Address: Blake Tower Floor Lg 12, Barbican, London

Incorporation date: 30 Dec 2011

Address: 5th Floor, 6 Bevis Marks, London

Incorporation date: 05 Apr 2019

Address: Rutland House, Minerva Business Park, Lynch Wood

Incorporation date: 03 Nov 1995

Address: 66 Station Road, Deeping St. James, Peterborough

Incorporation date: 18 Jun 2020

Address: 337 Thorpe Road, Longthorpe, Peterborough

Incorporation date: 11 Jul 1963

Address: 36 Commerce Road, Lynch Wood, Peterborough

Incorporation date: 25 Sep 1998

Address: 34a Towler Street, Peterborough

Incorporation date: 08 Sep 2022

Address: 226 Dogsthorpe Road, Peterborough

Incorporation date: 06 May 2022

Address: Oxney Road Industrial Estate, Oxney Road, Peterborough

Incorporation date: 07 Mar 1991

PETERBOROUGH BLINDS LTD

Status: Active

Address: 25 St. Davids Square, Fengate, Peterborough

Incorporation date: 11 Oct 2019

Address: 110 Reeves Way, Peterborough

Incorporation date: 30 Jan 2017

Address: New England Complex, York Road, Peterborough

Incorporation date: 17 Jan 1986

Address: The Old Granary, Dunton Road, Laindon

Incorporation date: 11 Feb 2019

PETERBOROUGH CARE LIMITED

Status: Active

Address: 35 Priestgate, Peterborough

Incorporation date: 09 May 1984

Address: Cathedral Office, Minster, Precincts, Peterborough, Cambridgeshire

Incorporation date: 11 Feb 1987

Address: Unit 11, Vicarage Farm Road, Peterborough

Incorporation date: 10 Feb 1998

Address: Peterborough Rowing Club, Thorpe Meadows, Peterborough

Incorporation date: 10 Jan 2003

Address: Fourth Drove, Fengate, Peterborough

Incorporation date: 14 Jul 2017

Address: 32-34 Cromwell Road, Cromwell Road, Peterborough

Incorporation date: 03 Apr 1987

PETERBOROUGH COURIERS LTD

Status: Active

Address: Office 11 Pinnacle House, Newark Road, Peterborough

Incorporation date: 21 Feb 2011

Address: 4 Ravensdale, Stilton, Peterborough

Incorporation date: 03 Sep 2015

Address: Ham Farm House, Ham Lane, Peterborough

Incorporation date: 26 Feb 2010

Address: 30 High Street, Leighton Buzzard

Incorporation date: 06 Aug 2021

Address: Unit 10 The Office Village, Forder Way, Hampton, Peterborough

Incorporation date: 15 Jan 2002

Address: 7 Pembroke Grove, Glinton, Peterborough

Incorporation date: 09 Oct 2018

Address: 30 High Street, Leighton Buzzard

Incorporation date: 09 Jun 2021

Address: Diocesan Office, The Palace, Minster Precincts, Peterborough

Incorporation date: 04 Dec 1922

Address: Ground Floor Unit 7a Flag Business Exchange, Vicarage Farm Road, Peterborough

