Peter David JOHNSTON

Total number of appointments 11, 11 active appointments

LEGAT OWEN LIMITED

Correspondence address
Albion House Albion Street, Chester, CH1 1RQ
Role ACTIVE
director
Date of birth
August 1953
Appointed on
14 September 2025
Resigned on
18 January 2024
Nationality
British
Occupation
Surveyor

Average house price in the postcode CH1 1RQ £231,000

RICHLAND FAMILY INVESTMENT COMPANY LIMITED

Correspondence address
C/O A M Wyatt & Co Adlink House, 86 The Highway, Hawarden, United Kingdom, CH5 3DJ
Role ACTIVE
director
Date of birth
August 1953
Appointed on
11 July 2022
Resigned on
19 January 2024
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode CH5 3DJ £540,000

RULA DEVELOPMENTS LIMITED

Correspondence address
Ottersway House Top Street, Bawtry, Doncaster, England, DN10 6JY
Role ACTIVE
director
Date of birth
August 1953
Appointed on
12 October 2021
Resigned on
18 January 2024
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode DN10 6JY £325,000

PECODA (HERITAGE) LIMITED

Correspondence address
Adlink House, C/O A M Wyatt & Co Ltd 86 The Highway, Hawarden, Deeside, Flintshire, United Kingdom, CH5 3DJ
Role ACTIVE
director
Date of birth
August 1953
Appointed on
12 July 2021
Resigned on
19 January 2024
Nationality
British
Occupation
Director

Average house price in the postcode CH5 3DJ £540,000

ASHTON, MOULDSWORTH & HORTON CUM PEEL VILLAGE HALL CHARITABLE COMPANY LIMITED

Correspondence address
Ashton Hall Kelsall Road, Ashton, Chester, CH3 8BH
Role ACTIVE
director
Date of birth
August 1953
Appointed on
15 December 2020
Resigned on
18 January 2024
Nationality
British
Occupation
Director

Average house price in the postcode CH3 8BH £487,000

RULA HOMES LTD

Correspondence address
Ottersway House Top Street, Bawtry, Doncaster, England, DN10 6JY
Role ACTIVE
director
Date of birth
August 1953
Appointed on
14 October 2020
Resigned on
18 January 2024
Nationality
British
Occupation
Director

Average house price in the postcode DN10 6JY £325,000

HERO PROPERTY CONSULTANTS LIMITED

Correspondence address
Ashton Hall Kelsall Road, Ashton, Chester, England, CH3 8BH
Role ACTIVE
director
Date of birth
August 1953
Appointed on
10 August 2018
Resigned on
18 January 2024
Nationality
British
Occupation
Director

Average house price in the postcode CH3 8BH £487,000

BLUEOAK ESTATES LIMITED

Correspondence address
20 Grosvenor Street, Chester, England, CH1 2DD
Role ACTIVE
director
Date of birth
August 1953
Appointed on
18 December 2017
Resigned on
18 January 2024
Nationality
British
Occupation
Director

Average house price in the postcode CH1 2DD £770,000

MACODAPE INVESTMENTS LTD

Correspondence address
Gibson House Manor Lane, Hawarden, Deeside, Wales, CH5 3QY
Role ACTIVE
director
Date of birth
August 1953
Appointed on
13 December 2017
Resigned on
18 January 2024
Nationality
British
Occupation
Director

Average house price in the postcode CH5 3QY £590,000

HERO PROPERTY INVESTMENTS LIMITED

Correspondence address
Ashton Hall Kelsall Road, Ashton, Chester, England, CH3 8BH
Role ACTIVE
director
Date of birth
August 1953
Appointed on
18 August 2017
Resigned on
18 January 2024
Nationality
British
Occupation
Director

Average house price in the postcode CH3 8BH £487,000

PECODA (CHESTER) LTD

Correspondence address
Adlink House, C/O A M Wyatt & Co Ltd 86 The Highway, Hawarden, Deeside, Flintshire, United Kingdom, CH5 3DJ
Role ACTIVE
director
Date of birth
August 1953
Appointed on
24 May 2013
Resigned on
19 January 2024
Nationality
British
Occupation
Director

Average house price in the postcode CH5 3DJ £540,000