Peter Andrew STAMPS

Total number of appointments 19, 17 active appointments

AJ PROPCO LTD

Correspondence address
44a Gresham Road, Staines-Upon-Thames, England, TW18 2AN
Role ACTIVE
director
Date of birth
December 1963
Appointed on
7 October 2021
Resigned on
20 April 2022
Nationality
British
Occupation
Business Executive

Average house price in the postcode TW18 2AN £456,000

WESTCARE (SOMERSET) LTD

Correspondence address
Sweeps Ditch 44a Gresham Road, Staines-Upon-Thames, England, TW18 2AN
Role ACTIVE
director
Date of birth
December 1963
Appointed on
21 July 2021
Resigned on
11 April 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode TW18 2AN £456,000

CLC HOLD CO LIMITED

Correspondence address
44a Gresham Road, Staines-Upon-Thames, England, TW18 2AN
Role ACTIVE
director
Date of birth
December 1963
Appointed on
16 May 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode TW18 2AN £456,000

CL HOLD CO LTD

Correspondence address
44a Gresham Road, Staines-Upon-Thames, England, TW18 2AN
Role ACTIVE
director
Date of birth
December 1963
Appointed on
1 April 2021
Nationality
British
Occupation
Business Executive

Average house price in the postcode TW18 2AN £456,000

M & S CARE LIMITED

Correspondence address
First Floor Offices Sweeps Ditch, 44a Gresham Road, Staines-Upon-Thames, England, TW18 2AN
Role ACTIVE
director
Date of birth
December 1963
Appointed on
31 March 2021
Nationality
British
Occupation
Director

Average house price in the postcode TW18 2AN £456,000

CHURCHLAKE HILLVIEW LTD

Correspondence address
First Floor Offices Sweeps Ditch, 44a Gresham Road, Staines-Upon-Thames, England, TW18 2AN
Role ACTIVE
director
Date of birth
December 1963
Appointed on
1 March 2021
Nationality
British
Occupation
Business Executive

Average house price in the postcode TW18 2AN £456,000

CL CARE SERVICES LIMITED

Correspondence address
Sweeps Ditch 44a Gresham Road, Staines Upon Thame, United Kingdom, TW18 2AN
Role ACTIVE
director
Date of birth
December 1963
Appointed on
2 February 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode TW18 2AN £456,000

ALMONDSBURY CARE PARTNERSHIP LLP

Correspondence address
Sweeps Ditch 44a Greshm Road, Staines Upon Thames, Surrey, England, TW18 2AN
Role ACTIVE
llp-designated-member
Date of birth
December 1963
Appointed on
10 September 2020

Average house price in the postcode TW18 2AN £456,000

CHURCHLAKE SERVICES LTD

Correspondence address
First Floor Offices Sweeps Ditch, 44a Gresham Road, Staines-Upon-Thames, England, TW18 2AN
Role ACTIVE
director
Date of birth
December 1963
Appointed on
30 July 2020
Resigned on
11 April 2022
Nationality
British
Occupation
Director

Average house price in the postcode TW18 2AN £456,000

LAKELAND CARE GROUP LIMITED

Correspondence address
First Floor Offices, Sweeps Ditch 44a Gresham Road, Staines-Upon-Thames, England, TW18 2AN
Role ACTIVE
director
Date of birth
December 1963
Appointed on
17 March 2020
Nationality
British
Occupation
Director

Average house price in the postcode TW18 2AN £456,000

LAKELAND CARE SERVICES LIMITED

Correspondence address
First Floor Offices, Sweeps Ditch 44a Gresham Road, Staines-Upon-Thames, England, TW18 2AN
Role ACTIVE
director
Date of birth
December 1963
Appointed on
17 March 2020
Nationality
British
Occupation
Director

Average house price in the postcode TW18 2AN £456,000

CUMBRIA NURSING SERVICES LIMITED

Correspondence address
First Floor Offices, Sweeps Ditch 44a Gresham Road, Staines-Upon-Thames, England, TW18 2AN
Role ACTIVE
director
Date of birth
December 1963
Appointed on
17 March 2020
Nationality
British
Occupation
Director

Average house price in the postcode TW18 2AN £456,000

CHURCHLAKE HOLDINGS LTD

Correspondence address
Sweeps Ditch 44a Gresham Road, Staines-Upon-Thames, England, TW18 2AN
Role ACTIVE
director
Date of birth
December 1963
Appointed on
6 November 2019
Nationality
British
Occupation
Business Executive

Average house price in the postcode TW18 2AN £456,000

ALMONDSBURY CARE LIMITED

Correspondence address
44a Sweeps Ditch, Gresham Road, Staines-Upon-Thames, Surrey, United Kingdom, TW18 2AN
Role ACTIVE
director
Date of birth
December 1963
Appointed on
22 July 2019
Nationality
British
Occupation
Director

Average house price in the postcode TW18 2AN £456,000

CHURCHLAKE CARE LTD

Correspondence address
First Floor Offices Sweeps Ditch, 44a Gresham Road, Staines-Upon-Thames, United Kingdom, TW18 2AN
Role ACTIVE
director
Date of birth
December 1963
Appointed on
22 July 2019
Nationality
British
Occupation
Director

Average house price in the postcode TW18 2AN £456,000

NESCOT BUSINESS SERVICES LIMITED

Correspondence address
Nescot (W52), Reigate Road Ewell, Epsom, Surrey , KT17 3DS
Role ACTIVE
director
Date of birth
December 1963
Appointed on
23 May 2016
Nationality
British
Occupation
Company Director

FD BUSINESS LTD

Correspondence address
9 Lyncroft Gardens, Epsom, Surrey, England, KT17 1UR
Role ACTIVE
director
Date of birth
December 1963
Appointed on
24 June 2011
Nationality
British
Occupation
Accountant

Average house price in the postcode KT17 1UR £1,093,000


BUSINESS GROWTH SEMINARS LTD

Correspondence address
9 Lyncroft Gardens, Epsom, Surrey, United Kingdom, KT17 1UR
Role
director
Date of birth
December 1963
Appointed on
4 September 2017
Nationality
British
Occupation
Director

Average house price in the postcode KT17 1UR £1,093,000

ELIZABETH FINN HOMES LIMITED

Correspondence address
ELIZABETH FINN HOMES 200 Shepherds Bush Road, London, United Kingdom, W6 7NL
Role RESIGNED
director
Date of birth
December 1963
Appointed on
22 February 2006
Resigned on
24 May 2011
Nationality
British
Occupation
Finance Director

Average house price in the postcode W6 7NL £7,906,000