Peter James WOOD

Total number of appointments 56, 55 active appointments

GC NO.34 LIMITED

Correspondence address
1 Newhall Street, Birmingham, United Kingdom, B3 3NH
Role ACTIVE
director
Date of birth
April 1968
Appointed on
24 April 2025
Nationality
British
Occupation
Director

GC NO.9 LIMITED

Correspondence address
1 Newhall Street, Birmingham, United Kingdom, B3 3NH
Role ACTIVE
director
Date of birth
April 1968
Appointed on
24 April 2025
Nationality
British
Occupation
Director

GC NO.50 LIMITED

Correspondence address
1 Newhall Street, Birmingham, United Kingdom, B3 3NH
Role ACTIVE
director
Date of birth
April 1968
Appointed on
8 April 2025
Nationality
British
Occupation
Director

TUNGSTEN DEV CO 11 LIMITED

Correspondence address
Gateway House Penman Way, Leicester, Leicestershire, England, LE19 1SY
Role ACTIVE
director
Date of birth
April 1968
Appointed on
19 March 2025
Nationality
British
Occupation
Director

Average house price in the postcode LE19 1SY £2,880,000

TUNGSTEN DEV CO 7 LIMITED

Correspondence address
Gateway House 4 Penman Way, Grove Park, Leicester, Leicestershire, England, LE19 1SY
Role ACTIVE
director
Date of birth
April 1968
Appointed on
18 March 2025
Nationality
British
Occupation
Director

Average house price in the postcode LE19 1SY £2,880,000

TUNGSTEN DEV CO 5 LIMITED

Correspondence address
Gateway House 4 Penman Way, Grove Park, Leicester, Leicestershire, England, LE19 1SY
Role ACTIVE
director
Date of birth
April 1968
Appointed on
14 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode LE19 1SY £2,880,000

LOC8 DEVELOPMENTS (PLYMOUTH 2) LTD

Correspondence address
The Workshop 179 Worcester Road, Malvern, Worcestershire, England, WR14 1EX
Role ACTIVE
director
Date of birth
April 1968
Appointed on
1 February 2025
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode WR14 1EX £124,000

TUNGSTEN DEV CO 4 LIMITED

Correspondence address
Gateway House 4 Penman Way, Grove Park, Leicester, Leicestershire, England, LE19 1SY
Role ACTIVE
director
Date of birth
April 1968
Appointed on
5 December 2024
Nationality
British
Occupation
Director

Average house price in the postcode LE19 1SY £2,880,000

ANGLE PROPERTY (ANDOVER) LIMITED

Correspondence address
Third Floor Queensberry House, 3 Old Burlington Street, London, United Kingdom, W1S 3AE
Role ACTIVE
director
Date of birth
April 1968
Appointed on
25 May 2024
Nationality
British
Occupation
Director

Average house price in the postcode W1S 3AE £258,000

WOOD AVIATION LIMITED

Correspondence address
179 Worcester Road, Malvern, England, WR14 1EX
Role ACTIVE
director
Date of birth
April 1968
Appointed on
22 March 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode WR14 1EX £124,000

ANGLE PROPERTY (LEATHERHEAD) LIMITED

Correspondence address
Third Floor Queensberry House, 3 Old Burlington Street, London, United Kingdom, W1S 3AE
Role ACTIVE
director
Date of birth
April 1968
Appointed on
15 September 2023
Nationality
British
Occupation
Director

Average house price in the postcode W1S 3AE £258,000

26-30 PARADISE ROAD LIMITED

Correspondence address
Aireside House Royd Ings Avenue, Keighley, England, BD21 4BZ
Role ACTIVE
director
Date of birth
April 1968
Appointed on
22 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode BD21 4BZ £1,111,000

HDD ABINGDON LIMITED

Correspondence address
14-16 Bridgford Road, West Bridgford, Nottingham, England, NG2 6AB
Role ACTIVE
director
Date of birth
April 1968
Appointed on
10 April 2023
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode NG2 6AB £642,000

