Address: Mere Cottage Main Road, Nutbourne, Chichester

Incorporation date: 17 Mar 1999

PETER M A DRUMMOND LTD

Status: Active

Address: Prospect House, Appleton Wiske, Northallerton

Incorporation date: 21 Aug 2015

PETER MAIN 2013 LIMITED

Status: Active

Address: 1 Pinnacle Way, Pride Park, Derby

Incorporation date: 02 Mar 2012

PETER MAIN LTD

Status: Active

Address: Cca, Sussex Innovation Centre, Science Park Square, Brighton

Incorporation date: 20 Jun 2014

PETER MAJOR LIMITED

Status: Active - Proposal To Strike Off

Address: First Floor, New Barnes Mill, Cottonmill Lane, St. Albans

Incorporation date: 16 Sep 2010

PETER MAKES WEBSITES LTD

Status: Active

Address: 10 Crawshaw Avenue, Beverley

Incorporation date: 09 Dec 2020

Address: 17 Cedar Road, Sutton

Incorporation date: 24 Jun 1994

Address: C/o Cobbin Floyd Ltd, 15a Station Road, Epping

Incorporation date: 26 Aug 1993

Address: 53 Gildredge Road, Eastbourne

Incorporation date: 22 Jul 2014

Address: Mandalay, Llanmerewig Abermule, Montgomery

Incorporation date: 21 Jun 2002

PETER MANNING LIMITED

Status: Active

Address: 16 Harley Terrace, Gosforth, Newcastle Upon Tyne

Incorporation date: 17 Nov 2010

Address: C/o Uhy Hacker Young, Love Street, Chester

Incorporation date: 12 Jan 2017

PETER MARK LIMITED

Status: Active

Address: Rutland House, 148 Edmund Street, Birmingham

Incorporation date: 25 Nov 1988

PETER MARLOW LTD

Status: Active

Address: 55 Crown Street, Brentwood, Essex

Incorporation date: 15 Jan 2007

Address: 96 Anson Road, London

Incorporation date: 09 Apr 2002

Address: C/o Easterbrook Eaton Limited Cosmopolitan House, Old Fore Street, Sidmouth

Incorporation date: 24 Feb 1951

Address: 47 Canal Street, Bootle

Incorporation date: 20 Dec 1922

Address: C/o Sg Accounting, 1 Cedar Office Park, Cobham Road, Wimborne

Incorporation date: 06 Oct 2016

Address: 93 Carrickasticken, Forkhill, Newry

Incorporation date: 14 Dec 2015

PETER MARTIN TAXIS LTD

Status: Active

Address: Office 7, 37-39 Shakespeare Street, Southport

Incorporation date: 07 Dec 2000

Address: 3 Rockingham Court, Middlesbrough

Incorporation date: 27 Mar 2018

Address: 21 Arnhill Road, Gretton

Incorporation date: 12 Nov 2002

PETER MASTERS LIMITED

Status: Active

Address: Hilltop Farm, South Kilworth Road, Walcote

Incorporation date: 15 Dec 2003

PETER MAYER LIMITED

Status: Active

Address: 32 High Street, Wendover

Incorporation date: 11 Mar 2020

PETER MCBEATH LTD

Status: Active

Address: 2 Longfield Terrace, Walker, Newcastle Upon Tyne

Incorporation date: 29 Jun 2010

Address: 98 Spa Road, Ballynahinch

Incorporation date: 03 Apr 2019

Address: Orchard House, Chelveston Road, Wellingborough

Incorporation date: 20 Feb 2017

Address: 17 Kilrea Road, Maghera

Incorporation date: 16 Jun 2000

PETER MCCULLAGH LIMITED

Status: Active

Address: 47 Bancran Road, Draperstown, Magherafelt

Incorporation date: 22 Mar 2006

PETER MCGEOWN TRADING LTD

Status: Active

Address: C/o Stellar Asset Management Limited, 20 Chapel Street, Liverpool

Incorporation date: 17 Oct 2012

Address: 58 Staddiscombe Road, Staddiscombe, Plymouth

Incorporation date: 13 Mar 2001

PETER MCGRATH LTD

Status: Active

Address: 36 Scotts Road, Bromley

Incorporation date: 10 Feb 2006

PETER MCGUCKIN RIBA LTD

Status: Active

Address: 51 Cluntagh Road, Crossgar, Downpatrick

Incorporation date: 27 Sep 2016

Address: 21 Glendor Road, Hove

Incorporation date: 19 Oct 2016

PETER MCKERRAL & CO LTD.

