Martin David PECK

Total number of appointments 38, 18 active appointments

CLUBSPARK GROUP LTD

Correspondence address
30 Crofton Avenue, Chiswick, London, England, W4 3EW
Role ACTIVE
director
Date of birth
May 1963
Appointed on
10 November 2023
Nationality
British
Occupation
Management Consultant

Average house price in the postcode W4 3EW £1,309,000

CYANCE LIMITED

Correspondence address
Kineton House 31 Horse Fair, Banbury, Oxfordshire, United Kingdom, OX16 0AE
Role ACTIVE
director
Date of birth
May 1963
Appointed on
21 September 2021
Nationality
British
Occupation
Accountant

Average house price in the postcode OX16 0AE £285,000

IXARIS TECHNOLOGIES LIMITED

Correspondence address
2 Stephen Street, London, England, W1T 1AN
Role ACTIVE
director
Date of birth
May 1963
Appointed on
15 May 2020
Resigned on
31 August 2021
Nationality
British
Occupation
Finance Director

IXARIS SOLUTIONS LIMITED

Correspondence address
2 Stephen Street, London, England, W1T 1AN
Role ACTIVE
director
Date of birth
May 1963
Appointed on
15 May 2020
Resigned on
31 August 2021
Nationality
British
Occupation
Finance Director

ENTROPAY LIMITED

Correspondence address
2 Stephen Street, London, England, W1T 1AN
Role ACTIVE
director
Date of birth
May 1963
Appointed on
15 May 2020
Resigned on
31 August 2021
Nationality
British
Occupation
Finance Director

APPINST LTD

Correspondence address
6 Clinton Avenue, Nottingham, England, NG5 1AW
Role ACTIVE
director
Date of birth
May 1963
Appointed on
11 February 2020
Resigned on
17 March 2022
Nationality
British
Occupation
Non Exec Chairman

Average house price in the postcode NG5 1AW £873,000

NANO INTERACTIVE GROUP LIMITED

Correspondence address
6th Floor Charlotte Building, 17 Gresse Street, London, United Kingdom, W1T 1QL
Role ACTIVE
director
Date of birth
May 1963
Appointed on
1 February 2020
Resigned on
31 May 2021
Nationality
British
Occupation
Chairman

VERITEK GLOBAL LIMITED

Correspondence address
Units H4-H7 Chaucer Business Park, Dittons Road, Polegate, East Sussex, England, BN26 6QH
Role ACTIVE
director
Date of birth
May 1963
Appointed on
31 January 2020
Nationality
British
Occupation
Accountant

Average house price in the postcode BN26 6QH £310,000

VERITEK GLOBAL HOLDINGS LIMITED

Correspondence address
Units H4-H7 Chaucer Business Park, Dittons Road, Polegate, East Sussex, England, BN26 6QH
Role ACTIVE
director
Date of birth
May 1963
Appointed on
31 January 2020
Nationality
British
Occupation
Accountant

Average house price in the postcode BN26 6QH £310,000

CHISWICK PLACE RESIDENTS FREEHOLDS LIMITED

Correspondence address
Sworn & Co 194 Chiswick High Road, London, Surrey, W4 1PD
Role ACTIVE
director
Date of birth
May 1963
Appointed on
8 December 2017
Nationality
British
Occupation
Not Known

Average house price in the postcode W4 1PD £1,069,000

CHISWICK PLACE RESIDENTS MANAGEMENT COMPANY LIMITED

Correspondence address
Sworn & Co 194 Chiswick High Road, London, Surrey, W4 1PD
Role ACTIVE
director
Date of birth
May 1963
Appointed on
8 December 2017
Nationality
British
Occupation
Not Known

Average house price in the postcode W4 1PD £1,069,000

TRILOGY BROADCAST LIMITED

Correspondence address
26 Focus Way, Andover, Hampshire, SP10 5NY
Role ACTIVE
director
Date of birth
May 1963
Appointed on
29 January 2015
Resigned on
4 August 2016
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode SP10 5NY £80,000

EMPERIAN LIMITED

Correspondence address
Bridge House 1 Brants Bridge, Bracknell, Berkshire, England, RG12 9BG
Role ACTIVE
director
Date of birth
May 1963
Appointed on
24 October 2014
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode RG12 9BG £5,390,000

