David Mitchell PEGGIE
Natural Person
| Title | Mr |
|---|---|
| First Name | David |
| Middle Names | Mitchell |
| Last Name | PEGGIE |
| Date of Birth | |
| Is Corporate Officer | No |
| Appointments | |
| Active | 2 |
| Inactive | 9 |
| Resigned | 3 |
| Total | 14 |
Appointments
| Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
|---|---|---|---|---|---|---|---|---|
| GW CONTAINERS & EQUIPMENT LIMITED | Mar 30, 2017 | Dissolved | Director | Canning Street EH3 8EG Edinburgh 24 United Kingdom | United Kingdom | British | ||
| PPS CRATE HIRE LIMITED | May 30, 2013 | Dissolved | Director | Marchington Industrial Estate, Stubby Lane Marchington ST14 8LP Uttoxeter Units 8-13 Staffordshire England | United Kingdom | British | ||
| PPS EQUIPMENT HOLDINGS LIMITED | Jan 25, 2012 | Active | Director | Marchington Industrial Estate, Stubby Lane Marchington ST14 8LP Uttoxeter Units 8-13 Staffordshire England | United Kingdom | British | ||
| PPS EAST LIMITED | Feb 12, 2010 | Dissolved | Director | Marchington Industrial Estate, Stubby Lane Marchington ST14 8LP Uttoxeter Units 8-13 Staffordshire England | United Kingdom | British | ||
| PPS MIDLANDS LIMITED | Apr 28, 2003 | Active | Director | Cbc House 24 Canning Street EH3 8EG Edinburgh | United Kingdom | British | ||
| PEGMOUNT LIMITED | Dec 12, 2002 | Dissolved | Secretary | 19 Foley Road East Streetly B74 3HP Sutton Coldfield West Midlands | British | |||
| PEGMOUNT LIMITED | Nov 26, 2002 | Dissolved | Director | 19 Foley Road East Streetly B74 3HP Sutton Coldfield West Midlands | England | British | ||
| UNIT SUPPLY LIMITED | Feb 25, 2002 | Dissolved | Secretary | 19 Foley Road East Streetly B74 3HP Sutton Coldfield West Midlands | British | |||
| UNIT SUPPLY LIMITED | Jul 14, 1995 | Dissolved | Director | 19 Foley Road East Streetly B74 3HP Sutton Coldfield West Midlands | England | British | ||
| PHOENIX TURNED PARTS LIMITED | Mar 31, 1994 | Dissolved | Secretary | 19 Foley Road East Streetly B74 3HP Sutton Coldfield West Midlands | British | |||
| PHOENIX TURNED PARTS LIMITED | Mar 31, 1994 | Dissolved | Director | 19 Foley Road East Streetly B74 3HP Sutton Coldfield West Midlands | England | British | ||
| PPS MIDLANDS LIMITED | May 19, 2004 | Dec 03, 2015 | Active | Secretary | Cbc House 24 Canning Street EH3 8EG Edinburgh | British | ||
| PPS MIDLANDS LIMITED | Dec 02, 2002 | Dec 02, 2002 | Active | Director | 19 Foley Road East Streetly B74 3HP Sutton Coldfield West Midlands | England | British | |
| COMMATECH (LEICESTER) LIMITED | Mar 26, 1999 | Sep 29, 2001 | Dissolved | Director | 19 Foley Road East Streetly B74 3HP Sutton Coldfield West Midlands | 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