Address: Lakeside Services, Sturry Road, Canterbury

Incorporation date: 15 Sep 2016

Address: 30 Binley Road, Coventry

Incorporation date: 16 Feb 2018

Address: 9 The Spinney, Swanland, North Ferriby

Incorporation date: 31 Oct 2002

Address: Ground Floor, 45 Pall Mall, London

Incorporation date: 12 Dec 1967

Address: 342 Streatham High Road, London

Incorporation date: 13 Sep 2010

Address: 49 Kenilworth Road, London

Incorporation date: 04 Apr 2016

Address: Cedar House 76 Railway Road, Adlington, Chorley

Incorporation date: 17 Jul 2009

Address: 3rd Floor Buckingham House, Buckingham Street, Aylesbury

Incorporation date: 06 Nov 2012

PETER WATMORE LTD

Status: Active

Address: 4 Somersall Willows, Chesterfield

Incorporation date: 20 Nov 2023

Address: Dalmar House Barras Lane Estate, Dalston, Carlisle

Incorporation date: 13 Mar 2002

Address: 22 Market Place, Kendal

Incorporation date: 04 Jun 2014

Address: 112/116 Hazelwick Road, Three Bridges, Crawley Sussex

Incorporation date: 09 Apr 1984

PETER WEBBE LIMITED

Status: Active

Address: 51 Manor Street, Port Talbot

Incorporation date: 11 Jul 2007

Address: 9 Lower Walls Walk, Chichester

Incorporation date: 11 Jan 2007

PETER WEBSTER LIMITED

Status: Active

Address: Unit 14a Waterside Business Park, Livingstone Road, Hessle

Incorporation date: 06 Feb 1980

Address: Medina House, 2 Station Avenue, Bridlington

Incorporation date: 18 Jan 2005

Address: 2 Baker Street, Aston Tirrold, Didcot

Incorporation date: 08 Apr 2003

PETER WELDING LTD

Status: Active

Address: 88 Bramham Avenue, York

Incorporation date: 09 Jun 2014

PETER WERTH LIMITED

Status: Active

Address: C/o Tiso Edinburgh Outdoor Experience 41 Commercial Street, Leith, Edinburgh

Incorporation date: 12 Mar 1976

PETER WESTON LIMITED

Status: Active

Address: The Ark, Grimley, Worcester

Incorporation date: 03 Apr 1985

Address: 155 Whitehouse Common Road, Sutton Coldfield

Incorporation date: 09 May 2012

Address: 19 Diamond Court Opal Drive, Fox Milne, Milton Keynes

Incorporation date: 18 Apr 2003

Address: 4 Cedar Park Cobham Road, Ferndown Industrial Estate, Wimborne

Incorporation date: 29 Mar 2010

Address: 44 Ryeland Way, Trowbridge

Incorporation date: 30 Oct 1992

Address: Coxmore Farm, Malswick, Newent

Incorporation date: 03 Dec 2022

Address: 840 Ibis Court, Centre Park, Warrington

Incorporation date: 25 Mar 2014

PETER WHITE TATTOOS LTD

Status: Active

Address: Coxmore Farm, Malswick, Newent

Incorporation date: 25 Jun 2019

Address: 8 Barb Mews, Hammersmith, London

Incorporation date: 23 Jan 1992

Address: 35 Twyford Close, Cramlington

Incorporation date: 18 Nov 2013

PETER WHYLEY LIMITED

Status: Active

Address: 81a Stanley Road, Wakefield

Incorporation date: 03 Mar 2017

PETER WIGNALL LIMITED

Status: Active

Address: 116 Totteridge Lane, London

Incorporation date: 07 Dec 2007

PETER WILDASH LIMITED

Status: Active

Address: Wey Court West, Union Road, Farnham, Surrey

Incorporation date: 15 Jun 1948

Address: Crimes House Far Lane, Hepworth, Holmfirth

Incorporation date: 13 Feb 2018

Address: 135 Windsor Road, Swindon

Incorporation date: 19 Jan 2022

PETER WILLIAMS LIMITED

Status: Active

Address: Units 5 & 6 Valleyside Industrial Estate, Station Road, Wymondham

Incorporation date: 17 Jun 2002

PETER WILLIAMS MENSWEAR LIMITED

Status: Active - Proposal To Strike Off

Address: 15 Colmore Row, Birmingham

Incorporation date: 25 Aug 2018

Address: 17 Boonwell Grove, Barrow In Furness, Cumbria

Incorporation date: 12 Jul 2005

Address: 16 Jevington Drive, Seaford, East Sussex, Jevington Drive, Seaford

Incorporation date: 18 Jul 2000

Address: Hilary, Mount Way, Lancing

Incorporation date: 05 Apr 1990

Address: The Glades Festival Way, Festival Park, Stoke-on-trent

Incorporation date: 24 Jun 2005

PETER WILSON LIMITED

Status: Active - Proposal To Strike Off

Address: 61 Bridge Street, Kington

Incorporation date: 15 Nov 2021

Address: Loft 2, 1 Rufus Street, London

Incorporation date: 13 Oct 2010

Address: 16 Holmes Lane, Bilton, Hull

Incorporation date: 16 Mar 2020

PETER WINN TYRES LIMITED

Status: Active

Address: 1 Garths End, Pocklington, East Yorkshire

Incorporation date: 30 Apr 1985

Address: Pullman Court, Copper Street, Dorchester

Incorporation date: 20 Nov 2012

Address: 12 Raby Road, Newton Hall, Durham City

Incorporation date: 27 Jun 2005

Address: 3 Goose Green Cottages, Preston Patrick, Milnthorpe

Incorporation date: 13 Apr 2017

PETER WITHE LIMITED

Status: Active

Address: Kings Chambers Queens Cross, High Street, Dudley

Incorporation date: 23 Apr 1980

PETER W MARTIN LIMITED

Status: Active

Address: 308 The Frames, 1 Phipp Street, London

Incorporation date: 08 Nov 2018

PETER W MCLAREN LIMITED

Status: Active

Address: Inch Farm, Kincardine On Forth, Alloa

Incorporation date: 29 Apr 2004

Address: 44 Raphael Drive, Chelmsford

Incorporation date: 19 Dec 2007

Address: 34 Mitcham Place, Bradwell Common, Milton Keynes

Incorporation date: 15 Jun 2010

Address: 95 Highfield Road, Willesborough, Ashford

Incorporation date: 25 Jul 2003

PETER WOODMAN TRAVEL LTD

Status: Active

Address: 33 Bowbridge Wharf, Stroud

Incorporation date: 12 Mar 2020

PETER WOODRUFF LIMITED

Status: Active

Address: 24 Cornwall Road, Dorchester, Dorset

Incorporation date: 28 Mar 2003

Address: 3 Bank Buildings, 149 High Street, Cranleigh

Incorporation date: 04 Mar 2010

Address: 2 Woodview Crescent, Lhanbryde, Elgin

Incorporation date: 10 Jun 2019

Address: 7 Harrington Avenue, Hoylake, Wirral

Incorporation date: 06 Dec 1996

Address: 45 Dale Avenue, Stratford-upon-avon

Incorporation date: 24 Feb 2014

PETER WRENSHALL LIMITED

Status: Active

Address: Craven Business Centre Suite 202, 5 Craven Court, Craven Road, Altrincham

Incorporation date: 25 Apr 2014

Address: 7 Bower Road, Wrecclesham, Farnham

Incorporation date: 24 Oct 2014

PETER W THORNTON LIMITED

Status: Active

Address: 4 Clouston Street, Flat 3/1, Glasgow

Incorporation date: 04 Mar 2010