Elizabeth Ann PEACE
Natural Person
Title | Ms |
---|---|
First Name | Elizabeth |
Middle Names | Ann |
Last Name | PEACE |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 6 |
Inactive | 1 |
Resigned | 30 |
Total | 37 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
NUCLEAR WASTE SERVICES LIMITED | Sep 01, 2024 | Active | Chair, Ned And Strategic Advisor | Director | Pelham Drive Calderbridge CA20 1DB Seascale Pelham House England | England | British | |
AEW UK REIT PLC | Oct 01, 2023 | Active | Director | Director | 29 Wellington Street LS1 4DL Leeds Central Square United Kingdom | England | British | |
AEW UK REIT 2015 LIMITED | Oct 01, 2023 | Active | Director | Director | 29 Wellington Street LS1 4DL Leeds Central Square United Kingdom | England | British | |
GREENCORE HOMES LTD | Aug 01, 2023 | Active | Real Estate Adviser | Director | Bicester Park Charbridge Way OX26 4SS Bicester Unit 1 England | England | British | |
HOWARD DE WALDEN ESTATES LIMITED | Dec 03, 2014 | Active | Director | Director | Queen Anne Street W1G 9DL London 23 England | England | British | |
HOWARD DE WALDEN ESTATES HOLDINGS LIMITED | Dec 03, 2014 | Active | Director | Director | Queen Anne Street W1G 9DL London 23 England | England | British | |
LIZ PEACE LTD | Sep 02, 2014 | Dissolved | Director | Director | GU34 2TQ Alton 4, Wincanton Close Hampshire England | England | British | |
CONNECTED PLACES CATAPULT | Jul 30, 2020 | Dec 31, 2024 | Active | Company Director | Director | Sekforde Street EC1R 0BE London 1 England | England | British |
REAL ESTATE BALANCE (SHARECO) LIMITED | Feb 03, 2017 | May 08, 2024 | Liquidation | Director | Director | St Albans House 57-59 Haymarket SW1Y 4QX London British Property Federation United Kingdom | England | British |
REAL ESTATE BALANCE LIMITED | Apr 18, 2023 | Apr 18, 2024 | Active | Director | Director | 57-59 Haymarket SW1Y 4QX London British Property Federation St Albans House United Kingdom | England | British |
R P S GROUP LIMITED | Jul 11, 2017 | Jan 24, 2023 | Active | Director | Director | Western Avenue Milton Park OX14 4SH Abingdon 20 Oxfordshire United Kingdom | England | British |
ARCHITECTURAL HERITAGE FUND(THE) | Sep 24, 2014 | Sep 28, 2022 | Active | Non Executive Director | Director | Spital Yard Spital Square E1 6AQ London 3 | England | British |
WHITELEY HOMES PROPERTY C.I.C. | Dec 10, 2019 | Aug 31, 2022 | Active | Retired | Director | Whiteley Village Octagon Road KT12 4ES Walton On Thames Eliza Palmer Care Hub England | England | British |
WHITELEY VILLAGE SERVICES LIMITED | Dec 10, 2019 | Aug 31, 2022 | Active | Retired | Director | Whiteley Village Eliza Palmer Care Hub, Octagon Road KT12 4ES Walton On Thames Eliza Palmer Care Hub Surrey England | England | British |
THE WHITELEY HOMES TRUST | Jun 18, 2019 | Jun 16, 2022 | Active | Company Director | Director | Whiteley Village Octagon Road KT12 4ES Walton On Thames Eliza Palmer Care Hub Surrey England | England | British |
LANDAID CHARITABLE TRUST LIMITED | Mar 06, 2006 | Mar 31, 2019 | Active | Trade Association Ceo | Director | Wincanton Close GU34 2TQ Alton 4 Hampshire | England | British |
