Philip Leslie PETERS

Total number of appointments 66, 61 active appointments

P&D REFORMERS LLP

Correspondence address
1st Floor Arthur Stanley House, 40-50 Tottenham Street, London, United Kingdom, W1T 4RN
Role ACTIVE
llp-designated-member
Date of birth
August 1957
Appointed on
8 October 2024

Average house price in the postcode W1T 4RN £10,592,000

VGL NEWCO 2 LIMITED

Correspondence address
1st Floor 70 Jermyn Street, London, England, SW1Y 6NY
Role ACTIVE
director
Date of birth
August 1957
Appointed on
19 April 2024
Nationality
British
Occupation
Director

VGL NEWCO 1 LIMITED

Correspondence address
1st Floor 70 Jermyn Street, London, England, SW1Y 6NY
Role ACTIVE
director
Date of birth
August 1957
Appointed on
18 April 2024
Nationality
British
Occupation
Director

VGL HOLDCO LIMITED

Correspondence address
1st Floor 70 Jermyn Street, London, England, SW1Y 6NY
Role ACTIVE
director
Date of birth
August 1957
Appointed on
8 July 2021
Nationality
British
Occupation
Director

VGL MIDCO LIMITED

Correspondence address
1st Floor 70 Jermyn Street, London, England, SW1Y 6NY
Role ACTIVE
director
Date of birth
August 1957
Appointed on
8 July 2021
Nationality
British
Occupation
Director

VGL FINCO LIMITED

Correspondence address
1st Floor 70 Jermyn Street, London, England, SW1Y 6NY
Role ACTIVE
director
Date of birth
August 1957
Appointed on
8 July 2021
Nationality
British
Occupation
Director

LOGISTICS GROUP MANAGEMENT MIDCO LIMITED

Correspondence address
Pearl Assurance House 319 Ballards Lane, London, N12 8LY
Role ACTIVE
director
Date of birth
August 1957
Appointed on
18 November 2020
Nationality
British
Occupation
Director

LOGISTICS GROUP MANAGEMENT LIMITED

Correspondence address
Pearl Assurance House 319 Ballards Lane, London, N12 8LY
Role ACTIVE
director
Date of birth
August 1957
Appointed on
17 November 2020
Nationality
British
Occupation
Director

LOGISTICS GROUP MIDCO LIMITED

Correspondence address
Pearl Assurance House 319 Ballards Lane, London, N12 8LY
Role ACTIVE
director
Date of birth
August 1957
Appointed on
14 May 2020
Nationality
British
Occupation
Director

11 OLD BOND STREET LONDON

Correspondence address
2nd Floor 14 St George Street, London, United Kingdom, W1S 1FE
Role ACTIVE
director
Date of birth
August 1957
Appointed on
22 January 2020
Resigned on
21 June 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode W1S 1FE £106,000

ELLERMAN LONDON CIGARS ONLINE LIMITED

Correspondence address
2nd Floor 14 St George Street, London, United Kingdom, W1S 1FE
Role ACTIVE
director
Date of birth
August 1957
Appointed on
22 January 2020
Resigned on
21 June 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode W1S 1FE £106,000

SQUIRREL HIRE LLP

Correspondence address
1st Floor Arthur Stanley House, 40-50 Tottenham Street, London, United Kingdom, W1T 4RN
Role ACTIVE
llp-designated-member
Date of birth
August 1957
Appointed on
4 July 2018

Average house price in the postcode W1T 4RN £10,592,000

COLIBRI HIRE LLP

Correspondence address
1st Floor Arthur Stanley House, 40-50 Tottenham Street, London, United Kingdom, W1T 4RN
Role ACTIVE
llp-designated-member
Date of birth
August 1957
Appointed on
14 March 2018

Average house price in the postcode W1T 4RN £10,592,000

HDN (NI) LIMITED

Correspondence address
2nd Floor, Skyways Hub, Speke Road, Speke, Liverpool, England, L70 1AB
Role ACTIVE
director
Date of birth
August 1957
Appointed on
19 January 2018
Resigned on
13 February 2024
Nationality
British
Occupation
Company Director

