Peter Leslie MOSS
Total number of appointments 29, 12 active appointments
RED OPTIMAL LIMITED
- Correspondence address
- Plot L Buildwas Road, Clayhill Light Industrial Park, Neston, United Kingdom, CH64 3RU
- Role ACTIVE
- director
- Date of birth
- August 1972
- Appointed on
- 30 June 2023
Average house price in the postcode CH64 3RU £674,000
REDLINE FACADES LIMITED
- Correspondence address
- Buildwas Road Clayhill Industrial Estate, Neston, England, CH64 3RU
- Role ACTIVE
- director
- Date of birth
- August 1972
- Appointed on
- 17 April 2023
Average house price in the postcode CH64 3RU £674,000
RED JAM LIMITED
- Correspondence address
- Plot 1l Buildwas Road, Clayhill Industrial Estate, Neston, Cheshire, CH64 3RU
- Role ACTIVE
- director
- Date of birth
- August 1972
- Appointed on
- 1 August 2021
Average house price in the postcode CH64 3RU £674,000
BCS EXHAUSTS LTD
- Correspondence address
- 6 Daffodil Gardens, St. Helens, Merseyside, England, WA9 4LP
- Role ACTIVE
- director
- Date of birth
- August 1972
- Appointed on
- 20 April 2021
Average house price in the postcode WA9 4LP £283,000
RED SYSTEMS LTD
- Correspondence address
- Plot L Clayhill Industrial Estate, Neston, Wirral, United Kingdom, CH64 3RU
- Role ACTIVE
- director
- Date of birth
- August 1972
- Appointed on
- 1 April 2021
Average house price in the postcode CH64 3RU £674,000
POWERVALVE EXHAUSTS LTD
- Correspondence address
- Unit 3 Gateworth Industrial Estate 2 Forrest Way, Warrington, England, WA5 1DF
- Role ACTIVE
- director
- Date of birth
- August 1972
- Appointed on
- 1 March 2021
APEX LUXURY LIMITED
- Correspondence address
- 38 Uxbridge Street Uxbridge Street, Hednesford, Cannock, Staffordshire, England, WS12 1DB
- Role ACTIVE
- director
- Date of birth
- August 1972
- Appointed on
- 1 December 2020
Average house price in the postcode WS12 1DB £310,000
RED OPEN LIMITED
- Correspondence address
- Plot L Buildwas Road, Clayhill Light Industrial Park, Neston, England, CH64 3RU
- Role ACTIVE
- director
- Date of birth
- August 1972
- Appointed on
- 2 October 2020
Average house price in the postcode CH64 3RU £674,000
S & T AUDIO LIMITED
- Correspondence address
- 59 Queens Road, Southend-On-Sea, England, SS1 1NL
- Role ACTIVE
- director
- Date of birth
- August 1972
- Appointed on
- 11 October 2019
- Resigned on
- 1 October 2020
Average house price in the postcode SS1 1NL £201,000
JAMM CO 2019 LTD
- Correspondence address
- Venture Point West 70-72 Evans Road, Liverpool, England, L24 9PB
- Role ACTIVE
- director
- Date of birth
- August 1972
- Appointed on
- 11 October 2019
- Resigned on
- 1 October 2020
Average house price in the postcode L24 9PB £354,000
PROFESSIONAL MUSIC TECHNOLOGY LTD
- Correspondence address
- Venture Point West 70-72 Evans Road, Liverpool, England, L24 9PB
- Role ACTIVE
- director
- Date of birth
- August 1972
- Appointed on
- 11 October 2019
- Resigned on
- 1 October 2020
Average house price in the postcode L24 9PB £354,000
CDO GROUP LIMITED
- Correspondence address
- Suite 26 Century Buildings Brunswick Business Park, Liverpool, L3 4BJ
- Role ACTIVE
- director
- Date of birth
- August 1972
- Appointed on
- 3 May 2011
CPL HOSPITALITY LIMITED
- Correspondence address
- Egerton House 2 Tower Road, Birkenhead, England, CH41 1FN
- Role RESIGNED
- director
- Date of birth
- August 1972
- Appointed on
- 18 January 2018
- Resigned on
- 26 February 2018
BOLLIN 1 LIMITED
- Correspondence address
- Egerton House 2 Tower Road, Birkenhead, England, CH41 1FN
- Role RESIGNED
- director
- Date of birth
- August 1972
- Appointed on
- 18 January 2018
- Resigned on
- 30 June 2019
CPL TECHNOLOGY GROUP LIMITED
- Correspondence address
- Egerton House 2 Tower Road, Birkenhead, England, CH41 1FN
