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