Ian PETERS

Total number of appointments 20, 20 active appointments

LEGAL & GENERAL AFFORDABLE HOMES (INVESTMENT 1) LIMITED

Correspondence address
One Coleman Street, London, United Kingdom, EC2R 5AA
Role ACTIVE
director
Date of birth
October 1958
Appointed on
7 March 2024
Nationality
British
Occupation
Company Director

LEGAL & GENERAL AFFORDABLE HOMES (DEVELOPMENT 4) LIMITED

Correspondence address
One Coleman Street, London, United Kingdom, EC2R 5AA
Role ACTIVE
director
Date of birth
October 1958
Appointed on
7 March 2024
Nationality
British
Occupation
Company Director

LEGAL & GENERAL AFFORDABLE HOMES (INVESTMENT 3) LIMITED

Correspondence address
One Coleman Street, London, United Kingdom, EC2R 5AA
Role ACTIVE
director
Date of birth
October 1958
Appointed on
7 March 2024
Nationality
British
Occupation
Company Director

LEGAL & GENERAL AFFORDABLE HOMES (INVESTMENT 2) LIMITED

Correspondence address
One Coleman Street, London, United Kingdom, EC2R 5AA
Role ACTIVE
director
Date of birth
October 1958
Appointed on
7 March 2024
Nationality
British
Occupation
Company Director

SAGACITY HOLDINGS LIMITED

Correspondence address
33 Glasshouse Street, London, England, W1B 5DG
Role ACTIVE
director
Date of birth
October 1958
Appointed on
16 January 2024
Nationality
British
Occupation
Company Director

LEGAL & GENERAL AFFORDABLE HOMES LIMITED

Correspondence address
One Coleman Street, London, United Kingdom, EC2R 5AA
Role ACTIVE
director
Date of birth
October 1958
Appointed on
1 January 2024
Nationality
British
Occupation
Company Director

LEGAL AND GENERAL AFFORDABLE HOMES (CAPITAL) LIMITED

Correspondence address
One Coleman Street, London, United Kingdom, EC2R 5AA
Role ACTIVE
director
Date of birth
October 1958
Appointed on
1 January 2024
Nationality
British
Occupation
Company Director

LEGAL AND GENERAL AFFORDABLE HOMES (DEVELOPMENT 3) LIMITED

Correspondence address
One Coleman Street, London, United Kingdom, EC2R 5AA
Role ACTIVE
director
Date of birth
October 1958
Appointed on
1 January 2024
Nationality
British
Occupation
Company Director

CANAL & RIVER TRUST

Correspondence address
National Waterways Museum Ellesmere Port South Pier Road, Ellesmere Port, Cheshire, England, CH65 4FW
Role ACTIVE
director
Date of birth
October 1958
Appointed on
21 September 2022
Nationality
British
Occupation
Non Executive Director

Average house price in the postcode CH65 4FW £258,000

JORDAN TOPCO LIMITED

Correspondence address
17 Connaught Place, London, United Kingdom, W2 2ES
Role ACTIVE
director
Date of birth
October 1958
Appointed on
23 September 2021
Nationality
British
Occupation
Director

AGILITY IMPACT HOLDINGS LIMITED

Correspondence address
Abel Smith House Gunnels Wood Road, Stevenage, England, SG1 2ST
Role ACTIVE
director
Date of birth
October 1958
Appointed on
19 November 2019
Resigned on
22 December 2023
Nationality
British
Occupation
Company Director

ENSEK HOLDINGS LIMITED

Correspondence address
Hounds Gate 30-34 Hounds Gate, Nottingham, England, NG1 7AB
Role ACTIVE
director
Date of birth
October 1958
Appointed on
3 October 2017
Resigned on
15 March 2022
Nationality
British
Occupation
Chairman

Average house price in the postcode NG1 7AB £379,000

TILFEN LAND LIMITED

Correspondence address
45 Westminster Bridge Road, London, England, SE1 7JB
Role ACTIVE
director
Date of birth
October 1958
Appointed on
30 June 2017
Resigned on
19 September 2022
Nationality
British
Occupation
Non-Executive Director

Average house price in the postcode SE1 7JB £779,000

PEABODY (SERVICES) LIMITED

Correspondence address
45 Westminster Bridge Road, London, SE1 7JB
Role ACTIVE
director
Date of birth
October 1958
Appointed on
30 June 2017
Resigned on
19 September 2022
Nationality
British
Occupation
Non-Executive Director

Average house price in the postcode SE1 7JB £779,000

PEABODY CONSTRUCTION LIMITED

Correspondence address
45 Westminster Bridge Road, London, England, SE1 7JB
Role ACTIVE
director
Date of birth
October 1958
Appointed on
30 June 2017
Resigned on
19 September 2022
Nationality
British
Occupation
Non-Executive Director

Average house price in the postcode SE1 7JB £779,000

PEABODY WATERFRONT LIMITED

Correspondence address
45 Westminster Bridge Road, London, United Kingdom, SE1 7JB
Role ACTIVE
director
Date of birth
October 1958
Appointed on
30 June 2017
Resigned on
19 September 2022
Nationality
British
Occupation
Non-Executive Director

Average house price in the postcode SE1 7JB £779,000

BARTS CHARITY

Correspondence address
Ground Floor 12 Cock Lane, London, EC1A 9BU
Role ACTIVE
director
Date of birth
October 1958
Appointed on
1 April 2017
Resigned on
3 February 2022
Nationality
British
Occupation
Chairman Of Barts Health Nhs Trust

ADVIZZO LTD

Correspondence address
5th Floor 1 Marsden Street, Manchester, England, M2 1HW
Role ACTIVE
director
Date of birth
October 1958
Appointed on
20 January 2017
Resigned on
5 May 2023
Nationality
United Kingdom
Occupation
Chairman

THE FLOOW LIMITED

Correspondence address
Oxo House 4 Joiner Street, Sheffield, England, S3 8GW
Role ACTIVE
director
Date of birth
October 1958
Appointed on
1 January 2016
Resigned on
14 April 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode S3 8GW £332,000

FRIENDS OF PETERHOUSE

Correspondence address
Clef House North Common Road, Wivelsfield Green, Haywards Heath, West Sussex, RH17 7RJ
Role ACTIVE
director
Date of birth
October 1958
Appointed on
24 May 2006
Resigned on
17 October 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode RH17 7RJ £1,064,000