PETER GEOFFREY HEARSEY

Total number of appointments 19, 6 active appointments

YORK GATE ASSOCIATES LTD

Correspondence address
6 YORK GATE, LONDON, UNITED KINGDOM, N14 6HS
Role ACTIVE
Director
Date of birth
June 1965
Appointed on
7 December 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N14 6HS £1,071,000

HOUSE OF FRASER (STORECARD) LIMITED

Correspondence address
1 BRIDGEWATER PLACE WATER LANE, LEEDS, WEST YORKSHIRE, LS11 5QR
Role ACTIVE
Director
Date of birth
June 1965
Appointed on
23 April 2017
Nationality
BRITISH
Occupation
EXECUTIVE DIRECTOR

HOUSE OF FRASER (FINANCE) LIMITED

Correspondence address
1 BRIDGEWATER PLACE WATER LANE, LEEDS, WEST YORKSHIRE, LS11 5QR
Role ACTIVE
Director
Date of birth
June 1965
Appointed on
23 April 2017
Nationality
BRITISH
Occupation
EXECUTIVE DIRECTOR

HOF PROPERTY INVESTMENT HOLDINGS LIMITED

Correspondence address
1 BRIDGEWATER PLACE WATER LANE, LEEDS, WEST YORKSHIRE, LS11 5QR
Role ACTIVE
Director
Date of birth
June 1965
Appointed on
23 April 2017
Nationality
BRITISH
Occupation
EXECUTIVE DIRECTOR

JAM B REALISATIONS LIMITED

Correspondence address
1 MORE LONDON PLACE, LONDON, SE1 2AF
Role ACTIVE
Director
Date of birth
June 1965
Appointed on
23 April 2017
Nationality
BRITISH
Occupation
EXECUTIVE DIRECTOR

HF STORES REALISATIONS LIMITED

Correspondence address
C/O ERNST & YOUNG LLP, ATRIA ONE 144 MORRISON STRE, EDINBURGH, SCOTLAND, EH3 8EX
Role ACTIVE
Director
Date of birth
June 1965
Appointed on
26 March 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

HOUSE OF FRASER (UK & IRELAND) LIMITED

Correspondence address
27 BAKER STREET, LONDON, W1U 8AH
Role RESIGNED
Director
Date of birth
June 1965
Appointed on
23 April 2017
Resigned on
13 April 2018
Nationality
BRITISH
Occupation
EXECUTIVE DIRECTOR & COMPANY SECRETARY

TEC7 LIMITED

Correspondence address
27 BAKER STREET, LONDON, W1U 8AH
Role RESIGNED
Director
Date of birth
June 1965
Appointed on
23 April 2017
Resigned on
7 December 2018
Nationality
BRITISH
Occupation
COMPANY SECRETARY/DIRECTOR

CRIMINAL CLOTHING LTD.

Correspondence address
27 BAKER STREET, LONDON, W1U 8AH
Role RESIGNED
Director
Date of birth
June 1965
Appointed on
23 April 2017
Resigned on
16 August 2018
Nationality
BRITISH
Occupation
EXECUTIVE DIRECTOR

THE NEW WEST END COMPANY

Correspondence address
HEDDON HOUSE REGENT STREET, LONDON, ENGLAND, W1B 4JD
Role RESIGNED
Director
Date of birth
June 1965
Appointed on
3 April 2017
Resigned on
31 October 2018
Nationality
BRITISH
Occupation
COMPANY SECRETARY/EXECUTIVE DIRECTOR

Average house price in the postcode W1B 4JD £3,216,000

BLF (LINCOLN) 12 LIMITED

Correspondence address
27 BAKER STREET, LONDON, W1U 8AH
Role RESIGNED
Director
Date of birth
June 1965
Appointed on
17 July 2009
Resigned on
14 October 2010
Nationality
BRITISH
Occupation
COMANY DIRECTOR

BLF (CARDIFF) 3 LIMITED

Correspondence address
27 BAKER STREET, LONDON, W1U 8AH
Role RESIGNED
Director
Date of birth
June 1965
Appointed on
17 July 2009
Resigned on
14 October 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BLF (MIDDLESBROUGH) 13 LIMITED

Correspondence address
27 BAKER STREET, LONDON, W1U 8AH
Role RESIGNED
Director
Date of birth
June 1965
Appointed on
17 July 2009
Resigned on
14 October 2010
Nationality
BRITISH
Occupation
COMANY DIRECTOR

BLF (DARLINGTON) 6 LIMITED

Correspondence address
27 BAKER STREET, LONDON, W1U 8AH
Role RESIGNED
Director
Date of birth
June 1965
Appointed on
17 July 2009
Resigned on
14 October 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BLF (BRISTOL) 16 LIMITED

Correspondence address
27 BAKER STREET, LONDON, W1U 8AH
Role RESIGNED
Director
Date of birth
June 1965
Appointed on
17 July 2009
Resigned on
14 October 2010
Nationality
BRITISH
Occupation
COMAPNY DIRECTOR

BLF (CARLISLE) 4 LIMITED

Correspondence address
27 BAKER STREET, LONDON, W1U 8AH
Role RESIGNED
Director
Date of birth
June 1965
Appointed on
17 July 2009
Resigned on
14 October 2010
Nationality
BRITISH
Occupation
COMAPNY DIRECTOR

COINS OF THE REALM LIMITED

Correspondence address
76 MONTGOMERY STREET, HOVE, BN3 5BE
Role RESIGNED
Director
Date of birth
June 1965
Appointed on
3 October 2003
Resigned on
6 July 2005
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode BN3 5BE £556,000

AUCKLAND HEIGHTS PROPERTY MANAGEMENT LTD

Correspondence address
76 MONTGOMERY STREET, HOVE, BN3 5BE
Role RESIGNED
Director
Date of birth
June 1965
Appointed on
20 September 2002
Resigned on
15 April 2004
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode BN3 5BE £556,000

LANGTON MEWS MANAGEMENT LIMITED

Correspondence address
76 MONTGOMERY STREET, HOVE, BN3 5BE
Role RESIGNED
Director
Date of birth
June 1965
Appointed on
9 December 1997
Resigned on
19 November 1999
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode BN3 5BE £556,000