Peter Michael BECKWITH

Total number of appointments 24, 24 active appointments

RICHMOND ICE RINK LIMITED

Correspondence address
Prospect House, 3 Prospect Place, London, SW20 0JP
Role ACTIVE
director
Date of birth
January 1945
Appointed on
12 August 2025
Resigned on
5 November 1992
Nationality
British
Occupation
Solicitor

Average house price in the postcode SW20 0JP £5,443,000

AETREUM ADVISORY LIMITED

Correspondence address
124 City Road, London, England, EC1V 2NX
Role ACTIVE
director
Date of birth
January 1945
Appointed on
4 October 2023
Nationality
British
Occupation
Director

AETREUM ADVISORY LIMITED

Correspondence address
Unit 217 Harbour Yard, Chelsea Harbour, London, England, SW10 0XD
Role ACTIVE
director
Date of birth
January 1945
Appointed on
1 June 2019
Resigned on
10 May 2023
Nationality
British
Occupation
Property Investment

VMB PROPERTIES LIMITED

Correspondence address
17 Cresswells Mead, Maidenhead, England, SL6 2YP
Role ACTIVE
director
Date of birth
January 1945
Appointed on
28 March 2019
Nationality
British
Occupation
Director

Average house price in the postcode SL6 2YP £708,000

NEWTON HEATH 2 LIMITED

Correspondence address
C/O Pmb Holdings Ltd Suite 5, 11, Riverside Dogflud Way, Farnham, Surrey, GU9 7UG
Role ACTIVE
director
Date of birth
January 1945
Appointed on
14 February 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode GU9 7UG £234,000

MARCHDOWN KENSINGTON LTD

Correspondence address
Centenary House Peninsula Park, Rydon Lane, Exeter, EX2 7XE
Role ACTIVE
director
Date of birth
January 1945
Appointed on
14 February 2018
Nationality
British
Occupation
Chairman

LEYTON CROSS HOLDINGS LIMITED

Correspondence address
17 Cresswells Mead, Maidenhead, England, SL6 2YP
Role ACTIVE
director
Date of birth
January 1945
Appointed on
14 June 2017
Resigned on
2 July 2021
Nationality
British
Occupation
Chairman

Average house price in the postcode SL6 2YP £708,000

GARDEN CITIES LLP

Correspondence address
36-37 Albert Embankment, London, United Kingdom, SE1 7TL
Role ACTIVE
llp-designated-member
Date of birth
January 1945
Appointed on
9 September 2015

Average house price in the postcode SE1 7TL £630,000

RED LION BUILDINGS LIMITED

Correspondence address
C/O Dsj Partners 1 Bell Street, 2nd Floor, London, England, NW1 5BY
Role ACTIVE
director
Date of birth
January 1945
Appointed on
13 August 2015
Nationality
British
Occupation
Chairman

Average house price in the postcode NW1 5BY £574,000

FENCHURCH PLACE LLP

Correspondence address
3rd Floor 4 Hill Street, London, United Kingdom, W1J 5NE
Role ACTIVE
llp-member
Date of birth
January 1945
Appointed on
6 January 2013

CHICHESTER EAST STREET LIMITED

Correspondence address
3rd Floor 4 Hill Street, London, United Kingdom, W1J 5NE
Role ACTIVE
director
Date of birth
January 1945
Appointed on
6 June 2012
Nationality
British
Occupation
Commercial Property Developer

LITTLE LONDON (CHICHESTER) LIMITED

Correspondence address
3rd Floor 4 Hill Street, London, United Kingdom, W1J 5NE
Role ACTIVE
director
Date of birth
January 1945
Appointed on
6 June 2012
Nationality
British
Occupation
Director

MK DATAVAULT TRADING LIMITED

Correspondence address
3RD FLOOR 4 HILL STREET, LONDON, UNITED KINGDOM, W1J 5NE
Role ACTIVE
Director
Date of birth
January 1945
Appointed on
16 August 2011
Nationality
BRITISH
Occupation
PROPERTY DEVELOPER

GTP3 LLP

Correspondence address
3rd Floor 4 Hill Street, London, United Kingdom, W1J 5NE
Role ACTIVE
llp-designated-member
Date of birth
January 1945
Appointed on
10 July 2007

HOFFBURY LIMITED

Correspondence address
3RD FLOOR 4 HILL STREET, LONDON, UNITED KINGDOM, W1J 5NE
Role ACTIVE
Director
Date of birth
January 1945
Appointed on
27 July 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

LENTON LANE LLP

Correspondence address
3rd Floor 4 Hill Street, London, United Kingdom, W1J 5NE
Role ACTIVE
llp-member
Date of birth
January 1945
Appointed on
13 August 2004

EMMAFAN LIMITED

Correspondence address
C/O PMB HOLDINGS LTD SUITE 5, 11 RIVERSIDE DOGFLUD WAY, FARNHAM, SURREY, GU9 7UG
Role ACTIVE
Director
Date of birth
January 1945
Appointed on
25 April 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU9 7UG £234,000

PMB GENERAL PARTNER LTD

Correspondence address
3RD FLOOR 4 HILL STREET, LONDON, UNITED KINGDOM, W1J 5NE
Role ACTIVE
Director
Date of birth
January 1945
Appointed on
22 February 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

REDMILL PROPERTIES LIMITED

Correspondence address
3RD FLOOR 4 HILL STREET, LONDON, UNITED KINGDOM, W1J 5NE
Role ACTIVE
Director
Date of birth
January 1945
Appointed on
1 October 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

PMB (EUROPE) LIMITED

Correspondence address
17 Cresswells Mead, Maidenhead, England, SL6 2YP
Role ACTIVE
director
Date of birth
January 1945
Appointed on
11 June 1998
Nationality
British
Occupation
Solicitor/Cd

Average house price in the postcode SL6 2YP £708,000

SETPOINT PROPERTIES LIMITED

Correspondence address
3RD FLOOR 4 HILL STREET, LONDON, UNITED KINGDOM, W1J 5NE
Role ACTIVE
Director
Date of birth
January 1945
Appointed on
5 March 1998
Nationality
BRITISH
Occupation
SOLICITOR

ARCON PROPERTIES LIMITED

Correspondence address
C/O PMB HOLDINGS LTD SUITE 5, 11 RIVERSIDE DOGFLUD WAY, FARNHAM, SURREY, GU9 7UG
Role ACTIVE
Director
Date of birth
January 1945
Appointed on
30 May 1996
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode GU9 7UG £234,000

PMB INVESTMENTS (OVERSEAS) LIMITED

Correspondence address
3rd Floor 4 Hill Street, London, United Kingdom, W1J 5NE
Role ACTIVE
director
Date of birth
January 1945
Appointed on
13 October 1994
Nationality
British
Occupation
Chairman

PMB HOLDINGS LIMITED

Correspondence address
3RD FLOOR 4 HILL STREET, LONDON, UNITED KINGDOM, W1J 5NE
Role ACTIVE
Director
Date of birth
January 1945
Appointed on
29 September 1992
Nationality
BRITISH
Occupation
SOLICITOR