Peter James ANDERSON

Total number of appointments 54, 54 active appointments

WEAVER WROOT LIMITED

Correspondence address
Burlington House 28 Dudley Street, Grimsby, Lincolnshire, England, DN31 2AB
Role ACTIVE
director
Date of birth
June 1981
Appointed on
24 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode DN31 2AB £228,000

XEINADIN MIDLANDS LIMITED

Correspondence address
Cabourn House Station Street, Bingham, Nottinghamshire, NG13 8AQ
Role ACTIVE
director
Date of birth
June 1981
Appointed on
6 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode NG13 8AQ £441,000

TONY JACQUES YDD LIMITED

Correspondence address
Cabourn House Station Street, Bingham, Nottingham, England, NG13 8AQ
Role ACTIVE
director
Date of birth
June 1981
Appointed on
31 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode NG13 8AQ £441,000

THE NORTH WEST BUSINESS SUPPORT CENTRE LIMITED

Correspondence address
17 St Peters Place, Fleetwood, Lancashire, FY7 6EB
Role ACTIVE
director
Date of birth
June 1981
Appointed on
6 August 2024
Nationality
British
Occupation
Director

Average house price in the postcode FY7 6EB £216,000

JONES HARRIS LIMITED

Correspondence address
17 St Peters Place, Fleetwood, Lancashire, FY7 6EB
Role ACTIVE
director
Date of birth
June 1981
Appointed on
6 August 2024
Nationality
British
Occupation
Director

Average house price in the postcode FY7 6EB £216,000

STEWART GILMOUR & CO. (2024) LIMITED

Correspondence address
C/O Xeinadin, 100 Barbirolli Square, Manchester, England, M2 3BD
Role ACTIVE
director
Date of birth
June 1981
Appointed on
15 April 2024
Resigned on
30 May 2024
Nationality
British
Occupation
Accoutant

MCLINTOCKS (NW) LIMITED

Correspondence address
First Floor, The Foundation Herons Way, Chester Business Park, Chester, Cheshire, United Kingdom, CH4 9GB
Role ACTIVE
director
Date of birth
June 1981
Appointed on
25 January 2024
Nationality
British
Occupation
Director

Average house price in the postcode CH4 9GB £3,149,000

NICKALLS NEWCO LIMITED

Correspondence address
C/O Xeinadin, 100 Barbirolli Square, Manchester, England, M2 3BD
Role ACTIVE
director
Date of birth
June 1981
Appointed on
18 January 2024
Resigned on
21 October 2024
Nationality
British
Occupation
Accountant

EGAN ROBERTS LIMITED

Correspondence address
Groundfloor Citygate, Longridge Road, Preston, England, PR2 5BQ
Role ACTIVE
director
Date of birth
June 1981
Appointed on
15 January 2024
Nationality
British
Occupation
Director

RILEY MOSS 2018 LIMITED

Correspondence address
Groundfloor Citygate, Longridge Road, Preston, England, PR2 5BQ
Role ACTIVE
director
Date of birth
June 1981
Appointed on
15 January 2024
Nationality
British
Occupation
Director

SEE BEYOND THE NUMBERS LTD

Correspondence address
St Andrews House Yale Business Village, Ellice Way, Wrexham, Wales, LL13 7YL
Role ACTIVE
director
Date of birth
June 1981
Appointed on
15 January 2024
Nationality
British
Occupation
Director

Average house price in the postcode LL13 7YL £368,000

JW WALSH ACCOUNTANTS 2018 LIMITED

Correspondence address
Riverside House Kings Reach Business Park Yew Street, Stockport, Cheshire, England, SK4 2HD
Role ACTIVE
director
Date of birth
June 1981
Appointed on
15 January 2024
Nationality
British
Occupation
Director

Average house price in the postcode SK4 2HD £3,695,000

XEINADIN CORPORATE FINANCE LIMITED

Correspondence address
100 Barbirolli Square, Manchester, England, M2 3BD
Role ACTIVE
director
Date of birth
June 1981
Appointed on
15 January 2024
Nationality
British
Occupation
Director