ANGLE PROPERTY (LASBOROUGH MK) LIMITED

Correspondence address
Third Floor Queensberry House, 3 Old Burlington Street, London, United Kingdom, W1S 3AE
Role ACTIVE
director
Date of birth
April 1968
Appointed on
10 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode W1S 3AE £258,000

LYNCHWOOD DEVELOPMENTS LTD

Correspondence address
Mjs House 425 Wisbech Road, Westry, March, Cambridgeshire, England, PE15 0BA
Role ACTIVE
director
Date of birth
April 1968
Appointed on
6 February 2023
Resigned on
3 September 2024
Nationality
British
Occupation
Director

Average house price in the postcode PE15 0BA £322,000

HENRY DAVIDSON DEVELOPMENTS (HOLDINGS) LIMITED

Correspondence address
Pavilion House Bridgford Road, West Bridgford, Nottingham, England, NG2 6AB
Role ACTIVE
director
Date of birth
April 1968
Appointed on
11 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode NG2 6AB £642,000

ROTHERHILL COXMOOR LIMITED

Correspondence address
The Station House 15 Station Road, St. Ives, England, PE27 5BH
Role ACTIVE
director
Date of birth
April 1968
Appointed on
24 June 2022
Resigned on
31 October 2022
Nationality
British
Occupation
Director

Average house price in the postcode PE27 5BH £622,000

O&C EURO LIMITED

Correspondence address
20 Brickfield Road, Birmingham, England, B25 8HE
Role ACTIVE
director
Date of birth
April 1968
Appointed on
14 June 2022
Nationality
British
Occupation
Director

ANGLE PROPERTY (BRACKNELL 2) LIMITED

Correspondence address
Third Floor Queensberry House, 3 Old Burlington Street, London, United Kingdom, W1S 3AE
Role ACTIVE
director
Date of birth
April 1968
Appointed on
17 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode W1S 3AE £258,000

CARLTON PLACE LTD

Correspondence address
14th Floor 33 Cavendish Square, London, United Kingdom, W1G 0PW
Role ACTIVE
director
Date of birth
April 1968
Appointed on
10 May 2021
Nationality
British
Occupation
Director

POSTLAND ESTATES LIMITED

Correspondence address
The Station House 15 Station Road, St. Ives, England, PE27 5BH
Role ACTIVE
director
Date of birth
April 1968
Appointed on
26 March 2021
Resigned on
7 June 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode PE27 5BH £622,000

BRIGHTFIELD EURO LIMITED

Correspondence address
20 Brickfield Road, Birmingham, England, B25 8HE
Role ACTIVE
director
Date of birth
April 1968
Appointed on
25 March 2021
Nationality
British
Occupation
Director

CHASE EURO (DRAKES BROUGHTON) LIMITED

Correspondence address
20 Brickfield Road, Yardley, Birmingham, England, B25 8HE
Role ACTIVE
director
Date of birth
April 1968
Appointed on
9 March 2021
Nationality
British
Occupation
Director

CHASE EURO LIMITED

Correspondence address
20 Brickfield Road, Yardley, Birmingham, England, B25 8HE
Role ACTIVE
director
Date of birth
April 1968
Appointed on
5 March 2021
Nationality
British
Occupation
Director

EP NETHER HEYFORD LIMITED

Correspondence address
20 Brickfield Road, Birmingham, United Kingdom, B25 8HE
Role ACTIVE
director
Date of birth
April 1968
Appointed on
19 February 2021
Resigned on
14 September 2023
Nationality
British
Occupation
Director

EP (BRACKNELL) LIMITED

Correspondence address
20 Brickfield Road, Birmingham, England, B25 8HE
Role ACTIVE
director
Date of birth
April 1968
Appointed on
16 December 2020
Nationality
British
Occupation
Director

STAINTON MARCH LIMITED

Correspondence address
20 Brickfield Road, Birmingham, England, B25 8HE
Role ACTIVE
director
Date of birth
April 1968
Appointed on
11 December 2020
Resigned on
11 December 2023
Nationality
British
Occupation
Director

STAINTON EURO LIMITED

Correspondence address
20 Brickfield Road, Birmingham, England, B25 8HE
Role ACTIVE
director
Date of birth
April 1968
Appointed on
10 December 2020
Resigned on
11 December 2023
Nationality
British
Occupation
Director

