Peter Jeremy BOWRING

Total number of appointments 11, 11 active appointments

OXBRIDGE SOLICITORS LTD

Correspondence address
72d Camden Road, Tunbridge Wells, Kent, United Kingdom, TN1 2QP
Role ACTIVE
director
Date of birth
October 1971
Appointed on
6 August 2024
Nationality
British
Occupation
Solicitor

Average house price in the postcode TN1 2QP £303,000

BRIDGE POINT DIP SPECIAL SITUATIONS LENDING LIMITED

Correspondence address
72 D Camden Road, Tunbridge Wells, Kent, United Kingdom, TN1 2QP
Role ACTIVE
director
Date of birth
October 1971
Appointed on
1 November 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode TN1 2QP £303,000

MANCHESTER INVESTORS LIMITED

Correspondence address
Office 301 Dowgate Hill House, 14-16 Dowgate Hill, London, United Kingdom, EC4R 2SU
Role ACTIVE
director
Date of birth
October 1971
Appointed on
3 March 2023
Nationality
British
Occupation
Founder Entrepreneur

Average house price in the postcode EC4R 2SU £21,673,000

LETTINGS HOMES PROPTECH AGENCY LIMITED

Correspondence address
Hot Desks Serviced Offices Lower Ground Floor, 64 Adelaide Street, Blackpool, Lancashire, United Kingdom, FY1 4LA
Role ACTIVE
director
Date of birth
October 1971
Appointed on
9 September 2021
Resigned on
21 October 2022
Nationality
British
Occupation
Managing Director

Average house price in the postcode FY1 4LA £236,000

ANGLOLAT REAL ESTATE AND HOSPITALITY INVESTMENTS LIMITED

Correspondence address
Office 301 Dowgate Hill House, 14-16 Dowgate Hill, London, United Kingdom, EC4R 2SU
Role ACTIVE
director
Date of birth
October 1971
Appointed on
16 August 2021
Nationality
British
Occupation
Founder Entrepreneur

Average house price in the postcode EC4R 2SU £21,673,000

WELLS SPRING HOSPITALITY LIMITED

Correspondence address
Office 301 Dowgate Hill House, 14-16 Dowgate Hill, London, United Kingdom, EC4R 2SU
Role ACTIVE
director
Date of birth
October 1971
Appointed on
3 August 2021
Nationality
British
Occupation
Founder Entrepreneur

Average house price in the postcode EC4R 2SU £21,673,000

RESPONSIVE HOMES LETTINGS SERVICES LIMITED

Correspondence address
Hot Desks Serviced Offices Lower Ground Floor, 64 Adelaide Street, Blackpool, England, FY1 4LA
Role ACTIVE
director
Date of birth
October 1971
Appointed on
8 May 2020
Resigned on
21 October 2022
Nationality
British
Occupation
Founder

Average house price in the postcode FY1 4LA £236,000

LETTINGS HOMES (UK) LIMITED

Correspondence address
52 Caves Road, St. Leonards-On-Sea,, Hastings, East Sussex, England, TN38 0BY
Role ACTIVE
director
Date of birth
October 1971
Appointed on
1 May 2020
Resigned on
11 August 2022
Nationality
British
Occupation
Founder

Average house price in the postcode TN38 0BY £189,000

OUTREACH HOSPITALITY LIMITED

Correspondence address
72 D Camden Road, The Business Suite, Kent, United Kingdom, TN1 2QP
Role ACTIVE
director
Date of birth
October 1971
Appointed on
2 January 2019
Nationality
British
Occupation
Founder Entrepreneur

Average house price in the postcode TN1 2QP £303,000

LUXURY HOME MAINTENANCE AND REPAIRS SERVICES LIMITED

Correspondence address
72 D Camden Road, The Business Suite, Kent, United Kingdom, TN1 2QP
Role ACTIVE
director
Date of birth
October 1971
Appointed on
24 December 2018
Nationality
British
Occupation
Founder Entrepreneur

Average house price in the postcode TN1 2QP £303,000

ANGLOLAT MANCHESTER LIMITED

Correspondence address
Office 301 Dowgate Hill House, 14-16 Dowgate Hill, London, United Kingdom, EC4R 2SU
Role ACTIVE
director
Date of birth
October 1971
Appointed on
8 February 2017
Nationality
British
Occupation
Founder Entrepreneur

Average house price in the postcode EC4R 2SU £21,673,000