Philip Leslie PETERS

Total number of appointments 35, 18 active appointments

HDN (NI) LIMITED

Correspondence address
2nd Floor, Skyways Hub, Speke Road, Speke, Liverpool, England, L70 1AB
Role ACTIVE
director
Date of birth
August 1957
Appointed on
19 January 2018
Resigned on
13 February 2024
Nationality
British
Occupation
Company Director

LITTLEWOODS RETAIL LIMITED

Correspondence address
Pearl Assurance House 319 Ballards Lane, Finchley, London, N12 8LY
Role ACTIVE
director
Date of birth
August 1957
Appointed on
27 October 2016
Nationality
British
Occupation
Company Director

00044307 LIMITED

Correspondence address
FIRST FLOOR, SKYWAYS HOUSE, SPEKE ROAD, SPEKE, LIVERPOOL, L70 1AB
Role ACTIVE
Director
Date of birth
August 1957
Appointed on
27 October 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

LSD DEVELOPMENTS LIMITED

Correspondence address
2nd Floor, 14 St. George Street, London, W1S 1FE
Role ACTIVE
director
Date of birth
August 1957
Appointed on
25 July 2016
Resigned on
30 June 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode W1S 1FE £106,000

LITTLEWOODS PROPERTY HOLDINGS LIMITED

Correspondence address
2nd Floor, 14 St. George Street, London, W1S 1FE
Role ACTIVE
director
Date of birth
August 1957
Appointed on
25 July 2016
Resigned on
30 June 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode W1S 1FE £106,000

ARNDALE AINTREE PROPERTY LIMITED

Correspondence address
2nd Floor, 14 St. George Street, London, United Kingdom, W1S 1FE
Role ACTIVE
director
Date of birth
August 1957
Appointed on
25 July 2016
Resigned on
30 June 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode W1S 1FE £106,000

ARNDALE PROPERTIES LIMITED

Correspondence address
2nd Floor, 14 St. George Street, London, W1S 1FE
Role ACTIVE
director
Date of birth
August 1957
Appointed on
25 July 2016
Resigned on
30 June 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode W1S 1FE £106,000

TEMPLE STUDIOS LIMITED

Correspondence address
2nd Floor, 14 St. George Street, London, United Kingdom, W1S 1FE
Role ACTIVE
director
Date of birth
August 1957
Appointed on
25 July 2016
Resigned on
30 June 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode W1S 1FE £106,000

SENATE PARK DEVELOPMENTS LIMITED

Correspondence address
2ND FLOOR, 14 ST. GEORGE STREET, LONDON, W1S 1FE
Role ACTIVE
Director
Date of birth
August 1957
Appointed on
25 July 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1S 1FE £106,000

OLD HALL STREET PROPERTIES LIMITED

Correspondence address
2nd Floor, 14 St. George Street, London, W1S 1FE
Role ACTIVE
director
Date of birth
August 1957
Appointed on
25 July 2016
Resigned on
30 June 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode W1S 1FE £106,000

ESTUARY PARK PROPERTY HOLDINGS LIMITED

Correspondence address
2nd Floor, 14 St. George Street, London, W1S 1FE
Role ACTIVE
director
Date of birth
August 1957
Appointed on
25 July 2016
Resigned on
30 June 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode W1S 1FE £106,000

TRENPORT PROPERTY HOLDINGS LIMITED

Correspondence address
2ND FLOOR 14 ST GEORGE STREET, LONDON, W1S 1FE
Role ACTIVE
Director
Date of birth
August 1957
Appointed on
25 February 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1S 1FE £106,000

YODEL PROPERTIES LIMITED

Correspondence address
Pearl Assurance House 319 Ballards Lane, London, N12 8LY
Role ACTIVE
director
Date of birth
August 1957
Appointed on
28 August 2014
Nationality
British
Occupation
Company Director

SHOP DIRECT HOME SHOPPING LIMITED

Correspondence address
FIRST FLOOR, SKYWAYS HOUSE, SPEKE ROAD, SPEKE, LIVERPOOL, L70 1AB
Role ACTIVE
Director
Date of birth
August 1957
Appointed on
12 March 2008
Nationality
BRITISH
Occupation
DIRECTOR

SHOP DIRECT GROUP FINANCIAL SERVICES LIMITED

Correspondence address
FIRST FLOOR SKYWAYS HOUSE SPEKE ROAD, SPEKE, LIVERPOOL, UNITED KINGDOM, L70 1AB
Role ACTIVE
Director
Date of birth
August 1957
Appointed on
9 August 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

THE VERY GROUP LIMITED

Correspondence address
FIRST FLOOR, SKYWAYS HOUSE, SPEKE ROAD, SPEKE, LIVERPOOL, L70 1AB
Role ACTIVE
Director
Date of birth
August 1957
Appointed on
2 May 2003
Nationality
BRITISH
Occupation
BUSINESSMAN

AUTOMOTIVE FINANCIAL SERVICES LIMITED

Correspondence address
2ND FLOOR 14 ST GEORGE STREET, LONDON, UNITED KINGDOM, W1S 1FE
Role ACTIVE
Director
Date of birth
August 1957
Appointed on
14 November 1994
Nationality
BRITISH
Occupation
COMPANY DIRECTOR BANKING DIREC

Average house price in the postcode W1S 1FE £106,000

02186684 LIMITED

Correspondence address
20 ST. JAMES'S STREET, LONDON, SW1A 1ES
Role ACTIVE
Director
Date of birth
August 1957
Appointed on
14 November 1994
Nationality
BRITISH
Occupation
COMPANY DIRECTOR BANKING DIREC

