Alan Edward PETERSON

Total number of appointments 31, 22 active appointments

HSS SERVICE FINANCE LIMITED

Correspondence address
Building 2, Think Park Mosley Road, Manchester, England, M17 1FQ
Role ACTIVE
director
Date of birth
October 1947
Appointed on
25 November 2024
Nationality
British
Occupation
Director

HSS SERVICE GROUP LIMITED

Correspondence address
Building 2, Think Park Mosley Road, Manchester, England, M17 1FQ
Role ACTIVE
director
Date of birth
October 1947
Appointed on
25 November 2024
Nationality
British
Occupation
Director

PETERSON PROPERTY HOLDINGS LIMITED

Correspondence address
7-8 Raleigh Walk Brigantine Place, Waterfront 2000, Cardiff, United Kingdom, CF10 4LN
Role ACTIVE
director
Date of birth
October 1947
Appointed on
28 July 2021
Nationality
British
Occupation
Management Consultant

Average house price in the postcode CF10 4LN £407,000

BBI GROUP HOLDCO LIMITED

Correspondence address
Berry Smith Llp Haywood House, Dumfries Place, Cardiff, Wales, CF10 3GA
Role ACTIVE
director
Date of birth
October 1947
Appointed on
2 June 2020
Resigned on
5 August 2021
Nationality
British
Occupation
Director

VECTOR BIDCO LIMITED

Correspondence address
Berry Smith Llp Haywood House, Dumfries Place, Cardiff, Wales, CF10 3GA
Role ACTIVE
director
Date of birth
October 1947
Appointed on
2 June 2020
Resigned on
5 August 2021
Nationality
British
Occupation
Director

VEEZU GROUP LIMITED

Correspondence address
Raleigh House Langstone Business Park, Langstone, Newport, Newport, NP18 2LH
Role ACTIVE
director
Date of birth
October 1947
Appointed on
1 January 2020
Resigned on
29 March 2021
Nationality
British
Occupation
Director

Average house price in the postcode NP18 2LH £1,597,000

BBI DETECTION LIMITED

Correspondence address
BERRY SMITH LLP Haywood House Dumfries Place, Cardiff, CF10 3GA
Role ACTIVE
director
Date of birth
October 1947
Appointed on
27 November 2018
Resigned on
6 August 2020
Nationality
British
Occupation
Director

BBI DIAGNOSTICS GROUP LIMITED

Correspondence address
Parkway Pen-Y-Fan Industrial Estate, Crumlin, Newport, Wales, NP11 3EF
Role ACTIVE
director
Date of birth
October 1947
Appointed on
27 November 2018
Resigned on
6 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode NP11 3EF £732,000

BBI ENZYMES (USA) LIMITED

Correspondence address
Haywood House Dumfries Place, Cardiff, Wales, CF10 3GA
Role ACTIVE
director
Date of birth
October 1947
Appointed on
27 November 2018
Resigned on
6 August 2020
Nationality
British
Occupation
Director

BBI SOLUTIONS OEM LIMITED

Correspondence address
Parkway Pen-Y-Fan Industrial Estate, Crumlin, Newport, Wales, NP11 3EF
Role ACTIVE
director
Date of birth
October 1947
Appointed on
27 November 2018
Resigned on
6 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode NP11 3EF £732,000

BRITISH BIOCELL INTERNATIONAL LIMITED

Correspondence address
Parkway Pen-Y-Fan Industrial Estate, Crumlin, Newport, Wales, NP11 3EF
Role ACTIVE
director
Date of birth
October 1947
Appointed on
5 November 2018
Resigned on
6 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode NP11 3EF £732,000

BBI ENZYMES LIMITED

Correspondence address
Parkway Pen-Y-Fan Industrial Estate, Crumlin, Newport, Wales, NP11 3EF
Role ACTIVE
director
Date of birth
October 1947
Appointed on
1 November 2018
Resigned on
6 October 2020
Nationality
British
Occupation
Director

Average house price in the postcode NP11 3EF £732,000

BBI ENZYMES (UK) LIMITED

Correspondence address
Parkway Pen-Y-Fan Industrial Estate, Crumlin, Newport, Wales, NP11 3EF
Role ACTIVE
director
Date of birth
October 1947
Appointed on
1 November 2018
Resigned on
6 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode NP11 3EF £732,000

SCIPAC LIMITED

Correspondence address
C/O Berry Smith Llp Haywood House, Dumfries Place, Cardiff, United Kingdom, CF10 3GA
Role ACTIVE
director
Date of birth
October 1947
Appointed on
1 November 2018
Resigned on
6 August 2020
Nationality
British
Occupation
Director

BBI RESOURCES LIMITED

Correspondence address
Parkway Pen-Y-Fan Industrial Estate, Crumlin, Newport, Wales, NP11 3EF
Role ACTIVE
director
Date of birth
October 1947
Appointed on
1 November 2018
Resigned on
6 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode NP11 3EF £732,000

HSS HIRE GROUP PLC

Correspondence address
Building 2, Think Park Mosley Road, Manchester, England, M17 1FQ
Role ACTIVE
director
Date of birth
October 1947
Appointed on
9 January 2015
Nationality
British
Occupation
Director

