This company is commonly known as Peta Limited. The company was founded 42 years ago and was given the registration number 01653178. The firm's registered office is in PORTSMOUTH. You can find them at 1 Access Point, Northarbour Road, Portsmouth, Hampshire. This company's SIC code is 94110 - Activities of business and employers membership organizations.
Name | : | PETA LIMITED |
---|---|---|
Company Number | : | 01653178 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 July 1982 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Access Point, Northarbour Road, Portsmouth, Hampshire, PO6 3TE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Access Point, Northarbour Road, Portsmouth, PO6 3TE | Secretary | 31 August 2022 | Active |
1 Access Point, Northarbour Road, Portsmouth, PO6 3TE | Director | 05 December 2013 | Active |
18, Livingstone Road, Southsea, England, PO5 1RT | Director | 16 April 2022 | Active |
Cherry Hinton, Manor Road, Hayling Island, England, PO11 0QH | Director | 19 February 2019 | Active |
5, Glenda Close, Warsash, Southampton, England, SO31 9HQ | Director | 23 July 2021 | Active |
1 Access Point, Northarbour Road, Portsmouth, PO6 3TE | Director | 27 January 2016 | Active |
1 Access Point, Northarbour Road, Portsmouth, PO6 3TE | Director | 16 December 2022 | Active |
1 Access Point, Northarbour Road, Portsmouth, PO6 3TE | Director | 22 August 2011 | Active |
1 Access Point, Northarbour Road, Portsmouth, PO6 3TE | Secretary | 01 April 2015 | Active |
1 Access Point, Northarbour Road, Portsmouth, PO6 3TE | Secretary | 25 January 2018 | Active |
98 Catherington Lane, Horndean, Waterlooville, PO8 9PB | Secretary | - | Active |
4 Beatty Drive, Alverstoke, Gosport, PO12 2JZ | Secretary | 18 August 1997 | Active |
23 Meadcroft Close, Warsash, Southampton, SO31 9GE | Director | - | Active |
6 Down End Road, Drayton, Portsmouth, PO6 1HT | Director | 09 October 2002 | Active |
33 The Parchment, Havant, PO9 1HD | Director | 27 February 1992 | Active |
7 Holdenhurst Close, Horndean, Waterlooville, PO8 0UT | Director | 02 December 2003 | Active |
5 Monarch Close, Locks Heath, Southampton, SO31 6UG | Director | 29 June 1994 | Active |
22 Meadowcroft Close, Otterbourne, Winchester, SO21 2HD | Director | 30 June 1993 | Active |
The Dairy, Upper Wield, Alresford, SO24 9RT | Director | 11 November 2005 | Active |
The Dairy, Upper Wield, Alresford, SO24 9RT | Director | 26 June 2002 | Active |
60 High Oaks Close, Locks Heath, Southampton, SO31 6SX | Director | 28 March 1996 | Active |
60 High Oaks Close, Locks Heath, Southampton, SO31 6SX | Director | - | Active |
1 Access Point, Northarbour Road, Portsmouth, PO6 3TE | Director | 02 January 2018 | Active |
44 Telephone Exchange, Warblington Road, Emsworth, PO10 7HQ | Director | 14 October 1997 | Active |
65 Scafell Avenue, Fareham, PO14 1SF | Director | 26 June 2002 | Active |
10 Blake Road, Farlington, Portsmouth, PO6 1ET | Director | 08 November 2000 | Active |
11, Sadlers Walk, Emsworth, PO10 8JR | Director | 29 February 2008 | Active |
Ramsey Gordon Road, Curdridge, SO32 2BE | Director | 14 October 1997 | Active |
1 Access Point, Northarbour Road, Portsmouth, PO6 3TE | Director | 22 August 2012 | Active |
8 Hollam Close, Fareham, PO14 3DU | Director | 08 November 2000 | Active |
82 Drift Road, Clanfield, Waterlooville, PO8 0NX | Director | - | Active |
133 Woodlands Lane, Chichester, PO19 5PB | Director | 07 January 2008 | Active |
52 Worcester Road, Chichester, PO19 5DZ | Director | 07 July 2004 | Active |
29/31, Kingston Crescent, Portsmouth, England, PO2 8AA | Director | 10 August 2011 | Active |
Ringers Plat, Lymore Lane Keyhaven, Lymington, SO41 0TX | Director | 26 June 2002 | Active |
Mr Matthew James Parker | ||
Notified on | : | 19 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Cherry Hinton, Manor Road, Hayling Island, England, PO11 0QH |
Nature of control | : |
|
Mr Huw Frank Chapman | ||
Notified on | : | 02 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1962 |
Nationality | : | British |
Address | : | 1 Access Point, Northarbour Road, Portsmouth, PO6 3TE |
Nature of control | : |
|
Mrs Corrine France Lucienne Johns | ||
Notified on | : | 24 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1967 |
Nationality | : | French |
Address | : | 1 Access Point, Northarbour Road, Portsmouth, PO6 3TE |
Nature of control | : |
|
Mr Nicolas Vincenzo Iacobucci | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1952 |
Nationality | : | British |
Address | : | 1 Access Point, Northarbour Road, Portsmouth, PO6 3TE |
Nature of control | : |
|
Mr Kevin John Rough | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1971 |
Nationality | : | British |
Address | : | 1 Access Point, Northarbour Road, Portsmouth, PO6 3TE |
Nature of control | : |
|
Mr Philip Andrew Deer | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1971 |
Nationality | : | British |
Address | : | 1 Access Point, Northarbour Road, Portsmouth, PO6 3TE |
Nature of control | : |
|
Mr Nicholas Paul Loader | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1962 |
Nationality | : | British |
Address | : | 1 Access Point, Northarbour Road, Portsmouth, PO6 3TE |
Nature of control | : |
|
Mr Robert Stanley Hiskey | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1951 |
Nationality | : | British |
Address | : | 1 Access Point, Northarbour Road, Portsmouth, PO6 3TE |
Nature of control | : |
|
Mr Peter Stuart Wells | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1950 |
Nationality | : | British |
Address | : | 1 Access Point, Northarbour Road, Portsmouth, PO6 3TE |
Nature of control | : |
|
Mr Nicholas Gibson | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1959 |
Nationality | : | British |
Address | : | 1 Access Point, Northarbour Road, Portsmouth, PO6 3TE |
Nature of control | : |
|
Mr Axendis Dimitris Zemenides | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1930 |
Nationality | : | British |
Address | : | 1 Access Point, Northarbour Road, Portsmouth, PO6 3TE |
Nature of control | : |
|
Mr Simon Peter Escott | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1966 |
Nationality | : | British |
Address | : | 1 Access Point, Northarbour Road, Portsmouth, PO6 3TE |
Nature of control | : |
|
Mr Adrian Mark Waring | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1960 |
Nationality | : | British |
Address | : | 1 Access Point, Northarbour Road, Portsmouth, PO6 3TE |
Nature of control | : |
|
Mr Elliot John David Seymour | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1970 |
Nationality | : | British |
Address | : | 1 Access Point, Northarbour Road, Portsmouth, PO6 3TE |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.