Address: 1 Flat 1, 50-52 Market Square, St. Neots

Incorporation date: 27 Jan 2000

PENINNIS LIMITED

Status: Active

Address: Peninnis Farmhouse, King Edwards Road, St Mary's

Incorporation date: 13 Dec 1999

PENINSULA 22 LTD

Status: Active

Address: Manchester Business Park Aviator Way, Manchester International Airport, Wythenshawe

Incorporation date: 12 Jul 2022

PENINSULA ACADEMY LTD

Status: Active

Address: 21 Woodpecker Way, Hythe, Kent

Incorporation date: 23 Apr 2018

Address: Trevear House Old County Court, Alverton Terrace, Penzance

Incorporation date: 08 Sep 2006

Address: Cart Lodge Harps Farm, Bedlars Green, Great Hallingbury

Incorporation date: 08 Jul 2022

Address: C/o Baines & Co, 46 Rolle Street, Exmouth

Incorporation date: 13 Dec 2007

PENINSULA AUXILIARY LTD

Status: Active

Address: 7 Green Lane, Shelfield, Walsall

Incorporation date: 08 Mar 2021

Address: 3 Stoke Damerel Business Centre, 5 Church Street, Plymouth

Incorporation date: 02 Apr 2012

Address: The Peninsula, Victoria Place, Manchester

Incorporation date: 06 May 2005

Address: The Peninsula, Victoria Place, Manchester

Incorporation date: 25 Feb 1983

Address: Trident House, 105 Derby Road, Liverpool

Incorporation date: 20 Mar 2018

Address: Parkland House Residential Home, Barley Lane, Exeter

Incorporation date: 10 Dec 2002

Address: 6-8 Georges Street, Newtownards

Incorporation date: 05 Nov 2010

Address: 2 Iris Avenue, Birkenhead, Wirral

Incorporation date: 24 Jan 2017

Address: Leigh House, 28-32 St Pauls Street, Leeds

Incorporation date: 07 Oct 2016

Address: 144 Birkenhead Road, Meols, Wirral

Incorporation date: 05 Oct 2023

Address: 5 Cotswold Road, Birkenhead

Incorporation date: 06 Jan 2022

Address: 23 Chapel Terrace, Hayle

Incorporation date: 15 Sep 2020

PENINSULA FILMS LIMITED

Status: Active

Address: Flat 1 1b Silver Place, London

Incorporation date: 24 May 1990

Address: 6 Houndiscombe Road, Plymouth

Incorporation date: 29 Jun 2016

Address: 1 Old Cross Street, Newtownards

Incorporation date: 10 Jun 2021

PENINSULA F M LTD.

