Peter Nicholas WATSON

Total number of appointments 39, 34 active appointments

HANWAY 2WIN LIMITED

Correspondence address
22 Stukeley Street, London, United Kingdom, WC2B 5LB
Role ACTIVE
director
Date of birth
January 1966
Appointed on
10 May 2023
Nationality
Irish
Occupation
Company Director

HANWAY EVEREST LTD

Correspondence address
8 Basing Street, London, England, W11 1ET
Role ACTIVE
director
Date of birth
January 1966
Appointed on
29 October 2021
Nationality
Irish
Occupation
Director

Average house price in the postcode W11 1ET £1,874,000

HANWAY BLUEBACK LTD

Correspondence address
8 Basing Street, London, England, W11 1ET
Role ACTIVE
director
Date of birth
January 1966
Appointed on
28 October 2021
Nationality
Irish
Occupation
Director

Average house price in the postcode W11 1ET £1,874,000

HANWAY SEANCE LIMITED

Correspondence address
8 Basing Street, London, United Kingdom, W11 1ET
Role ACTIVE
director
Date of birth
January 1966
Appointed on
1 October 2020
Nationality
Irish
Occupation
Company Director

Average house price in the postcode W11 1ET £1,874,000

HANWAY DISTRIBUTION LIMITED

Correspondence address
11 Keeley Street, London, England, WC2B 4BA
Role ACTIVE
director
Date of birth
January 1966
Appointed on
1 October 2020
Nationality
Irish
Occupation
Company Director

HIGH-RISE (BACKWELL) FILMS LIMITED

Correspondence address
24 Hanway Street, London, United Kingdom, W1T 1UH
Role ACTIVE
director
Date of birth
January 1966
Appointed on
15 June 2014
Nationality
Irish
Occupation
Chief Executive

HANWAY'S NIGHT OUT LIMITED

Correspondence address
24 Hanway Street, London, United Kingdom, W1T 1UH
Role ACTIVE
director
Date of birth
January 1966
Appointed on
24 February 2011
Nationality
Irish
Occupation
None

HANWAY SHAME LIMITED

Correspondence address
24 Hanway Street, London, United Kingdom, W1T 1UH
Role ACTIVE
director
Date of birth
January 1966
Appointed on
22 September 2010
Nationality
Irish
Occupation
None

FPG FINANCE LIMITED

Correspondence address
24 Hanway Street, London, United Kingdom, W1T 1UH
Role ACTIVE
director
Date of birth
January 1966
Appointed on
16 March 2010
Resigned on
31 March 2014
Nationality
Irish
Occupation
None

THE HANWAY CURE LIMITED

Correspondence address
24 Hanway Street, London, United Kingdom, W1T 1UH
Role ACTIVE
director
Date of birth
January 1966
Appointed on
29 January 2010
Nationality
Irish
Occupation
None

15 SHPG MANAGEMENT CO. LIMITED

Correspondence address
Flat 1 15 South Hill Park Gardens, London, NW3 2TD
Role ACTIVE
director
Date of birth
January 1966
Appointed on
8 December 2009
Nationality
Irish
Occupation
Company Director

Average house price in the postcode NW3 2TD £1,548,000

HANWAY HEIGHTS LIMITED

Correspondence address
11 Keeley Street, London, England, WC2B 4BA
Role ACTIVE
director
Date of birth
January 1966
Appointed on
3 June 2009
Nationality
Irish
Occupation
Executive Officer

HANWAY WANT SEX LIMITED

Correspondence address
11 Keeley Street, London, England, WC2B 4BA
Role ACTIVE
director
Date of birth
January 1966
Appointed on
1 May 2009
Nationality
Irish
Occupation
Executive Officer

HANWAY AFTERLIFE LIMITED

Correspondence address
11 Keeley Street, London, England, WC2B 4BA
Role ACTIVE
director
Date of birth
January 1966
Appointed on
15 January 2009
Nationality
Irish
Occupation
Executive Officer

HANWAY BROWN LIMITED

Correspondence address
11 Keeley Street, London, England, WC2B 4BA
Role ACTIVE
director
Date of birth
January 1966
Appointed on
28 November 2008
Nationality
Irish
Occupation
Chief Executive Officer

HANWAY LENNON LTD

Correspondence address
11 Keeley Street, London, England, WC2B 4BA
Role ACTIVE
director
Date of birth
January 1966
Appointed on
18 November 2008
Nationality
Irish
Occupation
Chief Executive Officer

HANWAY'S BOUNTY LIMITED

Correspondence address
11 Keeley Street, London, England, WC2B 4BA
Role ACTIVE
director
Date of birth
January 1966
Appointed on
1 July 2008
Nationality
Irish
Occupation
Chief Executive Officer

HANWAY NATURE LIMITED

Correspondence address
11 Keeley Street, London, England, WC2B 4BA
Role ACTIVE
director
Date of birth
January 1966
Appointed on
20 June 2008
Nationality
Irish
Occupation
Chief Executive Officer

HANWAY TRIAGE LIMITED

Correspondence address
11 Keeley Street, London, England, WC2B 4BA
Role ACTIVE
director
Date of birth
January 1966
Appointed on
11 April 2008
Nationality
Irish
Occupation
Chief Executive Officer

DIRECTORS GIG LIMITED

Correspondence address
8 Basing Street, London, England, W11 1ET
Role ACTIVE
director
Date of birth
January 1966
Appointed on
1 August 2005
Nationality
Irish
Occupation
Company Director

Average house price in the postcode W11 1ET £1,874,000

HANWAY RIGHTS LIMITED

Correspondence address
11 Keeley Street, London, England, WC2B 4BA
Role ACTIVE
director
Date of birth
January 1966
Appointed on
14 February 2005
Nationality
Irish
Occupation
Managing Director

