Graham Frederick PEACOCK

Total number of appointments 48, 16 active appointments

CHURCH FARM BARNS SNAILWELL MANAGEMENT LIMITED

Correspondence address
3 Twyford Court, High Street, Dunmow, Essex, United Kingdom, CM6 1AE
Role ACTIVE
director
Date of birth
April 1950
Appointed on
6 June 2025
Nationality
British
Occupation
Director

Average house price in the postcode CM6 1AE £345,000

GREAT CLERKES FARM LIMITED

Correspondence address
3 Twyford Court High Street, Dunmow, United Kingdom, CM6 1AE
Role ACTIVE
director
Date of birth
April 1950
Appointed on
18 September 2024
Nationality
British
Occupation
Director

Average house price in the postcode CM6 1AE £345,000

ROUNDSWELL SERVICES LIMITED

Correspondence address
3c Twyford Court High Street, Dunmow, England, CM6 1AE
Role ACTIVE
director
Date of birth
April 1950
Appointed on
26 March 2021
Nationality
British
Occupation
Director

Average house price in the postcode CM6 1AE £345,000

GLOBAL FUEL (UK) LTD

Correspondence address
3c Twyford Court High Street, Dunmow, England, CM6 1AE
Role ACTIVE
director
Date of birth
April 1950
Appointed on
6 November 2018
Nationality
British
Occupation
Director

Average house price in the postcode CM6 1AE £345,000

SUSI EELPOWER LEVERTON LIMITED

Correspondence address
Brook House Anna Valley, Andover, United Kingdom, SP11 7NG
Role ACTIVE
director
Date of birth
April 1950
Appointed on
23 January 2018
Resigned on
20 November 2019
Nationality
British
Occupation
Investor

Average house price in the postcode SP11 7NG £954,000

EELPOWER LIMITED

Correspondence address
124 City Road, London, England, EC1V 2NX
Role ACTIVE
director
Date of birth
April 1950
Appointed on
23 January 2018
Resigned on
22 November 2022
Nationality
British
Occupation
Investor

ROTALA LIMITED

Correspondence address
Rotala Group Headquarters Cross Quays Business Park, Hallbridge Way, Tividale, Oldbury, West Midlands, England, B69 3HW
Role ACTIVE
director
Date of birth
April 1950
Appointed on
11 August 2017
Resigned on
17 January 2024
Nationality
British
Occupation
Director

TG CONVENIENCE STORES LIMITED

Correspondence address
Burland House Station Road, Felsted, Dunmow, England, CM6 3EZ
Role ACTIVE
director
Date of birth
April 1950
Appointed on
5 January 2017
Nationality
British
Occupation
Director

Average house price in the postcode CM6 3EZ £891,000

SGN LIMITED

Correspondence address
Burland House Station Road, Felsted, Dunmow, England, CM6 3EZ
Role ACTIVE
director
Date of birth
April 1950
Appointed on
12 October 2016
Nationality
British
Occupation
Director

Average house price in the postcode CM6 3EZ £891,000

STARBRIDGE PROPERTY INVESTMENT LIMITED

Correspondence address
Burland House Station Road, Felsted, Dunmow, England, CM6 3EZ
Role ACTIVE
director
Date of birth
April 1950
Appointed on
4 July 2016
Nationality
British
Occupation
Director

Average house price in the postcode CM6 3EZ £891,000

FIGHTER AVIATION ENGINEERING LIMITED

Correspondence address
3 Twyford Court High Street, Dunmow, Essex, United Kingdom, CM6 1AE
Role ACTIVE
director
Date of birth
April 1950
Appointed on
30 June 2016
Nationality
British
Occupation
Director

Average house price in the postcode CM6 1AE £345,000

NEWFIELDS AGRICULTURAL HOLDINGS LIMITED

Correspondence address
3 Twyford Court High Street, Dunmow, Essex, United Kingdom, CM6 1AE
Role ACTIVE
director
Date of birth
April 1950
Appointed on
8 March 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode CM6 1AE £345,000

