Peter Clifford LEACH

Total number of appointments 19, 14 active appointments

CICAP LIMITED

Correspondence address
Park House 116 Park Street, London, England, W1K 6AF
Role ACTIVE
director
Date of birth
June 1954
Appointed on
11 October 2023
Nationality
British
Occupation
Director

COLLER PROTECTOR LIMITED

Correspondence address
Debbie Jones Park House Level 3, 116 Park Street, London, England, W1K 6AF
Role ACTIVE
director
Date of birth
June 1954
Appointed on
13 August 2021
Resigned on
29 November 2024
Nationality
British
Occupation
Director

COLLER HOLDINGS LIMITED

Correspondence address
Park House 116 Park Street, London, England, W1K 6AF
Role ACTIVE
director
Date of birth
June 1954
Appointed on
14 June 2021
Nationality
English
Occupation
Director

THE JC EUDAIMONIA FOUNDATION

Correspondence address
DEBBIE JONES Park House Level 3, 116 Park Street, London, England, W1K 6AF
Role ACTIVE
director
Date of birth
June 1954
Appointed on
7 June 2021
Nationality
English
Occupation
Director

JEREMY COLLER FOUNDATION

Correspondence address
14 Manchester Square, London, England, W1U 3PP
Role ACTIVE
director
Date of birth
June 1954
Appointed on
2 August 2019
Nationality
English
Occupation
Director

PETER LEACH ASSOCIATES LTD

Correspondence address
22 Manchester Square, London, United Kingdom, W1U 3PT
Role ACTIVE
director
Date of birth
June 1954
Appointed on
15 May 2019
Nationality
British
Occupation
Director

PHILLIPS LINES LIMITED

Correspondence address
1st Floor Arthur Stanley House, 40-50 Tottenham Street, London, United Kingdom, W1T 4RN
Role ACTIVE
director
Date of birth
June 1954
Appointed on
1 October 2018
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W1T 4RN £10,592,000

MONTPELIER STUDIO LIMITED

Correspondence address
1st Floor Arthur Stanley House, 40-50 Tottenham Street, London, United Kingdom, W1T 4RN
Role ACTIVE
director
Date of birth
June 1954
Appointed on
1 October 2018
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W1T 4RN £10,592,000

DARTMOUTH MANAGEMENT SERVICES LIMITED

Correspondence address
2 Dartmouth Park Road, London, NW5 1SY
Role ACTIVE
director
Date of birth
June 1954
Appointed on
1 April 2011
Nationality
English
Occupation
Business Adviser

Average house price in the postcode NW5 1SY £435,000

THE FAMILY ACADEMY LIMITED

Correspondence address
22 Manchester Square, London, W1U 3PT
Role ACTIVE
director
Date of birth
June 1954
Appointed on
13 April 2010
Nationality
English
Occupation
Consultant

THE FAMILY ACADEMY LIMITED

Correspondence address
2 Dartmouth Park Road, London, United Kingdom, NW5 1SY
Role ACTIVE
director
Date of birth
June 1954
Appointed on
13 April 2010
Resigned on
1 April 2014
Nationality
English
Occupation
Consultant

Average house price in the postcode NW5 1SY £435,000

THREE GENERATION THINKING LIMITED

Correspondence address
2 Dartmouth Park Road, London, United Kingdom, NW5 1SY
Role ACTIVE
director
Date of birth
June 1954
Appointed on
13 April 2010
Nationality
English
Occupation
Consultant

Average house price in the postcode NW5 1SY £435,000

3G THINKING LIMITED

Correspondence address
2 Dartmouth Park Road, London, United Kingdom, NW5 1SY
Role ACTIVE
director
Date of birth
June 1954
Appointed on
13 April 2010
Nationality
English
Occupation
Consultant

Average house price in the postcode NW5 1SY £435,000

JEWISH CARE

Correspondence address
2 Dartmouth Park Road, London, NW5 1SY
Role ACTIVE
director
Date of birth
June 1954
Appointed on
15 October 2007
Resigned on
9 November 2009
Nationality
English
Occupation
Chartered Accountant

Average house price in the postcode NW5 1SY £435,000


PENTLAND CAPITAL LIMITED

Correspondence address
8 Manchester Square, London, United Kingdom, W1U 3PH
Role RESIGNED
director
Date of birth
June 1954
Appointed on
1 January 2012
Resigned on
17 November 2014
Nationality
English
Occupation
Company Director

COMMUNITY TRADING LIMITED

Correspondence address
2 Dartmouth Park Road, London, NW5 1SY
Role RESIGNED
director
Date of birth
June 1954
Appointed on
6 December 2004
Resigned on
20 November 2009
Nationality
English
Occupation
Chartered Accountant

Average house price in the postcode NW5 1SY £435,000

ASSOCIATION FOR JEWISH YOUTH INCORPORATED(THE)

Correspondence address
2 Dartmouth Park Road, London, NW5 1SY
Role RESIGNED
director
Date of birth
June 1954
Appointed on
16 July 2003
Resigned on
24 November 2005
Nationality
English
Occupation
Chartered Accountant

Average house price in the postcode NW5 1SY £435,000

UJ EVENTS PLUS LIMITED

Correspondence address
2 Dartmouth Park Road, London, NW5 1SY
Role RESIGNED
director
Date of birth
June 1954
Appointed on
1 January 2003
Resigned on
24 November 2005
Nationality
English
Occupation
Accountant

Average house price in the postcode NW5 1SY £435,000

UNITED JEWISH ISRAEL APPEAL

Correspondence address
2 Dartmouth Park Road, London, NW5 1SY
Role RESIGNED
director
Date of birth
June 1954
Appointed on
7 November 1999
Resigned on
24 November 2005
Nationality
English
Occupation
Chartered Accountant

Average house price in the postcode NW5 1SY £435,000