HANWAY (DCK) LIMITED

Correspondence address
11 Keeley Street, London, England, WC2B 4BA
Role ACTIVE
director
Date of birth
January 1966
Appointed on
9 June 2004
Nationality
Irish
Occupation
Company Director

HANWAY (BOTH) LIMITED

Correspondence address
11 Keeley Street, London, England, WC2B 4BA
Role ACTIVE
director
Date of birth
January 1966
Appointed on
14 July 2003
Nationality
Irish
Occupation
Film Producer Director

SCHEDULE 2 LIMITED

Correspondence address
11 Keeley Street, London, England, WC2B 4BA
Role ACTIVE
director
Date of birth
January 1966
Appointed on
3 June 2003
Nationality
Irish
Occupation
Company Director

RPC GAYA LIMITED

Correspondence address
Flat 1 15 South Hill Park Gardens, London, NW3 2TD
Role ACTIVE
director
Date of birth
January 1966
Appointed on
4 November 2002
Nationality
Irish
Occupation
Chief Executive Officer

Average house price in the postcode NW3 2TD £1,548,000

HANWAY FFN LIMITED

Correspondence address
11 Keeley Street, London, England, WC2B 4BA
Role ACTIVE
director
Date of birth
January 1966
Appointed on
7 March 2002
Nationality
Irish
Occupation
Company Director

RPC DREAMERS LIMITED

Correspondence address
Flat 1 15 South Hill Park Gardens, London, NW3 2TD
Role ACTIVE
director
Date of birth
January 1966
Appointed on
4 March 2002
Nationality
Irish
Occupation
Company Director

Average house price in the postcode NW3 2TD £1,548,000

YOUNG ADAM PRODUCTIONS LIMITED

Correspondence address
Flat 1 15 South Hill Park Gardens, London, NW3 2TD
Role ACTIVE
director
Date of birth
January 1966
Appointed on
3 July 2001
Nationality
Irish
Occupation
Company Director

Average house price in the postcode NW3 2TD £1,548,000

RPC FRANKLYN LIMITED

Correspondence address
Flat 1 15 South Hill Park Gardens, London, NW3 2TD
Role ACTIVE
director
Date of birth
January 1966
Appointed on
12 June 2001
Nationality
Irish
Occupation
Company Director

Average house price in the postcode NW3 2TD £1,548,000

WHITE SEA PRODUCTIONS LIMITED

Correspondence address
Flat 1 15 South Hill Park Gardens, London, NW3 2TD
Role ACTIVE
director
Date of birth
January 1966
Appointed on
2 April 2001
Nationality
Irish
Occupation
Company Director

Average house price in the postcode NW3 2TD £1,548,000

RECORDED PICTURE COMPANY LIMITED

Correspondence address
24 Hanway Street, London, England, W1T 1UH
Role ACTIVE
director
Date of birth
January 1966
Appointed on
9 August 1999
Nationality
Irish
Occupation
Company Director

SEXY RPC LIMITED

Correspondence address
Flat 1 15 South Hill Park Gardens, London, NW3 2TD
Role ACTIVE
director
Date of birth
January 1966
Appointed on
3 March 1999
Nationality
Irish
Occupation
Producer

Average house price in the postcode NW3 2TD £1,548,000

HANWAY FILMS LIMITED

Correspondence address
11 Keeley Street, London, England, WC2B 4BA
Role ACTIVE
director
Date of birth
January 1966
Appointed on
6 November 1998
Nationality
Irish
Occupation
Company Director

RPC ANIMALS LIMITED

Correspondence address
Flat 1 15 South Hill Park Gardens, London, NW3 2TD
Role ACTIVE
director
Date of birth
January 1966
Appointed on
18 June 1997
Nationality
Irish
Occupation
Film Producer

Average house price in the postcode NW3 2TD £1,548,000


RPC DANGER LIMITED

Correspondence address
15 South Hill Park Gardens, London, United Kingdom, NW3 2TD
Role RESIGNED
director
Date of birth
January 1966
Appointed on
4 March 2010
Resigned on
20 May 2010
Nationality
Irish
Occupation
Director

Average house price in the postcode NW3 2TD £1,548,000

RPC LOVERS LIMITED

Correspondence address
15 South Hill Park Gardens, London, United Kingdom, NW3 2TD
Role RESIGNED
director
Date of birth
January 1966
Appointed on
22 October 2009
Resigned on
8 May 2012
Nationality
Irish
Occupation
Director

Average house price in the postcode NW3 2TD £1,548,000

BRITISH FILM INSTITUTE (BIG SCREEN) LIMITED

Correspondence address
Flat 1 15 South Hill Park Gardens, London, NW3 2TD
Role RESIGNED
director
Date of birth
January 1966
Appointed on
1 May 2008
Resigned on
9 August 2011
Nationality
Irish
Occupation
Managing Director

Average house price in the postcode NW3 2TD £1,548,000

SCHEHERAZADE FILMS LIMITED

Correspondence address
Flat 1 15 South Hill Park Gardens, London, NW3 2TD
Role RESIGNED
director
Date of birth
January 1966
Appointed on
16 July 2003
Resigned on
13 October 2003
Nationality
Irish
Occupation
Film Producer Director

Average house price in the postcode NW3 2TD £1,548,000

RPC ANIMALS LIMITED

Correspondence address
Flat 1 15 South Hill Park Gardens, London, NW3 2TD
Role RESIGNED
director
Date of birth
January 1966
Appointed on
7 May 1997
Resigned on
12 June 1997
Nationality
Irish
Occupation
Film Producer

Average house price in the postcode NW3 2TD £1,548,000