Peta Limited

All UK companiesOther service activitiesPeta Limited

Activities of business and employers membership organizations

Peta Limited contacts: address, phone, fax, email, website, shedule

Address: 1 Access Point Northarbour Road PO6 3TE Portsmouth

Phone: 02392 538700

Fax: 02392 538700

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Peta Limited"? - send email to us!

Peta Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Peta Limited.

Registration data Peta Limited

Register date: 1982-07-22

Register number: 01653178

Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report form global database UK for Peta Limited

Owner, director, manager of Peta Limited

Nicholas Gibson Director. Address: Northarbour Road, Portsmouth, Hampshire, PO6 3TE. DoB: April 1959, British

Peter Stuart Wells Director. Address: Northarbour Road, Portsmouth, Hampshire, PO6 3TE. DoB: July 1950, British

Judith Claire Joslyn Secretary. Address: Northarbour Road, Portsmouth, Hampshire, PO6 3TE. DoB:

Nicolas Vincenzo Iacobucci Director. Address: Bolde Close, Quaremaine Road, Portsmouth, PO3 5RD, England. DoB: August 1952, British

Simon Peter Escott Director. Address: Northarbour Road, Portsmouth, Hampshire, PO6 3TE. DoB: November 1966, British

Philip Andrew Deer Director. Address: Northarbour Road, Portsmouth, Hampshire, PO6 3TE. DoB: June 1971, British

Kevin John Rough Director. Address: The Admiral Park, Airport Service Road, Portsmouth, PO3 5RQ, United Kingdom. DoB: n\a, British

Adrian Mark Waring Director. Address: Northarbour Road, Portsmouth, Hampshire, PO6 3TE. DoB: August 1960, British

Ann Elizabeth New Director. Address: Northarbour Road, Portsmouth, Hampshire, PO6 3TE. DoB: June 1953, British

Nicholas Paul Loader Director. Address: 43 Castle Lane, Chandlers Ford, Hampshire, SO53 4AH. DoB: January 1962, British

Robert Stanley Hiskey Director. Address: 78 Rails Lane, Hayling Island, Hampshire, PO11 9LP. DoB: September 1951, British

Axendis Dimitris Zemenides Director. Address: 14 Southwater House, Marine Parade West, Lee On The Solent, Hampshire, PO13 9LW. DoB: February 1930, British

Stephen Raymond Oliver Director. Address: Northarbour Road, Portsmouth, Hampshire, PO6 3TE. DoB: May 1955, British

Lorraine Haines Director. Address: Northarbour Road, Portsmouth, Hampshire, PO6 3TE. DoB: November 1959, British

Jacqueline Ann Turley Director. Address: Northarbour Road, Portsmouth, Hampshire, PO6 3TE. DoB: November 1967, British

Nigel Broderick Fisher Director. Address: Kingston Crescent, Portsmouth, Hampshire, PO2 8AA, England. DoB: January 1963, British

Nicholas Rogers Director. Address: Woolmer Hill House, Hatchetts Drive, Haslemere, Surrey, GU27 1LX, United Kingdom. DoB: July 1960, British

Laura Johnston Director. Address: Northarbour Road, Portsmouth, Hampshire, PO6 3TE. DoB: June 1961, British

Mark William Windsor Loader Director. Address: 8 Court Mead, East Cosham, Portsmouth, Hampshire, PO6 2LT. DoB: October 1959, British

Ian Wyndham Cosgrove Director. Address: Sadlers Walk, Emsworth, W Sussex, PO10 8JR. DoB: April 1954, British

Christopher John Elkins Director. Address: 133 Woodlands Lane, Chichester, West Sussex, PO19 5PB. DoB: April 1961, British

Ian Henry Piper Director. Address: 51 Lambourne Drive, Locks Heath, Hampshire, SO31 6UA. DoB: May 1960, British

Alan Burnhams Director. Address: The Dairy, Upper Wield, Alresford, Hampshire, SO24 9RT. DoB: October 1949, British

Paul Pedrick Director. Address: 15 Hollybrook Gardens, Locks Heath, Hampshire, SO31 6WH. DoB: August 1947, British

Clive Andrew Hutchinson Director. Address: The Holt, Chidden Holt Hambledon, Waterlooville, PO7 4TG. DoB: July 1965, British

Simon Yates Director. Address: 145 Devonshire Avenue, Southsea, Portsmouth, Hampshire, PO4 9ED. DoB: n\a, British

James Victor Ellis Director. Address: 52 Worcester Road, Chichester, West Sussex, PO19 5DZ. DoB: July 1949, British