ANGLIA AIRCRAFT RESTORATIONS LIMITED

Correspondence address
3 Twyford Court High Street, Dunmow, Essex, United Kingdom, CM6 1AE
Role ACTIVE
director
Date of birth
April 1950
Appointed on
25 November 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode CM6 1AE £345,000

THE FLITCH PARTNERSHIP LLP

Correspondence address
4 Brook Street, Little Dunmow, Essex, England, CM6 3HU
Role ACTIVE
llp-member
Date of birth
April 1950
Appointed on
30 October 2014

Average house price in the postcode CM6 3HU £1,902,000

TWYFORD AVIATION SERVICES (UK) LTD

Correspondence address
3 Twyford Court High Street, Dunmow, Essex, United Kingdom, CM6 1AE
Role ACTIVE
director
Date of birth
April 1950
Appointed on
30 May 2012
Nationality
British
Occupation
Director

Average house price in the postcode CM6 1AE £345,000

CANFIELD HOUSE LIMITED

Correspondence address
3 Twyford Court High Street, Dunmow, Essex, United Kingdom, CM6 1AE
Role ACTIVE
director
Date of birth
April 1950
Appointed on
1 September 2009
Nationality
British
Occupation
Director

Average house price in the postcode CM6 1AE £345,000


EELPOWER (OPCO6) LIMITED

Correspondence address
Brook House Anna Valley, Andover, England, SP11 7NG
Role RESIGNED
director
Date of birth
April 1950
Appointed on
24 August 2019
Resigned on
20 November 2019
Nationality
British
Occupation
Director

Average house price in the postcode SP11 7NG £954,000

SUSI (OPCO4) LIMITED

Correspondence address
Brook House Anna Valley, Andover, United Kingdom, SP11 7NG
Role RESIGNED
director
Date of birth
April 1950
Appointed on
5 March 2018
Resigned on
20 November 2019
Nationality
British
Occupation
Investor

Average house price in the postcode SP11 7NG £954,000

EELPOWER (OPCO3) LIMITED

Correspondence address
Brook House Anna Valley, Andover, United Kingdom, SP11 7NG
Role RESIGNED
director
Date of birth
April 1950
Appointed on
5 March 2018
Resigned on
20 November 2019
Nationality
British
Occupation
Investor

Average house price in the postcode SP11 7NG £954,000

SUSI (OPCO2) LIMITED

Correspondence address
Brook House Anna Valley, Andover, United Kingdom, SP11 7NG
Role RESIGNED
director
Date of birth
April 1950
Appointed on
5 March 2018
Resigned on
20 November 2019
Nationality
British
Occupation
Investor

Average house price in the postcode SP11 7NG £954,000

EELPOWER (OPCO5) LIMITED

Correspondence address
Brook House Anna Valley, Andover, United Kingdom, SP11 7NG
Role RESIGNED
director
Date of birth
April 1950
Appointed on
5 March 2018
Resigned on
20 November 2019
Nationality
British
Occupation
Investor

Average house price in the postcode SP11 7NG £954,000

MALTHURST ANGLIA LIMITED

Correspondence address
Vincent House 4 Grove Lane, Epping, Essex, United Kingdom, CM16 4LH
Role RESIGNED
director
Date of birth
April 1950
Appointed on
4 March 2015
Resigned on
29 February 2016
Nationality
British
Occupation
Director

Average house price in the postcode CM16 4LH £345,000

MALTHURST SOUTH EAST LIMITED

Correspondence address
Vincent House 4 Grove Lane, Epping, Essex, United Kingdom, CM16 4LH
Role RESIGNED
director
Date of birth
April 1950
Appointed on
4 March 2015
Resigned on
29 February 2016
Nationality
British
Occupation
Director

Average house price in the postcode CM16 4LH £345,000

MALTHURST ESTATES LIMITED

Correspondence address
Vincent House 4 Grove Lane, Epping, Essex, United Kingdom, CM16 4LH
Role RESIGNED
director
Date of birth
April 1950
Appointed on
12 December 2012
Resigned on
29 February 2016
Nationality
British
Occupation
Director

