Dominic Peter, Mr. FREELY

Total number of appointments 15, 8 active appointments

REGHEDGE LIMITED

Correspondence address
40 Eaton Rise, London, England, W5 2ER
Role ACTIVE
director
Date of birth
April 1963
Appointed on
6 April 2022
Nationality
British
Occupation
Banker

Average house price in the postcode W5 2ER £1,080,000

EUROWARDS LIMITED

Correspondence address
40 Eaton Rise, London, England, W5 2ER
Role ACTIVE
director
Date of birth
April 1963
Appointed on
3 March 2020
Nationality
British
Occupation
Banker

Average house price in the postcode W5 2ER £1,080,000

VENTURE PARTNERS LIMITED

Correspondence address
40 Eaton Rise, London, England, W5 2ER
Role ACTIVE
director
Date of birth
April 1963
Appointed on
3 March 2020
Nationality
British
Occupation
Banker

Average house price in the postcode W5 2ER £1,080,000

MERTONBERRY LIMITED

Correspondence address
40 Eaton Rise, London, England, W5 2ER
Role ACTIVE
director
Date of birth
April 1963
Appointed on
14 October 2019
Nationality
British
Occupation
Banker

Average house price in the postcode W5 2ER £1,080,000

FLP INVESTMENTS LLP

Correspondence address
26 Amersham Road, Amersham, Bucks, United Kingdom, HP6 5PE
Role ACTIVE
llp-member
Date of birth
April 1963
Appointed on
16 August 2012
Resigned on
2 March 2019

Average house price in the postcode HP6 5PE £1,591,000

EVERCORE PARTNERS INTERNATIONAL LLP

Correspondence address
15 Stanhope Gate, London, United Kingdom, W1K 1LN
Role ACTIVE
llp-member
Date of birth
April 1963
Appointed on
19 August 2011

Average house price in the postcode W1K 1LN £1,239,000

THE LEXICON PARTNERSHIP LLP

Correspondence address
40 Eaton Rise, Ealing, W5 2ER
Role ACTIVE
llp-member
Date of birth
April 1963
Appointed on
1 March 2004
Resigned on
19 August 2011

Average house price in the postcode W5 2ER £1,080,000

HEYMANN HANSA HAMBURG LIMITED

Correspondence address
40 Eaton Rise, Ealing, London, W5 2ER
Role ACTIVE
director
Date of birth
April 1963
Appointed on
1 January 1994
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W5 2ER £1,080,000


SAINT JOHN SOUTHWORTH CATHOLIC ACADEMY TRUST

Correspondence address
89 Addison Road, London, United Kingdom, W14 8BZ
Role RESIGNED
director
Date of birth
April 1963
Appointed on
21 November 2017
Resigned on
4 December 2018
Nationality
British
Occupation
Company Director

NAZARETH CARE CHARITABLE TRUST

Correspondence address
LARMENIER CENTRE 162 East End Road, East Finchley, London, United Kingdom, N2 0RU
Role RESIGNED
director
Date of birth
April 1963
Appointed on
30 April 2012
Resigned on
12 March 2014
Nationality
British
Occupation
Company Director

NAZARETH CARE CHARITABLE TRUST

Correspondence address
Nazareth House, 169-175 Hammersmith Road, London, United Kingdom, W6 8DB
Role RESIGNED
director
Date of birth
April 1963
Appointed on
4 October 2007
Resigned on
30 April 2012
Nationality
British
Occupation
Banker

LEXICON PARTNERS LIMITED

Correspondence address
1 Paternoster Square, London, EC4M 7DX
Role RESIGNED
director
Date of birth
April 1963
Appointed on
1 March 2004
Resigned on
19 August 2011
Nationality
British
Occupation
Investment Banker

Average house price in the postcode EC4M 7DX £171,778,000

EVERCORE GROUP SERVICES LIMITED

Correspondence address
1 Paternoster Square, London, EC4M 7DX
Role RESIGNED
director
Date of birth
April 1963
Appointed on
1 March 2004
Resigned on
19 August 2011
Nationality
British
Occupation
Investment Banker

Average house price in the postcode EC4M 7DX £171,778,000

LEXICON GROUP LIMITED

Correspondence address
40 Eaton Rise, Ealing, London, W5 2ER
Role RESIGNED
director
Date of birth
April 1963
Appointed on
1 March 2004
Resigned on
19 August 2011
Nationality
British
Occupation
Investment Banker

Average house price in the postcode W5 2ER £1,080,000

JHSW LIMITED

Correspondence address
40 Eaton Rise, Ealing, London, W5 2ER
Role RESIGNED
director
Date of birth
April 1963
Appointed on
1 April 1996
Resigned on
24 April 2000
Nationality
British
Occupation
Banker

Average house price in the postcode W5 2ER £1,080,000