THE VERY GROUP FUNDING PLC

Correspondence address
First Floor, Skyways House Speke Road, Speke, Liverpool, United Kingdom, L70 1AB
Role ACTIVE
director
Date of birth
August 1957
Appointed on
5 October 2017
Nationality
British
Occupation
Director

COLLECT+ BRAND LIMITED

Correspondence address
2nd Floor Atlantic Pavilion Albert Dock, Liverpool, United Kingdom, W1S 1FE
Role ACTIVE
director
Date of birth
August 1957
Appointed on
13 December 2016
Resigned on
6 April 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode W1S 1FE £106,000

COLLECT+ HOLDINGS LIMITED

Correspondence address
2nd Floor Atlantic Pavilion Albert Dock, Liverpool, United Kingdom, L3 4AE
Role ACTIVE
director
Date of birth
August 1957
Appointed on
12 December 2016
Resigned on
6 April 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode L3 4AE £9,147,000

LITTLEWOODS RETAIL LIMITED

Correspondence address
Pearl Assurance House 319 Ballards Lane, Finchley, London, N12 8LY
Role ACTIVE
director
Date of birth
August 1957
Appointed on
27 October 2016
Nationality
British
Occupation
Company Director

TEMPLE STUDIOS LIMITED

Correspondence address
2nd Floor, 14 St. George Street, London, United Kingdom, W1S 1FE
Role ACTIVE
director
Date of birth
August 1957
Appointed on
25 July 2016
Resigned on
30 June 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode W1S 1FE £106,000

LSD DEVELOPMENTS LIMITED

Correspondence address
2nd Floor, 14 St. George Street, London, W1S 1FE
Role ACTIVE
director
Date of birth
August 1957
Appointed on
25 July 2016
Resigned on
30 June 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode W1S 1FE £106,000

ESTUARY PARK PROPERTY HOLDINGS LIMITED

Correspondence address
2nd Floor, 14 St. George Street, London, W1S 1FE
Role ACTIVE
director
Date of birth
August 1957
Appointed on
25 July 2016
Resigned on
30 June 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode W1S 1FE £106,000

ARNDALE PROPERTIES LIMITED

Correspondence address
2nd Floor, 14 St. George Street, London, W1S 1FE
Role ACTIVE
director
Date of birth
August 1957
Appointed on
25 July 2016
Resigned on
30 June 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode W1S 1FE £106,000

ARNDALE AINTREE PROPERTY LIMITED

Correspondence address
2nd Floor, 14 St. George Street, London, United Kingdom, W1S 1FE
Role ACTIVE
director
Date of birth
August 1957
Appointed on
25 July 2016
Resigned on
30 June 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode W1S 1FE £106,000

OLD HALL STREET PROPERTIES LIMITED

Correspondence address
2nd Floor, 14 St. George Street, London, W1S 1FE
Role ACTIVE
director
Date of birth
August 1957
Appointed on
25 July 2016
Resigned on
30 June 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode W1S 1FE £106,000

LITTLEWOODS PROPERTY HOLDINGS LIMITED

Correspondence address
2nd Floor, 14 St. George Street, London, W1S 1FE
Role ACTIVE
director
Date of birth
August 1957
Appointed on
25 July 2016
Resigned on
30 June 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode W1S 1FE £106,000

TRENPORT PROPERTY HOLDINGS LIMITED

Correspondence address
2nd Floor 14 St. George Street, London, United Kingdom, W1S 1FE
Role ACTIVE
director
Date of birth
August 1957
Appointed on
25 February 2015
Resigned on
25 February 2015
Nationality
British
Occupation
Company Director And Banker

Average house price in the postcode W1S 1FE £106,000

TRENPORT PROPERTY HOLDINGS LIMITED

Correspondence address
4th Floor St Albans House, 57-59 Haymarket, London, United Kingdom, SW1Y 4QX
Role ACTIVE
director
Date of birth
August 1957
Appointed on
25 February 2015
Resigned on
27 November 2023
Nationality
British
Occupation
Company Director

