PECOH LIMITED

5 officers / 17 resignations

AFFLECK, Stephen David

Correspondence address
2 Triton Square, Regent's Place, London, United Kingdom, NW1 3AN
Role ACTIVE
director
Date of birth
October 1979
Appointed on
31 December 2021
Nationality
British
Occupation
Finance Director

WYNNE, DANIEL JONATHAN

Correspondence address
C/O WILMINGTON TRUST SP SERVICES (LONDON) LIMITED, LONDON, UNITED KINGDOM, EC2R 7AF
Role ACTIVE
Director
Date of birth
September 1970
Appointed on
1 November 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MORRISON, Rachel Jane

Correspondence address
2 Triton Square, Regent's Place, London, United Kingdom, NW1 3AN
Role ACTIVE
director
Date of birth
January 1968
Appointed on
7 April 2016
Resigned on
31 December 2021
Nationality
British
Occupation
Chartered Accountant

SANTANDER SECRETARIAT SERVICES LIMITED

Correspondence address
2 TRITON SQUARE, REGENT'S PLACE, LONDON, UNITED KINGDOM, NW1 3AN
Role ACTIVE
Secretary
Appointed on
28 August 2012
Nationality
NATIONALITY UNKNOWN

WILMINGTON TRUST SP SERVICES (LONDON) LIMITED

Correspondence address
THIRD FLOOR 1 KING'S ARMS YARD, LONDON, UNITED KINGDOM, EC2R 7AF
Role ACTIVE
Director
Appointed on
16 June 2000
Nationality
BRITISH

FILER, Mark Howard

Correspondence address
Third Floor 1 King's Arms Yard, London, United Kingdom, EC2R 7AF
Role RESIGNED
director
Date of birth
June 1967
Appointed on
9 January 2012
Resigned on
26 April 2017
Nationality
British
Occupation
Director

ABBEY NATIONAL NOMINEES LIMITED

Correspondence address
ABBEY NATIONAL HOUSE 2 TRITON SQUARE, REGENTS PLACE, LONDON, NW1 3AN
Role RESIGNED
Secretary
Appointed on
30 September 2008
Resigned on
28 August 2012
Nationality
BRITISH

MASSON, SUNIL

Correspondence address
154 NETHER STREET, WEST FINCHLEY, LONDON, N3 1PG
Role RESIGNED
Director
Date of birth
November 1971
Appointed on
5 November 2007
Resigned on
4 May 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode N3 1PG £845,000

SAMSON, RUTH LOUISE

Correspondence address
12 GUN WHARF, 130 WAPPING HIGH STREET, LONDON, E1W 2NH
Role RESIGNED
Director
Date of birth
November 1972
Appointed on
10 November 2006
Resigned on
4 May 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1W 2NH £943,000

BAKER, ROBIN GREGORY

Correspondence address
DODDINGHURST ROAD, BRENTWOOD, ESSEX, CM15 9EH
Role RESIGNED
Director
Date of birth
May 1951
Appointed on
28 July 2006
Resigned on
10 November 2006
Nationality
BRITISH
Occupation
GENERAL MANAGER

Average house price in the postcode CM15 9EH £848,000

GREEN, DAVID MARTIN

Correspondence address
2 TRITON SQUARE, REGENT'S PLACE, LONDON, UNITED KINGDOM, NW1 3AN
Role RESIGNED
Director
Date of birth
January 1956
Appointed on
1 September 2003
Resigned on
31 December 2015
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

WISE, RICHARD JAMES

Correspondence address
31 GLEBE AVENUE, ENFIELD, MIDDLESEX, EN2 8NZ
Role RESIGNED
Director
Date of birth
October 1957
Appointed on
6 August 2002
Resigned on
1 September 2003
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode EN2 8NZ £827,000

PARSONS, MARK ALISTAIR

Correspondence address
BREVITTS FARMHOUSE, BACK STREET, THORNBOROUGH, BUCKINGHAMSHIRE, MK18 2DH
Role RESIGNED
Director
Date of birth
October 1961
Appointed on
20 August 2001
Resigned on
6 August 2002
Nationality
BRITISH
Occupation
FINANCE DIRECTOR RETAIL

Average house price in the postcode MK18 2DH £769,000

ROBINSON, MARK TYSON

Correspondence address
9 CROFTERS VIEW, LITTLE WENLOCK, TELFORD, SALOP, TF6 5AU
Role RESIGNED
Director
Date of birth
March 1957
Appointed on
20 October 2000
Resigned on
20 August 2001
Nationality
BRITISH
Occupation
MORTGAGE DEVELOPMENT MANAGER

Average house price in the postcode TF6 5AU £775,000

BARTON, ANDREW

Correspondence address
182 TURNEY ROAD, LONDON, SE21 7JL
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
16 June 2000
Resigned on
20 October 2000
Nationality
BRITISH
Occupation
DIRECTOR MORTGAGES

Average house price in the postcode SE21 7JL £1,962,000

MCDERMOTT, MARTIN

Correspondence address
THIRD FLOOR, 1 KINGS ARMS YARD, LONDON, UNITED KINGDOM, EC2R 7AF
Role RESIGNED
Director
Date of birth
February 1963
Appointed on
16 June 2000
Resigned on
5 December 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ABBEY NATIONAL SECRETARIAT SERVICES LIMITED

Correspondence address
ABBEY NATIONAL HOUSE, 2 TRITON SQUARE REGENT'S PLACE, LONDON, NW1 3AN
Role RESIGNED
Secretary
Appointed on
16 June 2000
Resigned on
30 September 2008
Nationality
BRITISH

LAKE, PETER MACHIN

Correspondence address
FLAT 1,78 STRATHLEVEN ROAD, LONDON, SW2 5LB
Role RESIGNED
Director
Date of birth
May 1974
Appointed on
22 May 2000
Resigned on
16 June 2000
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW2 5LB £593,000

HUTCHINSON, MARC SANDFORD

Correspondence address
77 RONALDS ROAD, LONDON, N5 1XB
Role RESIGNED
Director
Date of birth
October 1954
Appointed on
22 May 2000
Resigned on
16 June 2000
Nationality
AUSTRALIAN
Occupation
SOLICITOR

Average house price in the postcode N5 1XB £1,463,000

ZUERCHER, ELEANOR JANE

Correspondence address
14 ST MARY'S COURT, TINGEWICK, BUCKINGHAM, BUCKS, MK18 4RE
Role RESIGNED
Nominee Director
Date of birth
August 1963
Appointed on
28 April 2000
Resigned on
22 May 2000

Average house price in the postcode MK18 4RE £530,000

TRUSEC LIMITED

Correspondence address
35 BASINGHALL STREET, LONDON, EC2V 5DB
Role RESIGNED
Nominee Secretary
Appointed on
28 April 2000
Resigned on
16 June 2000

ROWE, DRUSILLA CHARLOTTE JANE

Correspondence address
FLAT E, 13 SAINT GEORGES DRIVE, LONDON, SW1V 4DJ
Role RESIGNED
Nominee Director
Date of birth
April 1961
Appointed on
28 April 2000
Resigned on
22 May 2000

Average house price in the postcode SW1V 4DJ £832,000


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company