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