PETER MAURICE CRYSTAL

Total number of appointments 27, 7 active appointments

RAPID CHARGE GRID LIMITED

Correspondence address
39 EARLHAM STREET, LONDON, WC2H 9LT
Role ACTIVE
Director
Date of birth
January 1948
Appointed on
2 February 2017
Nationality
BRITISH
Occupation
CONSULTANT

TUV SUD BABT UNLIMITED

Correspondence address
OCTAGON HOUSE, CONCORDE WAY, SEGENSWORTH NORTH, FAREHAM, HAMPSHIRE, PO15 5RL
Role ACTIVE
Director
Date of birth
January 1948
Appointed on
30 November 2012
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode PO15 5RL £9,043,000

TUV SUD SERVICES (UK) LIMITED

Correspondence address
OCTAGON HOUSE CONCORDE WAY, SEGENSWORTH NORTH, FAREHAM, PO15 5RL
Role ACTIVE
Director
Date of birth
January 1948
Appointed on
1 October 2012
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode PO15 5RL £9,043,000

CRYSTAL BUSINESS TRAINING LIMITED

Correspondence address
The Hill Barn Brimham Rocks Road, Burnt Yates, Harrogate, North Yorkshire, England, HG3 3EP
Role ACTIVE
director
Date of birth
January 1948
Appointed on
30 May 2011
Resigned on
17 January 2023
Nationality
British
Occupation
Lawyer

Average house price in the postcode HG3 3EP £3,048,000

RBGLS CHARITABLE TRUST

Correspondence address
The Hill Barn Brimham Rocks Road, Burnt Yates, Harrogate, North Yorkshire, United Kingdom, HG3 3EP
Role ACTIVE
director
Date of birth
January 1948
Appointed on
12 April 2007
Resigned on
10 January 2022
Nationality
British
Occupation
Solicitor

Average house price in the postcode HG3 3EP £3,048,000

TUV SUD (UK) LIMITED

Correspondence address
OCTAGON HOUSE CONCORDE WAY, SEGENSWORTH NORTH, FAREHAM, HAMPSHIRE, PO15 5RL
Role ACTIVE
Director
Date of birth
January 1948
Appointed on
7 August 2001
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode PO15 5RL £9,043,000

EMCEE NOMINEES LIMITED

Correspondence address
46 CONDUIT MEWS, PADDINGTON, LONDON, W2 3RE
Role ACTIVE
Director
Date of birth
January 1948
Appointed on
19 October 1991
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W2 3RE £2,357,000


LITCHFIELD MEDIA LIMITED

Correspondence address
39 EARLHAM STREET, LONDON, UNITED KINGDOM, WC2H 9LT
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
4 November 2015
Resigned on
31 October 2019
Nationality
BRITISH
Occupation
SOLICITOR

TUV SUD LIMITED

Correspondence address
NAPIER BUILDING, SCOTTISH, ENTERPRISE TECHNOLOGY PARK, EAST KILBRIDE, GLASGOW, G75 0QF
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
1 October 2012
Resigned on
13 February 2020
Nationality
BRITISH
Occupation
SOLICITOR

THE RETHINK GROUP LIMITED

Correspondence address
1 GEORGE YARD, LONDON, ENGLAND, EC3V 9DF
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
20 March 2012
Resigned on
10 December 2019
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode EC3V 9DF £28,410,000

REDAB PROPERTIES LIMITED

Correspondence address
THE HILL BARN BRIMHAM ROCKS ROAD, BURNT YATES, HARROGATE, YORKS, ENGLAND, HG3 3EP
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
26 August 2011
Resigned on
30 September 2017
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode HG3 3EP £3,048,000

CHINA SHOTO PLC

Correspondence address
46 CONDUIT MEWS, PADDINGTON, LONDON, W2 3RE
Role
Director
Date of birth
January 1948
Appointed on
13 July 2007
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode W2 3RE £2,357,000