Status: Active

Address: Darlochan Yard, Kilkenzie, Campbeltown

Incorporation date: 04 Aug 2008

PETER MC LIMITED

Status: Active

Address: 9 Bushbys Lane, Formby, Merseyside

Incorporation date: 06 Mar 2003

Address: Innovations House, 19 Staple Gardens, Winchester

Incorporation date: 28 May 2020

PETER MCNAIR & ASSOCIATES LIMITED

Status: Active - Proposal To Strike Off

Address: 1 Park Street, Macclesfield

Incorporation date: 21 Mar 2007

Address: 4 Culham Drive, Maidenhead, Berkshire

Incorporation date: 08 Jul 2005

Address: Radius House, 51 Clarendon Road, Watford

Incorporation date: 18 Jun 2015

PETER M HALE & CO LIMITED

Status: Active

Address: 2 Elm Avenue, Oxhey, Watford

Incorporation date: 15 Mar 2010

PETER MICHAEL ESTATES LTD

Status: Active

Address: 58 Aldermans Hill, London

Incorporation date: 05 Jul 2006

PETER MICHAEL LIMITED

Status: Active

Address: 15 Winwick Street, Warrington, Cheshire

Incorporation date: 28 Nov 2002

PETER MIKO LTD

Status: Active

Address: Dalton House, 60 Windsor Avenue, London

Incorporation date: 15 Feb 2018

Address: 113 Lanehouse Road, Thornaby, Stockton-on-tees

Incorporation date: 06 Sep 2002

PETER MILES LIMITED

Status: Active

Address: Treviot House, 186-192 High Rd, Ilford, Ilford

Incorporation date: 14 Mar 2019

PETER MILHOFER LTD

Status: Active

Address: 124 Westwood Road, Tilehurst, Reading

Incorporation date: 03 Jul 2017

PETER MILLAR UK LIMITED

Status: Active

Address: 15 Hill Street, London

Incorporation date: 23 Jul 2014

Address: 120-122 Bridlington Street, Hunmanby, Filey

Incorporation date: 19 Jun 2003

Address: Suite 2 Victoria House, South Street, Farnham

Incorporation date: 26 Jun 1995

Address: 32 Normandie Tower, Rouen Road, Norwich

Incorporation date: 15 Mar 2013

PETER MOBILE VALETING LTD

Status: Active

Address: 38 Dudley Road, Flat 3, Tunbridge Wells

Incorporation date: 08 Mar 2022

Address: 34 Heaton Avenue, Bolton

Incorporation date: 14 Jun 2022

PETER MONK LIMITED

Status: Active

Address: Building 204-205 Churchill Way, Biggin Hill Airport, Biggin Hill

Incorporation date: 19 May 2009

PETER MOORE ACOUSTICS LTD

Status: Active

Address: 20 Hollands Close, Shorne, Gravesend

Incorporation date: 24 May 2013

Address: Suites F6 & F7 First Floor, Bredon House 321 Tettenhall Road, Wolverhampton

Incorporation date: 18 Apr 2012

Address: 14 Yellow House Lane, Southport

Incorporation date: 22 Feb 2005

Address: 37 Warren Street, London

Incorporation date: 26 Jan 2012

Address: 57 Abbey Road, Hullbridge, Hockley

Incorporation date: 14 Jan 2022

PETER MOSS LIMITED

Status: Active

Address: Unit 36 Greenfield Business Park Bagillt Road, Greenfield, Holywell

Incorporation date: 04 Nov 1988

PETER MOTORS LTD

Status: Active

Address: Wrights Accountants Regus The Balance, 7th Floor, Pinfold Street, Sheffield

Incorporation date: 29 Sep 2011

Address: 35 Alfred Street, Widnes

Incorporation date: 08 Nov 2021

Address: The Grange, Torksey, Lincoln

Incorporation date: 14 Oct 1969

PETER MOULD WORKSHOP LTD

Status: Active

Address: 7 Atholl Road, Chelmsford

Incorporation date: 19 Jul 2002

Address: 66 Tay Street, Perth

Incorporation date: 05 Feb 2015

Address: 44 Bridge Street, Pershore

Incorporation date: 15 Jul 2022

PETER M STILES LTD

Status: Active

Address: 2 Orchard Park, Castleford

Incorporation date: 19 Mar 2019

PETER MUMBY LIMITED

Status: Active

Address: 31 Lulworth Crescent, Bristol

Incorporation date: 29 Oct 2013

Address: 7 Granard Business Centre Bunns Lane, Mill Hill, London

Incorporation date: 23 Jun 2006

Address: Birkby House Birkby Lane, Bailiff Bridge, Brighouse

Incorporation date: 14 Jun 2005

Address: 9a Gortindarragh Road, Galbally, Dungannon

Incorporation date: 30 Jul 2018

Address: 29a Crown Street, Brentwood

Incorporation date: 18 Jun 2008

PETER MURRAY LIMITED

Status: Active

Address: 7-11 Melville Street, Edinburgh

Incorporation date: 08 Apr 2005

Address: 211 Wigan Road, Standish, Wigan, Lancs

Incorporation date: 28 Sep 2006