Mark Kevin Barron Director. Address: 7 Holdenhurst Close, Horndean, Waterlooville, Hampshire, PO8 0UT. DoB: January 1955, British

Jeanette Claire Knight Director. Address: 12 Atkins Place, Fareham, Hampshire, PO15 6LG. DoB: August 1961, British

Patricia Ann Barber Director. Address: 6 Down End Road, Drayton, Portsmouth, Hampshire, PO6 1HT. DoB: December 1948, British

Alan Burnhams Director. Address: The Dairy, Upper Wield, Alresford, Hampshire, SO24 9RT. DoB: October 1949, British

David Wyn Cockshoot Director. Address: 65 Scafell Avenue, Fareham, Hampshire, PO14 1SF. DoB: May 1945, British

John Gordon Moody Director. Address: 51 Dibles Road, Warsash, Southampton, Hampshire, SO31 9JL. DoB: March 1949, British

Richard William Hervey Gamble Director. Address: Ringers Plat, Lymore Lane Keyhaven, Lymington, Hampshire, SO41 0TX. DoB: July 1966, British

Joanna Mary Hockley Director. Address: Corisande Dean Lane End, Rowlands Castle, Hampshire, PO9 6EJ. DoB: October 1957, British

Richard Graham Horne Director. Address: 13 Clarewood Drive, Camberley, Surrey, GU15 3TE. DoB: February 1964, British

Peter Mark Downton Director. Address: 8 Hollam Close, Fareham, Hampshire, PO14 3DU. DoB: August 1952, British

John Kenneth Edwin Hawley Director. Address: 60 Burnt House Lane, Stubbington, Hampshire, PO14 2EF. DoB: April 1950, British

Malcolm Cook Director. Address: 10 Blake Road, Farlington, Portsmouth, Hampshire, PO6 1ET. DoB: May 1952, British

Louise Rigby Director. Address: 6 Ellison Gardens, Fareham, Hampshire, PO14 1RQ. DoB: October 1961, British

Guy Kidd Director. Address: 21 Lily Avenue, Waterlooville, Hampshire, PO7 5BQ. DoB: April 1961, British

Neil Marshall Director. Address: 26 Vicarage Lane, Fareham, Hampshire, PO14 2LA. DoB: October 1955, British

Jeffery Kenneth Ellis Clark Director. Address: 44 Telephone Exchange, Warblington Road, Emsworth, Hampshire, PO10 7HQ. DoB: July 1961, British

Ian Peter Smith Director. Address: 16 Brook Close, Storrington, Pulborough, West Sussex, RH20 3NT. DoB: November 1946, British

Jenny Cridland Director. Address: Ramsey Gordon Road, Curdridge, Southampton, SO32 2BE. DoB: December 1962, British

Peter Stuart Wells Director. Address: 1 Partridge Close, Fareham, Hampshire, PO16 8YF. DoB: July 1950, British

Richard John Monger Director. Address: 10 Woodington Close, Havant, Hampshire, PO9 5LB. DoB: January 1940, British

Janice Rosemary Wynton Secretary. Address: 4 Beatty Drive, Alverstoke, Gosport, Hampshire, PO12 2JZ. DoB: n\a, British

Angus Patrick Douglas Hannagan Director. Address: Hyde Park, Trefonen, Oswestry, Salop, SY10 9DH. DoB: February 1947, British

Roger Franklin Chadwick Director. Address: 60 High Oaks Close, Locks Heath, Southampton, Hampshire, SO31 6SX. DoB: July 1940, British

John William Douglas Tindal Director. Address: 8 Yew Tree Gardens, Denmead, Waterlooville, Hampshire, PO7 6LH. DoB: May 1950, British

George Scott Batho Director. Address: 5 Monarch Close, Locks Heath, Southampton, Hampshire, SO31 6UG. DoB: March 1957, British

Robert Alan Buckingham Director. Address: 22 Meadowcroft Close, Otterbourne, Winchester, Hampshire, SO21 2HD. DoB: February 1947, English

Gillian Avril Starr Director. Address: 31 Posbrooke Road, Milton, Portsmouth, Hampshire, PO4 8JJ. DoB: April 1952, British

Roger Mallard Edwards Director. Address: 82 Drift Road, Clanfield, Waterlooville, Hampshire, PO8 0NX. DoB: July 1933, British

Roy Beresford Lythe Director. Address: 18 Downland Close, Locks Heath, Southampton, Hampshire, SO31 6WB. DoB: April 1941, British

John Alexander Pendry Director. Address: The Glebe, 6 Blackbrook House Drive, Fareham, Hampshire, PO14 1NX. DoB: August 1942, British

