PETER CHARLES GOSLING
Total number of appointments 35, 1 active appointments
PCG PROJECT SERVICES LTD
- Correspondence address
- THE CORNER HOUSE 23 MARKET STREET, CRAVEN ARMS, SHROPSHIRE, ENGLAND, SY7 9NW
- Role ACTIVE
- Director
- Date of birth
- August 1954
- Appointed on
- 11 March 2014
- Nationality
- ENGLISH
- Occupation
- DIRECTOR
Average house price in the postcode SY7 9NW £254,000
RED AND YELLOW LIMITED
- Correspondence address
- 33 PARKGATE ROAD, LONDON, LONDON, UNITED KINGDOM, SW11 4NP
- Role RESIGNED
- Director
- Date of birth
- August 1954
- Appointed on
- 4 November 2011
- Resigned on
- 25 July 2013
- Nationality
- ENGLISH
- Occupation
- DIRECTOR
Average house price in the postcode SW11 4NP £5,887,000
SUNCO II LLP
- Correspondence address
- 95 WORCESTER ROAD, SUTTON, SURREY, SM2 6QL
- Role
- LLPMEM
- Date of birth
- August 1954
- Appointed on
- 19 September 2008
- Nationality
- ENGLISH
Average house price in the postcode SM2 6QL £849,000
SUNRISE SENIOR LIVING LIMITED
- Correspondence address
- 95 WORCESTER ROAD, CHEAM, SURREY, SM2 6QL
- Role RESIGNED
- Director
- Date of birth
- August 1954
- Appointed on
- 11 October 2004
- Resigned on
- 15 April 2010
- Nationality
- ENGLISH
- Occupation
- DIRECTOR
Average house price in the postcode SM2 6QL £849,000
SPLENDID PROPERTY COMPANY LIMITED
- Correspondence address
- 95 WORCESTER ROAD, CHEAM, SURREY, SM2 6QL
- Role RESIGNED
- Director
- Date of birth
- August 1954
- Appointed on
- 6 September 1999
- Resigned on
- 30 September 2001
- Nationality
- ENGLISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode SM2 6QL £849,000
HILTON WORLDWIDE LIMITED
- Correspondence address
- 95 WORCESTER ROAD, CHEAM, SURREY, SM2 6QL
- Role RESIGNED
- Director
- Date of birth
- August 1954
- Appointed on
- 6 September 1999
- Resigned on
- 30 September 2001
- Nationality
- ENGLISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode SM2 6QL £849,000
ADDA HOTELS
- Correspondence address
- 95 WORCESTER ROAD, CHEAM, SURREY, SM2 6QL
- Role RESIGNED
- Director
- Date of birth
- August 1954
- Appointed on
- 6 September 1999
- Resigned on
- 30 September 2001
- Nationality
- ENGLISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode SM2 6QL £849,000
PANDOX BATH LIMITED
- Correspondence address
- 95 WORCESTER ROAD, CHEAM, SURREY, SM2 6QL
- Role RESIGNED
- Director
- Date of birth
- August 1954
- Appointed on
- 6 September 1999
- Resigned on
- 30 September 2001
- Nationality
- ENGLISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode SM2 6QL £849,000
COMFORT HOTELS LIMITED
- Correspondence address
- 95 WORCESTER ROAD, CHEAM, SURREY, SM2 6QL
- Role RESIGNED
- Director
- Date of birth
- August 1954
- Appointed on
- 6 September 1999
- Resigned on
- 30 September 2001
- Nationality
- ENGLISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode SM2 6QL £849,000
COMFORT HOTELS INTERNATIONAL LIMITED
- Correspondence address
- 95 WORCESTER ROAD, CHEAM, SURREY, SM2 6QL
- Role RESIGNED
- Director
- Date of birth
- August 1954
- Appointed on
- 6 September 1999
- Resigned on
- 30 September 2001
- Nationality
- ENGLISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode SM2 6QL £849,000
ADDA PROPERTIES LIMITED
- Correspondence address
- 95 WORCESTER ROAD, CHEAM, SURREY, SM2 6QL
- Role RESIGNED
- Director
- Date of birth
- August 1954
- Appointed on
- 6 September 1999
- Resigned on
- 30 September 2001
- Nationality
- ENGLISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode SM2 6QL £849,000
PUCKRUP HALL HOTEL LIMITED
- Correspondence address
- 95 WORCESTER ROAD, CHEAM, SURREY, SM2 6QL
- Role RESIGNED
- Director
- Date of birth
- August 1954
- Appointed on
- 6 September 1999
- Resigned on
- 30 September 2001
- Nationality
- ENGLISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode SM2 6QL £849,000
METROPOLE HOTELS (HOLDINGS) LIMITED
- Correspondence address
- 95 WORCESTER ROAD, CHEAM, SURREY, SM2 6QL
- Role RESIGNED
- Director
- Date of birth
- August 1954
- Appointed on
- 6 September 1999
- Resigned on
- 30 September 2001
- Nationality
- ENGLISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode SM2 6QL £849,000
HILTON UK HOTELS LIMITED
- Correspondence address
- 95 WORCESTER ROAD, CHEAM, SURREY, SM2 6QL
- Role RESIGNED
- Director
- Date of birth
- August 1954
- Appointed on
- 28 April 1999
- Resigned on
- 30 September 2001
- Nationality
- ENGLISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode SM2 6QL £849,000
HILTON INTERNATIONAL HOTELS (UK) LIMITED
- Correspondence address
- 95 WORCESTER ROAD, CHEAM, SURREY, SM2 6QL
- Role RESIGNED
- Director
- Date of birth
- August 1954
- Appointed on
- 15 February 1999
- Resigned on
- 30 September 2001
- Nationality
- ENGLISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode SM2 6QL £849,000
LADBROKE (RENTALS) LIMITED
- Correspondence address
- 95 WORCESTER ROAD, CHEAM, SURREY, SM2 6QL
- Role RESIGNED
- Director
- Date of birth
- August 1954
- Appointed on
- 4 October 1996
- Resigned on
- 30 September 2001
- Nationality
- ENGLISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode SM2 6QL £849,000
NEW ANGEL COURT LIMITED
- Correspondence address
- 95 WORCESTER ROAD, CHEAM, SURREY, SM2 6QL
- Role RESIGNED
- Director
- Date of birth
- August 1954
- Appointed on
- 4 October 1996
- Resigned on
- 30 September 2001
- Nationality
- ENGLISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode SM2 6QL £849,000
LADBROKE GROUP HOMES LIMITED
- Correspondence address
- 95 WORCESTER ROAD, CHEAM, SURREY, SM2 6QL
- Role RESIGNED
- Director
- Date of birth
- August 1954
- Appointed on
- 4 October 1996
- Resigned on
- 30 September 2001
- Nationality
- ENGLISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode SM2 6QL £849,000
HINDWAIN LIMITED
- Correspondence address
- 95 WORCESTER ROAD, CHEAM, SURREY, SM2 6QL
- Role RESIGNED
- Director
- Date of birth
- August 1954
- Appointed on
- 4 October 1996
- Resigned on
- 30 September 2001
- Nationality
- ENGLISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode SM2 6QL £849,000
LADBROKES INVESTMENTS HOLDINGS LIMITED
- Correspondence address
- 95 WORCESTER ROAD, CHEAM, SURREY, SM2 6QL
- Role RESIGNED
- Director
- Date of birth
- August 1954
- Appointed on
- 19 February 1996
- Resigned on
- 19 October 1998
- Nationality
- ENGLISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode SM2 6QL £849,000
LADBROKE LAND LIMITED
- Correspondence address
- 95 WORCESTER ROAD, CHEAM, SURREY, SM2 6QL
- Role RESIGNED
- Director
- Date of birth
- August 1954
- Appointed on
- 16 January 1995
- Resigned on
- 30 September 2001
- Nationality
- ENGLISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode SM2 6QL £849,000
JERUSALEM DEVELOPMENT CORPORATION (HOLDINGS) LIMITED
- Correspondence address
- 95 WORCESTER ROAD, CHEAM, SURREY, SM2 6QL
- Role RESIGNED
- Director
- Date of birth
- August 1954
- Appointed on
- 7 November 1994
- Resigned on
- 30 September 2001
- Nationality
- ENGLISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode SM2 6QL £849,000
JERUSALEM DEVELOPMENT (MAMILLA) CO. LIMITED
- Correspondence address
- 95 WORCESTER ROAD, CHEAM, SURREY, SM2 6QL
- Role RESIGNED
- Director
- Date of birth
- August 1954
- Appointed on
- 18 July 1994
- Resigned on
- 30 September 2001
- Nationality
- ENGLISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode SM2 6QL £849,000
LONDON & LEEDS ESTATES LIMITED
- Correspondence address
- 95 WORCESTER ROAD, CHEAM, SURREY, SM2 6QL
- Role RESIGNED
