Gary Ian PEELING

Total number of appointments 22, 20 active appointments

WTTB LTD

Correspondence address
Unit 15 Thames Gateway Park, Chequers Lane, Dagenham, England, RM9 6FB
Role ACTIVE
director
Date of birth
April 1971
Appointed on
25 August 2023
Nationality
British
Occupation
Company Director

WHERE THE TRADE BUYS (HOLDINGS) LIMITED

Correspondence address
Unit 15 Thames Gateway Park, Chequers Lane, Dagenham, England, RM9 6FB
Role ACTIVE
director
Date of birth
April 1971
Appointed on
25 August 2023
Nationality
British
Occupation
Company Director

PRECISION PROCO (HOLDINGS) LIMITED

Correspondence address
Unit 15 Thames Gateway Park, Chequers Lane, Dagenham, England, RM9 6FB
Role ACTIVE
director
Date of birth
April 1971
Appointed on
25 August 2023
Nationality
British
Occupation
Company Director

CONCEPT COMMUNICATIONS GROUP LIMITED

Correspondence address
Unit 15 Thames Gateway Park Chequers Lane, Dagenham, England, RM9 6FB
Role ACTIVE
director
Date of birth
April 1971
Appointed on
5 May 2023
Nationality
British
Occupation
Company Director

PROCO (HOLDINGS) LIMITED

Correspondence address
Unit 15 Thames Gateway Park Chequers Lane, Dagenham, England, RM9 6FB
Role ACTIVE
director
Date of birth
April 1971
Appointed on
23 April 2023
Nationality
British
Occupation
Company Director

PRIME PRINT GROUP LIMITED

Correspondence address
Unit 15 Thames Gateway Park Chequers Lane, Dagenham, England, RM9 6FB
Role ACTIVE
director
Date of birth
April 1971
Appointed on
23 April 2023
Nationality
British
Occupation
Company Director

CLIMB CREATIVE LTD

Correspondence address
Unit 15 Thames Gateway Park Chequers Lane, Dagenham, England, RM9 6FB
Role ACTIVE
director
Date of birth
April 1971
Appointed on
23 April 2023
Nationality
British
Occupation
Company Director

LEAMORE BUILDING SERVICES LTD

Correspondence address
Unit 15 Thames Gateway Park Chequers Lane, Dagenham, England, RM9 6FB
Role ACTIVE
director
Date of birth
April 1971
Appointed on
23 April 2023
Nationality
British
Occupation
Company Director

PROCO PRINT LIMITED

Correspondence address
Unit 15 Thames Gateway Park Chequers Lane, Dagenham, England, RM9 6FB
Role ACTIVE
director
Date of birth
April 1971
Appointed on
13 April 2023
Nationality
British
Occupation
Company Director

CUSTOM CONTENT TECHNOLOGY LTD

Correspondence address
9 Parkway Close Parkway Close, Sheffield, England, S9 4WJ
Role ACTIVE
director
Date of birth
April 1971
Appointed on
27 January 2023
Nationality
British
Occupation
Managing Director

Average house price in the postcode S9 4WJ £3,741,000

CUSTOM CONTENT HOLDINGS LTD

Correspondence address
9 Parkway Close Parkway Close, Sheffield, England, S9 4WJ
Role ACTIVE
director
Date of birth
April 1971
Appointed on
24 January 2023
Nationality
British
Occupation
Managing Director

Average house price in the postcode S9 4WJ £3,741,000

PRECISION PROCO GROUP LTD

Correspondence address
Unit 15 Thames Gateway Park Chequers Lane, Dagenham, United Kingdom, RM9 6FB
Role ACTIVE
director
Date of birth
April 1971
Appointed on
16 July 2020
Nationality
British
Occupation
Managing Director

EYECANDYGALLERY LIMITED

Correspondence address
47 Thames Road, Barking, Essex, England, IG11 0HQ
Role ACTIVE
director
Date of birth
April 1971
Appointed on
20 May 2016
Nationality
British
Occupation
Director

Average house price in the postcode IG11 0HQ £4,696,000

EYECANDY ART GROUP LIMITED

Correspondence address
Unit 15 Thames Gateway Park, Chequers Lane, Dagenham, United Kingdom, RM9 6FB
Role ACTIVE
director
Date of birth
April 1971
Appointed on
20 May 2016
Nationality
British
Occupation
Director

EYECANDYSHOP LIMITED

Correspondence address
Unit 15 Thames Gateway Park, Chequers Lane, Dagenham, United Kingdom, RM9 6FB
Role ACTIVE
director
Date of birth
April 1971
Appointed on
20 May 2016
Nationality
British
Occupation
Director

EYECANDYSTUDIO LIMITED

Correspondence address
47 Thames Road, Barking, Essex, England, IG11 0HQ
Role ACTIVE
director
Date of birth
April 1971
Appointed on
20 May 2016
Nationality
British
Occupation
Director

Average house price in the postcode IG11 0HQ £4,696,000

WHERE THE TRADE BUYS LTD

Correspondence address
47 Thames Road, Barking, Essex, England, England, IG11 0HQ
Role ACTIVE
director
Date of birth
April 1971
Appointed on
1 December 2014
Nationality
British
Occupation
Group Ceo

Average house price in the postcode IG11 0HQ £4,696,000

FIRST2PRINT LTD

Correspondence address
Unit 15 Thames Gateway Park, Chequers Lane, Dagenham, United Kingdom, RM9 6FB
Role ACTIVE
director
Date of birth
April 1971
Appointed on
17 November 2014
Nationality
British
Occupation
Group Ceo

YOURWALLS LIMITED

Correspondence address
Unit 15 Thames Gateway Park, Chequers Lane, Dagenham, United Kingdom, RM9 6FB
Role ACTIVE
director
Date of birth
April 1971
Appointed on
17 November 2014
Nationality
British
Occupation
None

PRECISION PRINTING CO. LIMITED

Correspondence address
Unit 15 Thames Gateway Park, Chequers Lane, Dagenham, United Kingdom, RM9 6FB
Role ACTIVE
director
Date of birth
April 1971
Appointed on
9 July 1996
Nationality
British
Occupation
Managing Director

ONEFLOW SYSTEMS LIMITED

Correspondence address
47b Mornington Road, Woodford Green, Essex, United Kingdom, IG8 0TL
Role RESIGNED
director
Date of birth
April 1971
Appointed on
13 June 2013
Resigned on
22 February 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode IG8 0TL £1,370,000

BRITISH PRINTING INDUSTRIES FEDERATION LTD

Correspondence address
47b Mornington Road, Woodford Green, Essex, United Kingdom, IG8 0TL
Role RESIGNED
director
Date of birth
April 1971
Appointed on
24 January 2012
Resigned on
20 January 2016
Nationality
British
Occupation
Managing Director

Average house price in the postcode IG8 0TL £1,370,000