PEACOCK ACCOUNTANCY LTD

Status: Active

Address: C/o Montacs, International House Kingsfield Court, Chester Business Park, Chester

Incorporation date: 26 Nov 2018

Address: 27 Vicarage Road, Verwood, Dorset

Incorporation date: 06 Jul 2005

PEACOCK AND SMITH LIMITED

Status: Active

Address: 78 Loughborough Road, Quorn, Leicestershire

Incorporation date: 05 Apr 1977

Address: Seymour Chambers, 92 London Road, Liverpool

Incorporation date: 25 Jun 2020

Address: Old Foundry, Bridge Street, Brigg

Incorporation date: 06 Jul 1990

Address: 2 Dukes Road, Lindfield, Haywards Heath

Incorporation date: 17 Nov 2021

Address: 15 Riverside Studios Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne

Incorporation date: 14 Apr 2021

Address: 67 Yew Tree Rise, Calcot, Reading

Incorporation date: 26 Feb 2016

PEACOCK CARS LTD

Status: Active

Address: Parkside Braintree Road, Wethersfield, Braintree

Incorporation date: 16 Mar 2020

PEACOCK CARTER LIMITED

Status: Active

Address: Portland House, Belmont Business Park, Durham

Incorporation date: 15 Apr 2009

PEACOCK CLOTHING LIMITED

Status: Active

Address: Concorde House, Caxton Street North, London

Incorporation date: 18 May 2018

Address: 10 Princes Road, Bromham

Incorporation date: 30 Jul 2015

PEACOCK DENTAL LIMITED

Status: Active

Address: 44 Church Gate, Loughborough

Incorporation date: 26 Mar 2021

PEACOCK ELEC LTD

Status: Active

Address: 18 Schole Road, Willingham, Cambridge

Incorporation date: 28 Apr 2014

Address: 11 Hilltop Gardens, New Silksworth, Sunderland

Incorporation date: 27 Feb 2014

Address: Hillside, Cheltenham Road, Cirencester

Incorporation date: 30 Sep 2013

Address: Peacock House, Bell Lane Office Village, Little Chalfont

Incorporation date: 27 Oct 2009

PEACOCK ESTATES LIMITED

Status: Active

Address: 147 Stamford Hill, London

Incorporation date: 08 Jul 2022

Address: C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh

Incorporation date: 06 Sep 2019

PEACOCK FEATHER LIMITED

Status: Active

Address: A1 Anchorage Business Park Chain Caul Way, Ashton-on-ribble, Preston

Incorporation date: 12 Oct 2016

PEACOCK FIBRES LIMITED

Status: Active

Address: Peacock Mill, Gain Lane, Bradford

Incorporation date: 02 Aug 1974

Address: 29 Lees Road, Uxbridge

Incorporation date: 20 Jan 2020

PEACOCK FOODS LTD

Status: Active

Address: 5 First Avenue, Bluebridge Ind Estate, Halstead

Incorporation date: 28 Sep 2010

Address: 175 Christleton Road, Great Boughton, Chester

Incorporation date: 15 May 2009

Address: 591 London Road, Cheam, Sutton

Incorporation date: 20 Apr 2007

Address: Broadway Chambers Unit 11 First Floor, 1 Cranbrook Road, Ilford

Incorporation date: 07 Jul 2023

Address: The Steading Angus Stepp, Kippen, Stirling

Incorporation date: 08 Aug 2023

Address: Marland House, 13 Huddersfield Road, Barnsley

Incorporation date: 28 Apr 2004

Address: Surgill Bottom Farm, Cowling Hill, Keighley

Incorporation date: 11 Jun 2009

PEACOCK HOLDINGS LIMITED

Status: Active

Address: Arlington House West Station Business Park, Spital Road, Maldon

Incorporation date: 05 May 2005

Address: 3 Brick Drive, Sheffield

Incorporation date: 02 Dec 2020

Address: 3rd Floor Collegiate House, 9 St Thomas Street, London

Incorporation date: 08 Oct 2008

PEACOCK HOUSE LIMITED

Status: Active

Address: 414 Blackpool Road, Ashton, Preston

Incorporation date: 01 Aug 2002

PEACOCK INC. LIMITED

Status: Active

Address: 1 Crosby Close, Beaconsfield

Incorporation date: 17 Feb 2015

PEACOCKING LTD

Status: Active

Address: 75 Tollerford Road, Poole

Incorporation date: 17 Jul 2020

Address: 17 The Stiles, Ormskirk, Lancashire

Incorporation date: 24 Mar 2003

Address: Leofric House, Binley Road, Coventry

Incorporation date: 05 Jun 2013

Address: 22 Keepers Gate, Lytham St Annes, Lancashire

Incorporation date: 24 Jul 2007

PEACOCK JEWELLERY LTD

Status: Active

Address: 92 Spring Road, Orrell, Wigan

Incorporation date: 22 Jul 2020

PEACOCK LAKE GLAMPING LTD

