THOMAS PEERS

Total number of appointments 42, 2 active appointments

LOW COST LAW LTD

Correspondence address
25 INGLEWHITE ROAD, LONGRIDGE, PRESTON, LANCASHIRE, ENGLAND, PR3 3JS
Role ACTIVE
Director
Date of birth
May 1972
Appointed on
4 July 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode PR3 3JS £229,000

ART SMART LIMITED

Correspondence address
25 INGLEWHITE ROAD, LONGRIDGE, PRESTON, LANCS, ENGLAND, PR3 3JS
Role ACTIVE
Director
Date of birth
May 1972
Appointed on
4 July 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode PR3 3JS £229,000


ATMOSPHERIC TECHNOLOGIES LIMITED

Correspondence address
25 INGLEWHITE ROAD, LONGRIDGE, PRESTON, ENGLAND, PR3 3JS
Role RESIGNED
Director
Date of birth
May 1972
Appointed on
4 July 2019
Resigned on
12 July 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode PR3 3JS £229,000

ENTERPRISE LEGAL SERVICES LIMITED LTD.

Correspondence address
25 INGLEWHITE ROAD, LONGRIDGE, PRESTON, LANCASHIRE, ENGLAND, PR3 3JS
Role RESIGNED
Director
Date of birth
May 1972
Appointed on
4 July 2019
Resigned on
12 July 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode PR3 3JS £229,000

NOVA HAUS LTD

Correspondence address
25 INGLEWHITE ROAD, LONGRIDGE, PRESTON, LANCASHIRE, ENGLAND, PR3 3JS
Role RESIGNED
Director
Date of birth
May 1972
Appointed on
4 July 2019
Resigned on
12 July 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode PR3 3JS £229,000

BUSINESS POP-UP TRADING SPACE LIMITED

Correspondence address
25 INGLEWHITE ROAD, LONGRIDGE, PRESTON, LANCASHIRE, ENGLAND, PR3 3JS
Role RESIGNED
Director
Date of birth
May 1972
Appointed on
4 July 2019
Resigned on
12 July 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode PR3 3JS £229,000

LITIGATION SOLUTIONS LIMITED

Correspondence address
25 INGLEWHITE ROAD, LONGRIDGE, PRESTON, LANCASHIRE, ENGLAND, PR3 3JS
Role RESIGNED
Director
Date of birth
May 1972
Appointed on
4 July 2019
Resigned on
12 July 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode PR3 3JS £229,000

LITIGATION ADVICE LTD

Correspondence address
25 INGLEWHITE ROAD, LONGRIDGE, PRESTON, ENGLAND, PR3 3JS
Role RESIGNED
Director
Date of birth
May 1972
Appointed on
4 July 2019
Resigned on
12 July 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode PR3 3JS £229,000

LEGAL ADVICE LTD

Correspondence address
25 INGLEWHITE ROAD, LONGRIDGE, PRESTON, LANCASHIRE, ENGLAND, PR3 3JS
Role RESIGNED
Director
Date of birth
May 1972
Appointed on
4 July 2019
Resigned on
9 January 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode PR3 3JS £229,000

ENTERPRISE TRADING SPACE LIMITED

Correspondence address
25 INGLEWHITE ROAD, LONGRIDGE, PRESTON, LANCASHIRE, ENGLAND, PR3 3JS
Role RESIGNED
Director
Date of birth
May 1972
Appointed on
4 July 2019
Resigned on
12 July 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode PR3 3JS £229,000

ENTERPRISE TRADING INVESTMENTS LIMITED

Correspondence address
25 INGLEWHITE ROAD, LONGRIDGE, PRESTON, LANCASHIRE, ENGLAND, PR3 3JS
Role RESIGNED
Director
Date of birth
May 1972
Appointed on
4 July 2019
Resigned on
12 July 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode PR3 3JS £229,000

ENTERPRISE BUSINESS SPACE LIMITED

Correspondence address
25 INGLEWHITE ROAD, LONGRIDGE, PRESTON, ENGLAND, PR3 3JS
Role RESIGNED
Director
Date of birth
May 1972
Appointed on
4 July 2019
Resigned on
12 July 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode PR3 3JS £229,000

ENTERPRISE MARKETING UNITS LIMITED

Correspondence address
25 INGLEWHITE ROAD, LONGRIDGE, PRESTON, LANCASHIRE, ENGLAND, PR3 3JS
Role RESIGNED
Director
Date of birth
May 1972
Appointed on
4 July 2019
Resigned on
12 July 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode PR3 3JS £229,000

EURO STOCK DISPOSALS LTD

Correspondence address
25 INGLEWHITE ROAD, LONGRIDGE, PRESTON, ENGLAND, PR3 3JS
Role RESIGNED
Director
Date of birth
May 1972
Appointed on
4 July 2019
Resigned on
31 December 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode PR3 3JS £229,000