REDROW LIMITED | Sep 01, 2014 | Aug 31, 2017 | Active | Company Executive | Director | Redrow House St Davids Park CH5 3RX Flintshire | England | British |
TILFEN LAND LIMITED | Apr 01, 2015 | Jun 30, 2017 | Active | Chief Executive | Director | Westminster Bridge Road SE1 7JB London 45 England | England | British |
PEABODY (SERVICES) LIMITED | Jan 01, 2010 | Jun 30, 2017 | Active | None | Director | 45 Westminster Bridge Road London SE1 7JB | England | British |
PEABODY LAND LIMITED | Jan 01, 2010 | Jun 30, 2017 | Active | None | Director | Westminster Bridge Road SE1 7JB London 45 United Kingdom | England | British |
PEABODY ENTERPRISES LIMITED | Jan 01, 2010 | Jun 30, 2017 | Converted / Closed | None | Director | Westminster Bridge Road SE1 7JB London 45 England | England | British |
MORGAN SINDALL GROUP PLC | Nov 05, 2012 | May 04, 2017 | Active | Director | Director | 14-17 Market Place W1W 8AJ London Kent House United Kingdom | England | British |
CENTRE FOR LONDON | Jul 07, 2016 | Mar 15, 2017 | Active | Retired | Director | Impact Hub Westminster, 1st Floor, New Zealand Hou SW1Y 4TE London Impact Hub Westminster, 1st Floor, New Zealand Hou England | England | British |
TURLEY ASSOCIATES LTD | Sep 01, 2008 | Jul 30, 2015 | Active | Director | Director | 4 Wincanton Close GU34 2TQ Alton Hampshire | England | British |
BRITISH PROPERTY FEDERATION | Nov 19, 2003 | Dec 19, 2014 | Active | Chief Executive | Director | 4 Wincanton Close GU34 2TQ Alton Hampshire | England | British |
BPF COMMERCIAL LIMITED | Feb 28, 2002 | Dec 19, 2014 | Active | Company Director | Director | 4 Wincanton Close GU34 2TQ Alton Hampshire | England | British |
PEABODY GROUP MAINTENANCE LIMITED | Jan 01, 2010 | Sep 30, 2013 | Active | None | Director | 45 Westminster Bridge Road London SE1 7JB | England | British |
PEABODY CAPITAL PLC | Jan 17, 2011 | Feb 01, 2012 | Active | Chief Executive | Director | Westminster Bridge Road SE1 7JB London Minster Court 45 | England | British |
FARNBOROUGH AEROSPACE CONSORTIUM LIMITED | May 29, 1997 | Jun 10, 2003 | Active | Civil Servant | Director | 4 Wincanton Close GU34 2TQ Alton Hampshire | England | British |
MINESEEKER FOUNDATION | Feb 12, 2001 | Mar 01, 2002 | Active | Director | Director | 4 Wincanton Close GU34 2TQ Alton Hampshire | England | British |
QINETIQ ESTATES LIMITED | Jun 29, 2001 | Jan 31, 2002 | Active | Secretary | 4 Wincanton Close GU34 2TQ Alton Hampshire | British | ||
QINETIQ HOLDINGS LIMITED | Jun 27, 2001 | Jan 31, 2002 | Active | Secretary | 4 Wincanton Close GU34 2TQ Alton Hampshire | British | ||
QINETIQ LIMITED | Apr 25, 2001 | Jan 31, 2002 | Active | Director Of Corporate Affairs | Secretary | 4 Wincanton Close GU34 2TQ Alton Hampshire | British | |
QINETIQ VENTURES LIMITED | Jun 29, 2001 | Jan 31, 2002 | Dissolved | Secretary | 4 Wincanton Close GU34 2TQ Alton Hampshire | British | ||
BUSINESS SOUTH GROUP LIMITED | Jul 04, 2001 | Jan 28, 2002 | Active | Director Of Corporate Affairs | Director | 4 Wincanton Close GU34 2TQ Alton Hampshire | England | British |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0