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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Doctor

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
Nationality
British
Occupation
Doctor

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
Nationality
British
Occupation
Doctor

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
Nationality
British
Occupation
Doctor

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
Nationality
British
Occupation
Doctor

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
Nationality
British
Occupation
Doctor

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
Nationality
British
Occupation
Doctor

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
Nationality
British
Occupation
Doctor

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
Nationality
British
Occupation
Doctor

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
Nationality
British
Occupation
Medical Practitioner

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
Nationality
British
Occupation
Doctor

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
Nationality
British
Occupation
Doctor

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Doctor

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
Nationality
British
Occupation
Doctor

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
Nationality
British
Occupation
Doctor

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
Nationality
British
Occupation
Doctor