Incorporation date: 12 Feb 2009

Address: 36 Tyndall Court, Commerce Road, Peterborough

Incorporation date: 10 Jul 1959

Address: 174 Lincoln Road, Peterborough

Incorporation date: 13 Oct 2020

Address: 27 Leon Drive, Peterborough

Incorporation date: 06 Mar 2023

PETERBOROUGH EATS LTD

Status: Active

Address: C/o Realise Finance Gloucester House, 23a London Road, Peterborough

Incorporation date: 15 Jul 2021

Address: 6 North Street, Oundle, Peterborough

Incorporation date: 03 Dec 2010

Address: Ham Lane House Ham Lane, Orton Waterville, Peterborough

Incorporation date: 09 Jul 1993

PETERBOROUGH FILMS LTD

Status: Active

Address: 47 Allan Avenue, Peterborough

Incorporation date: 23 Aug 2018

Address: Sibson Aerodrome Sibson Airfield, Sibson, Peterborough

Incorporation date: 26 Apr 2012

Address: Nene Valley Community Centre, Candy Street, Peterborough

Incorporation date: 15 Apr 2015

Address: C/o Parker Cavendish, 28 Church Road, Stanmore

Incorporation date: 02 Jul 1980

Address: Norfolk House Hamlin Way, Hardwick Narrows, King's Lynn

Incorporation date: 28 May 1999

Address: 7 Portland Place, Whittlesey, Peterborough

Incorporation date: 02 Jan 2015

Address: 2nd Floor, Pathfinder House, St. Marys Street, Huntingdon

Incorporation date: 19 Jun 2020

Address: Level 7 One Bartholomew Close, Barts Square, London

Incorporation date: 20 Apr 2007

PETERBOROUGH HOUSE LTD

Status: Active

Address: 46 Coatham Road, Redcar

Incorporation date: 13 Jan 2022

PETERBOROUGH LIMITED

Status: Active

Address: Town Hall, Bridge Street, Peterborough

Incorporation date: 31 Jul 2018

Address: 56 Five Arches, Orton Wistow, Peterborough

Incorporation date: 18 Aug 2003

Address: Bretton Park Flaxland, Bretton, Peterborough

Incorporation date: 08 Mar 2022

Address: Ruthlyn House, 90 Lincoln Road, Peterborough

Incorporation date: 17 Oct 1962

Address: Milton Ferry, Peterborough

Incorporation date: 21 Apr 1937

Address: Milford House, Mill Street, Bakewell

Incorporation date: 26 Jan 1944

Address: Autobarn, Padholme Road, Peterborough

Incorporation date: 01 Feb 2023

Address: Norfolk House, 4 Station Road, St. Ives

Incorporation date: 06 Aug 2009

PETERBOROUGH PANELS LIMITED

Status: Active - Proposal To Strike Off

Address: 7 Harvester Way, Fengate, Peterborough

Incorporation date: 14 Oct 2019

Address: 73 Ellindon, Bretton, Peterborough

Incorporation date: 01 Dec 2015

Address: 36 Tyndall Court Commerce Road, Lynchwood, Peterborough

Incorporation date: 17 Dec 2014

Address: 9/10 The Crescent, Wisbech

Incorporation date: 24 Feb 1977

Address: 32-34 Cromwell Road, Peterborough

Incorporation date: 18 Dec 2014

Address: Ainsley House, Fengate, Peterborough

Incorporation date: 21 Apr 1975

Address: 8 White Oak Square, London Road, Swanley

Incorporation date: 15 Jan 2007

Address: 8 White Oak Square, London Road, Swanley

Incorporation date: 15 Jan 2007

Address: 24 High Street, Saffron Walden

Incorporation date: 24 Sep 2013

Address: Prologis House, Blythe Gate, Blythe Valley Park, Solihull

Incorporation date: 03 Dec 2003

Address: 35 Priestgate, Peterborough

Incorporation date: 08 Feb 2017

Address: C/o Nicholas Peters & Co 2nd Floor, 10-12 Boulet Close, London

Incorporation date: 24 Apr 2015

Address: 1b Mancetter Square, Lincoln Road, Peterborough

Incorporation date: 14 Jul 2011

Address: Becket House, 1 Lambeth Palace Road, London

Incorporation date: 27 Feb 2006

Address: Unit 2, Edgerley Business Park, Challenger Way, Peterborough

Incorporation date: 05 Dec 1984

Address: 40 Willoughby Road, London

Incorporation date: 09 Mar 2011

Address: 2 The Crescent, Wisbech

Incorporation date: 08 Jan 2015

PETERBOROUGH SMILE LTD

Status: Active

Address: 114 Alexandra Road Milfield, Milfield, Peterborough

Incorporation date: 31 Jul 2012

Address: 10 The Shrubbery, Chatteris

Incorporation date: 03 Jul 2002

Address: Forum 6, Parkway, Solent Business Park Whiteley, Fareham

Incorporation date: 11 Apr 2006

Address: 651 Lincoln Road, Peterborough

Incorporation date: 24 May 2013

Address: 8 Sackville Street, London

Incorporation date: 02 Sep 2020

Address: Ruthlyn House, 90 Lincoln Road, Peterborough

Incorporation date: 28 Apr 1966

Address: Soke Road, St Martins Road Newborough, Peterborough

Incorporation date: 19 Oct 1990

Address: 106 Bloomfield Road, Bath

Incorporation date: 21 Aug 2018

Address: Peterborough United Football Ground, London Road, Peterborough

Incorporation date: 14 Mar 2019

Address: Mayfield House 98 Papyrus Road, Werrington, Peterborough

Incorporation date: 15 Jul 1999

Address: 12 North Bar, Banbury

Incorporation date: 26 Jun 2009

Address: 6 Chiswick Wharf, London

Incorporation date: 24 Sep 2012

Address: Peterborough Wakepark Beebys Way, Hampton Water, Peterborough

Incorporation date: 29 Oct 2015

Address: Workspace House, 28-29 Maxwell Road, Woodston

Incorporation date: 11 Dec 1987

PETERBRACKCONSULTANCY LTD

Status: Active

Address: 15 Sandhills, Hightown, Liverpool

Incorporation date: 11 Sep 2017

PETERBRAM LTD

Status: Active

Address: 62 Brook Street, Colchester

Incorporation date: 17 Oct 2023