Douglas PETERS
Natural Person
| Title | Mr |
|---|---|
| First Name | Douglas |
| Last Name | PETERS |
| Date of Birth | |
| Is Corporate Officer | No |
| Appointments | |
| Active | 1 |
| Inactive | 19 |
| Resigned | 59 |
| Total | 79 |
Appointments
| Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
|---|---|---|---|---|---|---|---|---|
| INVERBURGH LIMITED | Jun 26, 2023 | Active | Director | Hermitage Terrace EH10 4RP Edinburgh 9 Scotland | Scotland | British | ||
| BAM CADOGAN LIMITED | Sep 30, 2015 | Dissolved | Director | 20 Castle Terrace EH1 2EG Edinburgh Saltire Court | Scotland | British | ||
| DISCOVERY QUAY DEVELOPMENT LIMITED | Sep 30, 2015 | Dissolved | Director | c/o Bam Properties St. Vincent Street G2 5QD Glasgow 183 Scotland | Scotland | British | ||
| BAM CHISWICK LIMITED | Sep 30, 2015 | Dissolved | Director | c/o Bam Properties Limited St. Vincent Street G2 5QD Glasgow 183 Scotland | Scotland | British | ||
| HBG HAYMARKET 3 LIMITED | Sep 30, 2015 | Dissolved | Director | 20 Castle Terrace EH1 2EG Edinburgh Saltire Court | Scotland | British | ||
| BAM PRINCES STREET LIMITED | Sep 30, 2015 | Dissolved | Director | c/o Bam Properties Limited St. Vincent Street G2 5QD Glasgow 183 Scotland | Scotland | British | ||
| BAM SOLIHULL LIMITED | Sep 30, 2015 | Dissolved | Director | 15 Canada Square E14 5GL London C/O Kpmg Llp | Scotland | British | ||
| BAM CONNISLOW (STODDART STREET) LIMITED | Dec 01, 2014 | Dissolved | Director | St Vincent Street G2 5QD Glasgow 183 Lanarkshire Scotland | Scotland | British | ||
| BAM CONNISLOW (RENNY'S LANE) LIMITED | Jul 29, 2013 | Dissolved | Director | St. Vincent Street G2 5QD Glasgow 183 | Scotland | British | ||
| BAM CONNISLOW (AINSLEY STREET) LIMITED | Dec 31, 2012 | Dissolved | Director | St Vincent Street G2 5QD Glasgow 183 Lanarkshire Scotland | Scotland | British | ||
| BAM CONNISLOW LIMITED | Dec 20, 2012 | Dissolved | Director | c/o Bam Properties Limited Buchanan Gate Stepps G33 6FB Glasgow Kelvin House Scotland | Scotland | British | ||
| WELLINGTON SQUARE DEVELOPMENT COMPANY LIMITED | Nov 30, 2007 | Dissolved | Director | c/o C/O Bam Properties Limited St Vincent Street G2 5QD Glasgow 183 Scotland United Kingdom | Scotland | British | ||
| HBG PROPERTIES WELLGATE LIMITED | May 31, 2006 | Dissolved | Secretary | 9 Hermitage Terrace Morningside EH10 4RP Edinburgh Midlothian | British | |||
| HBG WELLGATE HOLDINGS LIMITED | May 31, 2006 | Dissolved | Secretary | 9 Hermitage Terrace Morningside EH10 4RP Edinburgh Midlothian | British | |||
| HBG EALING SPV LIMITED | May 19, 2006 | Dissolved | Secretary | St. Vincent Street G2 5QD Glasgow 183 United Kingdom | British | |||
| HBG CHISWICK SPV LIMITED | May 19, 2006 | Dissolved | Secretary | c/o C/O Bam Properties Ltd St. Vincent Street G2 5QD Glasgow 183 Strathclyde United Kingdom | British | |||
| HBG SWEET STREET LIMITED | May 19, 2006 | Dissolved | Secretary | c/o C/O Bam Properties Ltd St. Vincent Street G2 5QD Glasgow 183 United Kingdom | British | |||
| HBG RABONE LANE LIMITED | May 19, 2006 | Dissolved | Secretary | St Vincent Street G2 5QD Glasgow 183 Strathclyde United Kingdom | British | |||
