current status is Liquidation.

Company Overview

Company Number 02604002
Company Name THE PEACHELL GROUP LIMITED
Registered Address Chiltern House
24-30 King Street
Watford
WD18 0BP
Company Category Private Limited Company
Company Status Liquidation
Origin Country United Kingdom
Incorporation Date 1991-04-17
Account Category FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2003-10-31
Accounts Last Update 2001-12-31
Returns Due Date 2003-05-05
Returns Last Update 2002-04-07
Confirmation Statement Due Date 2017-04-21
Mortgage Charges 5
Mortgage Outstanding 3
Mortgage Satisfied 2
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
7414 Business & management consultancy
7450 Labour recruitment

Office Location

Address CHILTERN HOUSE
24-30 KING STREET
Post Town WATFORD
Post Code WD18 0BP

Companies with the same location

Entity Name Office Address
01119794 LIMITED Chiltern House, 24-30 King Street, Watford, Hertfordshire, WD18 0BY
D - FINE LEISURE LIMITED Chiltern House, 24-30 King Street, Watford, Hertfordshire, WD18 0BP
COMMUNICATIONS INTEGRATED LIMITED Chiltern House, 24-30 King Street, Watford, WD18 0BP
ALTASK VENTURES LIMITED Chiltern House, 24-30 King Street, Watford, WD18 0BP
PRIORITY PRODUCTS LIMITED Chiltern House, 24-30 King Street, Watford, WD18 0BP
SPRINGBAR LIMITED Chiltern House, 24-30 King Street, Watford, WD18 0BP
ROSEDENE PROPERTIES LTD. Chiltern House, 24-30 King Street, Watford, WD18 0BP
WORLDWIDE PACKAGE EXPRESS LIMITED Chiltern House, 24-30 King Street, Watford, Hertfordshire, WD18 0BP

Companies with the same post code

Entity Name Office Address
WALTON CONSULTANCY LIMITED C/o Begbies Traynor, Chiltern House, 24-30 King Street, Watford, WD18 0BP
01045651 LIMITED Chiltern House 24-30 King Street, Watford, Hertfordshire, WD18 0BP
MR BUTCHER MARKET LTD 24 King Street, Unit 1, Watford, WD18 0BP, England
WATBRAZ MARKET LTD 24 King Street, Unit 1, Watford, WD18 0BP, England
EVERYDAY APPS LIMITED Flat 12, 24 King Street, Watford, WD18 0BP, United Kingdom
BRAND CENTRES (UK) LTD Begbies Traynor, Chiltern House, 24-30 King Street, Watford, WD18 0BP
HOLDEN PARTNERS LIMITED Chilter House, 24-30 King Street, Watford, WD18 0BP
BIGTIME TECHNOLOGIES LIMITED C/o Begbies Traynor, Chiltern House 24-30 King Street, Watford, WD18 0BP
ADVANCED BANKING SOLUTIONS LIMITED C/o Begbies Traynor, Chiltern House, 24-30 King Street, Watford, WD18 0BP
A1 GAS ENGINEERS LIMITED Begbies Traynor, Chiltern House, 24-30 King Street, Watford, WD18 0BP

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
LASSMAN, Malcolm Arnold Secretary (Active) 99 Woodlands, London, NW11 9QT /
2 July 2001
/
WOODHOUSE, Philip Laurence Secretary (Resigned) 10 Matham Road, East Molesey, Surrey, KT8 0SU /
18 October 1991
/
BATES, Alan Christopher Director (Resigned) Barnfield, Fair Mile, Henley-On-Thames, Oxfordshire, RG9 2JY October 1942 /
18 October 1991
British /
United Kingdom
Company Director
CAMPBELL, Fiona Director (Resigned) South Cottage, 2 Greenside Road, London, Greater London, W12 9JG December 1963 /
19 July 1996
British /
Recruitment Consultant
CMH DIRECTORS LIMITED Nominee Director (Resigned) Mitre House, 160 Aldergate Street, London, EC1A 4DD /
17 April 1991
/
CMH SECRETARIES LIMITED Nominee Director (Resigned) Mitre House, 160 Aldergate Street, London, EC1A 4DD /
17 April 1991
/
DUFFY, Dominic Thomas Director (Resigned) Flat 7 Wythburn Court, 34 Seymour Place, London, W1H 7NS December 1963 /
4 December 2001
British /
Consultant
FOSTER, Martin Director (Resigned) 61 Biggleswade Road, Upper Caldecote, Biggleswade, Bedfordshire, SG18 9BH July 1956 /
22 August 2001
British /
United Kingdom
Company Director
GILBERT, Mark Stephen Director (Resigned) 129 Clarence Road, London, SW19 8QB July 1960 /
19 July 1996
British /
Business Manager
RYAN, Hugh Francis Director (Resigned) 2 Lancaster Cottages, Lancaster Park, Richmond, Surrey, TW10 6AE February 1952 /
19 July 2002
British /
United Kingdom
Company Director
RYVES, David Ranston Director (Resigned) 55 Hartley Down, Purley, Surrey, CR8 4EF April 1959 /
15 November 1991
British /
United Kingdom
Company Director
VARELA, Frank Javier Director (Resigned) The Coach House, Little Mynthurst Small Hill Road, Leigh, Surrey, RH2 8QA September 1962 /
22 August 2001
British /
Company Director
WOODHOUSE, Philip Laurence Director (Resigned) 10 Matham Road, East Molesey, Surrey, KT8 0SU July 1958 /
18 October 1991
British /
Company Director

Competitor

Search similar business entities

Post Town WATFORD
Post Code WD18 0BP
SIC Code 7414 - Business & management consultancy

Improve Information

Please provide details on THE PEACHELL GROUP LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches