Peter Salim David KHALASTCHI

Total number of appointments 20, 19 active appointments

BLUEBOYS JV (COLCHESTER) LIMITED

Correspondence address
3 Court Lodge 48 Sloane Square, London, England, SW1W 8AT
Role ACTIVE
director
Date of birth
September 1963
Appointed on
10 July 2025
Nationality
British
Occupation
Director

Average house price in the postcode SW1W 8AT £1,784,000

BLUEBOYS JV (CHELMSFORD) LIMITED

Correspondence address
3 Court Lodge, 48 Sloane Square, London, United Kingdom, SW1W 8AT
Role ACTIVE
director
Date of birth
September 1963
Appointed on
10 July 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1W 8AT £1,784,000

KHALBROS JV (PARK ROW) LIMITED

Correspondence address
20 York Place, Leeds, England, LS1 2EX
Role ACTIVE
director
Date of birth
September 1963
Appointed on
13 June 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode LS1 2EX £240,000

KHALBROS JV (PORTSMOUTH) LIMITED

Correspondence address
3 Court Lodge, 48 Sloane Square, London, United Kingdom, SW1W 8AT
Role ACTIVE
director
Date of birth
September 1963
Appointed on
10 June 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1W 8AT £1,784,000

KHALBROS JV LIMITED

Correspondence address
3 Court Lodge, 48 Sloane Square, London, United Kingdom, SW1W 8AT
Role ACTIVE
director
Date of birth
September 1963
Appointed on
7 April 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1W 8AT £1,784,000

KHALSIS TRADING & INVESTMENTS LIMITED

Correspondence address
3 Court Lodge, 48 Sloane Square, London, United Kingdom, SW1W 8AT
Role ACTIVE
director
Date of birth
September 1963
Appointed on
11 December 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1W 8AT £1,784,000

BLUEBOYS JV LIMITED

Correspondence address
3 Court Lodge, 48 Sloane Square, London, United Kingdom, SW1W 8AT
Role ACTIVE
director
Date of birth
September 1963
Appointed on
22 July 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1W 8AT £1,784,000

SPECIAL FRANCHISE LIMITED

Correspondence address
3 Court Lodge, 48 Sloane Square, London, United Kingdom, SW1W 8AT
Role ACTIVE
director
Date of birth
September 1963
Appointed on
6 December 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1W 8AT £1,784,000

FLODRIVE JV LIMITED

Correspondence address
3 Court Lodge 48 Sloane Square, London, United Kingdom, SW1W 8AT
Role ACTIVE
director
Date of birth
September 1963
Appointed on
25 October 2023
Nationality
British
Occupation
Director

Average house price in the postcode SW1W 8AT £1,784,000

PLANESITE LIMITED

Correspondence address
3 Court Lodge, 48 Sloane Square, London, United Kingdom, SW1W 8AT
Role ACTIVE
director
Date of birth
September 1963
Appointed on
23 March 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1W 8AT £1,784,000

YARROW ESTATES HC LIMITED

Correspondence address
3 Court Lodge 48 Sloane Square, London, England, SW1W 8AT
Role ACTIVE
director
Date of birth
September 1963
Appointed on
3 March 2023
Nationality
British
Occupation
Property Investor

Average house price in the postcode SW1W 8AT £1,784,000

PROUDSIS LIMITED

Correspondence address
68 Grafton Way, London, United Kingdom, W1T 5DS
Role ACTIVE
director
Date of birth
September 1963
Appointed on
16 September 2022
Nationality
British
Occupation
Property Investor

Average house price in the postcode W1T 5DS £3,994,000

OAK TOWER CAPITAL LIMITED

Correspondence address
3 Court Lodge, 48 Sloane Square, London, United Kingdom, SW1W 8AT
Role ACTIVE
director
Date of birth
September 1963
Appointed on
6 May 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1W 8AT £1,784,000

DAVIES RODEN LIMITED

Correspondence address
71 Queen Victoria Street, London, United Kingdom, EC4V 4BE
Role ACTIVE
director
Date of birth
September 1963
Appointed on
23 December 2019
Nationality
British
Occupation
Company Director

FRIEDA RODEN LIMITED

Correspondence address
68 Grafton Way, London, United Kingdom, W1T 5DS
Role ACTIVE
director
Date of birth
September 1963
Appointed on
9 March 2017
Nationality
British
Occupation
None Supplied

Average house price in the postcode W1T 5DS £3,994,000

MINEFLOW INVESTMENTS (NOTTINGHAM) LIMITED

Correspondence address
3 Court Lodge, 48 Sloane Square, London, United Kingdom, SW1W 8AT
Role ACTIVE
director
Date of birth
September 1963
Appointed on
29 January 2014
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1W 8AT £1,784,000

VANDERSON LIMITED

Correspondence address
3 Court Lodge, 48 Sloane Square, London, United Kingdom, SW1W 8AT
Role ACTIVE
director
Date of birth
September 1963
Appointed on
23 January 2012
Nationality
British
Occupation
Director

Average house price in the postcode SW1W 8AT £1,784,000

FLODRIVE UK V2 (NOMINEE TWO) LIMITED

Correspondence address
5 Court Lodge, 48 Sloane Square, London, SW1W 8AT
Role ACTIVE
director
Date of birth
September 1963
Appointed on
28 July 2008
Resigned on
9 September 2014
Nationality
British
Occupation
Director

Average house price in the postcode SW1W 8AT £1,784,000

FLODRIVE UK V2 (NOMINEE ONE) LIMITED

Correspondence address
5 Court Lodge, 48 Sloane Square, London, SW1W 8AT
Role ACTIVE
director
Date of birth
September 1963
Appointed on
28 July 2008
Resigned on
9 September 2014
Nationality
British
Occupation
Director

Average house price in the postcode SW1W 8AT £1,784,000


MINERVA REAL ESTATE INVESTMENTS LIMITED

Correspondence address
3 Court Lodge, 48 Sloane Square, London, United Kingdom, SW1W 8AT
Role RESIGNED
director
Date of birth
September 1963
Appointed on
6 December 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1W 8AT £1,784,000