Status: Active

Address: 5 Peacock Close, Gunthorpe, Nottingham

Incorporation date: 18 Oct 2021

PEACOCK LODGE LTD

Status: Active

Address: 25 Green Lane, Crawley

Incorporation date: 06 Sep 2018

Address: 26 Factory Street, Loughborough

Incorporation date: 18 Apr 2016

Address: 65 Dereham Road, Scarning, Dereham

Incorporation date: 17 Feb 2020

Address: Fisher House, 84 Fisherton Street, Salisbury

Incorporation date: 17 Aug 2004

Address: Building 2, Marlins Meadow, Watford

Incorporation date: 28 May 2022

Address: Peacock Medicare Ltd, Quentin Rise, Livingston

Incorporation date: 10 Mar 2011

Address: North Harbour, Ayr

Incorporation date: 15 Apr 1991

Address: Floreys Barn, Brighthampton, Witney

Incorporation date: 10 Feb 2009

PEACOCK PR LTD

Status: Active

Address: 7 St. Petersgate, Stockport

Incorporation date: 19 Nov 2020

Address: Concorde House, Caxton Street North, London

Incorporation date: 16 May 2018

Address: Unit 10 Northam Business Centre, Princes Street, Southampton

Incorporation date: 22 Aug 2017

Address: Bath House, 6-8 Bath Street, Bristol

Incorporation date: 15 Jun 2011

PEACOCK PROPERTY SOLUTIONS LTD

Status: Active - Proposal To Strike Off

Address: The Old School House, Little Coxwell, Faringdon

Incorporation date: 08 Nov 2018

Address: Priory House, Priory Hill, Dartford

Incorporation date: 21 May 2015

PEACOCKS CENTRE

Status: In Administration

Address: C/o Grant Thornton,11th Floor Landmark St Peter's Square, 1 Oxford Street, Manchester

Incorporation date: 23 Mar 1988

Address: 13 Wolverhampton Road, Codsall, Wolverhampton

Incorporation date: 25 Jun 2020

Address: 17 Hesketh Drive, Southport

Incorporation date: 03 Feb 2011

Address: 74 Brand Street, Glasgow

Incorporation date: 03 Apr 2023

Address: Unit 7 Park Manor Industrials, Moreton Road, Buckingham

Incorporation date: 11 May 2021

Address: 3 The Peacocks, Warwick

Incorporation date: 03 Mar 1976

Address: Unit C1 Benfield Business Park, Benfield Road, Newcastle Upon Tyne

Incorporation date: 04 Feb 1956

PEACOCK SOLUTIONS NW LTD

Status: Active

Address: 2nd Floor Parkgates, Bury New Road, Manchester

Incorporation date: 04 Feb 2020

Address: Farnham Road, Ewshot, Farnham

Incorporation date: 04 May 2018

Address: 5 Whinchat Tail, Guisborough

Incorporation date: 11 Jan 2019

Address: 1 Fleet Place, Farringdon, London

Incorporation date: 09 Apr 2021

Address: Unit C1 Benfield Ind Estate, Benfield Road, Newcastle Upon Tyne

Incorporation date: 04 Feb 1956

PEACOCKS TEAROOM LIMITED

Status: Active

Address: Manor Farm Brettenham Road, Buxhall, Stowmarket

Incorporation date: 17 May 2011

Address: Vantage House Euxton Lane, Euxton, Chorley

Incorporation date: 12 Jan 2011

PEACOCK SUIT LIMITED

Status: Active

Address: 36-40 Doncaster Road, Barnsley

Incorporation date: 04 Jan 2011

Address: Unit 10 Market Square, Vanbrugh Way, York

Incorporation date: 30 Apr 2015

PEACOCKS WHOLESALE PROVISIONS LTD

Status: Active - Proposal To Strike Off

Address: Unit 5 Firby Court, Gallowfields Trading Estate, Richmond

Incorporation date: 22 Sep 2016

PEACOCK TECHNOLOGIES LTD

Status: Active

Address: The Maltings 2 Anderson Road, Bearwood, Birmingham

Incorporation date: 12 Jul 2019

PEACOCK TRADING LIMITED

Status: Active

Address: 7 Dalrymple Close, London

Incorporation date: 16 May 2014

PEACOCK TREEHOUSE LIMITED

Status: Active

Address: Elworthy Cottage, Rackfield, Wellington

Incorporation date: 03 Aug 2023

PEACOCK TV EMEA LIMITED

Status: Active

Address: 1, Central St Giles, St Giles High Street, London

Incorporation date: 20 Sep 2021

Address: Unit 6 Highgrounds Way, Rhodesia, Worksop

Incorporation date: 17 Jun 2022

PEACON LTD

Status: Active

Address: 1 Draysfield, Wormshill, Sittingbourne

Incorporation date: 16 Jul 2008

PEACO NO. 100 LIMITED

Status: Active

Address: 95 Aldwych, London

Incorporation date: 24 Mar 2004

PEACORP LIMITED

Status: Active

Address: 18 Heathercroft Road, Shotgate, Wickford

Incorporation date: 14 Feb 2019