Address: 48 Ashbury Crescent, Guildford

Incorporation date: 12 May 2016

Address: Firbank, Ashdown Road, Forest Row

Incorporation date: 06 Jan 2010

Address: Unit 6 Whitehead Business Park, Holland Street, Bradford

Incorporation date: 25 Sep 1979

Address: Veet Mill Farm, Crockernwell, Exeter

Incorporation date: 05 Sep 2017

Address: Albion Chambers Albion Wharf, 19 Albion Street, Manchester

Incorporation date: 11 Jun 2010

Address: 97 Carbery Avenue, Southbourne, Bournemouth

Incorporation date: 02 Sep 2002

Address: 91 Eighth Avenue, Sundon Park, Luton

Incorporation date: 30 Jul 2009

Address: 9 Charlesworth Park, Haywards Heath, West Sussex

Incorporation date: 12 Sep 2005

PETER REA PROPERTIES LTD

Status: Active

Address: The Old Vicarage 34 Church Road, Great Glen, Leicester

Incorporation date: 30 Jul 2018

Address: Unit 9, Thorney Leys Park, Witney

Incorporation date: 06 Sep 2023

Address: Holbury Farm, Lockerley, Near Romsey

Incorporation date: 24 Dec 1981

PETER REEVES LIMITED

Status: Active

Address: Lower Clough Mill Pendle Street, Barrowford, Nelson

Incorporation date: 14 May 1984

Address: 3 Manor Farm Crescent, Bradley Stoke, Bristol

Incorporation date: 23 Jul 2014

Address: 77 Beech Grove, York, North Yorkshire

Incorporation date: 03 Feb 2005

Address: 77 Beech Grove, York

Incorporation date: 21 Jan 2010

PETER RENOVATIONS LTD

Status: Active

Address: 31 Almond Road, Dartford

Incorporation date: 11 Jan 2023

Address: Woodland Grove, Bovey Tracey, Newton Abbot

Incorporation date: 27 Jun 2017

Address: 34 Church Field Way, Ingleby Barwick, Stockton-on-tees

Incorporation date: 10 Jan 2020

Address: Unit 11 Bingswood Trading Estate, Whaley Bridge, High Peak

Incorporation date: 01 Dec 2015

Address: 11b Lowerfold, Great Harwood, Blackburn

Incorporation date: 04 Nov 2002

Address: 27 Queen Street, Oldham

Incorporation date: 29 Dec 1997

Address: 6-7 Castle Gate, Castle Street, Hertford

Incorporation date: 09 Oct 2014

Address: 16 Clocktower Mews, Newmarket, Suffolk

Incorporation date: 26 Aug 1988

PETER ROBSON BUILDERS LTD

Status: Active

Address: Princes House, Wright Street, Hull

Incorporation date: 18 Jun 2020

PETER RODGERS GOLF LTD.

Status: Active

Address: 16 Stour Road, Blandford Forum, Dorset

Incorporation date: 02 Dec 2002

Address: 46 St. Marys Gate, Nottingham

Incorporation date: 07 Apr 2015

Address: Statley Lodge 41, School Road, Blackpool

Incorporation date: 22 Apr 2016

Address: 22 Golden Square, London

Incorporation date: 03 Jul 1946

Address: C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow

Incorporation date: 04 Dec 2009

Address: 40 Fernbank Avenue, Windygates, Leven

Incorporation date: 13 Aug 2015

Address: 39 Eaton Road, Leigh On Sea, Essex

Incorporation date: 30 Dec 2002

PETER ROWE TRADING LTD

Status: Active

Address: Castley Bank, Grayrigg, Kendal

Incorporation date: 17 Sep 2020

Address: 13 Stonepail Road, Gatley, Cheadle

Incorporation date: 04 Jul 2008

Address: 1 Long Street, Tetbury

Incorporation date: 10 Apr 2014

Address: 1 Abbots Quay, Monks Ferry, Birkenhead

Incorporation date: 08 Oct 2019

Address: The Springs, 7 North Road, Great Yeldham, Halstead

Incorporation date: 26 Apr 2016

PETER R TREW LIMITED

Status: Active

Address: Stones Cottage School Road, Wickham St. Paul, Halstead

Incorporation date: 15 Mar 2012

Address: 82 Albert Street, Windsor

Incorporation date: 01 Nov 2021

PETER RUST LIMITED

Status: Active

Address: Normans Corner, 41 Church Lane, Fulbourn, Cambridge

Incorporation date: 26 Mar 2008