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