| WELLINGTON SQUARE DEVELOPMENT COMPANY LIMITED | May 19, 2006 | Dissolved | Secretary | c/o C/O Bam Properties St Vincent Street G2 5QD Glasgow 183 Scotland | British | |||
| HBG CHEESELANE SPV LIMITED | May 19, 2006 | Dissolved | Secretary | c/o C/O Bam Properties St. Vincent Street G2 5QD Glasgow 183 Lanarkshire United Kingdom | British | |||
| LATITUDE MANCO LIMITED | Dec 04, 2020 | May 31, 2022 | Active | Director | Park Breakspear Way HP2 4FL Hemel Hempstead Breakspear Hertfordshire United Kingdom | Scotland | British | |
| BAM TCP ATLANTIC SQUARE LIMITED | Dec 06, 2017 | May 31, 2022 | Active | Director | c/o Bam Properties Limited Buchanan Gate Stepps G33 6FB Glasgow Kelvin House Scotland | Scotland | British | |
| BAM PROPERTIES LIMITED | Sep 30, 2015 | May 31, 2022 | Active | Director | c/o Bam Properties Limited Buchanan Gate Stepps G33 6FB Glasgow Kelvin House Scotland | Scotland | British | |
| BAM GLORY MILL LIMITED | Sep 30, 2015 | May 31, 2022 | Active | Director | c/o Bam Properties Limited Buchanan Gate Stepps G33 6FB Glasgow Kelvin House Scotland | Scotland | British | |
| BAM QUEEN STREET LIMITED | Sep 30, 2015 | May 31, 2022 | Active | Director | c/o Bam Properties Limited Buchanan Gate Stepps G33 6FB Glasgow Kelvin House Scotland | Scotland | British | |
| GLORY MANAGEMENT LIMITED | Sep 30, 2015 | May 31, 2022 | Active | Director | Breakspear Way HP2 4FL Hemel Hempstead Breakspear Park Herts | Scotland | British | |
| BAM SWINDON LIMITED | Sep 30, 2015 | May 31, 2022 | Dissolved | Director | c/o Bam Properties Limited Buchanan Gate Stepps G33 6FB Glasgow Kelvin House Scotland | Scotland | British | |
| BAM MONK BRIDGE LIMITED | Oct 28, 2005 | May 31, 2022 | Active | Director | c/o Bam Properties Limited Buchanan Gate Stepps G33 6FB Glasgow Kelvin House Scotland | Scotland | British | |
| GLORY MANAGEMENT LIMITED | May 13, 2009 | Sep 30, 2015 | Active | Secretary | St. Vincent Street G2 5QD Glasgow 183 United Kingdom | British | ||
| BAM SOLIHULL LIMITED | Oct 04, 2007 | Sep 30, 2015 | Dissolved | Secretary | c/o C/O Bam Properties St Vincent Street EH10 4RP Glasgow 183 Lanarkshire United Kingdom | British | ||
| BAM CHISWICK LIMITED | May 03, 2007 | Sep 30, 2015 | Dissolved | Secretary | c/o Bam Properties Limited St. Vincent Street G2 5QD Glasgow 183 United Kingdom | British | ||
| LYDIARD FIELDS BUSINESS PARK MANAGEMENT LIMITED | Dec 07, 2006 | Sep 30, 2015 | Active | Secretary | c/o C/O Bam Properties Ltd St. Vincent Street G2 5QD Glasgow 183 United Kingdom | British | ||
| BAM CADOGAN LIMITED | Jul 27, 2006 | Sep 30, 2015 | Dissolved | Secretary | St Vincent Street G2 5QD Glasgow 183 Strathclyde United Kingdom | British | ||
| BAM PRINCES STREET LIMITED | Jul 27, 2006 | Sep 30, 2015 | Dissolved | Secretary | c/o C/O Bam Properties St. Vincent Street G2 5QD Glasgow 183 United Kingdom | British | ||
| BAM GLORY MILL LIMITED | Jun 27, 2006 | Sep 30, 2015 | Active | Secretary | St. Vincent Street G2 5QD Glasgow 183 United Kingdom | 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