Peter Adrian Richard MASON
Total number of appointments 23, 15 active appointments
TTP SNACKS LIMITED
- Correspondence address
- Landgate Chambers 24 Landgate, Rye, East Sussex, United Kingdom, TN31 7LJ
- Role ACTIVE
- director
- Date of birth
- March 1958
- Appointed on
- 2 October 2023
- Resigned on
- 4 July 2025
TTP FOODS LTD
- Correspondence address
- Landgate Chambers, Rye, East Sussex, United Kingdom, TN31 7LJ
- Role ACTIVE
- director
- Date of birth
- March 1958
- Appointed on
- 2 October 2023
- Resigned on
- 4 July 2025
H I SERVICES HOLDINGS LIMITED
- Correspondence address
- Healix House Esher Green, Esher, Surrey, United Kingdom, KT10 8AB
- Role ACTIVE
- director
- Date of birth
- March 1958
- Appointed on
- 29 June 2017
HEALIX HEALTH HOLDINGS LIMITED
- Correspondence address
- Healix House Esher Green, Esher, Surrey, United Kingdom, KT10 8AB
- Role ACTIVE
- director
- Date of birth
- March 1958
- Appointed on
- 28 June 2017
HEALIX MANAGEMENT LIMITED
- Correspondence address
- Healix House Esher Green, Esher, Surrey, United Kingdom, KT10 8AB
- Role ACTIVE
- director
- Date of birth
- March 1958
- Appointed on
- 17 February 2017
HEALIX INTERNATIONAL GROUP LIMITED
- Correspondence address
- Healix House Esher Green, Esher, Surrey, United Kingdom, KT10 8AB
- Role ACTIVE
- director
- Date of birth
- March 1958
- Appointed on
- 6 December 2016
HEALIX INTERNATIONAL RISK MANAGEMENT SERVICES LIMITED
- Correspondence address
- 30 Upper High Street, Thame, Oxfordshire, United Kingdom, OX9 3EZ
- Role ACTIVE
- director
- Date of birth
- March 1958
- Appointed on
- 22 April 2015
HEALIX MEDICAL SERVICES LIMITED
- Correspondence address
- 28 Herondale Avenue, London, United Kingdom, SW18 3JL
- Role ACTIVE
- director
- Date of birth
- March 1958
- Appointed on
- 3 March 2014
Average house price in the postcode SW18 3JL £3,075,000
HEALIX PROPERTY LLP
- Correspondence address
- Healix House Esher Green, Esher, Surrey, England, KT10 8AB
- Role ACTIVE
- llp-designated-member
- Date of birth
- March 1958
- Appointed on
- 2 July 2009
CLIMATESURE LIMITED
- Correspondence address
- 115 Magdalen Road, Oxford, Oxon, United Kingdom, OX4 1RQ
- Role ACTIVE
- director
- Date of birth
- March 1958
- Appointed on
- 24 May 2006
Average house price in the postcode OX4 1RQ £486,000
HEALIX INSURANCE SERVICES LIMITED
- Correspondence address
- 30 Upper High Street, Thame, Oxfordshire, United Kingdom, OX9 3EZ
- Role ACTIVE
- director
- Date of birth
- March 1958
- Appointed on
- 17 June 2005
HEALIX IT LIMITED
- Correspondence address
- 30 Upper High Street, Thame, Oxfordshire, United Kingdom, OX9 3EZ
- Role ACTIVE
- director
- Date of birth
- March 1958
- Appointed on
- 29 March 2005
HEALIX INTERNATIONAL LIMITED
- Correspondence address
- 30 Upper High Street, Thame, Oxfordshire, United Kingdom, OX9 3EZ
- Role ACTIVE
- director
- Date of birth
- March 1958
- Appointed on
- 1 August 2000
HEALIX HEALTH SERVICES LIMITED
- Correspondence address
- 30 Upper High Street, Thame, Oxfordshire, United Kingdom, OX9 3EZ
- Role ACTIVE
- director
- Date of birth
- March 1958
- Appointed on
- 1 August 2000
HEALIX LIMITED
- Correspondence address
- 30 Upper High Street, Thame, Oxfordshire, United Kingdom, OX9 3EZ
- Role ACTIVE
- director
- Date of birth
- March 1958
- Appointed on
- 21 June 2000
- Nationality
- British
MILFORD HOUSE NURSING HOME LIMITED
- Correspondence address
- 28 Herondale Avenue, London, SW18 6JL
- Role RESIGNED
- director
- Date of birth
- March 1958
- Appointed on
- 12 September 2025
- Resigned on
- 28 February 2006
ABIGROUP HOLDINGS LIMITED
- Correspondence address
- Abihouse Unit 1a Brunel Road, Salisbury, Wiltshire, United Kingdom, SP2 7PU
- Role RESIGNED
- director
- Date of birth
- March 1958
- Appointed on
- 3 December 2014
- Resigned on
- 20 October 2015
Average house price in the postcode SP2 7PU £1,138,000
TEDAISY UNDERWRITING LIMITED
- Correspondence address
- 13 Harforde Court, John Tate Road, Hertford, England, SG13 7NW
- Role RESIGNED
- director
- Date of birth
- March 1958
- Appointed on
- 15 November 2013
- Resigned on
- 8 April 2015
Average house price in the postcode SG13 7NW £44,370,000
HEALIX PROPERTY LLP
- Correspondence address
- 30 Upper High Street, Thame, Oxfordshire, United Kingdom, OX9 3EZ
- Role RESIGNED
- llp-designated-member
- Date of birth
- March 1958
- Appointed on
- 5 August 2011
- Resigned on
- 5 August 2011
BIOJOULE ONE LLP
- Correspondence address
- 28 Herondale Avenue, London, SW18 3JL
- Role
- llp-designated-member
- Date of birth
- March 1958
- Appointed on
- 6 July 2009
- Resigned on
- 1 June 2010
Average house price in the postcode SW18 3JL £3,075,000
TROPICAL POWER LIMITED
- Correspondence address
- 30 Upper High Street, Thame, Oxfordshire, United Kingdom, OX9 3EZ
- Role RESIGNED
- director
- Date of birth
- March 1958
- Appointed on
- 27 June 2005
- Resigned on
- 20 April 2017
VERISK RISK RATING LIMITED
- Correspondence address
- 30 Upper High Street, Thame, Oxfordshire, United Kingdom, OX9 3EZ
- Role RESIGNED
- director
- Date of birth
- March 1958
- Appointed on
- 5 May 2000
- Resigned on
- 16 February 2017
VERISK INTERNATIONAL HOLDINGS LIMITED
- Correspondence address
- 30 Upper High Street, Thame, Oxfordshire, United Kingdom, OX9 3EZ
- Role RESIGNED
- director
- Date of birth
- March 1958
- Appointed on
- 9 February 2000
- Resigned on
- 16 February 2017