Roger Kenneth PEACE
Natural Person
Title | Mr |
---|---|
First Name | Roger |
Middle Names | Kenneth |
Last Name | PEACE |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 3 |
Inactive | 2 |
Resigned | 24 |
Total | 29 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
CONNECT ASSIST HOLDINGS LIMITED | Jul 01, 2023 | Active | Finance Director | Director | Cefn Coed Nantgarw CF15 7QQ Cardiff Unit 3 Wales | England | British | |
CONNECT ASSIST LIMITED | Jul 01, 2023 | Active | Finance Director | Director | Cefn Coed Nantgarw CF15 7QQ Cardiff Unit 3 Wales | England | British | |
ROGER PEACE LIMITED | May 14, 2018 | Active | Managing Director | Director | Marle Green TN21 9HP Heathfield Timbers England | England | British | |
INTERCEDE 1001 LIMITED | May 14, 2014 | Dissolved | Chief Executive | Director | 1 Young Street S1 4UP Sheffield Dearing House United Kingdom | England | British | |
YOUNGTWELVE LIMITED | Oct 04, 2011 | Dissolved | Chartered Accountant | Director | Millfield Pebworth CV37 8UX Stratford Upon Avon Stamford House | England | British | |
AVS FENCING SUPPLIES LIMITED | Feb 17, 2020 | Jun 30, 2022 | Active | Director | Director | Coursers Road Colney Heath AL4 0PG St. Albans Tyttenhanger Farm Hertfordshire England | England | British |
AVS GROUP HOLDINGS LIMITED | Feb 17, 2020 | Jun 30, 2022 | Active | Director | Director | Coursers Road Colney Heath AL4 0PG St. Albans Tyttenhanger Farm Hertfordshire England | England | British |
BELL DAVIS LIMITED | Oct 30, 2020 | Jun 30, 2022 | Dissolved | Director | Director | Coursers Road Colney Heath AL4 0PG St. Albans Tyttenhanger Farm Hertfordshire England | England | British |
AVS FENCING AND LANDSCAPE CENTRES (AYLESBURY) LIMITED | Feb 17, 2020 | Jun 30, 2022 | Dissolved | Director | Director | Coursers Road Colney Heath AL4 0PG St. Albans Tyttenhanger Farm Hertfordshire England | England | British |
MILL FIELD GRANGE MANAGEMENT LIMITED | Dec 16, 2002 | Apr 09, 2021 | Active | Managing Director | Director | Stamford House, Millfield,, Pebworth, CV37 8UX Stratford Upon Avon Warwickshire | England | British |
BIRMINGHAM WOMEN'S AND CHILDREN'S HOSPITAL CHARITY | Jun 23, 2015 | Jan 31, 2017 | Active | Chief Executive | Director | Colmore Row B3 3AG Birmingham 102 | England | British |
BIRMINGHAM CHILDREN'S HOSPITAL HEALTH SERVICES LIMITED | Jun 01, 2015 | Jan 31, 2017 | Active | Chief Executive | Director | Steelhouse Lane B4 6NH Birmingham Birmingham Children's Hospital | England | British |
BIRMINGHAM CHILDREN'S HOSPITAL PHARMACY LIMITED | Jun 01, 2015 | Jan 31, 2017 | Active | Chief Executive | Director | Steelhouse Lane B4 6NH Birmingham Birmingham Children's Hospital | England | British |
VELAWOODS LIMITED | Oct 23, 2015 | May 31, 2016 | Dissolved | Chief Executive | Director | 1 Young Street S1 4UP Sheffield Dearing House South Yorkshire United Kingdom | England | British |
LEARNDIRECT CENTRES LIMITED | May 30, 2013 | May 31, 2016 | Dissolved | Chartered Accountant | Director | 1 Young Street S1 4UP Sheffield Dearing House England | England | British |
HAMSARD 3191 LIMITED | Nov 30, 2012 | May 31, 2016 | Dissolved | Chartered Accountant | Director | Mill Field CV37 8UX Pebworth Stamford House Stratford-Upon-Avon England | England | British |
JHP GROUP LIMITED | Nov 30, 2012 | May 31, 2016 | Dissolved | Chartered Accountant | Director | Mill Field CV37 8UX Pebworth Stamford House Stratford-Upon-Avon | England | British |
PIMCO 2909 LIMITED | Oct 04, 2011 | May 31, 2016 | Dissolved | Chartered Accountant | Director | Mill Field Pebworth CV37 8UX Stratford Upon Avon Stamford House Uk | England | British |
LD TRAINING LIMITED | Oct 04, 2011 | May 31, 2016 | Liquidation | Chartered Accountant | Director | Mill Field Pebworth CV37 8UX Stratford Upon Avon Stamford House Uk | England | British |
PIMCO (HOLDINGS) LIMITED | Nov 30, 2012 | May 16, 2016 | Dissolved | None | Director | Mill Field Pebworth CV37 8UX Stratford Upon Avon Stamford House England | England | British |
UCT SOLUTIONS LIMITED | Sep 28, 2005 | Oct 04, 2011 | Dissolved | Chartered Accountant | Director | Stamford House, Millfield,, Pebworth, CV37 8UX Stratford Upon Avon Warwickshire | England | British |
SEVERN TRENT GPS TRUSTEES LIMITED | Jul 19, 2001 | Oct 31, 2004 | Dissolved | Chartered Accountant | Director | Stamford House, Millfield,, Pebworth, CV37 8UX Stratford Upon Avon Warwickshire | England | British |
SEVERN TRENT METERING SERVICES LIMITED | May 30, 1997 | Jun 01, 2002 | Active | Chartered Accountant | Director | Stamford House, Millfield,, Pebworth, CV37 8UX Stratford Upon Avon Warwickshire | England | British |
DE NORA WATER TECHNOLOGIES UK SERVICES LIMITED | Jan 10, 1995 | Jun 01, 2002 | Active | Chartered Accountant | Director | Stamford House, Millfield,, Pebworth, CV37 8UX Stratford Upon Avon Warwickshire | England | British |
CITY ANALYTICAL SERVICES LTD | Dec 31, 2001 | Jun 01, 2002 | Dissolved | Chartered Accountant | Director | Stamford House, Millfield,, Pebworth, CV37 8UX Stratford Upon Avon Warwickshire | England | British |
TETRA EUROPE LIMITED | Mar 31, 2000 | Jun 01, 2002 | Dissolved | Chartered Accountant | Director | Stamford House, Millfield,, Pebworth, CV37 8UX Stratford Upon Avon Warwickshire | England | British |
SEVERN TRENT SERVICES PURIFICATION LIMITED | Jan 15, 1996 | Jun 01, 2002 | Dissolved | Chartered Accountant | Director | Stamford House, Millfield,, Pebworth, CV37 8UX Stratford Upon Avon Warwickshire | England | British |
ALS ENVIRONMENTAL LIMITED | Aug 01, 1995 | Jun 01, 2002 | Dissolved | Chartered Accountant | Director | Stamford House, Millfield,, Pebworth, CV37 8UX Stratford Upon Avon Warwickshire | England | British |
AZTEC ENVIRONMENTAL CONTROL LIMITED | Jul 28, 1995 | Jun 01, 2002 | Dissolved | Chartered Accountant | Director | Stamford House, Millfield,, Pebworth, CV37 8UX Stratford Upon Avon Warwickshire | 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