XEINADIN NORTH WEST LIMITED

Correspondence address
Xeinadin Manchester 100 Barbirolli Square, Manchester, United Kingdom, M2 3BD
Role ACTIVE
director
Date of birth
June 1981
Appointed on
15 January 2024
Nationality
British
Occupation
Director

COBHAM MURPHY PHD LIMITED

Correspondence address
116 Duke Street, Liverpool, Merseyside, England, L1 5JW
Role ACTIVE
director
Date of birth
June 1981
Appointed on
15 January 2024
Nationality
British
Occupation
Director

FD PROFESSIONAL SERVICES LIMITED

Correspondence address
Groundfloor Citygate, Longridge Road, Preston, England, PR2 5BQ
Role ACTIVE
director
Date of birth
June 1981
Appointed on
15 January 2024
Nationality
British
Occupation
Director

SCOTT & WILKINSON (LANCASTER) LIMITED

Correspondence address
Dalton House 9 Dalton Square, Lancaster, England, LA1 1WD
Role ACTIVE
director
Date of birth
June 1981
Appointed on
12 January 2024
Nationality
British
Occupation
Director

Average house price in the postcode LA1 1WD £671,000

STEAD ROBINSON HGA LIMITED

Correspondence address
Dipford House, Queens Square Huddersfield Road, Honley, Holmfirth, England, HD9 6QZ
Role ACTIVE
director
Date of birth
June 1981
Appointed on
4 January 2024
Nationality
British
Occupation
Director

Average house price in the postcode HD9 6QZ £429,000

PELHAM ACCOUNTANTS 2019 LIMITED

Correspondence address
117-119 Cleethorpe Road, Grimsby, N E Lincolnshire, United Kingdom, DN31 3ET
Role ACTIVE
director
Date of birth
June 1981
Appointed on
4 January 2024
Nationality
British
Occupation
Director

XEINADIN NAL OLDCO LIMITED

Correspondence address
4 Bridge Street Amble, Morpeth, Northumberland, England, NE65 0DR
Role ACTIVE
director
Date of birth
June 1981
Appointed on
4 January 2024
Nationality
British
Occupation
Director

Average house price in the postcode NE65 0DR £121,000

STEWART GILMOUR & CO. LIMITED

Correspondence address
Kjg 100 Barbirolli Square, Manchester, England, M2 3BD
Role ACTIVE
director
Date of birth
June 1981
Appointed on
20 December 2023
Resigned on
30 May 2024
Nationality
British
Occupation
Director

STYLES & CO JFC LIMITED

Correspondence address
KJG 100 Barbirolli Square, Manchester, United Kingdom, M2 3BD
Role ACTIVE
director
Date of birth
June 1981
Appointed on
20 December 2023
Nationality
British
Occupation
Director

MERANTHER LIMITED

Correspondence address
KJG 100 Barbirolli Square, Manchester, United Kingdom, M2 3BD
Role ACTIVE
director
Date of birth
June 1981
Appointed on
20 December 2023
Nationality
British
Occupation
Director

CMS ACCOUNTANTS 2020 LTD

Correspondence address
Kjg 100 Barbirolli Square, Manchester, United Kingdom, M2 3BD
Role ACTIVE
director
Date of birth
June 1981
Appointed on
20 December 2023
Resigned on
29 April 2025
Nationality
British
Occupation
Director

XEINADIN NORTH LIMITED

Correspondence address
KJG 100 Barbirolli Square, Manchester, United Kingdom, M2 3BD
Role ACTIVE
director
Date of birth
June 1981
Appointed on
20 December 2023
Nationality
British
Occupation
Director

BARTAX ACCOUNTANTS WFC LIMITED

Correspondence address
KJG 100 Barbirolli Square, Manchester, United Kingdom, M2 3BD
Role ACTIVE
director
Date of birth
June 1981
Appointed on
20 December 2023
Nationality
British
Occupation
Director

DAVIES MCLENNON LIMITED

Correspondence address
KJG 100 Barbirolli Square, Manchester, United Kingdom, M2 3BD
Role ACTIVE
director
Date of birth
June 1981
Appointed on
20 December 2023
Nationality
British
Occupation
Director