YODEL PROPERTIES LIMITED

Correspondence address
Pearl Assurance House 319 Ballards Lane, London, N12 8LY
Role ACTIVE
director
Date of birth
August 1957
Appointed on
28 August 2014
Nationality
British
Occupation
Company Director

LOGISTICS GROUP HOLDINGS LIMITED

Correspondence address
Pearl Assurance House 319 Ballards Lane, London, N12 8LY
Role ACTIVE
director
Date of birth
August 1957
Appointed on
19 June 2012
Nationality
British
Occupation
Banker

LOGISTICS GROUP LIMITED

Correspondence address
4th Floor St Albans House 57- 59 Haymarket, London, England, SW1Y 4QX
Role ACTIVE
director
Date of birth
August 1957
Appointed on
15 February 2012
Nationality
British
Occupation
Banker

MAYBOURNE FINANCE LIMITED

Correspondence address
21 Highfield Road, Dartford, Kent, DA1 2JS
Role ACTIVE
director
Date of birth
August 1957
Appointed on
28 January 2011
Nationality
British
Occupation
Company Director Banking Director

Average house price in the postcode DA1 2JS £411,000

ELLERMAN HOLDINGS LIMITED

Correspondence address
4th Floor St Albans House 57- 59 Haymarket, London, England, SW1Y 4QX
Role ACTIVE
director
Date of birth
August 1957
Appointed on
27 January 2011
Nationality
British
Occupation
Company Director

YODEL TRANSPORT LIMITED

Correspondence address
2nd Floor Atlantic Pavilion, Albert Dock, Liverpool, United Kingdom, L3 4AE
Role ACTIVE
director
Date of birth
August 1957
Appointed on
2 December 2010
Nationality
British
Occupation
Company Director

Average house price in the postcode L3 4AE £9,147,000

ARROW XL LIMITED

Correspondence address
Martland Mill Lane, Wigan, United Kingdom, WN5 0LZ
Role ACTIVE
director
Date of birth
August 1957
Appointed on
2 December 2010
Resigned on
22 March 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode WN5 0LZ £169,000

YODEL NETWORK LIMITED

Correspondence address
4th Floor St Albans House 57- 59 Haymarket, London, England, SW1Y 4QX
Role ACTIVE
director
Date of birth
August 1957
Appointed on
20 October 2010
Nationality
British
Occupation
Company Director

HOME DELIVERY NETWORK LIMITED

Correspondence address
4th Floor St Albans House 57-59 Haymarket, London, England, SW1Y 4QX
Role ACTIVE
director
Date of birth
August 1957
Appointed on
20 October 2010
Nationality
British
Occupation
Company Director

WEDNESBURY HUB PROPERTIES LIMITED

Correspondence address
2nd Floor Atlantic Pavilion, Albert Dock, Liverpool, United Kingdom, L3 4AE
Role ACTIVE
director
Date of birth
August 1957
Appointed on
10 August 2010
Nationality
British
Occupation
Company Director

Average house price in the postcode L3 4AE £9,147,000

ARROW XL (SCOTLAND) LIMITED

Correspondence address
Block 9, Unit 2 Roseberry Road, Chapelhall Ind Estate, Chapelhall, By Airdrie, ML6 8QH
Role ACTIVE
director
Date of birth
August 1957
Appointed on
21 August 2009
Resigned on
16 May 2024
Nationality
British
Occupation
Company Director

WHITE ARROW LOGISTICS LIMITED

Correspondence address
2nd Floor, 14 St. George Street, London, United Kingdom, W1S 1FE
Role ACTIVE
director
Date of birth
August 1957
Appointed on
5 March 2009
Resigned on
30 June 2021
Nationality
British
Occupation
Banker

Average house price in the postcode W1S 1FE £106,000

PARCELPOINT LIMITED

Correspondence address
2nd Floor, Skyways Hub, Speke Road, Speke, Liverpool, England, L70 1AB
Role ACTIVE
director
Date of birth
August 1957
Appointed on
2 December 2008
Resigned on
13 February 2024
Nationality
British
Occupation
Banker

