PETER PAN GOBOWEN LIMITED

Status: Active

Address: Tynymynydd, Llanfyllin

Incorporation date: 01 Dec 2010

PETER PAN MOAT BRAE TRUST

Status: Active

Address: Moat Brae, 101 George Street, Dumfries

Incorporation date: 07 Aug 2009

Address: David Crown Management Services, Thames House 1528 London Road, Leigh On Sea

Incorporation date: 26 Feb 2002

Address: Parklands Court, 24 Parklands, Birmingham Great Park, Rubery, Birmingham

Incorporation date: 20 Jul 1999

Address: Parklands Court, 24 Parklands, Birmingham Great Park, Rubery, Birmingham

Incorporation date: 24 Jun 1988

PETER PAUL LIMITED

Status: Active - Proposal To Strike Off

Address: 4 Hampshire Avenue, Newport

Incorporation date: 08 Sep 2022

Address: Charles House, 46 Station Road, Waltham Abbey

Incorporation date: 26 Nov 2009

PETER PEEL LIMITED

Status: Active

Address: Unit 6 Eastwood Road, Oundle, Peterborough

Incorporation date: 21 Feb 2022

PETER PEN LTD

Status: Active

Address: 10 Plexfield Rd, Rugby

Incorporation date: 14 Oct 2015

Address: 66 Carolgate, Retford

Incorporation date: 29 Oct 1955

Address: G204 Weston House Allen House Business Centre, The Maltings, Station Road, Sawbridgeworth

Incorporation date: 08 Dec 2003

PETER PERKS LIMITED

Status: Active

Address: 47 Gatwick Road, Crawley

Incorporation date: 11 Aug 1971

PETER PHILIP (ONE) LTD

Status: Active

Address: 22 Wollaton Vale, Nottingham

Incorporation date: 13 Aug 2020

Address: Wynsmoor, Longford, Ashbourne

Incorporation date: 19 Sep 1983

PETER PIERRE LIMITED

Status: Active

Address: 70 River View, Grays

Incorporation date: 17 Sep 2010

Address: 26 High Street, Stone, Staffordshire

Incorporation date: 10 Jul 2003

Address: 11 11 High Street, Axbridge

Incorporation date: 19 Nov 2002

PETER POPE LTD

Status: Active

Address: 55 North Cross Road, East Dulwich, London

Incorporation date: 08 Nov 2006

Address: Seymour Chambers, 92 London Road, Liverpool

Incorporation date: 18 Jul 2013

PETER PRESS LIMITED

Status: Active

Address: 1st Floor Chilworth Point, Chilworth Road, Southampton

Incorporation date: 25 Aug 1971

Address: R2 Walnut Suite Mamhilad House, Mamhilad Park Estate, Pontypool

Incorporation date: 10 Mar 2016

PETER PRING LIMITED

Status: Active

Address: Orchard House, Clyst St. Mary, Exeter

Incorporation date: 26 Jan 2006

Address: 10 Brookedor, Kingskerswell, Newton Abbot

Incorporation date: 22 Feb 2007

PETER PYNE LIMITED

Status: Active

Address: 7 High Street, Bilston

Incorporation date: 30 Aug 2021

Address: 26 Lichfield Street, Walsall

Incorporation date: 26 Apr 1991

Address: 2 West Bromwich Ringway, West Bromwich

Incorporation date: 20 Mar 2002