Address: 4 Tregarne Terrace, St Austell

Incorporation date: 03 May 2016

Address: 73 Cornhill, London

Incorporation date: 31 Mar 1978

PETER ADRIAN JACKMAN LTD

Status: Active - Proposal To Strike Off

Address: 100 Millicent Fawcett Court, Pembury Road, London

Incorporation date: 02 Aug 2022

PETER AG PROPERTY LIMITED

Status: Active

Address: 59 Kings Road, Audenshaw, Manchester

Incorporation date: 30 Dec 2020

Address: Hett Mill Cottage, Hett, Durham

Incorporation date: 11 Feb 2003

Address: The Courtyard, 33 Duke Street, Trowbridge

Incorporation date: 09 Aug 2018

Address: Highfield House White Horse Road, Meopham, Gravesend

Incorporation date: 29 Mar 2019

Address: Tudor Lodge, Augustine Road, Minster On Sea

Incorporation date: 02 Apr 2019

Address: Rotunda Buildings, Montpellier Exchange, Cheltenham

Incorporation date: 07 Jul 2003

Address: 54 Batchwood Drive, St Albans

Incorporation date: 04 Nov 1999

Address: 31 Alpin Road, Dundee

Incorporation date: 23 Dec 1986

PETER AND JANE LIMITED

Status: Active

Address: Fold Granary, Broad Street, Presteigne

Incorporation date: 29 Apr 2010

Address: 8 Woodcote Edge, Church Stretton

Incorporation date: 16 Jun 2010

PETER ANDREW SOFTWARE LTD

Status: Active

Address: 10 Clays Close, Headington, Oxford

Incorporation date: 10 Oct 2021

Address: 12 Brow Avenue, Barrow-in-furness

Incorporation date: 23 Nov 2018

Address: Peter Anthony House, 834 Stockport Road, Levenshulme

Incorporation date: 15 Aug 1990

Address: 6 Poole Road, Wimborne

Incorporation date: 05 May 2016

Address: 5 Blenheim Way, Horspath, Oxford

Incorporation date: 10 Aug 2009

Address: 51 Burley Lane, Quarndon, Derby

Incorporation date: 29 Feb 2008

PETER AUCKLAND LIMITED

Status: Active

Address: 3 Richfield Place, 12, Richfield Avenue, Reading

Incorporation date: 26 Jun 2019

Address: First Floor, 28 Whitehorse Street, Baldock

Incorporation date: 10 Nov 2005