PETERSON CONSULTANCY SERVICES LIMITED

Correspondence address
Park Plaza Hotel Greyfriars Road, Cardiff, Wales, CF10 3AL
Role ACTIVE
director
Date of birth
October 1947
Appointed on
19 March 2013
Nationality
British
Occupation
Management Consultant

Average house price in the postcode CF10 3AL £868,000

HAMPSHIRE TOPCO LIMITED

Correspondence address
Building 2, Think Park Mosley Road, Manchester, England, M17 1FQ
Role ACTIVE
director
Date of birth
October 1947
Appointed on
1 December 2012
Nationality
British
Occupation
Company Director

HAMPSHIRE BIDCO LIMITED

Correspondence address
The Colmore Building 20 Colmore Circus, Queensway, Birmingham, B4 6AT
Role ACTIVE
director
Date of birth
October 1947
Appointed on
1 December 2012
Nationality
British
Occupation
Company Director

Average house price in the postcode B4 6AT £186,640,000

HERO ACQUISITIONS LIMITED

Correspondence address
Building 2, Think Park Mosley Road, Manchester, England, M17 1FQ
Role ACTIVE
director
Date of birth
October 1947
Appointed on
1 December 2012
Nationality
British
Occupation
Company Director

HAMPSHIRE MIDCO LIMITED

Correspondence address
The Colmore Building 20 Colmore Circus, Queensway, Birmingham, B4 6AT
Role ACTIVE
director
Date of birth
October 1947
Appointed on
1 December 2012
Nationality
British
Occupation
Company Director

Average house price in the postcode B4 6AT £186,640,000

DECORPART LIMITED

Correspondence address
153 Cyncoed Road, Cyncoed, Cardiff, CF23 6AG
Role ACTIVE
director
Date of birth
October 1947
Appointed on
12 May 1994
Resigned on
13 December 1994
Nationality
British
Occupation
Company Director

Average house price in the postcode CF23 6AG £1,261,000


LAWSON MARDON NORTHERN LIMITED

Correspondence address
153 Cyncoed Road, Cyncoed, Cardiff, CF23 6AG
Role RESIGNED
director
Date of birth
October 1947
Appointed on
2 August 2025
Resigned on
28 April 1995
Nationality
British
Occupation
Company Director

Average house price in the postcode CF23 6AG £1,261,000

10 NINIAN ROAD MANAGEMENT COMPANY LIMITED

Correspondence address
2 Central Square, Cardiff, United Kingdom, CF10 1FS
Role RESIGNED
director
Date of birth
October 1947
Appointed on
14 February 2019
Resigned on
28 September 2019
Nationality
British
Occupation
Director

Average house price in the postcode CF10 1FS £9,250,000

VENTURE LIFE HEALTHCARE LIMITED

Correspondence address
Haywood House Dumfries Place, Cardiff, Wales, CF10 3GA
Role RESIGNED
director
Date of birth
October 1947
Appointed on
27 November 2018
Resigned on
6 August 2020
Nationality
British
Occupation
Director

ALCHEMY LABORATORIES LTD.

Correspondence address
Parkway Pen-Y-Fan Industrial Estate, Crumlin, Newport, Wales, NP11 3EF
Role RESIGNED
director
Date of birth
October 1947
Appointed on
5 November 2018
Resigned on
6 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode NP11 3EF £732,000

BBI ACQUISITION LIMITED

Correspondence address
BERRY SMITH LLP Haywood House Dumfries Place, Cardiff, United Kingdom, CF10 3GA
Role RESIGNED
director
Date of birth
October 1947
Appointed on
17 November 2015
Resigned on
6 August 2020
Nationality
British
Occupation
Director

EAGLE SPV 3 LIMITED

Correspondence address
BERRY SMITH LLP Haywood House Dumfries Place, Cardiff, United Kingdom, CF10 3GA
Role RESIGNED
director
Date of birth
October 1947
Appointed on
17 November 2015
Resigned on
6 August 2020
Nationality
British
Occupation
Director

EAGLE SPV 2 LIMITED

Correspondence address
C/O Berry Smith Llp Haywood House, Dumfries Place, Cardiff, United Kingdom, CF10 3GA
Role RESIGNED
director
Date of birth
October 1947
Appointed on
17 November 2015
Resigned on
6 August 2020
Nationality
British
Occupation
Director

BBI GROUP HOLDING LIMITED

Correspondence address
BERRY SMITH LLP Haywood House Dumfries Place, Cardiff, United Kingdom, CF10 3GA
Role RESIGNED
director
Date of birth
October 1947
Appointed on
16 November 2015
Resigned on
3 June 2020
Nationality
British
Occupation
Director

HARCROS TIMBER & BUILDING SUPPLIES LIMITED

Correspondence address
153 Cyncoed Road, Cyncoed, Cardiff, CF23 6AG
Role RESIGNED
director
Date of birth
October 1947
Appointed on
1 December 1997
Resigned on
6 April 2000
Nationality
British
Occupation
Chief Operating Offi

Average house price in the postcode CF23 6AG £1,261,000