MICRO TRADING UNITS LIMITED

Correspondence address
25 INGLEWHITE ROAD, LONGRIDGE, PRESTON, LANCASHIRE, ENGLAND, PR3 3JS
Role RESIGNED
Director
Date of birth
May 1972
Appointed on
4 July 2019
Resigned on
12 July 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode PR3 3JS £229,000

AIR SPRING LIMITED

Correspondence address
25 INGLEWHITE ROAD, LONGRIDGE, PRESTON, LANCASHIRE, ENGLAND, PR3 3JS
Role RESIGNED
Director
Date of birth
May 1972
Appointed on
4 July 2019
Resigned on
12 July 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode PR3 3JS £229,000

UK-EURO STORAGE LTD

Correspondence address
25 INGLEWHITE ROAD, LONGRIDGE, PRESTON, ENGLAND, PR3 3JS
Role RESIGNED
Director
Date of birth
May 1972
Appointed on
4 July 2019
Resigned on
4 July 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode PR3 3JS £229,000

THE HAPPY HEARTS CLUB LTD

Correspondence address
25 INGLEWHITE ROAD, LONGRIDGE, PRESTON, LANCASHIRE, ENGLAND, PR3 3JS
Role RESIGNED
Director
Date of birth
May 1972
Appointed on
4 July 2019
Resigned on
12 July 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode PR3 3JS £229,000

ALLIANCE PROPERTY SERVICES 2 LTD.

Correspondence address
25 INGLEWHITE ROAD, LONGRIDGE, PRESTON, LANCASHIRE, ENGLAND, PR3 3JS
Role RESIGNED
Director
Date of birth
May 1972
Appointed on
2 July 2019
Resigned on
10 July 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode PR3 3JS £229,000

UNITED LAND AND PROPERTIES LTD.

Correspondence address
25 INGLEWHITE ROAD, LONGRIDGE, PRESTON, LANCASHIRE, ENGLAND, PR3 3JS
Role RESIGNED
Director
Date of birth
May 1972
Appointed on
2 July 2019
Resigned on
10 July 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode PR3 3JS £229,000

UNITED LAND AND PROPERTY MARKETING LTD.

Correspondence address
25 INGLEWHITE ROAD, LONGRIDGE, PRESTON, LANCASHIRE, ENGLAND, PR3 3JS
Role RESIGNED
Director
Date of birth
May 1972
Appointed on
2 July 2019
Resigned on
10 July 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode PR3 3JS £229,000

ENTERPRISE LEGAL AND FINANCIAL TRADING GROUP LIMITED

Correspondence address
51A KING STREET, WHALLEY, CLITHEROE, ENGLAND, BB7 9SP
Role RESIGNED
Director
Date of birth
May 1972
Appointed on
21 May 2019
Resigned on
11 July 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BB7 9SP £328,000

ART SMART LIMITED

Correspondence address
25 INGLEWHITE ROAD, LONGRIDGE, PRESTON, LANCS, ENGLAND, PR3 3JS
Role RESIGNED
Director
Date of birth
May 1972
Appointed on
6 February 2018
Resigned on
25 April 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PR3 3JS £229,000

EURO STOCK DISPOSALS LTD

Correspondence address
25 INGLEWHITE ROAD, LONGRIDGE, PRESTON, ENGLAND, PR3 3JS
Role RESIGNED
Director
Date of birth
May 1972
Appointed on
6 February 2018
Resigned on
25 April 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PR3 3JS £229,000

AIR SPRING LIMITED

Correspondence address
25A INGLEWHITE ROAD, LONGRIDGE, PRESTON, ENGLAND, PR3 3JS
Role RESIGNED
Director
Date of birth
May 1972
Appointed on
6 February 2018
Resigned on
25 April 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PR3 3JS £229,000

ENTERPRISE BUSINESS SPACE LIMITED

Correspondence address
25 INGLEWHITE ROAD, LONGRIDGE, PRESTON, ENGLAND, PR3 3JS
Role RESIGNED
Director
Date of birth
May 1972
Appointed on
6 February 2018
Resigned on
24 April 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PR3 3JS £229,000

ENTERPRISE TRADING SPACE LIMITED

Correspondence address
3 41 INFIRMARY ROAD, BLACKBURN, ENGLAND, BB2 3LP
Role RESIGNED
Director
Date of birth
May 1972
Appointed on
6 February 2018
Resigned on
25 April 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BB2 3LP £170,000

ENTERPRISE MARKETING UNITS LIMITED

Correspondence address
3 41 INFIRMARY ROAD, BLACKBURN, ENGLAND, BB2 3LP
Role RESIGNED
Director
Date of birth
May 1972
Appointed on
6 February 2018
Resigned on
25 April 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BB2 3LP £170,000

