Peter Nicholas SWIFT

Total number of appointments 34, 23 active appointments

FERMEC INTERNATIONAL LIMITED

Correspondence address
Yew Tree Barn Free Green Lane, Lower Peover, Knutsford, Cheshire, WA16 9PS
Role ACTIVE
director
Date of birth
September 1958
Appointed on
1 August 2025
Resigned on
9 January 1998
Nationality
British
Occupation
Company Director

Average house price in the postcode WA16 9PS £1,900,000

AUCTUS MIDCO 2 LIMITED

Correspondence address
The Courtyard Shoreham Road, Upper Beeding, Steyning, West Sussex, United Kingdom, BN44 3TN
Role ACTIVE
director
Date of birth
September 1958
Appointed on
20 September 2023
Resigned on
17 January 2025
Nationality
British
Occupation
Chairman

Average house price in the postcode BN44 3TN £445,000

AUCTUS MIDCO LIMITED

Correspondence address
The Courtyard Shoreham Road, Upper Beeding, Steyning, West Sussex, United Kingdom, BN44 3TN
Role ACTIVE
director
Date of birth
September 1958
Appointed on
20 September 2023
Resigned on
17 January 2025
Nationality
British
Occupation
Chairman

Average house price in the postcode BN44 3TN £445,000

AUCTUS BIDCO LIMITED

Correspondence address
The Courtyard Shoreham Road, Upper Beeding, Steyning, West Sussex, United Kingdom, BN44 3TN
Role ACTIVE
director
Date of birth
September 1958
Appointed on
20 September 2023
Resigned on
17 January 2025
Nationality
British
Occupation
Chairman

Average house price in the postcode BN44 3TN £445,000

AUCTUS TOPCO LIMITED

Correspondence address
The Courtyard Shoreham Road, Upper Beeding, Steyning, West Sussex, United Kingdom, BN44 3TN
Role ACTIVE
director
Date of birth
September 1958
Appointed on
20 September 2023
Resigned on
17 January 2025
Nationality
British
Occupation
Chairman

Average house price in the postcode BN44 3TN £445,000

DUCIE WHARF FREEHOLD LIMITED

Correspondence address
Yew Tree Barn Free Green Lane, Lower Peover, Knutsford, England, WA16 9PS
Role ACTIVE
director
Date of birth
September 1958
Appointed on
8 August 2022
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode WA16 9PS £1,900,000

RAINY CITY INVESTMENTS LIMITED

Correspondence address
The Peninsula Victoria Place, Manchester, M4 4FB
Role ACTIVE
director
Date of birth
September 1958
Appointed on
10 December 2021
Resigned on
10 December 2021
Nationality
British
Occupation
Chief Financial Officer

PENINSULA BUSINESS SERVICES GROUP LIMITED

Correspondence address
The Peninsula Victoria Place, Manchester, M4 4FB
Role ACTIVE
director
Date of birth
September 1958
Appointed on
10 December 2021
Resigned on
31 July 2022
Nationality
British
Occupation
Chief Financial Officer

DUCIE WHARF MANAGEMENT COMPANY LIMITED

Correspondence address
URBANBUBBLE Sevendale House, 7 Dale Street, Manchester, England, M1 1JA
Role ACTIVE
director
Date of birth
September 1958
Appointed on
26 July 2018
Nationality
British
Occupation
Finance Director

Average house price in the postcode M1 1JA £382,000

PENINSULA LEGAL SERVICES LIMITED

Correspondence address
The Peninsula Victoria Place, Manchester, M4 4FB
Role ACTIVE
director
Date of birth
September 1958
Appointed on
20 July 2018
Resigned on
16 December 2022
Nationality
British
Occupation
Chartered Accountant

CRONER-I LIMITED

Correspondence address
The Peninsula, Victoria Place, Manchester, M4 4fb, United Kingdom, M4 4FB
Role ACTIVE
director
Date of birth
September 1958
Appointed on
21 July 2017
Resigned on
31 July 2022
Nationality
British
Occupation
Director