DROP & COLLECT LIMITED

Correspondence address
2nd Floor, Skyways Hub, Speke Road, Speke, Liverpool, England, L70 1AB
Role ACTIVE
director
Date of birth
August 1957
Appointed on
8 August 2008
Resigned on
13 February 2024
Nationality
British
Occupation
Director

LITTLEWOODS CLEARANCE LIMITED

Correspondence address
Pearl Assurance House 319 Ballards Lane, Finchley, London, N12 8LY
Role ACTIVE
director
Date of birth
August 1957
Appointed on
12 March 2008
Nationality
British
Occupation
Director

LITTLEWOODS LIMITED

Correspondence address
First Floor, Skyways House, Speke Road, Speke, Liverpool, L70 1AB
Role ACTIVE
director
Date of birth
August 1957
Appointed on
21 September 2007
Nationality
British
Occupation
Director

RYTON PROPERTIES LIMITED

Correspondence address
2nd Floor, 14 St. George Street, London, United Kingdom, W1S 1FE
Role ACTIVE
director
Date of birth
August 1957
Appointed on
28 March 2007
Resigned on
30 June 2021
Nationality
British
Occupation
Company Director Banking Direc

Average house price in the postcode W1S 1FE £106,000

RYTON UTILITIES LIMITED

Correspondence address
2nd Floor 14 St George Street, London, United Kingdom, W1S 1FE
Role ACTIVE
director
Date of birth
August 1957
Appointed on
28 March 2007
Resigned on
30 June 2021
Nationality
British
Occupation
Company Director Banking Direc

Average house price in the postcode W1S 1FE £106,000

ST. JAMES'S STREET PROPERTY MANAGEMENT LIMITED

Correspondence address
1st Floor 70 Jermyn Street, London, England, SW1Y 6NY
Role ACTIVE
director
Date of birth
August 1957
Appointed on
3 November 2005
Nationality
British
Occupation
Company Director Banking Direc

TELEGRAPH SECRETARIAL SERVICES LIMITED

Correspondence address
111 Buckingham Palace Road, London, SW1W 0DT
Role ACTIVE
director
Date of birth
August 1957
Appointed on
20 August 2005
Resigned on
21 June 2023
Nationality
British
Occupation
Company Banking Director

SPECTATOR (1828) LIMITED(THE)

Correspondence address
22 Old Queen Street, London, SW1H 9HP
Role ACTIVE
director
Date of birth
August 1957
Appointed on
27 September 2004
Resigned on
7 June 2023
Nationality
British
Occupation
Company Director Banking Direc

Average house price in the postcode SW1H 9HP £12,300,000

TELEGRAPH MEDIA GROUP LIMITED

Correspondence address
111 Buckingham Palace Road, London, SW1W 0DT
Role ACTIVE
director
Date of birth
August 1957
Appointed on
11 August 2004
Resigned on
7 June 2023
Nationality
British
Occupation
Company Banking Director

YODEL DELIVERY NETWORK LIMITED

Correspondence address
2nd Floor, Skyways Hub, Speke Road, Speke, Liverpool, England, L70 1AB
Role ACTIVE
director
Date of birth
August 1957
Appointed on
9 August 2004
Resigned on
13 February 2024
Nationality
British
Occupation
Company Director

PRESS ACQUISITIONS LIMITED

Correspondence address
2nd Floor 14 St George Street, London, W1S 1FE
Role ACTIVE
director
Date of birth
August 1957
Appointed on
4 June 2004
Resigned on
15 May 2023
Nationality
British
Occupation
Compancompany Banking Director

Average house price in the postcode W1S 1FE £106,000

SHOP DIRECT HOLDINGS LIMITED

Correspondence address
1st Floor 70 Jermyn Street, London, England, SW1Y 6NY
Role ACTIVE
director
Date of birth
August 1957
Appointed on
26 March 2004
Nationality
British
Occupation
Company Director

00739600 LIMITED

Correspondence address
First Floor, Skyways House, Speke Road, Speke, Liverpool, L70 1AB
Role ACTIVE
director
Date of birth
August 1957
Appointed on
27 May 2003
Nationality
British
Occupation
Company Director

