Peter George Ka-Yin BACHMANN
Total number of appointments 36, 28 active appointments
GF TOPCO LIMITED
- Correspondence address
- 8th Floor Exchange Tower 19 Canning Street, Edinburgh, United Kingdom, EH3 8EG
- Role ACTIVE
- director
- Date of birth
- March 1977
- Appointed on
- 24 November 2023
- Resigned on
- 3 May 2024
GOFIBRE NETWORKS LIMITED
- Correspondence address
- 8th Floor Exchange Tower, 19 Canning Street, Edinburgh, United Kingdom, EH3 8EG
- Role ACTIVE
- director
- Date of birth
- March 1977
- Appointed on
- 2 June 2023
- Resigned on
- 26 February 2024
GRESHAM HOUSE ASSET MANAGEMENT LIMITED
- Correspondence address
- 5 New Street Square, London, United Kingdom, EC4A 3TW
- Role ACTIVE
- director
- Date of birth
- March 1977
- Appointed on
- 4 January 2023
GOFIBRE BROADBAND LIMITED
- Correspondence address
- 8th Floor Exchange Tower, 19 Canning Street, Edinburgh, EH3 8EG
- Role ACTIVE
- director
- Date of birth
- March 1977
- Appointed on
- 7 October 2022
- Resigned on
- 26 February 2024
N FAMILY HOLDINGS LTD
- Correspondence address
- 47-49 Charlotte Road, London, England, EC2A 3QT
- Role ACTIVE
- director
- Date of birth
- March 1977
- Appointed on
- 14 April 2022
Average house price in the postcode EC2A 3QT £2,534,000
AUREM CARE (WESTBANK) LIMITED
- Correspondence address
- Minton Place Victoria Street, Windsor, England, SL4 1EG
- Role ACTIVE
- director
- Date of birth
- March 1977
- Appointed on
- 20 January 2022
- Resigned on
- 11 July 2022
Average house price in the postcode SL4 1EG £428,000
AUREM CARE (SOUTH HAVEN LODGE) LIMITED
- Correspondence address
- Minton Place Victoria Street, Windsor, England, SL4 1EG
- Role ACTIVE
- director
- Date of birth
- March 1977
- Appointed on
- 20 January 2022
- Resigned on
- 11 July 2022
Average house price in the postcode SL4 1EG £428,000
AUREM CARE (THE OAKS) LIMITED
- Correspondence address
- Minton Place Victoria Street, Windsor, England, SL4 1EG
- Role ACTIVE
- director
- Date of birth
- March 1977
- Appointed on
- 20 January 2022
- Resigned on
- 11 July 2022
Average house price in the postcode SL4 1EG £428,000
AUREM CARE (BUXTON LODGE) LIMITED
- Correspondence address
- Minton Place Victoria Street, Windsor, England, SL4 1EG
- Role ACTIVE
- director
- Date of birth
- March 1977
- Appointed on
- 20 January 2022
- Resigned on
- 11 July 2022
Average house price in the postcode SL4 1EG £428,000
AUREM CARE (KENWOOD) LIMITED
- Correspondence address
- Minton Place Victoria Street, Windsor, England, SL4 1EG
- Role ACTIVE
- director
- Date of birth
- March 1977
- Appointed on
- 20 January 2022
- Resigned on
- 11 July 2022
Average house price in the postcode SL4 1EG £428,000
NEW CENTURY FINANCE & LEASING LIMITED
- Correspondence address
- Minton Place Victoria Street, Windsor, England, SL4 1EG
- Role ACTIVE
- director
- Date of birth
- March 1977
- Appointed on
- 20 January 2022
- Resigned on
- 11 July 2022
Average house price in the postcode SL4 1EG £428,000
NEW CENTURY CARE LIMITED
- Correspondence address
- Minton Place Victoria Street, Windsor, England, SL4 1EG
- Role ACTIVE
- director
- Date of birth