- Role RESIGNED
- director
- Date of birth
- August 1972
- Appointed on
- 2 November 2017
- Resigned on
- 23 March 2018
APEX LUXURY LIMITED
- Correspondence address
- Apex Luxury Limited Egerton House, Birkenhead, England, CH41 1FN
- Role RESIGNED
- director
- Date of birth
- August 1972
- Appointed on
- 12 August 2015
- Resigned on
- 30 June 2019
REFORM ENERGY STATIONS LIMITED
- Correspondence address
- SLATER HEELIS LLP 86 Deansgate, Manchester, M3 2ER
- Role RESIGNED
- director
- Date of birth
- August 1972
- Appointed on
- 1 April 2015
- Resigned on
- 31 March 2017
Average house price in the postcode M3 2ER £6,620,000
REFORM ENERGY FLEETWOOD LIMITED
- Correspondence address
- SLATER HEELIS LLP 86 Deansgate, Manchester, M3 2ER
- Role RESIGNED
- director
- Date of birth
- August 1972
- Appointed on
- 1 April 2015
- Resigned on
- 31 March 2017
Average house price in the postcode M3 2ER £6,620,000
REFORM ENERGY SOLUTIONS LIMITED
- Correspondence address
- SLATER HEELIS LLP 86 Deansgate, Manchester, England, M3 2ER
- Role RESIGNED
- director
- Date of birth
- August 1972
- Appointed on
- 1 April 2015
- Resigned on
- 31 March 2017
Average house price in the postcode M3 2ER £6,620,000
PARSECS DATA LIMITED
- Correspondence address
- Waterloo Place Watson Square, Stockport, England, SK1 3AZ
- Role RESIGNED
- director
- Date of birth
- August 1972
- Appointed on
- 7 October 2013
- Resigned on
- 23 March 2018
BOLLIN 4 LIMITED
- Correspondence address
- Egerton House 2 Tower Road, Birkenhead, England, CH41 1FN
- Role RESIGNED
- director
- Date of birth
- August 1972
- Appointed on
- 15 July 2011
- Resigned on
- 31 March 2013
CPL LEARNING LIMITED
- Correspondence address
- Waterloo Place Watson Square, Stockport, England, SK1 3AZ
- Role RESIGNED
- director
- Date of birth
- August 1972
- Appointed on
- 3 May 2011
- Resigned on
- 23 March 2018
CPL TRAINING LIMITED
- Correspondence address
- Egerton House 2, Tower Road, Birkenhead, Merseyside, United Kingdom, CH41 1FN
- Role RESIGNED
- director
- Date of birth
- August 1972
- Appointed on
- 3 May 2011
- Resigned on
- 30 June 2013
BOLLIN 2 LIMITED
- Correspondence address
- Waterloo Place Watson Square, Stockport, Cheshire, England, SK1 3AZ
- Role RESIGNED
- director
- Date of birth
- August 1972
- Appointed on
- 3 May 2011
- Resigned on
- 31 May 2019
REFORM ENERGY PLC
- Correspondence address
- SLATER HEELIS LLP 86 Deansgate, Manchester, England, M3 2ER
- Role RESIGNED
- director
- Date of birth
- August 1972
- Appointed on
- 8 April 2011
- Resigned on
- 23 March 2018
Average house price in the postcode M3 2ER £6,620,000
CAPABILITY LIMITED
- Correspondence address
- 56 South Meade, Maghull, Liverpool, Merseyside, United Kingdom, L31 8EF
- Role RESIGNED
- director
- Date of birth
- August 1972
- Appointed on
- 1 November 2010
- Resigned on
- 30 April 2011
Average house price in the postcode L31 8EF £373,000
DOLPHIN MUSIC HOLDINGS LIMITED
- Correspondence address
- Venture Point West, 70-72 Evans, Road, Speke, Merseyside, L24 9PB
- Role RESIGNED
- director
- Date of birth
- August 1972
- Appointed on
- 6 January 2009
- Resigned on
- 31 December 2010
Average house price in the postcode L24 9PB £354,000
DOLPHIN ENTERPRISES EUROPE LIMITED
- Correspondence address
- 70-72 Evans Road, Liverpool, L24 9PB
- Role RESIGNED
- director
- Date of birth
- August 1972
- Appointed on
- 8 May 2008
- Resigned on
- 31 December 2010
Average house price in the postcode L24 9PB £354,000
QUANTUM MICROPONENTS LIMITED
- Correspondence address
- 56 Southmeade, Maghull, Merseyside, L31 8EF
- Role RESIGNED
- director
- Date of birth
- August 1972
- Appointed on
- 1 April 2003
- Resigned on
- 1 September 2006
Average house price in the postcode L31 8EF £373,000