Average house price in the postcode CM16 4LH £345,000

RFF LIMITED

Correspondence address
Vincent House 4 Grove Lane, Epping, Essex, United Kingdom, CM16 4LH
Role RESIGNED
director
Date of birth
April 1950
Appointed on
5 December 2012
Resigned on
29 February 2016
Nationality
British
Occupation
Director

Average house price in the postcode CM16 4LH £345,000

MATRIX (HIGHLANDS) LIMITED

Correspondence address
Vincent House 4 Grove Lane, Epping, Essex, England, CM16 4LH
Role RESIGNED
director
Date of birth
April 1950
Appointed on
31 October 2012
Resigned on
29 February 2016
Nationality
British
Occupation
Director

Average house price in the postcode CM16 4LH £345,000

BNV LIMITED

Correspondence address
Vincent House 4 Grove Lane, Epping, Essex, United Kingdom, CM16 4LH
Role RESIGNED
director
Date of birth
April 1950
Appointed on
11 September 2012
Resigned on
29 February 2016
Nationality
British
Occupation
Director

Average house price in the postcode CM16 4LH £345,000

ISLE OF WIGHT FUELS LIMITED

Correspondence address
Vincent House 4 Grove Lane, Epping, Essex, United Kingdom, CM16 4LH
Role RESIGNED
director
Date of birth
April 1950
Appointed on
29 March 2012
Resigned on
30 April 2012
Nationality
British
Occupation
Director

Average house price in the postcode CM16 4LH £345,000

REFINED MP LIMITED

Correspondence address
Vincent House, 4 Grove Lane, Epping, Essex, CM16 4LH
Role RESIGNED
director
Date of birth
April 1950
Appointed on
24 October 2007
Resigned on
29 February 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode CM16 4LH £345,000

REFINED PETROLEUM LIMITED

Correspondence address
Vincent House, 4 Grove Lane, Epping, Essex, CM16 4LH
Role RESIGNED
director
Date of birth
April 1950
Appointed on
24 October 2007
Resigned on
29 February 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode CM16 4LH £345,000

REFINED HOLDINGS LIMITED

Correspondence address
Vincent House 4 Grove Lane, Epping, Essex, England, CM16 4LH
Role RESIGNED
director
Date of birth
April 1950
Appointed on
24 October 2007
Resigned on
29 February 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode CM16 4LH £345,000

RETRO PROPERTIES (2) LIMITED

Correspondence address
Vincent House, 4 Grove Lane, Epping, Essex, CM16 4LH
Role
director
Date of birth
April 1950
Appointed on
24 October 2007
Nationality
British
Occupation
Company Director

Average house price in the postcode CM16 4LH £345,000

REFINED ESTATES LIMITED

Correspondence address
Vincent House, 4 Grove Lane, Epping, Essex, CM16 4LH
Role RESIGNED
director
Date of birth
April 1950
Appointed on
24 October 2007
Resigned on
29 February 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode CM16 4LH £345,000

REFINED PETROLEUM TRADING LIMITED

Correspondence address
Vincent House, 4 Grove Lane, Epping, Essex, CM16 4LH
Role RESIGNED
director
Date of birth
April 1950
Appointed on
24 September 2007
Resigned on
29 February 2016
Nationality
British
Occupation
Director

Average house price in the postcode CM16 4LH £345,000

REFINED ESTATES TRADING LIMITED

Correspondence address
Vincent House, 4 Grove Lane, Epping, Essex, CM16 4LH
Role RESIGNED
director
Date of birth
April 1950
Appointed on
24 September 2007
Resigned on
29 February 2016
Nationality
British
Occupation
Director

Average house price in the postcode CM16 4LH £345,000

MRH (GB) LIMITED

Correspondence address
Vincent House, 4 Grove Lane, Epping, Essex, CM16 4LH
Role RESIGNED
director
Date of birth
April 1950
Appointed on
4 September 2007
Resigned on
29 February 2016
Nationality
British
Occupation
Director

