Address: Pend Oreille Shielhill Road, Northmuir, Kirriemuir

Incorporation date: 11 Aug 1937

PETER SADD LIMITED

Status: Active - Proposal To Strike Off

Address: 11 Dynevor Avenue, Neath

Incorporation date: 27 Jul 2009

Address: 1 Curlys Way, Swallowfield, Reading

Incorporation date: 22 Nov 2019

Address: 24 Meades Lane, Chesham

Incorporation date: 20 May 1999

Address: 28 Hessel Road, West Ealing, London

Incorporation date: 15 May 2007

PETER SAXTON LIMITED

Status: Active

Address: 362 Church Road, London

Incorporation date: 08 Aug 1991

Address: 7th Floor, Elizabeth House, 54-58 High Street, Edgware

Incorporation date: 07 May 2015

Address: Lynwood House, 373-375 Station Road, Harrow

Incorporation date: 18 Jun 1976

Address: 18 Sycamore Square,, Shenley,, Radlett,

Incorporation date: 14 Jun 2000

PETER SCOTT BMS LTD

Status: Active

Address: 1st Floor Healthaid House, Marlborough Hill, Harrow

Incorporation date: 10 Oct 2012

PETER SCOTT KNITWEAR LTD

Status: Active

Address: Bourtree Cottage, 4 Bourtree Bank, Hawick

Incorporation date: 16 Nov 2022

PETER SCOTT PRINTERS LTD

Status: Active

Address: Scott Dawson Advertising Ltd, Dawson Court, Billington Road, Burnley

Incorporation date: 20 Aug 1998

PETER SCOTT SHOES LIMITED

Status: Active

Address: 1 The Broadway, Woodhall Spa, Lincolnshire

Incorporation date: 16 Sep 2003

Address: Thomas Harris 1929 Shop Merton Abbey Mills, 18 Watermill Way, London

Incorporation date: 16 Nov 1999

PETER SEDGEWICK LTD.

Status: Active

Address: 44 Montalbo Road, Barnard Castle

Incorporation date: 25 May 2011

PETER SERVICES LTD

Status: Active

Address: 34 Gloucester Road, Poynton, Stockport

Incorporation date: 31 Jul 2020

Address: Church Court, Stourbridge Road, Halesowen

Incorporation date: 30 Sep 2020

Address: Building 15 Gateway 1000, Arlington Business Park, Stevenage

Incorporation date: 22 Mar 2011

Address: 210 Lower Regent Street, Beeston, Nottingham

Incorporation date: 18 Mar 2010

Address: Oak View, Forden, Welshpool

Incorporation date: 08 Aug 2013

Address: 19 Craske Lane, Terrington St. Clement, King's Lynn

Incorporation date: 21 Oct 2014

Address: 39 Derby Road, Stapleford, Nottingham

Incorporation date: 14 Jul 1987

Address: C/o Watson Associates, 30-34 North Street, Hailsham

Incorporation date: 06 Sep 2004

Address: Greenacres Langrickgate Lane, East Cottingwith, York

Incorporation date: 21 Apr 1999

PETER SIMON TRANSPORT LTD.

Status: Active - Proposal To Strike Off

Address: 483 Green Lanes, London

Incorporation date: 06 May 2014

Address: 5 Orchard Side, Leigh On Sea, Essex

Incorporation date: 16 Jul 2002

Address: Unit 3, 164-170 High Street, Crowthorne

Incorporation date: 03 Sep 2012

PETER SKEWES BUILDING LTD

Status: Active

Address: 13 Meneth, Gweek, Helston

Incorporation date: 13 Jan 2020

Address: The Annex Pole House, Ide, Exeter

Incorporation date: 16 Aug 2007

Address: Unit 4, Barnes Hill Farm, Milton Abbas

Incorporation date: 14 Mar 2022

Address: 2 Christian Fields, London

Incorporation date: 09 Jun 2016

Address: Burnbank Cottage Braevail, Lethen, Nairn

Incorporation date: 03 Apr 2014

Address: Chart House, 2 Effingham Road, Reigate

Incorporation date: 15 Oct 2013

Address: Riverside Industrial Estate, Marsh Lane, Boston

Incorporation date: 06 Nov 2017

Address: Suite 3, 32a, Newgate Street, Morpeth

Incorporation date: 04 Apr 2013

Address: 90 Knights Lane, Northampton

Incorporation date: 29 May 2019

PETER SMITH LTD

Status: Active

Address: 56 Station Road, Reddish, Stockport

Incorporation date: 11 Nov 2022

Address: Jamesons House 6, Compton Way, Witney

Incorporation date: 10 Jun 2015

Address: 25 Vainor Road, Sheffield

Incorporation date: 24 Jan 1984

Address: Plot J Brierley Park Industral Estate, Brierley Park Close, Sutton-in-ashfield

Incorporation date: 11 Sep 2014

Address: West Glebe, Vicarage Road, Yateley

Incorporation date: 09 Jan 2018

PETER SOWERBY FOUNDATION

Status: Active

Address: Oxnead Hall, Oxnead, Norwich

Incorporation date: 17 Apr 2013

PETER SPENCE LIMITED

Status: Active

Address: Woodhouse Fold Farm, Woodhouse Lane, Rochdale

Incorporation date: 06 Sep 1995

Address: Suite 1.1, 11 Mallard Way, Pride Park, Derby

Incorporation date: 24 Mar 2010

Address: The Old Brewery House, Portersbridge Street, Romsey

Incorporation date: 25 Mar 1987

Address: Airport House, The Airport, Cambridge

Incorporation date: 17 Feb 2003

Address: 86-90 Paul Street, Paul Street, London

Incorporation date: 13 Mar 2008

Address: Drapeaux, 36-38 Bedford Street, Leamington Spa

Incorporation date: 05 Oct 2016

Address: Mill House 1 Mill Of Uras, Catterline, Stonehaven

Incorporation date: 18 Oct 2016

PETER STEEL FIXING LTD

Status: Active

Address: 7 Leamington Gardens, Ilford

Incorporation date: 09 Jul 2018

PETER STICKNEY LTD

Status: Active

Address: 13 Theodore Road, London

Incorporation date: 17 Nov 2014

PETER STORE LTD

Status: Active

Address: Peters Store, 189 Househillwood Road, Glasgow

Incorporation date: 16 May 2019

Address: Turnpike Cottage, Derby Road, Uttoxeter, Staffordshire

Incorporation date: 23 Jun 2004

PETER STRAKER LIMITED

Status: Active

Address: 5 & 7 Pellew Arcade, Teign Street, Teignmouth

Incorporation date: 03 Jan 2020

Address: 24 Ellenhall Close, Manchester

Incorporation date: 16 Nov 2021

Address: 547 Daws Heath Road, Benfleet

Incorporation date: 15 Jun 2015

PETER SUTER LTD.

Status: Active

Address: 23 Newlands Park Way, Newick, Lewes

Incorporation date: 06 Nov 2012

PETER SYMONDS LIMITED

Status: Active

Address: 25 Hursley Road, Chandler's Ford, Eastleigh

Incorporation date: 13 May 2015

Address: Bow Acre House Southampton Road, Petersfinger, Salisbury

Incorporation date: 28 Nov 2018