PETERSAL CONSULTANTS LTD

Status: Active

Address: 6 Friars Walk, Tamworth

Incorporation date: 28 Nov 2017

PETERS AND ASHLEY LIMITED

Status: Active

Address: 22 Brixton Water Lane, London

Incorporation date: 19 Dec 2023

Address: Supreme House, 2 Kingsley Road, Hounslow

Incorporation date: 30 Aug 2018

Address: Unit 2, 1 Fair Isle House Lindisfarne Close, Popley, Basingstoke, Hampshire

Incorporation date: 19 Jan 2018

PETERS BROTHERS LIMITED

Status: Active

Address: Burnside, Hertford Road, Hatfield

Incorporation date: 24 Dec 1991

PETERS BUILDERS LIMITED

Status: Active

Address: 58 Barton Hey Drive, Wirral

Incorporation date: 23 Sep 2010

PETERS CAPITAL LIMITED

Status: Active

Address: 9 Downing Mews, Cutler Way, Norwich

Incorporation date: 11 May 2021

PETERS COACHWORKS LIMITED

Status: Active

Address: Unit 1, Mitre Place, South Shields

Incorporation date: 27 Apr 2010

Address: 1 Nelson Street, Southend On Sea

Incorporation date: 30 Mar 1990

Address: 23a The Precicnt, London Road, Waterlooville

Incorporation date: 12 Sep 2018

PETERS & CO. (UK) LTD

Status: Active

Address: Imperial House, 64 Willoughby Lane, London

Incorporation date: 28 Jan 2019

Address: 8 Peterscroft Avenue, Ashurst, Southampton

Incorporation date: 05 Nov 2013

PETERS DEAN HOLDINGS LTD

Status: Active

Address: 37 South Street, Worthing

Incorporation date: 27 Feb 2019

PETERS EDITION LIMITED

Status: Active

Address: 14-15 Berners Street, London

Incorporation date: 10 Mar 1938

Address: 32a East Street, St. Ives

Incorporation date: 25 Nov 2011

Address: Salisbury House, Station Road, Cambridge

Incorporation date: 07 Apr 1986

Address: 92 Sand Hill, Farnborough

Incorporation date: 29 Oct 2014

Address: The Old Post Office Station Road, Congresbury, Bristol

Incorporation date: 26 Jan 2010

PETERSEN CONSULTANCY LTD

Status: Active

Address: 18 Warbler Close, Stockton-on-tees

Incorporation date: 27 Apr 2021

Address: C/o Lint Estate Management Ltd Gabrielle House, 332-336 Perth Road, Ilford

Incorporation date: 18 Apr 1975

PETERSEN IDEAS LTD

Status: Active

Address: 13 Sands Road Sands Road, Longwood House, Farnham

Incorporation date: 16 Mar 2015

Address: 32 Glen Way, Watford

Incorporation date: 11 Nov 2013

Address: 4 Welland Court, Brockeridge Park, Twyning, Tewkesbury

Incorporation date: 17 May 2005

PETERSENS FOOD CO.LIMITED

Status: Active

Address: The Landhouse, Hasguards Cross, Haverfordwest

Incorporation date: 27 Jun 1958

PETERSENS LTD.

