Jonathan Steven PETERS

Total number of appointments 23, 16 active appointments

RACEWAY BOX LONDON LIMITED

Correspondence address
201 Temple Chambers, 3-7 Temple Avenue, London, United Kingdom, EC4Y 0DT
Role ACTIVE
director
Date of birth
December 1969
Appointed on
3 June 2025
Nationality
British
Occupation
None

RACEWAY CAPITAL LIMITED

Correspondence address
One Advisory Limited 201 Temple Chambers, 3-7 Temple Avenue, London, Greater London, England, EC4Y 0DT
Role ACTIVE
director
Date of birth
December 1969
Appointed on
17 May 2024
Nationality
British
Occupation
None

RACEWAY GLOBAL LIMITED

Correspondence address
One Advisory Limited 201 Temple Chambers, 3-7 Temple Avenue, London, Greater London, England, England, EC4Y 0DT
Role ACTIVE
director
Date of birth
December 1969
Appointed on
10 May 2024
Nationality
British
Occupation
None

RACEWAY INTERNATIONAL LIMITED

Correspondence address
One Advisory Limited 201 Temple Chambers, 3-7 Temple Avenue, London, Greater London, England, England, EC4Y 0DT
Role ACTIVE
director
Date of birth
December 1969
Appointed on
22 December 2023
Nationality
British
Occupation
None

RACEWAY MOBILE LIMITED

Correspondence address
One Advisory Limited 201 Temple Chambers, 3-7 Temple Avenue, London, Greater London, England, England, EC4Y 0DT
Role ACTIVE
director
Date of birth
December 1969
Appointed on
22 December 2023
Nationality
British
Occupation
None

RACEWAY ONC LIMITED

Correspondence address
201 Temple Chambers, 3-7 Temple Avenue, London, United Kingdom, EC4Y 0DT
Role ACTIVE
director
Date of birth
December 1969
Appointed on
3 October 2022
Nationality
British
Occupation
Director

RACEWAY BIRMINGHAM LIMITED

Correspondence address
201 Temple Chambers, 3-7 Temple Avenue, London, United Kingdom, EC4Y 0DT
Role ACTIVE
director
Date of birth
December 1969
Appointed on
3 October 2022
Nationality
British
Occupation
Director

RACEWAY TRADING LIMITED

Correspondence address
201 Temple Chambers, 3-7 Temple Avenue, London, United Kingdom, EC4Y 0DT
Role ACTIVE
director
Date of birth
December 1969
Appointed on
29 September 2022
Nationality
British
Occupation
Director

RACEWAY GLOBAL HOLDINGS LTD

Correspondence address
One Advisory Limited 201 Temple Chambers, 3-7 Temple Avenue, London, Greater London, England, England, EC4Y 0DT
Role ACTIVE
director
Date of birth
December 1969
Appointed on
28 May 2021
Nationality
British
Occupation
Cfo

ANNABEL'S CIGAR SHOP LIMITED

Correspondence address
26-28 Conway Street, London, United Kingdom, W1T 6BQ
Role ACTIVE
director
Date of birth
December 1969
Appointed on
5 November 2020
Resigned on
9 July 2021
Nationality
British
Occupation
Finance Director

Average house price in the postcode W1T 6BQ £20,277,000

MARK BIRLEY (FOR MEN) LIMITED

Correspondence address
26-28 Conway Street, London, England, W1T 6BQ
Role ACTIVE
director
Date of birth
December 1969
Appointed on
5 November 2020
Resigned on
9 July 2021
Nationality
British
Occupation
Finance Director

Average house price in the postcode W1T 6BQ £20,277,000

BILLS TRADING LIMITED

Correspondence address
26-28 Conway Street, London, England, W1T 6BQ
Role ACTIVE
director
Date of birth
December 1969
Appointed on
3 February 2020
Resigned on
9 July 2021
Nationality
British
Occupation
Accountant

Average house price in the postcode W1T 6BQ £20,277,000

BILLS STORES LIMITED

Correspondence address
26-28 Conway Street, London, England, W1T 6BQ
Role ACTIVE
director
Date of birth
December 1969
Appointed on
3 February 2020
Resigned on
9 July 2021
Nationality
British
Occupation
Accountant

Average house price in the postcode W1T 6BQ £20,277,000

BILLS RESTAURANTS LTD.

Correspondence address
26-28 Conway Street, London, England, W1T 6BQ
Role ACTIVE
director
Date of birth
December 1969
Appointed on
3 February 2020
Resigned on
9 July 2021
Nationality
British
Occupation
Accountant

Average house price in the postcode W1T 6BQ £20,277,000

FIRST REGIONAL ACCOUNTING LIMITED

Correspondence address
51 Hertford Road, London, England, N2 9BX
Role ACTIVE
director
Date of birth
December 1969
Appointed on
10 April 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode N2 9BX £1,088,000

ECPEE LIMITED

Correspondence address
Studio 4, 2 Downshire Hill, London, England, NW3 1NR
Role ACTIVE
director
Date of birth
December 1969
Appointed on
18 January 2018
Resigned on
14 June 2019
Nationality
British
Occupation
Accountant

Average house price in the postcode NW3 1NR £4,696,000


MAINLINE PICTURES LIMITED

Correspondence address
Studio 4 2 Downshire Hill, London, NW3 1NR
Role RESIGNED
director
Date of birth
December 1969
Appointed on
30 March 2015
Resigned on
14 June 2019
Nationality
British
Occupation
Accountant

Average house price in the postcode NW3 1NR £4,696,000

CISAC LIMITED

Correspondence address
Studio 4 2 Downshire Hill, London, NW3 1NR
Role RESIGNED
director
Date of birth
December 1969
Appointed on
30 March 2015
Resigned on
14 June 2019
Nationality
British
Occupation
Accountant

Average house price in the postcode NW3 1NR £4,696,000

EVERYMAN MEDIA LIMITED

Correspondence address
Studio 4 2 Downshire Hill, London, NW3 1NR
Role RESIGNED
director
Date of birth
December 1969
Appointed on
30 March 2015
Resigned on
14 June 2019
Nationality
British
Occupation
Accountant

Average house price in the postcode NW3 1NR £4,696,000

BLOOM THEATRES LIMITED

Correspondence address
Studio 4 2 Downshire Hill, London, NW3 1NR
Role RESIGNED
director
Date of birth
December 1969
Appointed on
30 March 2015
Resigned on
14 June 2019
Nationality
British
Occupation
Accountant

Average house price in the postcode NW3 1NR £4,696,000

EVERYMAN MEDIA GROUP PLC

Correspondence address
Studio 4 2 Downshire Hill, London, NW3 1NR
Role RESIGNED
director
Date of birth
December 1969
Appointed on
30 March 2015
Resigned on
14 June 2019
Nationality
British
Occupation
Accountant

Average house price in the postcode NW3 1NR £4,696,000

EVERYMAN MEDIA HOLDINGS LIMITED

Correspondence address
Studio 4 2 Downshire Hill, London, NW3 1NR
Role RESIGNED
director
Date of birth
December 1969
Appointed on
30 March 2015
Resigned on
14 June 2019
Nationality
British
Occupation
Accountant

Average house price in the postcode NW3 1NR £4,696,000

BLOOM MARTIN LIMITED

Correspondence address
Studio 4 2 Downshire Hill, London, NW3 1NR
Role RESIGNED
director
Date of birth
December 1969
Appointed on
30 March 2015
Resigned on
14 June 2019
Nationality
British
Occupation
Accountant

Average house price in the postcode NW3 1NR £4,696,000