Michael John PEACOCK

Total number of appointments 17, 11 active appointments

RENEWABLE ELECTRICITY LIMITED

Correspondence address
25 Suite 25 Pine Grove Business Centre, Tn6 1dh, Crowborough, East Sussex, United Kingdom, TN6 1DH
Role ACTIVE
director
Date of birth
February 1958
Appointed on
20 May 2025
Nationality
British
Occupation
Chartered Accountant

GREEN COMMODITIES LIMITED

Correspondence address
Suite 25 Pine Grove Business Centre, Crowborough, East Sussex, United Kingdom, TN6 1DH
Role ACTIVE
director
Date of birth
February 1958
Appointed on
6 January 2025
Nationality
British
Occupation
Director

GREEN ELECTRICITY CONSULTANCY LIMITED

Correspondence address
Suite 25 25 Pine Grove Business Centre, Tn6 1dh, Crowborough, East Sussex, United Kingdom, TN6 1DH
Role ACTIVE
director
Date of birth
February 1958
Appointed on
18 November 2024
Nationality
British
Occupation
Chartered Accountant

GREEN ELECTRICITY LIMITED

Correspondence address
Suite 25 25 Pine Grove Business Centre, Tn6 1dh, Crowborough, East Sussex, United Kingdom, TN6 1DH
Role ACTIVE
director
Date of birth
February 1958
Appointed on
7 January 2013
Nationality
British
Occupation
Director

LVO LIMITED

Correspondence address
Wellington Gate 7-9 Church Road, Tunbridge Wells, Kent, England, TN1 1HT
Role ACTIVE
director
Date of birth
February 1958
Appointed on
12 December 2012
Resigned on
22 March 2013
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode TN1 1HT £2,167,000

LAKEVIEW COUNTRY CLUB (CORNWALL) LIMITED

Correspondence address
Wellington Gate 7-9 Church Road, Tunbridge Wells, Kent, England, TN1 1HT
Role ACTIVE
director
Date of birth
February 1958
Appointed on
12 December 2012
Resigned on
22 March 2013
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode TN1 1HT £2,167,000

QUESTRISK MANAGEMENT SERVICES LIMITED

Correspondence address
22 Elsted Close, Ifield, Crawley, United Kingdom, RH11 0BH
Role ACTIVE
director
Date of birth
February 1958
Appointed on
16 November 2012
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode RH11 0BH £367,000

J W MANAGEMENT CONSULTANTS LIMITED

Correspondence address
Suite 48 88-90 Hatton Garden, London, United Kingdom, EC1N 8PN
Role ACTIVE
director
Date of birth
February 1958
Appointed on
18 November 2011
Nationality
British
Occupation
Director

APEX OVERSEAS LIMITED

Correspondence address
22 Elsted Close, Ifield, Crawley, West Sussex, United Kingdom, RH11 0BH
Role ACTIVE
director
Date of birth
February 1958
Appointed on
11 January 2011
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode RH11 0BH £367,000

QUESTRISK SERVICES LIMITED

Correspondence address
22 Elsted Close, Ifield, Crawley, West Sussex, United Kingdom, RH11 0BH
Role ACTIVE
director
Date of birth
February 1958
Appointed on
12 November 2010
Nationality
British
Occupation
Charatered Accountant

Average house price in the postcode RH11 0BH £367,000

QUESTRISK LTD

Correspondence address
22 Elsted Close, Ifield, Crawley, West Sussex, England, RH11 0BH
Role ACTIVE
director
Date of birth
February 1958
Appointed on
1 December 2008
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode RH11 0BH £367,000


WATERSIDE ESCAPES LIMITED

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role RESIGNED
director
Date of birth
February 1958
Appointed on
18 April 2019
Resigned on
29 May 2019
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode WC2A 2JR £5,524,000

EL CUPEY LIMITED

Correspondence address
Wellington Gate 7-9 Church Road, Tunbridge Wells, Kent, England, TN1 1HT
Role RESIGNED
director
Date of birth
February 1958
Appointed on
21 January 2014
Resigned on
14 October 2014
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode TN1 1HT £2,167,000

LONDON CAPITAL & FINANCE PLC

Correspondence address
43 Berkeley Square, Mayfair Westminster, London, United Kingdom, W1J 5FJ
Role RESIGNED
director
Date of birth
February 1958
Appointed on
12 July 2012
Resigned on
15 August 2013
Nationality
British
Occupation
Director

ADFIRE SERVICES LIMITED

Correspondence address
22 Elsted Close, Ifield, Crawley, West Sussex, England, RH11 0BH
Role
director
Date of birth
February 1958
Appointed on
1 April 2009
Nationality
British
Occupation
Company Director

Average house price in the postcode RH11 0BH £367,000

ELI EXPO LOGISTICS LIMITED

Correspondence address
22 Elsted Close, Ifield, Crawley, West Sussex, England, RH11 0BH
Role
director
Date of birth
February 1958
Appointed on
6 March 2007
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode RH11 0BH £367,000

EXPO LOGISTICS INTERNATIONAL LIMITED

Correspondence address
22 Elsted Close, Ifield, Crawley, West Sussex, England, RH11 0BH
Role
director
Date of birth
February 1958
Appointed on
24 August 1998
Nationality
British
Occupation
Finance Director

Average house price in the postcode RH11 0BH £367,000