PETER RONALD HORWITZ

Total number of appointments 10, 2 active appointments

CONCORD MOTORS LTD

Correspondence address
1 CONCORD ROAD, LONDON, ENGLAND, W3 0TJ
Role ACTIVE
Director
Date of birth
February 1938
Appointed on
14 June 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W3 0TJ £669,000

THE TAX REFUND CONSORTIUM LTD

Correspondence address
1 CONCORD BUSINESS CENTRE, CONCORD ROAD, LONDON, ENGLAND, W3 0TJ
Role ACTIVE
Director
Date of birth
February 1938
Appointed on
13 June 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W3 0TJ £669,000


4NEW LIMITED

Correspondence address
6 LANARK SQUARE, 2ND FLOOR, LONDON, ENGLAND, E14 9RE
Role RESIGNED
Director
Date of birth
February 1938
Appointed on
15 January 2020
Resigned on
18 May 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E14 9RE £1,255,000

4NEW CARD LIMITED

Correspondence address
6 LANARK SQUARE, 2ND FLOOR, LONDON, ENGLAND, E14 9RE
Role RESIGNED
Director
Date of birth
February 1938
Appointed on
15 December 2019
Resigned on
19 May 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E14 9RE £1,255,000

FOUR SEASONS CAPITAL LIMITED

Correspondence address
6 LANARK SQUARE, GLENGALL BUILDINGS, DOCKLANDS, LONDON, ENGLAND, E14 9RE
Role RESIGNED
Director
Date of birth
February 1938
Appointed on
15 December 2019
Resigned on
15 February 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E14 9RE £1,255,000

TRENDPAY LTD

Correspondence address
1 CONCORD BUSINESS CENTRE CONCORD ROAD, LONDON, ENGLAND, W3 0TJ
Role RESIGNED
Director
Date of birth
February 1938
Appointed on
15 December 2019
Resigned on
15 February 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W3 0TJ £669,000

ASCOT VEHICLES LIMITED

Correspondence address
16 COCKFOSTERS ROAD, BARNET, ENGLAND, EN4 0DQ
Role RESIGNED
Director
Date of birth
February 1938
Appointed on
25 October 2018
Resigned on
1 June 2020
Nationality
BRITISH
Occupation
COMPANY SECRETARY/DIRECTOR

Average house price in the postcode EN4 0DQ £839,000

ASCOT VEHICLES LIMITED

Correspondence address
C J LEECH AND COMPANY 88 SHEEP STRET, BICESTER, OX26 6LP
Role RESIGNED
Director
Date of birth
February 1938
Appointed on
25 October 2018
Resigned on
1 June 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode OX26 6LP £561,000

CONCORD MOTORS LTD

Correspondence address
1 CONCORD BUSINESS CENTRE, CONCORD ROAD, LONDON, W3 0TJ
Role RESIGNED
Director
Date of birth
February 1938
Appointed on
1 March 2017
Resigned on
1 April 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W3 0TJ £669,000

CONCORD MOTORS LTD

Correspondence address
1 CONCORD BUSINESS CENTRE, CONCORD ROAD, LONDON, ENGLAND, W3 0TJ
Role RESIGNED
Director
Date of birth
February 1938
Appointed on
30 October 2013
Resigned on
1 February 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W3 0TJ £669,000