Status: Active

Address: 39 Cefn Mably Park, Michaelston, Cardiff

Incorporation date: 04 Nov 1998

PETERSFIELD BOATS LTD

Status: Active

Address: 24 Picton House, Hussar Court, Waterlooville

Incorporation date: 10 Nov 2014

Address: The Ivy House, 1 Folly Lane, Petersfield

Incorporation date: 11 Jan 2017

Address: 11 Viscount Close, Ash Vale, Aldershot

Incorporation date: 13 Aug 2010

Address: 3 Johnsons Barns, Waterworks Road, Sheet

Incorporation date: 12 Dec 2018

Address: Century House, Wargrave Road, Henley-on-thames

Incorporation date: 25 Aug 2000

Address: Tankerdale Lane, Liss, Hampshire

Incorporation date: 15 Aug 1975

Address: 55 Kingston Street, Cambridge

Incorporation date: 12 Jun 2023

Address: Unit 8, Bedford Road, Petersfield

Incorporation date: 30 Jun 1977

Address: Unit 8 Minerva Business Park, Lynch Wood, Peterborough

Incorporation date: 18 Sep 2013

Address: 18 Mill Road, Cambridge

Incorporation date: 11 Jan 1994

Address: The Old Courthouse, St Peters Road, Petersfield

Incorporation date: 21 Feb 2005

Address: Dale House Woodgate Road, Lower Bentley, Bromsgrove

Incorporation date: 12 Feb 2013

Address: 1 London Road, Ipswich

Incorporation date: 14 Feb 2022

PETERS FINANCIAL LTD

Status: Active

Address: 12 Tentercroft Street, Lincoln

Incorporation date: 27 Mar 2018

Address: 4 Brackley Close Bournemouth International Airport, Hurn, Christchurch

Incorporation date: 23 Oct 2019

Address: 18 Dumpton Park Drive, Broadstairs, Kent

Incorporation date: 21 Sep 2003

PETERS-FOX LIMITED

Status: Active

Address: 15 High Street, Colerne

Incorporation date: 02 Aug 2011

Address: 55 New Oxford Street, London

Incorporation date: 29 Oct 1987

PETERS GARDEN LIMITED

Status: Active

Address: 151 Holmleigh Road, London

Incorporation date: 14 Sep 2017

Address: 44 Eastside Road, London

Incorporation date: 12 Mar 2021

PETERSGATE LTD

Status: Active

Address: 5 King Pool Place, Poynton, Stockport

Incorporation date: 25 Nov 1999

Address: 10-11 Heathfield Terrace, London

Incorporation date: 30 Jul 1999

PETERSHAM ESTATES LIMITED

Status: Active

Address: 10 Portland Business Centre, Manor House Lane, Datchet

Incorporation date: 29 Sep 2014

PETERSHAM FARM LIMITED

Status: Active

Address: 71 Queen Victoria Street, London

Incorporation date: 29 Jan 2008

Address: 24 Park Road South, Havant

Incorporation date: 21 Feb 2013

PETERSHAM LODGE LTD

Status: Active

Address: 12, Yew Tree Close, Bramley, Tadley

Incorporation date: 22 Dec 2015

PETERSHAM MIDCO LIMITED

Status: Active

Address: 6th Floor, 338, Euston Road, London

Incorporation date: 07 Mar 2017

Address: Petersham Nurseries Church Lane, Off Petersham Road, Richmond

Incorporation date: 14 Dec 2012

PETERSHAM ROAD LLP

Status: Active

Address: 2nd Floor, 6 Burnsall Street, London

Incorporation date: 24 Jul 2014

PETERSHAMS MILLINERY LTD

Status: Active

Address: Unit 21d Barton Business Park, New Dover Road, Canterbury

Incorporation date: 05 Aug 2014

PETERSHAM (UK) LIMITED

Status: Active

Address: 1 Floral Court, Floral Street, London

Incorporation date: 27 Feb 2016

Address: 1 Chamberlain Square Cs, Birmingham

Incorporation date: 21 May 1959

PETERS HOMES LIMITED

Status: Active

Address: 57 Windmill Street, Gravesend

Incorporation date: 27 Jul 2017

Address: C/o Buzzacott Llp, 130 Wood Street, London

Incorporation date: 12 Mar 2021

Address: 12 Hale Grove Gardens, London

Incorporation date: 21 Mar 1997

Address: Unit 9 Goodwood Road, Boyatt Wood, Southampton

Incorporation date: 11 Aug 2009

Address: Unit 9 Goodwood Road, Boyatt Wood, Southampton

Incorporation date: 11 Aug 2009

PETERSON CONSULTANCY SERVICES LIMITED

Status: Active - Proposal To Strike Off

Address: 7-8 Raleigh Walk, Brigantine Place Waterfront 2000, Cardiff

Incorporation date: 19 Mar 2013

Address: Claremont House, 119 Church Street, Malvern

Incorporation date: 18 Dec 1985

Address: 29 Castleford Close, Gwaun Miskin Beddau, Pontypridd

Incorporation date: 29 Jul 2011

Address: 107 Image Court, 328-334 Molesey Road, Walton On Thames

Incorporation date: 28 Apr 2021

Address: 7 Homefield Drive, Bristol

Incorporation date: 06 Nov 2023

PETERSON JAMES HOLDINGS LTD

Status: Active - Proposal To Strike Off

Address: 59-60 C/o Peterson James & Co Ltd, Thames Street, Windsor

Incorporation date: 04 Jan 2023

Address: 59-60 C/o Peterson James & Co Ltd, Thames Street, Windsor

Incorporation date: 15 May 2023

Address: 26-28 Victoria Parade, London

Incorporation date: 29 Nov 2013

Address: 24 North Road, Liverpool

Incorporation date: 28 May 2020

PETERSON PHARMA LTD

Status: Active

Address: 41 Perry Green, Hemel Hempstead

Incorporation date: 04 Nov 2020

PETERSON PROPERTY LIMITED

Status: Active

Address: Hope Cottage, Millwright Street, Leeds

Incorporation date: 16 Jan 2012

PETERSONS & CO LTD

Status: Active

Address: Suite 107,344/348 High Road, Ilford

Incorporation date: 05 Apr 2011

PETERSON SERVICES LTD

Status: Active

Address: The Toll House, 115 High Street, Smethwick

Incorporation date: 07 Oct 2020

Address: 71-75 Shelton Street, Covent Garden, London

Incorporation date: 10 Dec 2021

PETERSONS GARAGE LIMITED

Status: Active

Address: Suite A, Kings House, 68 Victoria Road, Burgess Hill

Incorporation date: 10 Dec 1999

PETERSON SHETLAND LIMITED

Status: Active

Address: 28 Albyn Place, Aberdeen

Incorporation date: 31 Mar 2020

Address: Redwood Suite Oak House, Llancayo Court, Usk

Incorporation date: 01 Sep 2000

Address: 2nd Floor, 55, Ludgate Hill, London

Incorporation date: 31 Jan 1997

Address: 15 Fetter Lane, London

Incorporation date: 08 Feb 2010

Address: 1 Craftsman Square, Temple Farm Ind Estate, Southend On Sea

Incorporation date: 15 Aug 2011

Address: 154 Park View, Whitley Bay

Incorporation date: 08 Sep 2022

PETERS RESTORATIONS LTD

Status: Active

Address: Flat 2 Radnor House, Oakfield Close, New Malden

Incorporation date: 24 Mar 2014

PETERS RUGELEY LIMITED

Status: Active

Address: 27 Albion Street, Rugeley

Incorporation date: 04 Sep 2019

Address: 75 Imperial Road, Billingham

Incorporation date: 05 May 2011

PETERSTON 21 LIMITED

Status: Active

Address: 21 Duffryn Crescent, Peterston Super Ely, Cardiff

Incorporation date: 01 Jun 2018

PETERST TRANSPORT LTD

Status: Active

Address: 65 Ackers Hall Avenue, Liverpool

Incorporation date: 14 Nov 2019