NOVA HAUS LTD

Correspondence address
25A INGLEWHITE ROAD, LONGRIDGE, PRESTON, ENGLAND, PR3 3JS
Role RESIGNED
Director
Date of birth
May 1972
Appointed on
31 January 2018
Resigned on
25 April 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PR3 3JS £229,000

MICRO TRADING UNITS LIMITED

Correspondence address
3 41 INFIRMARY ROAD, BLACKBURN, ENGLAND, BB2 3LP
Role RESIGNED
Director
Date of birth
May 1972
Appointed on
31 January 2018
Resigned on
25 April 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BB2 3LP £170,000

LITTLE CHAMPS PLAY EQUIPMENT LIMITED

Correspondence address
3 41 INFIRMARY ROAD, BLACKBURN, ENGLAND, BB2 3LP
Role RESIGNED
Director
Date of birth
May 1972
Appointed on
31 January 2018
Resigned on
25 April 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BB2 3LP £170,000

BUSINESS POP-UP TRADING SPACE LIMITED

Correspondence address
25A INGLEWHITE ROAD, LONGRIDGE, PRESTON, ENGLAND, PR3 3JS
Role RESIGNED
Director
Date of birth
May 1972
Appointed on
31 January 2018
Resigned on
25 April 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PR3 3JS £229,000

ENTERPRISE TRADING INVESTMENTS LIMITED

Correspondence address
3 41 INFIRMARY ROAD, BLACKBURN, ENGLAND, BB2 3LP
Role RESIGNED
Director
Date of birth
May 1972
Appointed on
31 January 2018
Resigned on
25 April 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BB2 3LP £170,000

LITIGATION ADVICE LTD

Correspondence address
25A INGLEWHITE ROAD, LONGRIDGE, PRESTON, ENGLAND, PR3 3JS
Role RESIGNED
Director
Date of birth
May 1972
Appointed on
12 January 2018
Resigned on
26 April 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode PR3 3JS £229,000

ENTERPRISE LEGAL AND FINANCIAL TRADING GROUP LIMITED

Correspondence address
25A INGLEWHITE ROAD, LONGRIDGE, PRESTON, LANCASHIRE, ENGLAND, PR3 3JS
Role RESIGNED
Director
Date of birth
May 1972
Appointed on
12 January 2018
Resigned on
25 April 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode PR3 3JS £229,000

LOW COST LAW LTD

Correspondence address
25A INGLEWHITE ROAD, LONGRIDGE, PRESTON, ENGLAND, PR3 3JS
Role RESIGNED
Director
Date of birth
May 1972
Appointed on
12 January 2018
Resigned on
25 April 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode PR3 3JS £229,000

ENTERPRISE LEGAL ADVICE LIMITED

Correspondence address
25A INGLEWHITE ROAD, LONGRIDGE, PRESTON, ENGLAND, PR3 3JS
Role RESIGNED
Director
Date of birth
May 1972
Appointed on
12 January 2018
Resigned on
25 April 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode PR3 3JS £229,000

ENTERPRISE LEGAL SERVICES LIMITED LTD.

Correspondence address
25A INGLEWHITE ROAD, LONGRIDGE, PRESTON, ENGLAND, PR3 3JS
Role RESIGNED
Director
Date of birth
May 1972
Appointed on
12 January 2018
Resigned on
25 April 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode PR3 3JS £229,000

WILL WISE LTD

Correspondence address
25A INGLEWHITE ROAD, LONGRIDGE, PRESTON, ENGLAND, PR3 3JS
Role RESIGNED
Director
Date of birth
May 1972
Appointed on
12 January 2018
Resigned on
26 April 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode PR3 3JS £229,000

LO.COST.LAW LIMITED

Correspondence address
3 41 INFIRMARY ROAD, BLACKBURN, ENGLAND, BB2 3LP
Role RESIGNED
Director
Date of birth
May 1972
Appointed on
12 January 2018
Resigned on
26 April 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BB2 3LP £170,000

LITIGATION SOLUTIONS LIMITED

Correspondence address
25A INGLEWHITE ROAD, LONGRIDGE, PRESTON, ENGLAND, PR3 3JS
Role RESIGNED
Director
Date of birth
May 1972
Appointed on
12 January 2018
Resigned on
25 April 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode PR3 3JS £229,000

LEGAL ADVICE LTD

Correspondence address
3 41 INFIRMARY ROAD, BLACKBURN, ENGLAND, BB2 3LP
Role RESIGNED
Director
Date of birth
May 1972
Appointed on
12 January 2018
Resigned on
25 April 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BB2 3LP £170,000