Address: The Mill, Kingsteignton Road, Newton Abbot

Incorporation date: 20 Dec 2012

PETER TATCHELL FOUNDATION

Status: Active

Address: Signpost House Ambassador Way, Greens Road, Dereham

Incorporation date: 11 Oct 2011

PETER TAVY LTD

Status: Active

Address: Office 2, 2nd Floor Bridge End Building, Orrell Lane, Burscough

Incorporation date: 05 Aug 2021

Address: 15 Fairlawn Road, London

Incorporation date: 18 Mar 2022

Address: 1, The Centre, High Street, Gillingham

Incorporation date: 05 May 2021

Address: Heather House 473 Warrington Road, Culcheth, Warrington

Incorporation date: 15 Jan 2013

Address: Abbey House, 51 High Street, Saffron Walden

Incorporation date: 11 Nov 2002

Address: The Freezing Station, Sheffield Road, Blyth Worksop

Incorporation date: 02 Aug 1951

Address: 58 Worcester Close, Clay Cross, Chesterfield

Incorporation date: 21 Apr 2015

Address: Estate House, 144 Evesham Street, Redditch

Incorporation date: 04 Mar 2011

Address: C/o Finnigan & Co, 37 Lower Brook Street, Ipswich

Incorporation date: 03 Dec 2003

Address: 7 York Road, Ipswich

Incorporation date: 27 Mar 2018

PETER THE BUILDER LTD

Status: Active

Address: 1 Rosebay Drive, Wishaw

Incorporation date: 12 Sep 2021

Address: 12515872 - Companies House Default Address, Cardiff

Incorporation date: 12 Mar 2020

Address: 4 Tushingham Close, Great Boughton

Incorporation date: 02 Aug 2013

Address: 1 London Central Markets, London

Incorporation date: 14 Jan 2003

Address: Greenpark Business Centre, Goose Lane, Sutton On Forest, York

Incorporation date: 18 Apr 1990

PETER THOMPSON VANS LTD

Status: Active

Address: 2 Market Place, Carrickfergus

Incorporation date: 03 Jan 2019

Address: 5, Badger Lane, Long Itchington, Southam

Incorporation date: 01 Mar 2000

PETER THOMSON & SON LTD

Status: Active

Address: C/o Buckle Barton Ltd, Sanderson House 22 Station Road, Horsforth, Leeds

Incorporation date: 14 Jun 1996

Address: Mill Cottage, Church Lane, Rugby

Incorporation date: 17 Aug 2016

Address: 45 Watersbridge Gardens, Nuneaton

Incorporation date: 15 Jan 2023

Address: Millhouse, 32-38 East Street, Rochford

Incorporation date: 09 Mar 1995

PETER TOCHER LIMITED

Status: Active

Address: 42 Central Markets, West Market Building, London

Incorporation date: 25 Mar 1996

Address: The Wellhouse, Wellhouse Lane, Betchworth

Incorporation date: 18 Dec 2007

PETER TRANSPORT SERVICES LTD

Status: Active - Proposal To Strike Off

Address: Suite 2, Mercer House, 780a Hagley Road West, Birmingham

Incorporation date: 15 Jul 2016

Address: Hill Farm Houses, West Head Road, Stowbridge, King's Lynn

Incorporation date: 31 Aug 2004

Address: Blue Cedars, ,42 Pondfield Road, Kenley

Incorporation date: 11 May 2020

Address: 127 High Park Crescent, Sedgley Dudley, West Midlands

Incorporation date: 06 Jan 1982