Andrew John Frederick PEACOCK

Total number of appointments 12, 11 active appointments

LAKELAND CAPITAL INVESTMENTS LTD

Correspondence address
Old Wood Works North Terrace, Bowness-On-Windermere, Windermere, England, LA23 3AU
Role ACTIVE
director
Date of birth
March 1981
Appointed on
5 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode LA23 3AU £268,000

WOODGATE PARK LTD

Correspondence address
10 Stuart Avenue, Morecambe, England, LA4 6EB
Role ACTIVE
director
Date of birth
March 1981
Appointed on
1 June 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode LA4 6EB £303,000

RURAL INVESTMENT GROUP LIMITED

Correspondence address
Unit 7 Southgate White Lund Industrial Estate, Morecambe, United Kingdom, LA3 3PB
Role ACTIVE
director
Date of birth
March 1981
Appointed on
28 December 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode LA3 3PB £1,015,000

LAKELAND CAPITAL INVESTMENTS LTD

Correspondence address
Old Wood Works North Terrace, Bowness-On-Windermere, Windermere, England, LA23 3AU
Role ACTIVE
director
Date of birth
March 1981
Appointed on
4 April 2022
Resigned on
3 May 2023
Nationality
British
Occupation
Director

Average house price in the postcode LA23 3AU £268,000

LAKELAND ESTATES PLC

Correspondence address
Oak Mill Biskey Howe Road, Windermere, United Kingdom, LA23 2JP
Role ACTIVE
director
Date of birth
March 1981
Appointed on
26 June 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode LA23 2JP £256,000

PENNYGATE LIMITED

Correspondence address
Unit 7 Southgate, White Lund Industrial Estate, Morecambe, United Kingdom, LA3 3PB
Role ACTIVE
director
Date of birth
March 1981
Appointed on
31 January 2019
Resigned on
30 December 2021
Nationality
British
Occupation
Director

Average house price in the postcode LA3 3PB £1,015,000

LAKELAND CAPITAL INVESTMENTS LTD

Correspondence address
Old Wood Works North Terrace, Bowness-On-Windermere, Windermere, England, LA23 3AU
Role ACTIVE
director
Date of birth
March 1981
Appointed on
12 October 2018
Resigned on
20 December 2021
Nationality
British
Occupation
Director

Average house price in the postcode LA23 3AU £268,000

URBAN PEACOCK LIMITED

Correspondence address
Unit 7 Southgate, White Lund Industrial Estate, Morecambe, United Kingdom, LA3 3PB
Role ACTIVE
director
Date of birth
March 1981
Appointed on
6 February 2018
Nationality
British
Occupation
Director

Average house price in the postcode LA3 3PB £1,015,000

PRINT AND FINISH GROUP LIMITED

Correspondence address
5 Mercia Business Village Torwood Close, Coventry, CV4 8HX
Role ACTIVE
director
Date of birth
March 1981
Appointed on
21 April 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode CV4 8HX £1,397,000

PRO PAC MACHINERY LIMITED

Correspondence address
5 Mercia Business Village Torwood Close, Coventry, West Midlands, CV4 8HX
Role ACTIVE
director
Date of birth
March 1981
Appointed on
18 September 2014
Nationality
British
Occupation
Company Director

Average house price in the postcode CV4 8HX £1,397,000

WOODGATE PARK LTD

Correspondence address
10 Stuart Avenue, Morecambe, England, LA4 6EB
Role ACTIVE
director
Date of birth
March 1981
Appointed on
1 August 2013
Resigned on
20 December 2021
Nationality
British
Occupation
Marketing Director

Average house price in the postcode LA4 6EB £303,000


PROMOTIONAL PRINTING MACHINERY LIMITED

Correspondence address
Unit 7 Southgate, White Lund Industrial Estate, Morecambe, Lancashire, England, LA3 3PB
Role RESIGNED
director
Date of birth
March 1981
Appointed on
5 November 2004
Resigned on
10 February 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode LA3 3PB £1,015,000