LW FINANCE LIMITED

Correspondence address
Pearl Assurance House 319 Ballards Lane, Finchley, London, N12 8LY
Role ACTIVE
director
Date of birth
August 1957
Appointed on
4 October 2002
Nationality
British
Occupation
Banker Company Director

LW INVESTMENTS LIMITED

Correspondence address
Pearl Assurance House 319 Ballards Lane, Finchley, London, N12 8LY
Role ACTIVE
director
Date of birth
August 1957
Appointed on
12 September 2002
Nationality
British
Occupation
Banker Company Director

TRENPORT INVESTMENTS LIMITED

Correspondence address
2nd Floor 14 St George Street, London, United Kingdom, W1S 1FE
Role ACTIVE
director
Date of birth
August 1957
Appointed on
4 June 2001
Resigned on
30 June 2021
Nationality
British
Occupation
Company Director/Banking Direc

Average house price in the postcode W1S 1FE £106,000

TRENPORT (PETERS VILLAGE) LIMITED

Correspondence address
2nd Floor 14 St George Street, London, United Kingdom, W1S 1FE
Role ACTIVE
director
Date of birth
August 1957
Appointed on
4 April 2001
Resigned on
30 June 2021
Nationality
British
Occupation
Banker/Company Director

Average house price in the postcode W1S 1FE £106,000

TRENPORT (EAST HALL PARK) LIMITED

Correspondence address
2nd Floor 14 St George Street, London, United Kingdom, W1S 1FE
Role ACTIVE
director
Date of birth
August 1957
Appointed on
4 April 2001
Resigned on
1 July 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode W1S 1FE £106,000

ELLERMAN INVESTMENTS LIMITED

Correspondence address
2nd Floor 14 St George Street, London, United Kingdom, W1S 1FE
Role ACTIVE
director
Date of birth
August 1957
Appointed on
1 November 1999
Resigned on
7 June 2023
Nationality
British
Occupation
Company Director And Banker

Average house price in the postcode W1S 1FE £106,000

SEARS LIMITED

Correspondence address
1st Floor 70 Jermyn Street, London, England, SW1Y 6NY
Role ACTIVE
director
Date of birth
August 1957
Appointed on
28 January 1999
Nationality
British
Occupation
Company Director

JANUARY INVESTMENTS LIMITED

Correspondence address
1st Floor 70 Jermyn Street, London, England, SW1Y 6NY
Role ACTIVE
director
Date of birth
August 1957
Appointed on
11 January 1999
Nationality
British
Occupation
Company Director

RITZ HOTEL (LONDON) LIMITED(THE)

Correspondence address
2nd Floor 14 St. George Street, London, United Kingdom, W15 1FE
Role RESIGNED
director
Date of birth
August 1957
Appointed on
24 January 2020
Resigned on
25 March 2020
Nationality
British
Occupation
Company Director

RITZ MEZZANINE BORROWER LIMITED

Correspondence address
2nd Floor 14 St. George Street, London, United Kingdom, W1S 1FE
Role RESIGNED
director
Date of birth
August 1957
Appointed on
22 January 2020
Resigned on
25 March 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode W1S 1FE £106,000

RITZ HOLDCO LIMITED

Correspondence address
2nd Floor 14 St George Street, London, United Kingdom, W1S 1FE
Role RESIGNED
director
Date of birth
August 1957
Appointed on
22 January 2020
Resigned on
25 March 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode W1S 1FE £106,000

SHOP DIRECT GROUP

Correspondence address
4th Floor St Albans House 57- 59 Haymarket, London, England, SW1Y 4QX
Role RESIGNED
director
Date of birth
August 1957
Appointed on
7 June 2019
Nationality
British
Occupation
Company Director

S.H.SERVICES LIMITED

Correspondence address
Hill House 1 Little New Street, London, EC4A 3TR
Role
director
Date of birth
August 1957
Appointed on
26 March 2014
Nationality
British
Occupation
Company Director