Peter Christopher LITTLE

Total number of appointments 14, 14 active appointments

WSD BARCLAYS SERVICECO LTD

Correspondence address
10 Queen Street Place, London, United Kingdom, EC4R 1AG
Role ACTIVE
director
Date of birth
February 1960
Appointed on
15 April 2022
Nationality
British
Occupation
Company Director

REGXCHANGE ANCILLARY SERVICES LIMITED

Correspondence address
40 Bank Street, Level 3, London, England, E14 5NR
Role ACTIVE
director
Date of birth
February 1960
Appointed on
15 April 2022
Nationality
British
Occupation
Company Director

REGXCHANGE LIMITED

Correspondence address
1 Eagle Place, London, United Kingdom, SW1Y 6AF
Role ACTIVE
director
Date of birth
February 1960
Appointed on
15 April 2022
Nationality
British
Occupation
Non-Executive Director

ZILO TECHNOLOGY LIMITED

Correspondence address
5 Fleet Place, London, England, EC4M 7RD
Role ACTIVE
director
Date of birth
February 1960
Appointed on
1 April 2022
Resigned on
29 December 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC4M 7RD £1,000

PAWS HOLDINGS LIMITED

Correspondence address
Frp Advisory Trading Limited 2nd Floor, 170 Edmund Street, Birmingham, B3 2HB
Role ACTIVE
director
Date of birth
February 1960
Appointed on
29 January 2021
Nationality
British
Occupation
Director

Average house price in the postcode B3 2HB £12,351,000

TULIP MIDCO LIMITED

Correspondence address
33 GREAT PULTENEY STREET, LONDON, UNITED KINGDOM, W1F 9NW
Role ACTIVE
Director
Date of birth
February 1960
Appointed on
6 June 2019
Nationality
BRITISH
Occupation
CHAIRMAN

ESSENTIAL WORKERS LTD

Correspondence address
CHANCERY HOUSE 30 ST JOHNS ROAD, WOKING, SURREY, UNITED KINGDOM, GU21 7SA
Role ACTIVE
Director
Date of birth
February 1960
Appointed on
1 March 2019
Nationality
BRITISH
Occupation
MANAGEMENT CONSULTANT

Average house price in the postcode GU21 7SA £554,000

FE TOPCO LIMITED

Correspondence address
33 Great Pulteney Street, London, United Kingdom, W1F 9NW
Role ACTIVE
director
Date of birth
February 1960
Appointed on
27 January 2017
Resigned on
9 August 2022
Nationality
British
Occupation
Chairman

CORMORANT PROPERTY LIMITED

Correspondence address
104 Stockbridge Road, Chichester, England, PO19 8QP
Role ACTIVE
director
Date of birth
February 1960
Appointed on
8 October 2013
Resigned on
20 October 2021
Nationality
British
Occupation
Director

Average house price in the postcode PO19 8QP £611,000

THE BENTLEY BOYS LIMITED

Correspondence address
ROPPELEGHS WEST END LANE, HASLEMERE, SURREY, ENGLAND, GU27 2EN
Role ACTIVE
Director
Date of birth
February 1960
Appointed on
25 April 2013
Nationality
BRITISH
Occupation
MANAGEMENT CONSULTANT

Average house price in the postcode GU27 2EN £2,570,000

FIREFLY TRAINING EMEA LIMITED

Correspondence address
ROPPELEGHS WEST END LANE, HASLEMERE, SURREY, ENGLAND, GU27 2EN
Role ACTIVE
Director
Date of birth
February 1960
Appointed on
10 September 2012
Nationality
BRITISH
Occupation
MANAGEMENT CONSULTANT

Average house price in the postcode GU27 2EN £2,570,000

SOCRATES TECHNOLOGY LIMITED

Correspondence address
C/O Wsm Marks Bloom Llp 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, England, GU1 3QT
Role ACTIVE
director
Date of birth
February 1960
Appointed on
28 August 2012
Nationality
British
Occupation
Management Consultant

MANAGEMENT CONTRACT SERVICES LIMITED

Correspondence address
ROPPELEGH'S, WEST END LANE, HASLEMERE, SURREY, GU27 2EN
Role ACTIVE
Director
Date of birth
February 1960
Appointed on
10 July 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU27 2EN £2,570,000

LOGJOINT LIMITED

Correspondence address
ROPPELEGH'S, WEST END LANE, HASLEMERE, SURREY, GU27 2EN
Role ACTIVE
Director
Date of birth
February 1960
Appointed on
28 October 1993
Nationality
BRITISH
Occupation
MANAGEMENT CONSULTANT

Average house price in the postcode GU27 2EN £2,570,000