- March 1977
- Appointed on
- 20 January 2022
- Resigned on
- 11 July 2022
Average house price in the postcode SL4 1EG £428,000
AUREM CARE (AARON HOUSE) LIMITED
- Correspondence address
- Minton Place Victoria Street, Windsor, England, SL4 1EG
- Role ACTIVE
- director
- Date of birth
- March 1977
- Appointed on
- 20 January 2022
- Resigned on
- 11 July 2022
Average house price in the postcode SL4 1EG £428,000
AUREM CARE (ACQCO) LIMITED
- Correspondence address
- Minton Place Victoria Street, Windsor, England, SL4 1EG
- Role ACTIVE
- director
- Date of birth
- March 1977
- Appointed on
- 20 January 2022
- Resigned on
- 11 July 2022
Average house price in the postcode SL4 1EG £428,000
AUREM CARE GROUP LIMITED
- Correspondence address
- Minton Place Victoria Street, Windsor, England, SL4 1EG
- Role ACTIVE
- director
- Date of birth
- March 1977
- Appointed on
- 23 December 2021
- Resigned on
- 11 July 2022
Average house price in the postcode SL4 1EG £428,000
AUREM CARE (MIDCO) LIMITED
- Correspondence address
- Minton Place Victoria Street, Windsor, England, SL4 1EG
- Role ACTIVE
- director
- Date of birth
- March 1977
- Appointed on
- 23 December 2021
- Resigned on
- 11 July 2022
Average house price in the postcode SL4 1EG £428,000
AUREM CARE (BIDCO) LIMITED
- Correspondence address
- Minton Place Victoria Street, Windsor, England, SL4 1EG
- Role ACTIVE
- director
- Date of birth
- March 1977
- Appointed on
- 23 December 2021
- Resigned on
- 11 July 2022
Average house price in the postcode SL4 1EG £428,000
TELCOM GROUP LTD
- Correspondence address
- 69 Prince George Road, London, England, N16 8DL
- Role ACTIVE
- director
- Date of birth
- March 1977
- Appointed on
- 29 June 2021
- Resigned on
- 21 January 2022
Average house price in the postcode N16 8DL £951,000
LIFECYCLE OILS LTD
- Correspondence address
- Lifecycle Oils Ltd Woodwards Road, Walsall, West Midlands, United Kingdom, WS2 9SL
- Role ACTIVE
- director
- Date of birth
- March 1977
- Appointed on
- 14 May 2021
- Resigned on
- 11 April 2023
THE ENVIRONMENT BANK LIMITED
- Correspondence address
- 35 Ballards Lane, London, England, N3 1XW
- Role ACTIVE
- director
- Date of birth
- March 1977
- Appointed on
- 7 May 2021
LIVING POWER LIMITED
- Correspondence address
- Office 3e Townend House, Park Street, Walsall, West Midlands, England, WS1 1NS
- Role ACTIVE
- director
- Date of birth
- March 1977
- Appointed on
- 19 April 2021
- Resigned on
- 15 May 2023
Average house price in the postcode WS1 1NS £1,146,000
BIO NEWCO A LIMITED
- Correspondence address
- Office 3e Townend House, Park Street, Walsall, West Mildands, England, WS1 1NS
- Role ACTIVE
- director
- Date of birth
- March 1977
- Appointed on
- 19 April 2021
- Resigned on
- 15 May 2023
Average house price in the postcode WS1 1NS £1,146,000
GH BIO-POWER LIMITED
- Correspondence address
- Office 3e Townend House, Park Street, Walsall, West Midlands, England, WS1 1NS
- Role ACTIVE
- director
- Date of birth
- March 1977
- Appointed on
- 19 April 2021
- Resigned on
- 15 May 2023
Average house price in the postcode WS1 1NS £1,146,000
LIVING FUELS LIMITED
