Colin PEACOCK
Total number of appointments 14, 11 active appointments
MTMAS LIMITED
- Correspondence address
- Marquis House Marquis Drive, Moira, Swadlincote, England, DE12 6EJ
- Role ACTIVE
- director
- Date of birth
- January 1960
- Appointed on
- 8 April 2022
PRENTICO PROJECTS LIMITED
- Correspondence address
- Marquis House Marquis Drive, Moira, Swadlincote, Leicestershire, England, DE12 6EJ
- Role ACTIVE
- director
- Date of birth
- January 1960
- Appointed on
- 8 April 2022
COLIN P SERVICES LTD
- Correspondence address
- 112 Drake House, Sir Francis Way, Brentwood, England, CM14 4TG
- Role ACTIVE
- director
- Date of birth
- January 1960
- Appointed on
- 22 October 2021
Average house price in the postcode CM14 4TG £202,000
LADI MANAGEMENT LIMITED
- Correspondence address
- 27 Fort Street, London, England, E16 2BD
- Role ACTIVE
- director
- Date of birth
- January 1960
- Appointed on
- 8 October 2021
PRENTICO LIMITED
- Correspondence address
- Marquis House Marquis Drive, Moira, Swadlincote, England, DE12 6EJ
- Role ACTIVE
- director
- Date of birth
- January 1960
- Appointed on
- 15 July 2021
HSKSG AUDIT LIMITED
- Correspondence address
- 2 Chamberlain Square, Birmingham, United Kingdom, B3 3AX
- Role ACTIVE
- director
- Date of birth
- January 1960
- Appointed on
- 19 May 2020
PRENTICO PROJECTS LIMITED
- Correspondence address
- 3rd Floor Butt Dyke House, 33 Park Row, Nottingham, United Kingdom, NG1 6EE
- Role ACTIVE
- director
- Date of birth
- January 1960
- Appointed on
- 20 March 2020
- Resigned on
- 30 April 2020
GREENPAY PAYROLL BUREAU LIMITED
- Correspondence address
- C/O Dain Accountants, Cubo Standard Court, Park Row, Nottingham, United Kingdom, NG1 6GN
- Role ACTIVE
- director
- Date of birth
- January 1960
- Appointed on
- 8 November 2019
HSKS GREENHALGH LTD
- Correspondence address
- 2 Chamberlain Square, Birmingham, United Kingdom, B3 3AX
- Role ACTIVE
- director
- Date of birth
- January 1960
- Appointed on
- 29 June 2011
NOTTINGHAMSHIRE HOSPICE LIMITED(THE)
- Correspondence address
- 77 Grove Avenue, Chilwell, Nottingham, Nottinghamshire, NG9 4DX
- Role ACTIVE
- director
- Date of birth
- January 1960
- Appointed on
- 16 September 2003
Average house price in the postcode NG9 4DX £652,000
GREENHALGH BUSINESS ADVISORS LIMITED
- Correspondence address
- 3rd Floor Butt Dyke House, 33 Park Row, Nottingham, United Kingdom, NG1 6EE
- Role ACTIVE
- director
- Date of birth
- January 1960
- Appointed on
- 4 December 2002
GREENHALGH FINANCIAL SERVICES LIMITED
- Correspondence address
- 3rd Floor Butt Dyke House, 33 Park Row, Nottingham, United Kingdom, NG1 6EE
- Role RESIGNED
- director
- Date of birth
- January 1960
- Appointed on
- 23 October 2025
- Resigned on
- 11 October 2013
GREENHALGH BUSINESS SERVICES LTD
- Correspondence address
- 3rd Floor Butt Dyke House, Nottingham, United Kingdom, NG1 6EE
- Role
- director
- Date of birth
- January 1960
- Appointed on
- 4 September 2002
GREENPAY LIMITED
- Correspondence address
- 77 Grove Avenue, Chilwell, Nottingham, Nottinghamshire, NG9 4DX
- Role RESIGNED
- director
- Date of birth
- January 1960
- Appointed on
- 6 October 1995
- Resigned on
- 28 October 2005
Average house price in the postcode NG9 4DX £652,000