Andrew David PECK
Natural Person
Title | Mr |
---|---|
First Name | Andrew |
Middle Names | David |
Last Name | PECK |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 0 |
Inactive | 2 |
Resigned | 16 |
Total | 18 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
FALCON COURT (CLAYTON-LE-MOORS) MANAGEMENT COMPANY LIMITED | Sep 08, 2000 | Dissolved | Solicitor | Secretary | Tollgate Chandler's Ford SO53 3LG Eastleigh New Kings Court Hampshire United Kingdom | British | ||
FALCON COURT (CLAYTON-LE-MOORS) MANAGEMENT COMPANY LIMITED | Sep 08, 2000 | Dissolved | Solicitor | Director | Tollgate Chandler's Ford SO53 3LG Eastleigh New Kings Court Hampshire United Kingdom | United Kingdom | British | |
SEA TALK SYSTEMS LIMITED | Jan 10, 2000 | Apr 23, 2018 | Active | Secretary | 10 Bridge Street Christchurch BH23 1EF Dorset | British | ||
GORDLETON INDUSTRIAL PARK (MANAGEMENT NO.2) LIMITED | Jan 10, 2000 | Nov 18, 2016 | Active | Secretary | 35a Monckton Road PO12 2BG Gosport Hampshire | British | ||
GORDLETON INDUSTRIAL PARK (MANAGEMENT) LIMITED | Jan 10, 2000 | Nov 18, 2016 | Active | Secretary | Tollgate Chandler's Ford SO53 3LG Eastleigh New Kings Court Hampshire | British | ||
GORDLETON INDUSTRIAL PARK PUMPING STATION LIMITED | Jan 10, 2000 | Nov 18, 2016 | Active | Secretary | Tollgate Chandler's Ford SO53 3LG Eastleigh New Kings Court Hampshire United Kingdom | British | ||
BLAKE LAPTHORN LLP | Jun 23, 2014 | Apr 30, 2016 | Active | LLP Member | Tollgate Chandler's Ford SO53 3LG Eastleigh New Kings Court Hampshire United Kingdom | United Kingdom | ||
BLAKE MORGAN LLP | Jun 23, 2014 | Apr 30, 2016 | Active | LLP Member | Tollgate Chandler's Ford SO53 3LG Eastleigh New Kings Court Hampshire United Kingdom | United Kingdom | ||
BLAKE MORGAN GROUP LLP | Jun 23, 2014 | Apr 30, 2016 | Active | LLP Member | Tollgate Chandler's Ford SO53 3LG Eastleigh New Kings Court Hampshire United Kingdom | United Kingdom | ||
GROUNDWORK SOLENT | Jul 28, 2004 | Apr 01, 2012 | Dissolved | Solicitor | Director | 35a Monckton Road PO12 2BG Gosport Hampshire | United Kingdom | British |
SEON MEDICAL LIMITED | Jan 10, 2000 | Apr 28, 2009 | Dissolved | Secretary | 35a Monckton Road PO12 2BG Gosport Hampshire | British | ||
LYMINGTON PRECISION ENGINEERS CO. LIMITED | Jan 10, 2000 | Mar 28, 2006 | Active | Secretary | 35a Monckton Road PO12 2BG Gosport Hampshire | British | ||
HARFIELD BROS (INVESTMENTS) LIMITED | Mar 14, 1998 | May 31, 2000 | Dissolved | Secretary | 35a Monckton Road PO12 2BG Gosport Hampshire | British | ||
HARFIELD BROS. (CONTRACTORS) LIMITED | Mar 14, 1998 | Mar 31, 2000 | Dissolved | Secretary | 35a Monckton Road PO12 2BG Gosport Hampshire | British | ||
ACTIVE MARKETING ASSOCIATION LIMITED | Aug 19, 1996 | Feb 05, 1998 | Dissolved | Solicitor | Director | The Old Manor House Wickham Road PO16 7BS Fareham Hampshire | British | |
AMA OPTIC LIMITED | Apr 12, 1996 | Apr 04, 1997 | Dissolved | Secretary | The Old Manor House Wickham Road PO16 7BS Fareham Hampshire | British | ||
GORDLETON INDUSTRIAL PARK PUMPING STATION LIMITED | Nov 10, 1993 | Nov 11, 1993 | Active | Solicitor | Secretary | The Old Manor House Wickham Road PO16 7BS Fareham Hampshire | British | |
GORDLETON INDUSTRIAL PARK PUMPING STATION LIMITED | Nov 10, 1993 | Nov 11, 1993 | Active | Solicitor | Director | The Old Manor House Wickham Road PO16 7BS Fareham Hampshire | 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