CRONER GROUP LIMITED

Correspondence address
The Peninsula Victoria Place, Manchester, England, M4 4FB
Role ACTIVE
director
Date of birth
September 1958
Appointed on
10 December 2015
Resigned on
31 July 2022
Nationality
British
Occupation
Director

PENINSULA ONLINE SERVICES LIMITED

Correspondence address
The Peninsula Victoria Place, Manchester, England, M4 4FB
Role ACTIVE
director
Date of birth
September 1958
Appointed on
10 April 2015
Resigned on
31 July 2022
Nationality
British
Occupation
Director

BRIGHT HR LIMITED

Correspondence address
The Peninsula Victoria Place, Manchester, United Kingdom, M4 4FB
Role ACTIVE
director
Date of birth
September 1958
Appointed on
28 October 2014
Resigned on
31 July 2022
Nationality
British
Occupation
Director

ELWOOD ESTATES LIMITED

Correspondence address
Yew Tree Barn Free Green Lane, Lower Peover, Knutsford, Cheshire, England, WA16 9PS
Role ACTIVE
director
Date of birth
September 1958
Appointed on
22 November 2013
Resigned on
25 May 2021
Nationality
British
Occupation
Director

Average house price in the postcode WA16 9PS £1,900,000

HEALTH ASSURED LTD

Correspondence address
The Peninsula Victoria Place, Manchester, England, M4 4FB
Role ACTIVE
director
Date of birth
September 1958
Appointed on
11 May 2011
Resigned on
31 July 2022
Nationality
British
Occupation
Chartered Accountant

PENINSULA COMPLIANCE LIMITED

Correspondence address
The Peninsula 2 Cheetham Hill Road, Manchester, United Kingdom, M4 4FB
Role ACTIVE
director
Date of birth
September 1958
Appointed on
28 January 2011
Resigned on
31 July 2022
Nationality
British
Occupation
Chartered Accountant

CRONER TAXWISE LIMITED

Correspondence address
The Peninsula Victoria Place, Manchester, M4 4FB
Role ACTIVE
director
Date of birth
September 1958
Appointed on
1 September 2009
Resigned on
31 July 2022
Nationality
British
Occupation
Chartered Accountant

PENINSULA BUSINESS SERVICES LIMITED

Correspondence address
The Peninsula Victoria Place, Manchester, England, M4 4FB
Role ACTIVE
director
Date of birth
September 1958
Appointed on
1 September 2009
Resigned on
31 July 2022
Nationality
British
Occupation
Chartered Accountant

EMPLOYERLINE.CO.UK LIMITED

Correspondence address
The Peninsula Victoria Place, Manchester, M4 4FB
Role ACTIVE
director
Date of birth
September 1958
Appointed on
1 September 2009
Resigned on
31 July 2022
Nationality
British
Occupation
Chartered Accountant

PENINSULA BUSINESS SERVICES (IRELAND) LTD

Correspondence address
The Peninsula Victoria Place, Manchester, M4 4FB
Role ACTIVE
director
Date of birth
September 1958
Appointed on
1 September 2009
Resigned on
31 July 2022
Nationality
British
Occupation
Chartered Accountant

FERMEC TRUSTEE LIMITED

Correspondence address
Yew Tree Barn Free Green Lane, Lower Peover, Knutsford, Cheshire, WA16 9PS
Role ACTIVE
director
Date of birth
September 1958
Appointed on
17 October 1995
Resigned on
9 January 1998
Nationality
British
Occupation
Company Director

Average house price in the postcode WA16 9PS £1,900,000

FERMEC NORTH AMERICA LIMITED

Correspondence address
Yew Tree Barn Free Green Lane, Lower Peover, Knutsford, Cheshire, WA16 9PS
Role ACTIVE
director
Date of birth
September 1958
Appointed on
14 April 1994
Resigned on
9 January 1998
Nationality
British
Occupation
Company Director