ARCORE PARTNERS LLP

Correspondence address
30 Crofton Avenue, Chiswick, London, Greater London, United Kingdom, W4 3EW
Role ACTIVE
llp-designated-member
Date of birth
May 1963
Appointed on
23 April 2014

Average house price in the postcode W4 3EW £1,309,000

DCG DATA LIMITED

Correspondence address
Bridge House 1 Brants Bridge, Bracknell, Berkshire, United Kingdom, RG12 9BG
Role ACTIVE
director
Date of birth
May 1963
Appointed on
9 May 2012
Nationality
British
Occupation
Accountant

Average house price in the postcode RG12 9BG £5,390,000

DATAPOINT CONSULTING LIMITED

Correspondence address
Bridge House 1 Brants Bridge, Bracknell, Berkshire, United Kingdom, RG12 9BG
Role ACTIVE
director
Date of birth
May 1963
Appointed on
9 May 2012
Nationality
British
Occupation
Accountant

Average house price in the postcode RG12 9BG £5,390,000

HARUSPEX PARTNERS LIMITED

Correspondence address
30 CROFTON AVENUE, CHISWICK, LONDON, W4 3EW
Role ACTIVE
Director
Date of birth
May 1963
Appointed on
28 May 1999
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode W4 3EW £1,309,000

HARUSPEX PARTNERS LIMITED

Correspondence address
30 Crofton Avenue, Chiswick, London, W4 3EW
Role ACTIVE
director
Date of birth
May 1963
Appointed on
28 May 1999
Nationality
British
Occupation
Finance Director

Average house price in the postcode W4 3EW £1,309,000


TRILOGY COMMUNICATIONS LIMITED

Correspondence address
26 Focus Way, Andover, Hampshire, SP10 5NY
Role RESIGNED
director
Date of birth
May 1963
Appointed on
21 November 2014
Resigned on
4 August 2016
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode SP10 5NY £80,000

TRILOGY COMMUNICATIONS HOLDINGS LIMITED

Correspondence address
Walworth Industrial Estate, 26 Focus Way, Andover, Hampshire, SP10 5NY
Role RESIGNED
director
Date of birth
May 1963
Appointed on
21 November 2014
Resigned on
4 August 2016
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode SP10 5NY £80,000

ALWAYSON LIMITED

Correspondence address
1 London Street, Reading, Berkshire, England, RG1 4QW
Role RESIGNED
director
Date of birth
May 1963
Appointed on
24 October 2014
Resigned on
18 January 2017
Nationality
British
Occupation
Chartered Accountant

DCG NETWORKING LIMITED

Correspondence address
Bridge House 1 Brants Bridge, Bracknell, Berkshire, United Kingdom, RG12 9BG
Role
director
Date of birth
May 1963
Appointed on
9 May 2012
Nationality
British
Occupation
Accountant

Average house price in the postcode RG12 9BG £5,390,000

DATA CONTINUITY GROUP LIMITED

Correspondence address
1 London Street, Reading, Berkshire, England, RG1 4QW
Role RESIGNED
director
Date of birth
May 1963
Appointed on
9 May 2012
Resigned on
18 January 2017
Nationality
British
Occupation
Accountant

ALWAYSON GROUP LIMITED

Correspondence address
1 London Street, Reading, Berkshire, England, RG1 4QW
Role RESIGNED
director
Date of birth
May 1963
Appointed on
21 January 2011
Resigned on
18 January 2017
Nationality
British
Occupation
Accountant

SPECIALIST WASTE RECYCLING LIMITED

Correspondence address
30 Crofton Avenue, Chiswick, London, W4 3EW
Role RESIGNED
director
Date of birth
May 1963
Appointed on
22 October 2007
Resigned on
19 June 2008
Nationality
British
Occupation
Director

Average house price in the postcode W4 3EW £1,309,000

RELAY STATION LIMITED

Correspondence address
30 Crofton Avenue, Chiswick, London, W4 3EW
Role RESIGNED
director
Date of birth
May 1963
Appointed on
23 October 2006
Resigned on
21 September 2012
Nationality
British
Occupation
Finance Director

