Address: 52 High Street, Pinner

Incorporation date: 31 Oct 2014

Address: 23 Station Road, Sheringham

Incorporation date: 20 Jun 2020

Address: 29-31 Castle Street, High Wycombe

Incorporation date: 19 Apr 2005

PETER GARY POWELL LTD

Status: Active

Address: 147 Knowle Road, Birmingham

Incorporation date: 14 Sep 2023

PETER GATLEY LIMITED

Status: Active

Address: 3 Oxford Road North, London

Incorporation date: 27 Apr 2012

PETER G CHARLES LIMITED

Status: Active

Address: 60 St. Teilo Street, Pontarddulais, Swansea

Incorporation date: 09 Oct 2020

Address: 57 Peckleton Lane, Desford, Leicester

Incorporation date: 25 Nov 2015

Address: 11c Kings Parade, Cambridge

Incorporation date: 11 Mar 2013

Address: 31 Church Street, Bishops Castle

Incorporation date: 13 Aug 2013

PETER GENDERS BEES LTD

Status: Active

Address: 7 Brynaeron Court, Dunvant, Swansea

Incorporation date: 16 Jul 2015

Address: 307 Preston Road, Grimsargh, Preston

Incorporation date: 08 Jul 1999

Address: 27 Old Gloucester Street, London

Incorporation date: 31 Dec 2012

Address: Mill House, Cousley Wood, Wadhurst

Incorporation date: 10 May 2022

Address: 2 Barrow Close, Billingshurst

Incorporation date: 02 Jun 2008

Address: Heatherwick, Otterburn, Newcastle Upon Tyne

Incorporation date: 10 Jun 2010

Address: The Grafters Fosseway, Lower Slaughter, Cheltenham

Incorporation date: 06 Jan 2006

Address: Unit 10 Caddick Road, Knowsley Business Park, Prescot

Incorporation date: 13 Dec 2018

Address: 15 Neptune Court, Vanguard Way, Cardiff

Incorporation date: 17 Jun 1981

Address: 26a Northgate, Cleckheaton

Incorporation date: 19 May 2020

Address: Home Farm, Sealand Road, Deeside

Incorporation date: 04 Mar 2002

Address: 18 Lakeside, South Cerney, Cirencester

Incorporation date: 22 Aug 2008

Address: 4 Dene Way, Speldhurst, Tunbridge Wells

Incorporation date: 04 Aug 2015

Address: 16 West Howe Close, Bournemouth

Incorporation date: 19 Apr 2015

Address: 5 Eastfield, Denholme, Bradford

Incorporation date: 05 Apr 2013

PETER GOSLETT LIMITED

Status: Active

Address: C/o Ashferns S B C House, Restmor Way, Wallington

Incorporation date: 06 May 2010

Address: 9 Westgate, Ripon

Incorporation date: 07 Jan 1998

Address: 28 Minchenden Crescent, London

Incorporation date: 15 Mar 2018

Address: 23 Oliver Park, Hawick

Incorporation date: 21 Feb 2023

Address: The Wheelhouse, Linlithgow, West Lothian

Incorporation date: 05 Apr 1965

PETER GRANT ELECTRICAL AND INSTRUMENTATION SERVICES LIMITED

Status: Active - Proposal To Strike Off

Address: Alderwood 54b Aird, Tong, Isle Of Lewis

Incorporation date: 25 Aug 2020

Address: 30 Kelsey Way, Beckenham, Kent

Incorporation date: 22 Aug 2003

Address: Cavendish Farm West Cavendish Farm Road, Weston, Runcorn

Incorporation date: 14 Apr 2004

PETER GREGORY CONSULTING LIMITED

Status: Active - Proposal To Strike Off

Address: 10 Esmond Close, Emsworth

Incorporation date: 07 Jan 2015

PETER GREGORY LTD

Status: Active

Address: 22 Milldene Avenue, North Shields

Incorporation date: 02 Mar 2016

PETER GREGSON LIMITED

Status: Active

Address: 5 South Charlotte Street, Edinburgh

Incorporation date: 31 Oct 2008

PETER GRGIC LTD

Status: Active

Address: 86-90 Paul Street, London

Incorporation date: 08 Mar 2023

PETER GRIBBY LIMITED

Status: Active

Address: Riverbank, Whatton In The Vale, Nottingham

Incorporation date: 13 Jun 1985

Address: Unit 5 Peasiehill Road, Elliott Industrial Estate, Arbroath

Incorporation date: 02 Dec 2022

Address: Kingsland Farm, 229 March Road Coates, Whittlesey, Peterborough

Incorporation date: 13 Nov 2018

Address: Stanley Mill, Stonehouse, Glos

Incorporation date: 16 Oct 1968

PETER GROOME MODELS LTD

Status: Active

Address: 111a New Road, Portsmouth

Incorporation date: 06 Jun 2019

Address: Unit 10, Silver End Business Park, Brettell Lane, Brierley Hill

Incorporation date: 07 Sep 2016

PETER GRUBB LTD

Status: Active

Address: 14 Hadenham Road, Lowestoft, Suffolk

Incorporation date: 01 Feb 2000

Address: Raleigh House 14c Compass Point Business Park, Stocks Bridge Way, St Ives

Incorporation date: 26 Mar 2014