Peter HOW

Total number of appointments 13, 13 active appointments

HEANTON MEADOW MGMT CO LIMITED

Correspondence address
Stag House Old London Road, Hertford, United Kingdom, SG13 7LA
Role ACTIVE
director
Date of birth
September 1967
Appointed on
16 June 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode SG13 7LA £2,666,000

BM MGMT CO LIMITED

Correspondence address
Stag House Old London Road, Hertford, United Kingdom, SG13 7LA
Role ACTIVE
director
Date of birth
September 1967
Appointed on
1 November 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode SG13 7LA £2,666,000

PRLMC2 LIMITED

Correspondence address
Office 9 Seton Business Centre Scorrier, Redruth, Cornwall, England, TR16 5AW
Role ACTIVE
director
Date of birth
September 1967
Appointed on
22 March 2021
Resigned on
15 October 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode TR16 5AW £416,000

TARKA MEADOW MGMT COMPANY LIMITED

Correspondence address
7 Torriano Mews, London, United Kingdom, NW5 2RZ
Role ACTIVE
director
Date of birth
September 1967
Appointed on
12 March 2021
Resigned on
24 April 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode NW5 2RZ £859,000

TR MGMT LIMITED

Correspondence address
7 Torriano Mews, London, United Kingdom, NW5 2RZ
Role ACTIVE
director
Date of birth
September 1967
Appointed on
1 March 2021
Resigned on
6 June 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode NW5 2RZ £859,000

HFC MGMT LIMITED

Correspondence address
Office 9 Seton Business Centre Scorrier, Redruth, Cornwall, England, TR16 5AW
Role ACTIVE
director
Date of birth
September 1967
Appointed on
7 February 2020
Nationality
British
Occupation
Co Director

Average house price in the postcode TR16 5AW £416,000

MMSB MGMT LIMITED

Correspondence address
7 TORRIANO MEWS, LONDON, UNITED KINGDOM, NW5 2RZ
Role ACTIVE
Director
Date of birth
September 1967
Appointed on
29 May 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW5 2RZ £859,000

EASTERLY PARK MANAGEMENT COMPANY LIMITED

Correspondence address
7 TORRIANO MEWS, LONDON, UNITED KINGDOM, NW5 2RZ
Role ACTIVE
Director
Date of birth
September 1967
Appointed on
27 March 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW5 2RZ £859,000

PVWH LIMITED

Correspondence address
1 TORRIANO MEWS, LONDON, UNITED KINGDOM, NW5 2RZ
Role ACTIVE
Director
Date of birth
September 1967
Appointed on
13 November 2017
Nationality
BRITISH
Occupation
CO DIRECTOR

Average house price in the postcode NW5 2RZ £859,000

HIGHGROVE AND OSBORN GARDENS MANAGEMENT COMPANY LTD

Correspondence address
Office 9 Seton Business Centre Scorrier, Redruth, Cornwall, England, TR16 5AW
Role ACTIVE
director
Date of birth
September 1967
Appointed on
11 September 2017
Resigned on
3 January 2022
Nationality
British
Occupation
Director

Average house price in the postcode TR16 5AW £416,000

SG MGMT LIMITED

Correspondence address
KATIE BAWDEN, BLUE WATERS RESIDENTIAL MANAGEMENT O, SCORRIER, REDRUTH, ENGLAND, TR16 5AW
Role ACTIVE
Director
Date of birth
September 1967
Appointed on
3 February 2015
Nationality
BRITISH
Occupation
CO DIRECTOR

Average house price in the postcode TR16 5AW £416,000

PEBBLE RIDGE LAND LIMITED

Correspondence address
4 BEECH PARK, FREMINGTON, BARNSTAPLE, DEVON, ENGLAND, EX31 2PR
Role ACTIVE
Director
Date of birth
September 1967
Appointed on
11 April 2014
Nationality
BRITISH
Occupation
CO DIRECTOR

Average house price in the postcode EX31 2PR £450,000

CHICHESTER HOMES DEVELOPMENTS LIMITED

Correspondence address
3 Brannam Crescent, Roundswell Business Park, Barnstaple, England, EX31 3TD
Role ACTIVE
director
Date of birth
September 1967
Appointed on
16 May 2013
Nationality
British
Occupation
Co Director

Average house price in the postcode EX31 3TD £446,000