Average house price in the postcode CM16 4LH £345,000

MALTHURST PROPERTIES LIMITED

Correspondence address
Vincent House, 4 Grove Lane, Epping, Essex, CM16 4LH
Role RESIGNED
director
Date of birth
April 1950
Appointed on
4 September 2007
Resigned on
29 February 2016
Nationality
British
Occupation
Director

Average house price in the postcode CM16 4LH £345,000

PACE FUELCARE LIMITED

Correspondence address
MRH (GB) LIMITED Vincent House 4 Grove Lane, Epping, Essex, CM16 4LH
Role RESIGNED
director
Date of birth
April 1950
Appointed on
30 September 2004
Resigned on
30 September 2011
Nationality
British
Occupation
Co Director

Average house price in the postcode CM16 4LH £345,000

MALTHURST PETROLEUM LIMITED

Correspondence address
Vincent House 4 Grove Lane, Epping, Essex, England, CM16 4LH
Role RESIGNED
director
Date of birth
April 1950
Appointed on
30 September 2004
Resigned on
29 February 2016
Nationality
British
Occupation
Co Director

Average house price in the postcode CM16 4LH £345,000

LUPO LIMITED

Correspondence address
Vincent House, 4 Grove Lane, Epping, Essex, CM16 4LH
Role RESIGNED
director
Date of birth
April 1950
Appointed on
20 September 2004
Resigned on
29 February 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode CM16 4LH £345,000

RETRO PROPERTIES LIMITED

Correspondence address
Vincent House 4 Grove Lane, Epping, Essex, CM16 4LH
Role RESIGNED
director
Date of birth
April 1950
Appointed on
20 September 2004
Resigned on
29 February 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode CM16 4LH £345,000

KENNET LIMITED

Correspondence address
Vincent House 4 Grove Lane, Epping, Essex, CM16 4LH
Role RESIGNED
director
Date of birth
April 1950
Appointed on
9 August 2004
Resigned on
29 February 2016
Nationality
British
Occupation
Director

Average house price in the postcode CM16 4LH £345,000

MALTHURST FUELS LIMITED

Correspondence address
Vincent House, 4 Grove Lane, Epping, Essex, CM16 4LH
Role RESIGNED
director
Date of birth
April 1950
Appointed on
4 September 2002
Resigned on
29 February 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode CM16 4LH £345,000

MALTHURST SERVICES LIMITED

Correspondence address
Vincent House, 4 Grove Lane, Epping, Essex, CM16 4LH
Role RESIGNED
director
Date of birth
April 1950
Appointed on
25 January 1999
Resigned on
29 February 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode CM16 4LH £345,000

MALTHURST SOUTHERN LIMITED

Correspondence address
Vincent House, 4 Grove Lane, Epping, Essex, CM16 4LH
Role
director
Date of birth
April 1950
Appointed on
14 May 1998
Nationality
British
Occupation
Company Director

Average house price in the postcode CM16 4LH £345,000

MALTHURST (UK) LIMITED

Correspondence address
Vincent House, 4 Grove Lane, Epping, Essex, CM16 4LH
Role RESIGNED
director
Date of birth
April 1950
Appointed on
15 December 1997
Resigned on
29 February 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode CM16 4LH £345,000

MALTHURST LIMITED

Correspondence address
Vincent House, 4 Grove Lane, Epping, Essex, CM16 4LH
Role RESIGNED
director
Date of birth
April 1950
Appointed on
23 October 1997
Resigned on
29 February 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode CM16 4LH £345,000

MALTHURST RETAIL LIMITED

Correspondence address
Vincent House, 4 Grove Lane, Epping, Essex, CM16 4LH
Role RESIGNED
director
Date of birth
April 1950
Appointed on
31 January 1997
Resigned on
29 February 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode CM16 4LH £345,000