Peter Stuart ANDERSON
Natural Person
| Title | Mr |
|---|---|
| First Name | Peter |
| Middle Names | Stuart |
| Last Name | ANDERSON |
| Date of Birth | |
| Is Corporate Officer | No |
| Appointments | |
| Active | 10 |
| Inactive | 1 |
| Resigned | 49 |
| Total | 60 |
Appointments
| Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
|---|---|---|---|---|---|---|---|---|
| AMEY RAIL SERVICES LIMITED | Mar 12, 2025 | Active | Director | 10 Furnival Street EC4A 1AB London Chancery Exchange England | England | British | ||
| AMEY RAIL HOLDINGS LIMITED | Mar 10, 2025 | Active | Director | 10 Furnival Street EC4A 1AB London Chancery Exchange England | England | British | ||
| AMEY ENVIRONMENTAL SERVICES LIMITED | Mar 01, 2021 | Dissolved | Director | 10 Furnival Street EC4A 1AB London Chancery Exchange United Kingdom | England | British | ||
| AMEY POWER SERVICES LIMITED | Feb 22, 2021 | Active | Director | 10 Furnival Street EC4A 1AB London Chancery Exchange United Kingdom | England | British | ||
| AMEY RAIL LIMITED | Aug 06, 2020 | Active | Director | 10 Furnival Street EC4A 1AB London Chancery Exchange United Kingdom | England | British | ||
| AMEY LG LIMITED | Aug 06, 2020 | Active | Director | 10 Furnival Street EC4A 1AB London Chancery Exchange United Kingdom | England | British | ||
| AMEY TPT LIMITED | Aug 06, 2020 | Active | Director | 10 Furnival Street EC4A 1AB London Chancery Exchange United Kingdom | England | British | ||
| AMEY OWR LIMITED | Aug 06, 2020 | Active | Director | 10 Furnival Street EC4A 1AB London Chancery Exchange United Kingdom | England | British | ||
| AMEY OW LIMITED | Aug 06, 2020 | Active | Director | 10 Furnival Street EC4A 1AB London Chancery Exchange United Kingdom | England | British | ||
| ENTERPRISE (AOL) LIMITED | Aug 06, 2020 | Active | Director | 10 Furnival Street EC4A 1AB London Chancery Exchange United Kingdom | England | British | ||
| AMEY HIGHWAYS LIMITED | Aug 06, 2020 | Active | Director | 10 Furnival Street EC4A 1AB London Chancery Exchange United Kingdom | England | British | ||
| KEOLIS AMEY DOCKLANDS 2025 LIMITED | Sep 30, 2024 | Dec 06, 2024 | Active | Director | 10 Furnival Street EC4A 1AB London Chancery Exchange United Kingdom | England | British | |
| KEOLIS AMEY RAIL LIMITED | Aug 05, 2020 | Jan 21, 2022 | Active | Director | 10 Furnival Street EC4A 1AB London Chancery Exchange England | England | British | |
| MURPHY ASSET SERVICES HOLDINGS LIMITED | Jun 20, 2019 | Dec 31, 2019 | Active | Director | Highgate Road NW5 1TN London Hiview House United Kingdom | England | British | |
| J. MURPHY & SONS (DELANCEY STREET) LIMITED | Nov 06, 2018 | Dec 31, 2019 | Active | Director | Highgate Road NW5 1TN London Hiview House | England | British | |
| LAND AND MARINE ENGINEERING LIMITED | Jul 23, 2018 | Dec 31, 2019 | Active | Director | Highgate Road NW5 1TN London Hiview House | England | British | |
| MURPHY INVESTMENTS (HOLDINGS) LIMITED | Jun 26, 2018 | Dec 31, 2019 | Active | Director | Highgate Road NW5 1TN London Hiview House United Kingdom | England | British | |
| MURPHY INVESTMENTS (MAMMOTH) LIMITED | Jun 26, 2018 | Dec 31, 2019 | Active | Director | Highgate Road NW5 1TN London Hiview House United Kingdom | England | British | |
| MURPHY INVESTMENTS (MORSON ROAD) LIMITED | Jun 26, 2018 | Dec 31, 2019 | Active | Director | Highgate Road NW5 1TN London Hiview House United Kingdom | England | British | |
| MURPHY TECHNICAL SERVICES LIMITED | May 29, 2018 | Dec 31, 2019 | Active | Director | Hiview House Highgate Road NW5 1TN London | United Kingdom | British | |
| ROCKLIFT LIMITED | May 29, 2018 | Dec 31, 2019 | Active | Director | Canning Street EH3 8EH Edinburgh Exchange Tower 19 Scotland | England | British | |
| MURPHY PROJECT GAS 2 LIMITED | May 29, 2018 | Dec 31, 2019 | Active | Director | Hiview House Highgate Road NW5 1TN London | England | British | |
| J. MURPHY & SONS (NORTH AMERICA HOLDINGS) LIMITED | May 29, 2018 | Dec 31, 2019 | Active | Director | Hiview House Highgate Road NW5 1TN London | England | British | |
| DELANCEY COMMERCIAL LIMITED | May 29, 2018 | Dec 31, 2019 | Active | Director | Highgate Road NW5 1TN London Hiview House | England | British | |
| MURPHY PLANT LIMITED | May 29, 2018 | Dec 31, 2019 | Active | Director | Highgate Road NW5 1TN London Hiview House | England | British | |
| PRE MIXED CONCRETE (MIDLANDS) LIMITED | May 29, 2018 | Dec 31, 2019 | Active | Director | Hiview House Highgate Road NW5 1TN London | England | British | |
| MURPHY HOMES LIMITED | May 29, 2018 | Dec 31, 2019 | Active | Director | Hiview House Highgate Road NW5 1TN London | England | British | |
| ROCK HOMES LIMITED | May 29, 2018 | Dec 31, 2019 | Active | Director | Canning Street EH3 8EH Edinburgh Exchange Tower, 19 Scotland | England | British | |
| DELANCEY RESIDENTIAL LIMITED | May 29, 2018 | Dec 31, 2019 | Active | Director | Highgate Road NW5 1TN London Hiview House | England | British | |
| DALSTON LANE TERRACE MANAGEMENT COMPANY LIMITED | May 29, 2018 | Dec 31, 2019 | Active | Director | Highgate Road NW5 1TN London Hiview House United Kingdom | England | British | |
| J.M.PILING COMPANY LIMITED | May 29, 2018 | Dec 31, 2019 | Active | Director | Hiview House Highgate Road NW5 1TN London | England | British | |
| MCCANN DRILLING LTD | May 29, 2018 | Dec 31, 2019 | Dissolved | Director | Highgate Road NW5 1TN London Hiview House England | England | British | |
| J. MURPHY & SONS (IRELAND HOLDINGS) LIMITED | May 16, 2018 | Dec 31, 2019 | Active | Director | Highgate Road NW5 1TN London Hiview House United Kingdom | England | British | |
| MURPHY GROUP INVESTMENTS LIMITED | Feb 12, 2018 | Dec 31, 2019 | Active | Director | Highgate Road NW5 1TN London Hiview House United Kingdom | England | British | |
| MURPHY POWER NETWORKS LIMITED | Jan 19, 2018 | Dec 31, 2019 | Active | Director | Highgate Road NW5 1TN London Hiview House United Kingdom | England | 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