- Director
- Date of birth
- August 1954
- Appointed on
- 20 June 1994
- Resigned on
- 30 September 2001
- Nationality
- ENGLISH
- Occupation
- DIRECTOR
Average house price in the postcode SM2 6QL £849,000
HILLFORD ESTATES LIMITED
- Correspondence address
- 95 WORCESTER ROAD, CHEAM, SURREY, SM2 6QL
- Role RESIGNED
- Director
- Date of birth
- August 1954
- Appointed on
- 20 June 1994
- Resigned on
- 30 September 2001
- Nationality
- ENGLISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode SM2 6QL £849,000
LADBROKE RETAIL PARKS LIMITED
- Correspondence address
- 95 WORCESTER ROAD, CHEAM, SURREY, SM2 6QL
- Role RESIGNED
- Director
- Date of birth
- August 1954
- Appointed on
- 16 February 1994
- Resigned on
- 30 September 2001
- Nationality
- ENGLISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode SM2 6QL £849,000
PANDOX BELFAST LIMITED
- Correspondence address
- 95 WORCESTER ROAD, CHEAM, SUTTON, SURREY, SM2 6QL
- Role RESIGNED
- Director
- Date of birth
- August 1954
- Appointed on
- 19 November 1993
- Resigned on
- 27 April 2000
- Nationality
- ENGLISH
- Occupation
- REAL ESTATE-PROJECT SERVICES
Average house price in the postcode SM2 6QL £849,000
CHANCEL DEVELOPMENTS LIMITED
- Correspondence address
- 95 WORCESTER ROAD, CHEAM, SURREY, SM2 6QL
- Role RESIGNED
- Director
- Date of birth
- August 1954
- Appointed on
- 16 July 1993
- Resigned on
- 30 September 2001
- Nationality
- ENGLISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode SM2 6QL £849,000
GABLE HOUSE ESTATES LIMITED
- Correspondence address
- 95 WORCESTER ROAD, CHEAM, SURREY, SM2 6QL
- Role RESIGNED
- Director
- Date of birth
- August 1954
- Appointed on
- 17 March 1993
- Resigned on
- 30 September 2001
- Nationality
- ENGLISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode SM2 6QL £849,000
LADBROKE GROUP PROPERTIES (CWMBRAN) LIMITED
- Correspondence address
- 95 WORCESTER ROAD, CHEAM, SURREY, SM2 6QL
- Role RESIGNED
- Director
- Date of birth
- August 1954
- Appointed on
- 3 May 1992
- Resigned on
- 29 December 1997
- Nationality
- ENGLISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode SM2 6QL £849,000
LADBROKE CITY & COUNTY LAND COMPANY LIMITED
- Correspondence address
- 95 WORCESTER ROAD, CHEAM, SURREY, SM2 6QL
- Role RESIGNED
- Director
- Date of birth
- August 1954
- Appointed on
- 3 May 1992
- Resigned on
- 30 September 2001
- Nationality
- ENGLISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode SM2 6QL £849,000
TECHNO LIMITED
- Correspondence address
- 95 WORCESTER ROAD, CHEAM, SURREY, SM2 6QL
- Role RESIGNED
- Director
- Date of birth
- August 1954
- Appointed on
- 3 May 1992
- Resigned on
- 30 September 2001
- Nationality
- ENGLISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode SM2 6QL £849,000
TECHNO LAND IMPROVEMENTS LIMITED
- Correspondence address
- 95 WORCESTER ROAD, CHEAM, SURREY, SM2 6QL
- Role RESIGNED
- Director
- Date of birth
- August 1954
- Appointed on
- 3 May 1992
- Resigned on
- 30 September 2001
- Nationality
- ENGLISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode SM2 6QL £849,000
LADBROKE GROUP PROPERTIES LIMITED
- Correspondence address
- 95 WORCESTER ROAD, CHEAM, SURREY, SM2 6QL
- Role RESIGNED
- Director
- Date of birth
- August 1954
- Appointed on
- 3 May 1992
- Resigned on
- 30 September 2001
- Nationality
- ENGLISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode SM2 6QL £849,000
KENSINGTON GARDEN SQUARE MANAGEMENT COMPANY LIMITED
- Correspondence address
- 95 WORCESTER ROAD, CHEAM, SURREY, SM2 6QL
- Role RESIGNED
- Director
- Date of birth
- August 1954
- Appointed on
- 4 January 1992
- Resigned on
- 12 May 1997
- Nationality
- ENGLISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode SM2 6QL £849,000