ROHANS MJF LIMITED

Correspondence address
KJG 100 Barbirolli Square, Manchester, England, M2 3BD
Role ACTIVE
director
Date of birth
June 1981
Appointed on
20 December 2023
Nationality
British
Occupation
Director

DALTON SQUARE LIMITED

Correspondence address
KJG 100 Barbirolli Square, Manchester, England, M2 3BD
Role ACTIVE
director
Date of birth
June 1981
Appointed on
20 December 2023
Nationality
British
Occupation
Director

THP GLASGOW LIMITED

Correspondence address
Kjg 100 Barbirolli Square, Manchester, England, M2 3BD
Role ACTIVE
director
Date of birth
June 1981
Appointed on
20 December 2023
Resigned on
6 January 2025
Nationality
British
Occupation
Director

MURRAY ASSOCIATES ZKI LIMITED

Correspondence address
KJG 100 Barbirolli Square, Manchester, England, M2 3BD
Role ACTIVE
director
Date of birth
June 1981
Appointed on
20 December 2023
Nationality
British
Occupation
Director

COBHAM MURPHY PHD LIMITED

Correspondence address
C/O Kjg 1 City Road East, Manchester, England, M15 4PN
Role ACTIVE
director
Date of birth
June 1981
Appointed on
20 January 2023
Resigned on
20 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode M15 4PN £12,992,000

DALTON SQUARE LIMITED

Correspondence address
C/O Kjg 1 City Road East, Manchester, England, M15 4PN
Role ACTIVE
director
Date of birth
June 1981
Appointed on
20 January 2023
Resigned on
2 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode M15 4PN £12,992,000

SCOTT & WILKINSON (LANCASTER) LIMITED

Correspondence address
C/O Kjg 1 City Road East, Manchester, England, M15 4PN
Role ACTIVE
director
Date of birth
June 1981
Appointed on
20 January 2023
Resigned on
2 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode M15 4PN £12,992,000

CMS ACCOUNTANTS 2020 LTD

Correspondence address
C/O Kjg 1 City Road East, Manchester, England, M15 4PN
Role ACTIVE
director
Date of birth
June 1981
Appointed on
20 January 2023
Resigned on
2 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode M15 4PN £12,992,000

STYLES & CO JFC LIMITED

Correspondence address
C/O Kjg 1 City Road East, Manchester, England, M15 4PN
Role ACTIVE
director
Date of birth
June 1981
Appointed on
20 January 2023
Resigned on
2 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode M15 4PN £12,992,000

SEE BEYOND THE NUMBERS LTD

Correspondence address
C/O Kjg 1 City Road East, Manchester, England, M15 4PN
Role ACTIVE
director
Date of birth
June 1981
Appointed on
20 January 2023
Resigned on
2 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode M15 4PN £12,992,000

MCLINTOCKS (NW) LIMITED

Correspondence address
C/O Kjg 1 City Road East, Manchester, England, M15 4PN
Role ACTIVE
director
Date of birth
June 1981
Appointed on
20 January 2023
Resigned on
2 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode M15 4PN £12,992,000

PETER HOWARD FOREMAN LIMITED

Correspondence address
4 Wharfe Mews Cliffe Terrace, Wetherby, West Yorkshire, LS22 6LX
Role ACTIVE
director
Date of birth
June 1981
Appointed on
30 July 2022
Resigned on
2 March 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode LS22 6LX £575,000

XEINADIN YORKSHIRE & NORTH EAST LIMITED

Correspondence address
C/O Kjg 1 City Road East, Manchester, England, M15 4PN
Role ACTIVE
director
Date of birth
June 1981
Appointed on
7 June 2022
Resigned on
2 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode M15 4PN £12,992,000

SMITH CRAVEN (YORKSHIRE) LIMITED

Correspondence address
Sidings House Sidings Court, Lakeside, Doncaster, South Yorkshire, United Kingdom, DN4 5NU
Role ACTIVE
director
Date of birth
June 1981
Appointed on
3 May 2022
Resigned on
2 March 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode DN4 5NU £1,676,000