ROTHERHILL KIRKBY LIMITED

Correspondence address
179 Worcester Road, Malvern, England, WR14 1EX
Role ACTIVE
director
Date of birth
April 1968
Appointed on
9 December 2020
Resigned on
4 February 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode WR14 1EX £124,000

QUORA (LISKEARD) LIMITED

Correspondence address
179 Worcester Road, Malvern, United Kingdom, WR13 1EX
Role ACTIVE
director
Date of birth
April 1968
Appointed on
7 December 2020
Nationality
British
Occupation
Director

ROTHERHILL GARNHAM LIMITED

Correspondence address
179 Worcester Road, Malvern, England, WR14 1EX
Role ACTIVE
director
Date of birth
April 1968
Appointed on
15 November 2020
Resigned on
4 January 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode WR14 1EX £124,000

MACLAREN & WOOD LLP

Correspondence address
Suite 4 56 Queen Anne Street, London, United Kingdom, W1G 8LA
Role ACTIVE
llp-designated-member
Date of birth
April 1968
Appointed on
6 November 2020

TUNGSTEN TAMWORTH (1) LIMITED

Correspondence address
Gateway House 4 Penman Way, Grove Park, Leicester, Leicestershire, England, LE19 1SY
Role ACTIVE
director
Date of birth
April 1968
Appointed on
30 October 2020
Nationality
British
Occupation
Director

Average house price in the postcode LE19 1SY £2,880,000

TUNGSTEN EURO LIMITED

Correspondence address
20 Brickfield Road, Birmingham, England, B25 8HE
Role ACTIVE
director
Date of birth
April 1968
Appointed on
19 August 2020
Nationality
British
Occupation
Director

ANGLE EURO LIMITED

Correspondence address
20 Brickfield Road, Birmingham, England, B25 8HE
Role ACTIVE
director
Date of birth
April 1968
Appointed on
21 July 2020
Nationality
British
Occupation
Director

HDD MICKLEOVER LIMITED

Correspondence address
179 Worcester Road, Malvern, England, WR14 1EX
Role ACTIVE
director
Date of birth
April 1968
Appointed on
24 June 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode WR14 1EX £124,000

ROTHERHILL EURO LIMITED

Correspondence address
20 Brickfield Road, Birmingham, England, B25 8HE
Role ACTIVE
director
Date of birth
April 1968
Appointed on
13 June 2020
Nationality
British
Occupation
Director

QUORA EURO LIMITED

Correspondence address
20 Brickfield Road, Birmingham, England, B25 8HE
Role ACTIVE
director
Date of birth
April 1968
Appointed on
12 June 2020
Nationality
British
Occupation
Consultant

HDD EURO GROUP SERVICES LIMITED

Correspondence address
Pavilion House 14-16 Bridgford Road, West Bridgford, Nottingham, Nottinghamshire, United Kingdom, NG2 6AB
Role ACTIVE
director
Date of birth
April 1968
Appointed on
27 March 2019
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode NG2 6AB £642,000

HDD WESTWOOD LIMITED

Correspondence address
Pavilion House Pavilion House, 14-16 Bridgford Road, West Bridgford, Nottingham, England, NG2 6AB
Role ACTIVE
director
Date of birth
April 1968
Appointed on
27 March 2019
Resigned on
1 February 2021
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode NG2 6AB £642,000

HDD BUXTON RETAIL LIMITED

Correspondence address
Pavilion House 14-16 Bridgford Road, West Bridgford, Nottingham, Nottinghamshire, England, NG2 6AB
Role ACTIVE
director
Date of birth
April 1968
Appointed on
27 March 2019
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode NG2 6AB £642,000

HDD CRANBROOK LIMITED

Correspondence address
Pavilion House 14-16 Bridgford Road, West Bridgford, Nottingham, Nottinghamshire, England, NG2 6AB
Role ACTIVE
director
Date of birth
April 1968
Appointed on
27 March 2019
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode NG2 6AB £642,000