Average house price in the postcode W4 3EW £1,309,000

INTERNATIONAL IMAGES LIMITED

Correspondence address
30 Crofton Avenue, Chiswick, London, W4 3EW
Role RESIGNED
director
Date of birth
May 1963
Appointed on
27 July 2006
Resigned on
17 August 2007
Nationality
British
Occupation
Finance Director

Average house price in the postcode W4 3EW £1,309,000

THE PARKMEAD GROUP PLC

Correspondence address
30 Crofton Avenue, Chiswick, London, W4 3EW
Role RESIGNED
director
Date of birth
May 1963
Appointed on
7 July 2003
Resigned on
7 July 2004
Nationality
British
Occupation
Chartered

Average house price in the postcode W4 3EW £1,309,000

ROUND (UK) LIMITED

Correspondence address
30 Crofton Avenue, Chiswick, London, W4 3EW
Role RESIGNED
director
Date of birth
May 1963
Appointed on
13 September 2001
Resigned on
31 January 2002
Nationality
British
Occupation
Chartered Acct

Average house price in the postcode W4 3EW £1,309,000

TRANSACSYS TRUSTEES LIMITED

Correspondence address
30 Crofton Avenue, Chiswick, London, W4 3EW
Role RESIGNED
director
Date of birth
May 1963
Appointed on
13 September 2001
Resigned on
2 August 2002
Nationality
British
Occupation
Chairman

Average house price in the postcode W4 3EW £1,309,000

PAYCHANNEL LIMITED

Correspondence address
30 Crofton Avenue, Chiswick, London, W4 3EW
Role
director
Date of birth
May 1963
Appointed on
13 September 2001
Resigned on
2 August 2002
Nationality
British
Occupation
Chairman

Average house price in the postcode W4 3EW £1,309,000

TRANSACSYS LIMITED

Correspondence address
30 Crofton Avenue, Chiswick, London, W4 3EW
Role
director
Date of birth
May 1963
Appointed on
13 September 2001
Resigned on
2 August 2002
Nationality
British
Occupation
Chairman

Average house price in the postcode W4 3EW £1,309,000

GIROVEND HOLDINGS LIMITED

Correspondence address
30 Crofton Avenue, Chiswick, London, W4 3EW
Role
director
Date of birth
May 1963
Appointed on
13 September 2001
Resigned on
2 August 2002
Nationality
British
Occupation
Chairman

Average house price in the postcode W4 3EW £1,309,000

CARTMORR LIMITED

Correspondence address
30 Crofton Avenue, Chiswick, London, W4 3EW
Role RESIGNED
director
Date of birth
May 1963
Appointed on
29 July 1999
Resigned on
10 January 2000
Nationality
British
Occupation
Finance Director

Average house price in the postcode W4 3EW £1,309,000

WOLVERHAMPTON WASTE SERVICES LIMITED

Correspondence address
30 Crofton Avenue, Chiswick, London, W4 3EW
Role RESIGNED
director
Date of birth
May 1963
Appointed on
18 November 1997
Resigned on
25 May 1999
Nationality
British
Occupation
Accountant

Average house price in the postcode W4 3EW £1,309,000

DUDLEY WASTE SERVICES LIMITED

Correspondence address
30 Crofton Avenue, Chiswick, London, W4 3EW
Role RESIGNED
director
Date of birth
May 1963
Appointed on
18 November 1997
Resigned on
25 May 1999
Nationality
British
Occupation
Accountant

Average house price in the postcode W4 3EW £1,309,000

HANFORD WASTE SERVICES LIMITED

Correspondence address
30 Crofton Avenue, Chiswick, London, W4 3EW
Role RESIGNED
director
Date of birth
May 1963
Appointed on
31 October 1997
Resigned on
25 May 1999
Nationality
British
Occupation
Accountant

Average house price in the postcode W4 3EW £1,309,000

VENSON GROUP PLC

Correspondence address
30 Crofton Avenue, Chiswick, London, W4 3EW
Role RESIGNED
director
Date of birth
May 1963
Appointed on
10 October 1997
Resigned on
14 December 1998
Nationality
British
Occupation
Accountant

Average house price in the postcode W4 3EW £1,309,000