Status: Active

Address: Ardvuela, 20 Queen Street, Helensburgh, Argyll & Bute

Incorporation date: 04 Feb 2003

Address: 21 California, Martlesham, Woodbridge

Incorporation date: 29 Nov 2018

PENINSULA GROUP LTD

Status: Active

Address: 95 King Street, Lancaster

Incorporation date: 09 Dec 2019

Address: Office 16, Big Padlock Champion Business Park, Arrowe Brook Road, Upton

Incorporation date: 08 Jun 2018

Address: Church House Ashbury, Northlew, Okehampton

Incorporation date: 22 Aug 2006

Address: 1st Floor Metropolitan House, Darkes Lane, Potters Bar

Incorporation date: 11 Jun 2014

PENINSULA HEALTH LLP

Status: Active

Address: The Heath Business And Technical Park, Runcorn

Incorporation date: 22 Mar 2007

Address: 3 Durrant Road, Bournemouth

Incorporation date: 24 Oct 2012

Address: C/o Rendall And Rittner Limited, 13b St. George Wharf, London

Incorporation date: 21 May 1998

Address: C/o Rendall And Rittner Limited, 13b St. George Wharf, London

Incorporation date: 10 Mar 1995

PENINSULA HOLDINGS SW LTD

Status: Active

Address: Elm Estates, Bishops Tawton, Barnstaple

Incorporation date: 05 Nov 2019

Address: Fifth Floor Watson House, 54-60 Baker Street, London

Incorporation date: 22 Feb 2019

Address: Quadrant House Floor 6, 4 Thomas More Square, London

Incorporation date: 24 Jun 2013

Address: 311a Kingston Road, Epsom

Incorporation date: 16 Dec 2009

Address: 522 Maurer Court, John Harrison Way, London

Incorporation date: 22 Sep 2008

Address: The Elms Estates Office, Bishops Tawton, Barnstaple

Incorporation date: 27 Sep 2017

Address: 40 Woodland Avenue, Teignmouth

Incorporation date: 28 Sep 2005

Address: C/o Baines & Co, 46 Rolle Street, Exmouth

Incorporation date: 13 Oct 2009

PENINSULA MECHANICAL LIMITED

Status: Active - Proposal To Strike Off

Address: 9 Marianway, Portaferry, Co Down

Incorporation date: 06 Jun 2016

Address: Metherell Gard Old Memorial Hall, Morval, Looe

Incorporation date: 09 Jan 1997

Address: The Croft, Bridgetown Hill, Totnes

Incorporation date: 17 May 2018

Address: Pkf Francis Clark Lowin House, Tregolls Road, Truro

Incorporation date: 25 Apr 2019

PENINSULA MOTORCYCLES LTD

Status: Active

Address: Unit 10 Uveco Business Centre, Dock Road, Birkenhead

Incorporation date: 24 May 2018

Address: Weatherhead High School, Breck Road, Wallasey

Incorporation date: 14 Nov 2011

Address: Wessex House, Teign Road, Newton Abbot

Incorporation date: 22 Jul 2019

Address: 3 Stadium Court, Plantation Road, Wirral

Incorporation date: 20 Jan 2021

PENINSULA PLAYS LIMITED

Status: Active

Address: 3rd Floor Paternoster House, 65 St Paul's Churchyard, London

Incorporation date: 15 Dec 1998

PENINSULA PLUMBERS LTD

Status: Active

Address: 16 Summertrees Avenue, Wirral

Incorporation date: 03 Jan 2019

PENINSULA POINT LTD

Status: Active

Address: Cavendish House, Littlewood Drive, West 26 Industrial Estate

Incorporation date: 02 Dec 2022

PENINSULA PRINT & DESIGN LTD

Status: In Administration

Address: Six, Northland Row, Dungannon

Incorporation date: 24 Aug 2005

Address: Peninsula House, Rydon Lane, Exeter

Incorporation date: 19 Oct 1988

Address: 25 Inglethorpe Street, London

Incorporation date: 29 Feb 1996

Address: 24 Nicholas Street, Chester

Incorporation date: 03 Dec 2019

Address: Angelwell, Angel Lane, Ferndown

Incorporation date: 13 Jul 2018

Address: 61 Highwayman Road, Boroughbridge, York

Incorporation date: 09 Dec 2016

Address: 27 Tredavoe, Penzance

Incorporation date: 02 Nov 2020

Address: 36 Wattleton Road, Beaconsfield

Incorporation date: 13 Mar 1990

PENINSULA QS LIMITED

Status: Active

Address: Metherell Gard, Morval, Looe

Incorporation date: 21 Dec 2009

PENINSULA QUAYS LIMITED

Status: Active

Address: Level 9 6 Mitre Passage, Greenwich Peninsula, London

Incorporation date: 08 Nov 2006

Address: 6 Abbots Quay, Monks Ferry, Birkenhead

Incorporation date: 24 Sep 2013

Address: Moorgate House, King Street, Newton Abbot

Incorporation date: 10 Jul 2006

Address: Brooke Farm, Long Road, Paignton

Incorporation date: 17 May 2017

Address: Michael House, Castle Street, Exeter

Incorporation date: 23 Feb 2010

PENINSULAR-IT LIMITED

Status: Active

Address: 14 Droitwich Avenue, Greasby, Wirral

Incorporation date: 07 Jul 2014

Address: Lawgram Secretaries Limited, 190 Strand, London

Incorporation date: 25 Sep 1972

Address: 25 Lewis Road, Istead Rise, Northfleet

Incorporation date: 08 May 2015

PENINSULA ROOFING LTD

Status: Active

Address: Building A Truro Business Park, Threemilestone, Truro

Incorporation date: 18 Mar 2020

PENINSULAR PROPERTIES LTD

Status: Active

Address: 475 Salisbury House, London Wall, London

Incorporation date: 24 Jun 2015

Address: 16 Blackfriars Street, Manchester

Incorporation date: 30 Apr 1987

PENINSULASETTLECARS LTD

Status: Active - Proposal To Strike Off

Address: 95 Greendale Road, Port Sunlight

Incorporation date: 28 Nov 2019

Address: 26 Leigh Road, Eastleigh

Incorporation date: 19 Dec 2017

Address: Peninsula House, Rydon Lane, Exeter

Incorporation date: 02 Mar 1990

PENINSULA VENTURES LTD

Status: Active

Address: C/o Da Accountants Spiersbridge Business Park, 1 Spiersbridge Way, Thornliebank, Glasgow

Incorporation date: 21 Nov 2016

PENINSULA VILLAS LTD

Status: Active

Address: C/o Chamberlains Ground Floor, 5 The Pavilions, Cranmore Drive, Shirley, Solihull

Incorporation date: 04 Apr 2019

Address: 7 Barons Meadow, Bodmin

Incorporation date: 26 Jan 2016

PENINSULA WINDOWS LIMITED

Status: Active

Address: Star Crossroads, Gaerwen, Anglesey

Incorporation date: 29 Nov 1984

PENINVEST LIMITED

Status: Active

Address: Mount Apollo, Mounts Hill, Windsor

Incorporation date: 07 May 2004