Martin PEACOCK

Total number of appointments 16, 16 active appointments

ST. ANDREW'S HOSPICE (LANARKSHIRE)

Correspondence address
1 Henderson Street, Airdrie, ML6 6DJ
Role ACTIVE
director
Date of birth
January 1970
Appointed on
10 September 2025
Nationality
British
Occupation
Company Director

V12LTY 2 LTD

Correspondence address
1 Castlehill Crescent, Chapelhall, Airdrie, Scotland, ML6 8LG
Role ACTIVE
director
Date of birth
January 1970
Appointed on
5 June 2024
Nationality
British
Occupation
Company Director

THE MORTGAGE ADVISER (SCOTLAND) LTD

Correspondence address
Pavilion 4 Parkway Court 291 Springhill Parkway, Baillieston, Glasgow, Scotland, G69 6GA
Role ACTIVE
director
Date of birth
January 1970
Appointed on
21 July 2023
Nationality
British
Occupation
Company Director

LINKED UP LEGAL LTD

Correspondence address
4 Barrack Street, Hamilton, Lanarkshire, United Kingdom, ML3 0DG
Role ACTIVE
director
Date of birth
January 1970
Appointed on
19 January 2023
Resigned on
23 January 2024
Nationality
British
Occupation
Director

LUA OUTSOURCING LTD

Correspondence address
4 Barrack Street, Hamilton, Lanarkshire, Scotland, ML3 0DG
Role ACTIVE
director
Date of birth
January 1970
Appointed on
29 November 2022
Nationality
British
Occupation
Director

TRANSFORM FX LIMITED

Correspondence address
20-22 Wenlock Road, London, England, N1 7GU
Role ACTIVE
director
Date of birth
January 1970
Appointed on
10 March 2022
Nationality
British
Occupation
Company Director

TMBL (SCOTLAND) LTD

Correspondence address
4 Barrack Street, Hamilton, Lanarkshire, Scotland, ML3 0DG
Role ACTIVE
director
Date of birth
January 1970
Appointed on
16 February 2022
Resigned on
18 January 2024
Nationality
British
Occupation
Director

LINKED UP ALARMS LTD

Correspondence address
4 Barrack Street, Hamilton, Scotland, ML3 0DG
Role ACTIVE
director
Date of birth
January 1970
Appointed on
15 September 2021
Resigned on
28 September 2021
Nationality
British
Occupation
Company Director

AMP GLOBAL GROUP LTD

Correspondence address
Indigo House Parkway Court 291 Springhill Parkway, Baillieston, Glasgow, Scotland, G69 6GA
Role ACTIVE
director
Date of birth
January 1970
Appointed on
8 March 2021
Nationality
British
Occupation
Company Director

ALLIANCE TRAINING ACADEMY LTD

Correspondence address
4 Barrack Street, Hamilton, Lanarkshire, Scotland, ML3 0DG
Role ACTIVE
director
Date of birth
January 1970
Appointed on
30 October 2020
Nationality
British
Occupation
Director

AMP POWER PROTECTION LIMITED

Correspondence address
4 Triune Court Monks Cross Drive, Huntington, York, England, YO32 9GZ
Role ACTIVE
director
Date of birth
January 1970
Appointed on
24 February 2020
Resigned on
1 April 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode YO32 9GZ £4,941,000

AMMP GROUP LTD

Correspondence address
4/1 91 Mitchell Street, Glasgow, Scotland, G1 3LN
Role ACTIVE
director
Date of birth
January 1970
Appointed on
5 September 2019
Resigned on
4 January 2024
Nationality
British
Occupation
Director

KILTS AND SARONGS LTD

Correspondence address
Indigo House 1st Floor Indigo House 291 Sprignhill Parkway Pavillion 4, Glasgow, Scotland, G69 6GA
Role ACTIVE
director
Date of birth
January 1970
Appointed on
29 January 2019
Nationality
British
Occupation
Director

ELEPHANT POLO GIN LTD

Correspondence address
Indigo House 1st Floor Indigo House, 291 Sprignhill Parkway Pavillion 4, Glasgow, Scotland, G69 6GA
Role ACTIVE
director
Date of birth
January 1970
Appointed on
5 November 2018
Nationality
British
Occupation
Director

SUPERFX LIMITED

Correspondence address
43 Berkeley Square, London, England, W1J 5AP
Role ACTIVE
director
Date of birth
January 1970
Appointed on
4 May 2018
Nationality
British
Occupation
Director

AMP PROCUREMENT LTD

Correspondence address
Chestnut House Northminster Business Park, Upper Poppleton, York, England, YO26 6QR
Role ACTIVE
director
Date of birth
January 1970
Appointed on
22 September 2016
Nationality
British
Occupation
Director

Average house price in the postcode YO26 6QR £1,674,000