Average house price in the postcode WA16 9PS £1,900,000


BIRKETT-YCOL LIMITED

Correspondence address
Yew Tree Barn Free Green Lane, Lower Peover, Knutsford, Cheshire, WA16 9PS
Role RESIGNED
director
Date of birth
September 1958
Appointed on
1 August 2025
Resigned on
18 August 1992
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode WA16 9PS £1,900,000

PARADISE WHARF MANAGEMENT COMPANY LIMITED

Correspondence address
C/O Mainstay Residential Whittington Hall, Whittington Road, Worcester, England, WR5 2ZX
Role RESIGNED
director
Date of birth
September 1958
Appointed on
8 May 2017
Resigned on
14 October 2020
Nationality
British
Occupation
Finance Director

BETTA-QUILT CO.LIMITED

Correspondence address
Yew Tree Barn Free Green Lane, Lower Peover, Knutsford, Cheshire, WA16 9PS
Role
director
Date of birth
September 1958
Appointed on
4 October 2007
Nationality
British
Occupation
Director

Average house price in the postcode WA16 9PS £1,900,000

SLUMBALUX LIMITED

Correspondence address
Yew Tree Barn Free Green Lane, Lower Peover, Knutsford, Cheshire, WA16 9PS
Role
director
Date of birth
September 1958
Appointed on
4 October 2007
Nationality
British
Occupation
Director

Average house price in the postcode WA16 9PS £1,900,000

WHIPPENDELL ELECTRICAL LIMITED

Correspondence address
Whippendell Road, Watford, Herts, WD18 7PU
Role RESIGNED
director
Date of birth
September 1958
Appointed on
1 December 2004
Resigned on
31 March 2013
Nationality
British
Occupation
Company Director

SLEEPDOWN TEXTILES LIMITED

Correspondence address
Yew Tree Barn Free Green Lane, Lower Peover, Knutsford, Cheshire, WA16 9PS
Role
director
Date of birth
September 1958
Appointed on
9 January 2004
Nationality
British
Occupation
Director

Average house price in the postcode WA16 9PS £1,900,000

THE MOTOR CYCLE INDUSTRY ASSOCIATION LIMITED

Correspondence address
Yew Tree Barn Free Green Lane, Lower Peover, Knutsford, Cheshire, WA16 9PS
Role RESIGNED
director
Date of birth
September 1958
Appointed on
13 February 2002
Resigned on
30 September 2003
Nationality
British
Occupation
Director

Average house price in the postcode WA16 9PS £1,900,000

A1 SHUTTERS LIMITED

Correspondence address
Yew Tree Barn Free Green Lane, Lower Peover, Knutsford, Cheshire, WA16 9PS
Role RESIGNED
director
Date of birth
September 1958
Appointed on
9 April 1999
Resigned on
5 April 2005
Nationality
British
Occupation
Company Director

Average house price in the postcode WA16 9PS £1,900,000

FERMEC INTERNATIONAL LIMITED

Correspondence address
YEW TREE BARN FREE GREEN LANE, LOWER PEOVER, KNUTSFORD, CHESHIRE, WA16 9PS
Role RESIGNED
Director
Date of birth
September 1958
Appointed on
3 December 1992
Resigned on
9 January 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WA16 9PS £1,900,000

FERMEC MANUFACTURING LIMITED

Correspondence address
Yew Tree Barn Free Green Lane, Lower Peover, Knutsford, Cheshire, WA16 9PS
Role RESIGNED
director
Date of birth
September 1958
Appointed on
3 December 1992
Resigned on
9 January 1998
Nationality
British
Occupation
Company Director

Average house price in the postcode WA16 9PS £1,900,000

FERMEC HOLDINGS LIMITED

Correspondence address
Yew Tree Barn Free Green Lane, Lower Peover, Knutsford, Cheshire, WA16 9PS
Role RESIGNED
director
Date of birth
September 1958
Appointed on
28 September 1992
Resigned on
9 January 1998
Nationality
British
Occupation
Company Director

Average house price in the postcode WA16 9PS £1,900,000