HDD CRANBROOK RETAIL LIMITED

Correspondence address
Pavilion House 14-16 Bridgford Road, West Bridgford, Nottingham, Nottinghamshire, England, NG2 6AB
Role ACTIVE
director
Date of birth
April 1968
Appointed on
27 March 2019
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode NG2 6AB £642,000

HDD SHERFORD LIMITED

Correspondence address
Pavilion House 14-16 Bridgford Road, West Bridgford, Nottingham, Nottinghamshire, England, NG2 6AB
Role ACTIVE
director
Date of birth
April 1968
Appointed on
27 March 2019
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode NG2 6AB £642,000

HDD BUXTON LIMITED

Correspondence address
Pavilion House 14-16 Bridgford Road, West Bridgford, Nottingham, United Kingdom, NG2 6AB
Role ACTIVE
director
Date of birth
April 1968
Appointed on
27 March 2019
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode NG2 6AB £642,000

HDD BANBURY LIMITED

Correspondence address
Pavilion House 14-16 Bridgford Road, West Bridgford, Nottingham, Nottinghamshire, England, NG2 6AB
Role ACTIVE
director
Date of birth
April 1968
Appointed on
27 March 2019
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode NG2 6AB £642,000

HDD EURO LIMITED

Correspondence address
20 Brickfield Road, Yardley, Birmingham, United Kingdom, B25 8HE
Role ACTIVE
director
Date of birth
April 1968
Appointed on
18 March 2019
Nationality
British
Occupation
Property Executive

WOOD ADVISORY LIMITED

Correspondence address
The Workshop 179 Worcester Road, Malvern, England, WR14 1EX
Role ACTIVE
director
Date of birth
April 1968
Appointed on
7 June 2017
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode WR14 1EX £124,000

LUXURY DEVELOPMENT AND DESIGN LIMITED

Correspondence address
179 Worcester Road, Malvern, Worcestershire, England, WR14 1EX
Role ACTIVE
director
Date of birth
April 1968
Appointed on
10 May 2016
Nationality
British
Occupation
Director

Average house price in the postcode WR14 1EX £124,000

LUXURY CONSTRUCTION LIMITED

Correspondence address
179 Worcester Road, Malvern, Worcestershire, England, WR14 1EX
Role ACTIVE
director
Date of birth
April 1968
Appointed on
6 November 2015
Nationality
British
Occupation
Director

Average house price in the postcode WR14 1EX £124,000

WULFF INVESTMENTS LIMITED

Correspondence address
179 Worcester Road, Malvern, United Kingdom, WR14 1EX
Role ACTIVE
director
Date of birth
April 1968
Appointed on
29 September 2015
Nationality
British
Occupation
Director

Average house price in the postcode WR14 1EX £124,000

LUXURY DESIGN (HARBORNE) LTD

Correspondence address
179 Worcester Road, Malvern, Worcestershire, England, WR14 1EX
Role ACTIVE
director
Date of birth
April 1968
Appointed on
16 June 2015
Nationality
British
Occupation
Director

Average house price in the postcode WR14 1EX £124,000

LUXURY DESIGN (BOURNVILLE) LTD

Correspondence address
179 Worcester Road, Malvern, Worcestershire, England, WR14 1EX
Role ACTIVE
director
Date of birth
April 1968
Appointed on
2 June 2015
Nationality
British
Occupation
Director

Average house price in the postcode WR14 1EX £124,000

C2 INDUSTRIALS LLP

Correspondence address
179 Worcester Road, Malvern, Worcestershire, United Kingdom, WR14 1EX
Role ACTIVE
llp-member
Date of birth
April 1968
Appointed on
22 December 2014

Average house price in the postcode WR14 1EX £124,000

WULFF PDM LLP

Correspondence address
The White House Well Lane, Little Witley, Worcestershire, WR6 6LL
Role ACTIVE
llp-designated-member
Date of birth
April 1968
Appointed on
26 February 2013

Average house price in the postcode WR6 6LL £705,000


THE FLOWER PATCH COMPANY LTD

Correspondence address
179 Worcester Road, Worcester Road, Malvern, Worcestershire, England, WR14 1EX
Role
director
Date of birth
April 1968
Appointed on
4 October 2010
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode WR14 1EX £124,000