Timothy Graham Stell Director. Address: 7 Prince Of Wales Close, Waterlooville, Hampshire, PO7 8JD. DoB: June 1951, British

Roger Franklin Chadwick Director. Address: 60 High Oaks Close, Locks Heath, Southampton, Hampshire, SO31 6SX. DoB: July 1940, British

James Martin Atkinson Director. Address: 23 Meadcroft Close, Warsash, Southampton, Hampshire, SO31 9GE. DoB: July 1944, Scottish

Eddie Charles Harrison Director. Address: Aedifico 147 Green Lane, Clanfield, Waterlooville, Hampshire, PO8 0LS. DoB: August 1944, British

Sandra Rene Hunt Director. Address: Flat 2 Havant Road, Emsworth, Hampshire, PO10 7JE. DoB: November 1942, British

John Siddons Woodward Secretary. Address: 98 Catherington Lane, Horndean, Waterlooville, Hampshire, PO8 9PB. DoB:

Janice Christine Barrett Director. Address: 33 The Parchment, Havant, Hampshire, PO9 1HD. DoB: October 1943, British

Dudley John Goy Director. Address: 2 Lynden Close, Fareham, Hampshire, PO14 3AL. DoB: March 1939, British

Jobs in Peta Limited vacancies. Career and practice on Peta Limited. Working and traineeship

Director. From GBP 5200

Carpenter. From GBP 1900

Responds for Peta Limited on FaceBook

Read more comments for Peta Limited. Leave a respond Peta Limited in social networks. Peta Limited on Facebook and Google+, LinkedIn, MySpace

Address Peta Limited on google map

Other similar UK companies as Peta Limited: Mb Electrical Services (southern) Limited | Unique Knitwear Limited | Bay Engineering Dorset Limited | M R G Spares & Wire Ltd | Plant Lipids Uk Limited

Peta Limited is located at Portsmouth at 1 Access Point. Anyone can search for the company using the zip code - PO6 3TE. Peta's founding dates back to 1982. The company is registered under the number 01653178 and company's public status is active. The company is registered with SIC code 94110 , that means Activities of business and employers membership organizations. Peta Ltd reported its latest accounts up till 2015-07-31. The business latest annual return was filed on 2015-06-30. Thirty four years of competing on this market comes to full flow with Peta Ltd as the company managed to keep their clients satisfied through all the years.

Having 10 recruitment offers since 2014-08-27, the enterprise has been among the most active employers on the job market. Most recently, it was searching for candidates in Portsmouth and Havant. They most often offer full time jobs under Fixed term contract mode. They employ employees on such posts as for example: Management Accountant (Part Time), Company Accountant (Part Time) and Administrator (Maternity Leave). Out of the available positions, the highest paid offer is Manager - Health and Safety Training Services in Portsmouth with £34000 per year. More specific information concerning recruitment process and the job vacancy is detailed in particular announcements.

The company was registered as a charity on 1987-02-13. It works under charity registration number 296065. The range of the firm's activity is not defined. They operate in West Sussex, Dorset, Hampshire and Portsmouth City. The firm's board of trustees has nine members: Ad Zemenides, Robert Stanley Hiskey, Nicholas Paul Loader, Ann Elizabeth New and Adrian Mark Waring, to name a few of them. As concerns the charity's finances, their most successful period was in 2011 when they earned £4,055,032 and they spent £3,854,302. Peta Ltd focuses on education and training and education and training. It works to aid children or young people, the whole humanity, children or young people. It helps the above beneficiaries by providing various services and providing specific services. In order to know anything else about the corporation's undertakings, call them on the following number 02392 538700 or see their website. In order to know anything else about the corporation's undertakings, mail them on the following e-mail [email protected] or see their website.

We have identified 3 councils and public departments cooperating with the company. The biggest counter party of them all is the Hampshire County Council, with over 59 transactions from worth at least 500 pounds each, amounting to £82,272 in total. The company also worked with the Brighton & Hove City (1 transaction worth £1,510 in total) and the New Forest District Council (1 transaction worth £695 in total). Peta was the service provided to the Hampshire County Council Council covering the following areas: Hire Of Accommodation And Facilities, Link Courses For Pupils, Link Courses and B*hire Of Conf Facilities (costs was also the service provided to the New Forest District Council Council covering the following areas: External Trainers.

As found in the following company's employees directory, for one year there have been eleven directors to name just a few: Nicholas Gibson, Peter Stuart Wells and Nicolas Vincenzo Iacobucci. In addition, the managing director's efforts are constantly helped by a secretary - Judith Claire Joslyn, from who was recruited by the limited company one year ago.