PETER HOWARD & CO (WETHERBY) LIMITED

Correspondence address
4 Wharfe Mews Cliffe Terrace, Wetherby, West Yorkshire, United Kingdom, LS22 6LX
Role ACTIVE
director
Date of birth
June 1981
Appointed on
3 May 2022
Resigned on
2 March 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode LS22 6LX £575,000

FD PROFESSIONAL SERVICES LIMITED

Correspondence address
5b South Preston Office Village Cuerden Way, Bamber Bridge, Preston, England, PR5 6BL
Role ACTIVE
director
Date of birth
June 1981
Appointed on
12 April 2022
Resigned on
2 March 2023
Nationality
British
Occupation
Director

RILEY MOSS 2018 LIMITED

Correspondence address
Kjg 1 City Road East, Manchester, England, M15 4PN
Role ACTIVE
director
Date of birth
June 1981
Appointed on
12 April 2022
Resigned on
2 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode M15 4PN £12,992,000

MERANTHER LIMITED

Correspondence address
1 City Road East, Manchester, Greater Manchester, England, M15 4PN
Role ACTIVE
director
Date of birth
June 1981
Appointed on
11 April 2022
Resigned on
2 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode M15 4PN £12,992,000

XEINADIN NORTH LIMITED

Correspondence address
C/O Kjg 1 City Road East, Manchester, United Kingdom, M15 4PN
Role ACTIVE
director
Date of birth
June 1981
Appointed on
1 April 2022
Resigned on
2 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode M15 4PN £12,992,000

EGAN ROBERTS LIMITED

Correspondence address
C/O Kjg 1 City Road East, Manchester, United Kingdom, M15 4PN
Role ACTIVE
director
Date of birth
June 1981
Appointed on
28 March 2022
Resigned on
2 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode M15 4PN £12,992,000

XEINADIN NAL OLDCO LIMITED

Correspondence address
1 City Road East, Manchester, England, M15 4PN
Role ACTIVE
director
Date of birth
June 1981
Appointed on
24 March 2022
Resigned on
2 March 2023
Nationality
British
Occupation
Corporate Recovery Practitioner

Average house price in the postcode M15 4PN £12,992,000

THP GLASGOW LIMITED

Correspondence address
KJG 1 City Road East, Manchester, England, M15 4PN
Role ACTIVE
director
Date of birth
June 1981
Appointed on
24 March 2022
Resigned on
2 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode M15 4PN £12,992,000

MURRAY ASSOCIATES ZKI LIMITED

Correspondence address
KJG 1 City Road East, Manchester, England, M15 4PN
Role ACTIVE
director
Date of birth
June 1981
Appointed on
24 March 2022
Resigned on
2 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode M15 4PN £12,992,000

STEWART GILMOUR & CO. LIMITED

Correspondence address
C/O Kjg 1 City Road East, Manchester, England, M15 4PN
Role ACTIVE
director
Date of birth
June 1981
Appointed on
24 March 2022
Resigned on
2 March 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode M15 4PN £12,992,000

XEINADIN NORTH WEST LIMITED

Correspondence address
1 City Road East, Manchester, England, M15 4PN
Role ACTIVE
director
Date of birth
June 1981
Appointed on
28 February 2022
Resigned on
2 March 2023
Nationality
British
Occupation
Insolvency Practitioner

Average house price in the postcode M15 4PN £12,992,000

XEINADIN CORPORATE RECOVERY LIMITED

Correspondence address
Xeinadin Manchester 100 Barbirolli Square, Manchester, United Kingdom, M2 3BD
Role ACTIVE
director
Date of birth
June 1981
Appointed on
14 June 2018
Nationality
British
Occupation
Director

KAY JOHNSON GEE CR LIMITED

Correspondence address
1 City Road East, Manchester, England, M15 4PN
Role ACTIVE
director
Date of birth
June 1981
Appointed on
6 April 2018
Resigned on
30 November 2021
Nationality
British
Occupation
Insolvency Practitioner

Average house price in the postcode M15 4PN £12,992,000