Peter Michael ROSSITER
Natural Person
| Title | Mr |
|---|---|
| First Name | Peter |
| Middle Names | Michael |
| Last Name | ROSSITER |
| Date of Birth | |
| Is Corporate Officer | No |
| Appointments | |
| Active | 3 |
| Inactive | 2 |
| Resigned | 14 |
| Total | 19 |
Appointments
| Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
|---|---|---|---|---|---|---|---|---|
| FRIARS ROAD (MANAGEMENT) LIMITED | Mar 21, 2018 | Active | Director | Deansgate M3 4LA Manchester 384a Greater Manchester England | England | English | ||
| IMPACT BRANDS TRADING COMPANY LTD | Mar 01, 2012 | Active | Director | Field Close Bollington SK10 5JG Macclesfield 14 Cheshire England | England | English | ||
| THE CLASSIC COFFEE COMPANY LTD. | Mar 01, 2012 | Dissolved | Director | Director | Springfield Road M33 7XQ Sale 50 Cheshire England | England | English | |
| IMPACT BRANDS LIMITED | May 07, 2010 | Dissolved | Director | Director | Springfield Road M33 7XQ Sale 50 Cheshire United Kingdom | England | English | |
| VENTAS LIMITED | Jan 24, 2001 | Active | Director | Springfield Road M33 7XQ Sale 50 Manchester England | England | English | ||
| BORDER BUSINESS SOLUTIONS LIMITED | Aug 18, 2016 | Jun 30, 2017 | Dissolved | Company Director | Director | St James Street CT16 1QD Dover 5 Kent | United Kingdom | English |
| MANOR COURT RESIDENTS (STRETFORD) LIMITED | Nov 30, 2006 | May 09, 2017 | Active | Director | Director | 50 Springfield Road M33 7XQ Sale Manchester | England | English |
| UNITED PHOENIX LIMITED | May 12, 2010 | Nov 03, 2010 | Active | Director | Director | Springfield Road M33 7XQ Sale 50 Cheshire United Kingdom | England | English |
| NAKED BRANDS LIMITED | Apr 03, 2008 | Apr 20, 2009 | Active | Secretary | 50 Springfield Road M33 7XQ Sale Manchester | English | ||
| NAKED BRANDS LIMITED | Mar 03, 2006 | Apr 01, 2007 | Active | Secretary | 50 Springfield Road M33 7XQ Sale Manchester | English | ||
| NAKED LOGISTICS LIMITED | Nov 23, 2005 | Apr 01, 2007 | Dissolved | Secretary | 50 Springfield Road M33 7XQ Sale Manchester | English | ||
| NAKED DISTRIBUTION LIMITED | Oct 31, 2005 | Apr 01, 2007 | Dissolved | Secretary | 50 Springfield Road M33 7XQ Sale Manchester | English | ||
| THE NAKED BEER CO LIMITED | Sep 09, 2005 | Apr 01, 2007 | Dissolved | Secretary | 50 Springfield Road M33 7XQ Sale Manchester | English | ||
| MANOR COURT RESIDENTS (STRETFORD) LIMITED | Oct 25, 1999 | Jun 10, 2004 | Active | Caterer | Director | 152 Albert Road FY1 4PL Blackpool | British | |
| SCREAMIN EAGLE BREWING CO. LIMITED | Apr 22, 2002 | Jan 16, 2003 | Dissolved | Company Director | Director | 123 Byrons Lane SK11 0HA Macclesfield Cheshire | British | |
| LES ARTISANS DE LA BIERE LIMITED | Apr 22, 2002 | Jan 16, 2003 | Dissolved | Company Director | Director | 123 Byrons Lane SK11 0HA Macclesfield Cheshire | British | |
| THE CLASSIC COFFEE COMPANY LTD. | Jan 01, 1998 | Jul 30, 2002 | Dissolved | Catering Specialist | Director | 149 Barkway Road Stretford M32 9DX Manchester | British | |
| IMPACT BRANDS TRADING COMPANY LTD | Apr 11, 1994 | Jul 30, 2002 | Active | Catering Specialist | Director | 149 Barkway Road Stretford M32 9DX Manchester | British | |
| IMPACT BRANDS TRADING COMPANY LTD | Apr 11, 1994 | Feb 13, 2002 | Active | Secretary | 149 Barkway Road Stretford M32 9DX Manchester | British |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0