- Correspondence address
- Office 3e Townend House, Park Street, Walsall, West Midlands, England, WS1 1NS
- Role ACTIVE
- director
- Date of birth
- March 1977
- Appointed on
- 19 April 2021
- Resigned on
- 15 May 2023
Average house price in the postcode WS1 1NS £1,146,000
LIVING BIO-POWER LIMITED
- Correspondence address
- Office 3e Townend House, Park Street, Walsall, West Midlands, England, WS1 1NS
- Role ACTIVE
- director
- Date of birth
- March 1977
- Appointed on
- 19 April 2021
- Resigned on
- 15 May 2023
Average house price in the postcode WS1 1NS £1,146,000
GOFIBRE HOLDINGS LIMITED
- Correspondence address
- 8th Floor Exchange Tower, 19 Canning Street, Edinburgh, United Kingdom, EH3 8EG
- Role ACTIVE
- director
- Date of birth
- March 1977
- Appointed on
- 12 April 2021
- Resigned on
- 26 February 2024
FISCHER FARMS LTD
- Correspondence address
- C/O Blaser Mills Law 40 Oxford Road, High Wycombe, Buckinghamshire, United Kingdom, HP11 2EE
- Role ACTIVE
- director
- Date of birth
- March 1977
- Appointed on
- 18 March 2021
WILDANET LIMITED
- Correspondence address
- Westbourne House West Street, Liskeard, England, PL14 6BT
- Role ACTIVE
- director
- Date of birth
- March 1977
- Appointed on
- 21 December 2020
- Resigned on
- 27 January 2023
Average house price in the postcode PL14 6BT £288,000
AURA WIND (WINDMILLS NO 2) LIMITED
- Correspondence address
- 17 Blythswood Square, Glasgow, Scotland, G2 4AD
- Role RESIGNED
- director
- Date of birth
- March 1977
- Appointed on
- 5 July 2018
- Resigned on
- 12 April 2019
AURA WIND (WINDMILLS NO 1) LIMITED
- Correspondence address
- 17 Blythswood Square, Glasgow, Scotland, G2 4AD
- Role RESIGNED
- director
- Date of birth
- March 1977
- Appointed on
- 5 July 2018
- Resigned on
- 12 April 2019
WINDMILL HOLDCO 1 LIMITED
- Correspondence address
- 17 Blythswood Square, Glasgow, United Kingdom, G2 4AD
- Role RESIGNED
- director
- Date of birth
- March 1977
- Appointed on
- 17 April 2018
- Resigned on
- 12 April 2019
WINDMILL HOLDCO 2 LIMITED
- Correspondence address
- 17 Blythswood Square, Glasgow, United Kingdom, G2 4AD
- Role RESIGNED
- director
- Date of birth
- March 1977
- Appointed on
- 17 April 2018
- Resigned on
- 12 April 2019
AURA WIND (MERTHYR) LIMITED
- Correspondence address
- 17 Blythswood Square, Glasgow, United Kingdom, G2 4AD
- Role RESIGNED
- director
- Date of birth
- March 1977
- Appointed on
- 22 December 2017
- Resigned on
- 12 April 2019
MREL HOLDINGS LIMITED
- Correspondence address
- 17 Blythswood Square, Glasgow, United Kingdom, G2 4AD
- Role RESIGNED
- director
- Date of birth
- March 1977
- Appointed on
- 11 December 2017
- Resigned on
- 12 April 2019
ECF WIND (IRELAND) LIMITED
- Correspondence address
- 17 Blythswood Square, Glasgow, Scotland, G2 4AD
- Role RESIGNED
- director
- Date of birth
- March 1977
- Appointed on
- 11 May 2017
- Resigned on
- 12 April 2019
ALIZE WIND HOLDINGS LIMITED
- Correspondence address
- 29 St George Street, London, England, England, W1S 2FA
- Role RESIGNED
- director
- Date of birth
- March 1977
- Appointed on
- 3 April 2017
- Resigned on
- 12 April 2019