This company is commonly known as Peachtree Vehicle Services Limited. The company was founded 36 years ago and was given the registration number 02352946. The firm's registered office is in . You can find them at 2 Upper Tachbrook Street, London, , . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
| Name | : | PEACHTREE VEHICLE SERVICES LIMITED |
|---|---|---|
| Company Number | : | 02352946 |
| Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
| Status | : | Active |
| Incorporation Date | : | 27 February 1989 |
| End of financial year | : | 31 March 2022 |
| Jurisdiction | : | England - Wales |
| Industry Codes | : |
|
| Registered Address | : | 2 Upper Tachbrook Street, London, SW1V 1SH |
|---|---|---|
| Country Origin | : | |
| Telephone | : | Unreported |
| Email Address | : | Unreported |
| Website | : | Unreported |
| Social | : | Unreported |
| Personal Information | Role | Appointed | Status |
|---|---|---|---|
| 2, Upper Tachbrook Street, London, SW1V 1SH | Corporate Secretary | 01 February 2007 | Active |
| 2 Upper Tachbrook Street, London, SW1V 1SH | Director | - | Active |
| 5 Park Farm Road, Horsham, RH12 5EW | Secretary | 25 January 1995 | Active |
| 33 Constantine Road, London, NW3 2LN | Secretary | 26 January 1994 | Active |
| 21 Redesdale Street, London, SW3 4BL | Secretary | 16 September 1993 | Active |
| St Germain Street, Huntingdon, PE18 6JS | Secretary | - | Active |
| 6 Nevern Gardens, Biddenham, Bedford, MK40 4RW | Secretary | 30 March 2004 | Active |
| 2 Upper Tachbrook Street, London, SW1V 1SH | Secretary | 09 March 2012 | Active |
| 5 Park Farm Road, Horsham, RH12 5EW | Director | 26 July 2001 | Active |
| 6 Chapel Close, Great Addington, Kettering, NN14 4RA | Director | - | Active |
| 21 Redesdale Street, London, SW3 4BL | Director | - | Active |
| Sandwood Curlew Drive, West Charleton, Kingsbridge, TQ7 2AA | Director | 26 July 2001 | Active |
| 7 Woodyard Close, Brigstock, Kettering, NN14 3LZ | Director | 25 October 1996 | Active |
| Mr Christopher Billot Cotillard | ||
| Notified on | : | 15 November 2022 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | February 1984 |
| Nationality | : | British |
| Country of residence | : | Jersey |
| Address | : | 6 Esplanade, St Helier, Jersey, Jersey, JE1 1BX |
| Nature of control | : |
|
| Miss Sarah Jane Mcbrearty | ||
| Notified on | : | 15 November 2022 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | April 1990 |
| Nationality | : | British |
| Country of residence | : | Jersey |
| Address | : | 6 Esplanade, St Helier, Jersey, Jersey, JE1 1BX |
| Nature of control | : |
|
| Mr Martin Roy Priest | ||
| Notified on | : | 27 February 2017 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | April 1958 |
| Nationality | : | British |
| Country of residence | : | Guernsey |
| Address | : | Quay House, South Esplanade, St Peter Port, Guernsey, GY1 4EJ |
| Nature of control | : |
|
| Mr Christopher Keith Le Pelley | ||
| Notified on | : | 27 February 2017 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | May 1963 |
| Nationality | : | British |
| Country of residence | : | Guernsey |
| Address | : | Quay House, South Esplanade, St Peter Port, Guernsey, GY1 4EJ |
| Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.