SPORTS DISPUTE RESOLUTION PANEL LIMITED

Correspondence address
1 SALISBURY SQUARE, LONDON, UNITED KINGDOM, EC4Y 8AE
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
25 April 2007
Resigned on
31 December 2015
Nationality
BRITISH
Occupation
SOLICITOR

CHANDRAN FOUNDATION

Correspondence address
THE HILL BARN BRIMHAM ROCKS ROAD, HARROGATE, HG3 3EP
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
19 February 2007
Resigned on
15 January 2018
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode HG3 3EP £3,048,000

MC PARTNERS LLP

Correspondence address
44 SOUTHAMPTON BUILDINGS, LONDON, WC2A 1AP
Role RESIGNED
LLPMEM
Date of birth
January 1948
Appointed on
15 March 2006
Resigned on
31 March 2011
Nationality
BRITISH

Average house price in the postcode WC2A 1AP £96,346,000

MC DIRECTOR LIMITED

Correspondence address
46 CONDUIT MEWS, PADDINGTON, LONDON, W2 3RE
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
9 August 2004
Resigned on
21 April 2006
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode W2 3RE £2,357,000

SECON CYBER SECURITY LTD

Correspondence address
46 CONDUIT MEWS, PADDINGTON, LONDON, W2 3RE
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
5 March 2004
Resigned on
31 December 2010
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode W2 3RE £2,357,000

THE SOUTHAMPTON BUILDINGS LLP

Correspondence address
46 CONDUIT MEWS, PADDINGTON, LONDON, W2 3RE
Role RESIGNED
LLPDMEM
Date of birth
January 1948
Appointed on
13 March 2003
Resigned on
31 March 2017
Nationality
BRITISH

Average house price in the postcode W2 3RE £2,357,000

MARSHALL ZOING LIMITED

Correspondence address
46 CONDUIT MEWS, PADDINGTON, LONDON, W2 3RE
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
12 December 2002
Resigned on
13 July 2012
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode W2 3RE £2,357,000

AXCELERANT GROUP LIMITED

Correspondence address
3A WELLINGTON CLOSE, NOTTING HILL, LONDON, W11 2AN
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
1 February 2001
Resigned on
6 February 2004
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode W11 2AN £4,370,000

CRYSTAL BUSINESS TRAINING LIMITED

Correspondence address
3A WELLINGTON CLOSE, NOTTING HILL, LONDON, W11 2AN
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
31 July 1998
Resigned on
3 November 1999
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode W11 2AN £4,370,000

TUV SUD SERVICES (UK) LIMITED

Correspondence address
OCTAGON HOUSE CONCORDE WAY, SEGENSWORTH NORTH, FAREHAM, PO15 5RL
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
30 December 1996
Resigned on
24 November 2011
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode PO15 5RL £9,043,000

TUV SUD (UK) LIMITED

Correspondence address
9 THAMES QUAY, CHELSEA HARBOUR, LONDON, SW10 0UY
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
14 August 1996
Resigned on
1 July 1999
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW10 0UY £2,567,000

MIKE MANSFIELD TELEVISION LIMITED

Correspondence address
9 THAMES QUAY, CHELSEA HARBOUR, LONDON, SW10 0UY
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
27 February 1996
Resigned on
31 August 1998
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW10 0UY £2,567,000

PEARTREE RADIO REALISATION LIMITED

Correspondence address
FLAT 15 KINGS QUAY, LONDON, SW7 0UX
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
30 October 1992
Resigned on
15 February 1994
Nationality
BRITISH
Occupation
SOLICITOR

BAXTER HOARE TRAVEL LTD

Correspondence address
3A WELLINGTON CLOSE, NOTTING HILL, LONDON, W11 2AN
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
22 December 1991
Resigned on
5 July 2001
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode W11 2AN £4,370,000

EMCEE NOMINEES LIMITED

Correspondence address
9 THAMES QUAY, CHELSEA HARBOUR, LONDON, SW10 0UY
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
19 October 1991
Resigned on
17 September 1993
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW10 0UY £2,567,000