• Data
  • Great Britain
  • Company
  • Search Companies
  • Sanctions
  • Search Sanctions
  • Peter John WELLER

    Natural Person

    TitleMr
    First NamePeter
    Middle NamesJohn
    Last NameWELLER
    Date of Birth
    Is Corporate OfficerNo
    Appointments
    Active0
    Inactive1
    Resigned16
    Total17

    Appointments

    Appointed Officers
    Appointed ToAppointed OnResigned OnCompany StatusOccupationRoleAddressCountry of ResidenceNationality
    ZAPPAWOO LTDMar 01, 2014DissolvedAccountantDirector
    Anvil Way
    CM12 0XY Billericay
    11
    Essex
    England
    EnglandBritish
    CROMWELL HEALTH GROUP LIMITEDMar 31, 2021Jul 24, 2024ActiveCompany DirectorDirector
    Cromwell Hospital
    Cromwell Road
    SW5 0TU London
    EnglandBritish
    MEDICAL SERVICES INTERNATIONAL LIMITEDJun 30, 2020Jul 24, 2024ActiveFinance DirectorDirector
    Cromwell Hospital
    Cromwell Road
    SW5 0TU London
    EnglandBritish
    CROMWELL HOSPITAL RETIREMENT PLAN TRUSTEE LIMITEDJun 03, 2021Jun 20, 2022ActiveFinance Director Of Bupa Cromwell HospitalDirector
    Angel Court
    EC2R 7HJ London
    1
    United Kingdom
    EnglandBritish
    BUCKINGHAMSHIRE HEALTHCARE LIMITEDNov 03, 2017Feb 28, 2019DissolvedAccountantDirector
    33 Holborn
    EC1N 2HT London
    7th Floor
    United Kingdom
    EnglandBritish
    CACTUS CENTRAL LIMITEDJun 29, 2017Feb 28, 2019LiquidationAccountantDirector
    33 Holborn
    EC1N 2HT London
    7th Floor
    England
    EnglandBritish
    CACTUS TRADING SOUTH LIMITEDJun 29, 2017Feb 28, 2019LiquidationAccountantDirector
    33 Holborn
    EC1N 2HT London
    7th Floor
    England
    EnglandBritish
    CACTUS TRADING NORTH LIMITEDJun 29, 2017Feb 28, 2019LiquidationAccountantDirector
    33 Holborn
    EC1N 2HT London
    7th Floor
    England
    EnglandBritish
    ENABLES IT LIMITEDNov 01, 2012Aug 13, 2013ActiveAccountantDirector
    Mole Business Park
    Randalls Road
    KT22 7BA Leatherhead
    Unit 5
    Surrey
    England
    EnglandBritish
    FIX IT WORLDWIDE LIMITEDDec 09, 2011Aug 13, 2013DissolvedAccountantDirector
    c/o Nexus Management
    Moorgate
    EC2M 6UR London
    120
    Uk
    EnglandBritish
    FIX IT WORLDWIDE LIMITEDMay 02, 2006Aug 13, 2013DissolvedSecretary
    Mole Business Park
    Randalls Road
    KT22 7BA Leatherhead
    Unit 5
    Surrey
    England
    British
    TACTIC HUB LIMITEDFeb 03, 2004Aug 13, 2013ActiveAccountantSecretary
    11 Anvil Way
    CM12 0XY Billericay
    Essex
    British
    ENABLES IT (UK) LIMITEDAug 13, 2003Aug 13, 2013DissolvedAccountantSecretary
    Mole Business Park
    Randalls Road
    KT22 7BA Leatherhead
    Unit 5
    Surrey
    British
    ENABLES IT (UK) LIMITEDAug 13, 2003Aug 13, 2013DissolvedAccountantDirector
    Mole Business Park
    Randalls Road
    KT22 7BA Leatherhead
    Unit 5
    Surrey
    EnglandBritish
    PC MEDICS GROUP LIMITEDAug 01, 2002Aug 13, 2013DissolvedCompany DirectorDirector
    11 Anvil Way
    CM12 0XY Billericay
    Essex
    EnglandBritish
    TACTIC HUB LIMITEDJan 29, 2001Aug 13, 2013ActiveAccountantDirector
    11 Anvil Way
    CM12 0XY Billericay
    Essex
    EnglandBritish
    BENTLEY GOLF CLUB LIMITEDApr 29, 2004Aug 20, 2004ActiveAccountantDirector
    69 Berwick Road
    RM13 9QL Rainham
    Essex
    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