Average house price in the postcode SW1A 1ES £33,116,000


JOHN MOORES HOME SHOPPING SERVICE LIMITED

Correspondence address
FIRST FLOOR SKYWAYS HOUSE, SPEKE ROAD, SPEKE, LIVERPOOL, L70 1AB
Role
Director
Date of birth
August 1957
Appointed on
27 October 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

TRENPORT PROPERTY HOLDINGS LIMITED

Correspondence address
2ND FLOOR 14 ST. GEORGE STREET, LONDON, UNITED KINGDOM, W1S 1FE
Role RESIGNED
Director
Date of birth
August 1957
Appointed on
25 February 2015
Resigned on
25 February 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR AND BANKER

Average house price in the postcode W1S 1FE £106,000

INKFISH SERVICES LIMITED

Correspondence address
3RD FLOOR 20 ST JAMES'S STREET, LONDON, SW1A 1ES
Role RESIGNED
Director
Date of birth
August 1957
Appointed on
30 July 2010
Resigned on
31 October 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1A 1ES £33,116,000

TRANSACTIS LIMITED

Correspondence address
FIRST FLOOR SKYWAYS HOUSE SPEKE ROAD, SPEKE, LIVERPOOL, L70 1AB
Role RESIGNED
Director
Date of birth
August 1957
Appointed on
19 December 2008
Resigned on
31 October 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

RITZ HOTEL (LONDON) LIMITED(THE)

Correspondence address
150 PICCADILLY, LONDON, W1V 9DG
Role RESIGNED
Director
Date of birth
August 1957
Appointed on
1 August 2006
Resigned on
7 June 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR BANKING DIREC

HANDBAG.COM LIMITED

Correspondence address
20 ST. JAMES'S STREET, LONDON, SW1A 1ES
Role RESIGNED
Director
Date of birth
August 1957
Appointed on
8 April 2005
Resigned on
29 September 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR/BANKING DIREC

Average house price in the postcode SW1A 1ES £33,116,000

SHOP DIRECT FINANCE COMPANY LIMITED

Correspondence address
20 ST. JAMES'S STREET, LONDON, SW1A 1ES
Role RESIGNED
Director
Date of birth
August 1957
Appointed on
8 March 2005
Resigned on
27 October 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1A 1ES £33,116,000

TELEGRAPH COMPANY DIRECTOR LIMITED

Correspondence address
20 ST. JAMES'S STREET, LONDON, SW1A 1ES
Role
Director
Date of birth
August 1957
Appointed on
22 July 2004
Nationality
BRITISH
Occupation
COMPANY BANKING DIRECTOR

Average house price in the postcode SW1A 1ES £33,116,000

HOME SHOPPING PERSONAL FINANCE LIMITED

Correspondence address
20 ST. JAMES'S STREET, LONDON, SW1A 1ES
Role RESIGNED
Director
Date of birth
August 1957
Appointed on
26 May 2003
Resigned on
6 July 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1A 1ES £33,116,000

SHOP DIRECT FINANCIAL SERVICES LIMITED

Correspondence address
20 ST. JAMES'S STREET, LONDON, SW1A 1ES
Role RESIGNED
Director
Date of birth
August 1957
Appointed on
2 May 2003
Resigned on
27 October 2010
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode SW1A 1ES £33,116,000

LITTLEWOODS LIMITED

Correspondence address
20 ST. JAMES'S STREET, LONDON, SW1A 1ES
Role RESIGNED
Director
Date of birth
August 1957
Appointed on
1 November 2002
Resigned on
5 December 2006
Nationality
BRITISH
Occupation
BANKER COMPANY DIRECTOR

Average house price in the postcode SW1A 1ES £33,116,000

ATRIUM 100 PROPERTIES LIMITED

Correspondence address
20 ST. JAMES'S STREET, LONDON, SW1A 1ES
Role RESIGNED
Director
Date of birth
August 1957
Appointed on
26 September 2002
Resigned on
29 July 2005
Nationality
BRITISH
Occupation
BANKER COMPANY DIRECTOR

Average house price in the postcode SW1A 1ES £33,116,000

ICENET LIMITED

Correspondence address
20 ST. JAMES'S STREET, LONDON, SW1A 1ES
Role RESIGNED
Director
Date of birth
August 1957
Appointed on
27 June 2002
Resigned on
12 June 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1A 1ES £33,116,000

THE NOSTRUM GROUP LIMITED

Correspondence address
20 ST. JAMES'S STREET, LONDON, SW1A 1ES
Role RESIGNED
Director
Date of birth
August 1957
Appointed on
26 November 2001
Resigned on
12 June 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR/BANKING DIREC

Average house price in the postcode SW1A 1ES £33,116,000

THE SCOTSMAN PROPERTIES (1998) LIMITED

Correspondence address
20 ST. JAMES'S STREET, LONDON, SW1A 1ES
Role
Director
Date of birth
August 1957
Appointed on
16 January 1998
Nationality
BRITISH
Occupation
COMPANY AND BANKING DIRECTOR

Average house price in the postcode SW1A 1ES £33,116,000

CALEDONIAN OFFSET LIMITED

Correspondence address
20 ST. JAMES'S STREET, LONDON, SW1A 1ES
Role RESIGNED
Director
Date of birth
August 1957
Appointed on
4 March 1997
Resigned on
4 January 2006
Nationality
BRITISH
Occupation
BANKING DIRECTOR/COMPANY DIREC

Average house price in the postcode SW1A 1ES £33,116,000

THE SCOTSMAN PUBLICATIONS LIMITED

Correspondence address
20 ST. JAMES'S STREET, LONDON, SW1A 1ES
Role RESIGNED
Director
Date of birth
August 1957
Appointed on
3 November 1995
Resigned on
4 January 2006
Nationality
BRITISH
Occupation
BANKING DIRECTOR/COMPANY DIREC

Average house price in the postcode SW1A 1ES £33,116,000