• Data
  • Great Britain
  • Company
  • Search Companies
  • Sanctions
  • Search Sanctions
  • Peter Anthony SMITH

    Natural Person

    TitleMr
    First NamePeter
    Middle NamesAnthony
    Last NameSMITH
    Is Corporate OfficerNo
    Appointments
    Active5
    Inactive13
    Resigned29
    Total47

    Appointments

    Appointed Officers
    Appointed ToAppointed OnResigned OnCompany StatusOccupationRoleAddressCountry of ResidenceNationality
    KELLOCK LIMITEDFeb 11, 2022DissolvedDirectorDirector
    Salisbury House
    Station Road
    CB1 2LA Cambridge
    P.E.M.
    England
    EnglandBritish
    PRIME ENGLISH HOMES PLCMay 24, 2021DissolvedNoneDirector
    Lowndes Street
    SW1X 9HX London
    33
    EnglandBritish
    KELLOCK MANAGEMENT LIMITEDDec 28, 2018DissolvedAccountantDirector
    Lowndes Street
    SW1X 9HX London
    33
    United Kingdom
    EnglandBritish
    FE POWER LIMITEDJul 09, 2012DissolvedDirectorDirector
    Eishken
    HS2 9LQ Isle Of Lewis
    Eishken Lodge
    Uk
    EnglandBritish
    BRIFOR LIMITEDFeb 02, 2012DissolvedDirectorDirector
    King Street
    SW1Y 6RJ London
    33
    United Kingdom
    EnglandBritish
    BRIFOR INVESTORS LIMITEDNov 04, 2011DissolvedAccountantDirector
    King Street
    SW1Y 6RJ London
    33
    United Kingdom
    EnglandBritish
    LOCH SEALG POWER LIMITEDNov 18, 2010DissolvedAccountantDirector
    Eishken
    HS2 9LQ Isle Of Lewis
    Eishken Lodge
    Scotland
    EnglandBritish
    GORMOL POWER LIMITEDNov 18, 2010DissolvedAccountantDirector
    Eishken
    HS2 9LQ Isle Of Lewis
    Eishken Lodge
    Scotland
    EnglandBritish
    LAXDALE POWER LIMITEDNov 18, 2010DissolvedAccountantDirector
    Eishken
    HS2 9LQ Isle Of Lewis
    Eishken Lodge
    Scotland
    EnglandBritish
    GEORGICA SHARE INCENTIVE PLAN LIMITEDDec 05, 2002DissolvedAccountantSecretary
    33 King Street
    London
    SW1Y 6RJ
    British
    GEORGICA SHARE INCENTIVE PLAN LIMITEDDec 05, 2002DissolvedAccountantDirector
    33 King Street
    London
    SW1Y 6RJ
    EnglandBritish
    PRECIS (1774) LIMITEDSep 24, 1999DissolvedCompany DirectorDirector
    Lowndes Street
    SW1X 9HX London
    33
    England
    EnglandBritish
    PRECIS (1774) LIMITEDSep 24, 1999DissolvedCompany DirectorSecretary
    Lowndes Street
    SW1X 9HX London
    33
    England
    British
    SCOTTISH GENERAL HOLDINGS LIMITEDOct 23, 1995LiquidationAccountantSecretary
    London Road
    PE11 2TA Spalding
    1-4
    Lincolnshire
    British
    SCOTTISH GENERAL HOLDINGS LIMITEDOct 23, 1995LiquidationAccountantDirector
    London Road
    PE11 2TA Spalding
    1-4
    Lincolnshire
    EnglandBritish
    OPPENHEIM FOUNDATION(THE)ActiveSecretary
    Lowndes Street
    SW1X 9HX London
    33
    England
    British
    OPPENHEIM FOUNDATION(THE)ActiveAccountantDirector
    Lowndes Street
    SW1X 9HX London
    33
    England
    EnglandBritish
    BRITISH FOREIGN & COLONIAL LIMITEDActiveAccountantDirector
    Lowndes Street
    SW1X 9HX London
    33
    England
    EnglandBritish
    KELLOCK LIMITEDNov 11, 2021Nov 19, 2021DissolvedAccountantDirector
    Lowndes Street
    SW1X 9HX London
    33
    England
    EnglandBritish
    UISENIS POWER LIMITEDNov 18, 2010Sep 08, 2016ActiveAccountantDirector
    G S O Business Park
    East Kilbride
    G74 5PG Glasgow
    Edf Energy
    Scotland
    EnglandBritish
    EISHKEN NOMINEES LIMITEDJun 10, 2011Jan 19, 2016DissolvedManagerDirector
    c/o Peter Smith
    Eishken
    HS2 9LQ Isle Of Lewis
    Eishken Lodge
    Scotland
    EnglandBritish
    EISHKEN LIMITEDJun 06, 2014Mar 20, 2015ActiveAccountantDirector
    King Street
    SW1Y 6RJ London
    33
    England
    EnglandBritish
    CRIONAIG POWER LIMITEDJan 09, 2009Mar 23, 2012LiquidationAccountantDirector
    c/o Pinsent Masons Llp
    St. Vincent Street
    G2 5EA Glasgow
    123
    Scotland
    EnglandBritish
    BEINN MHOR POWER LIMITEDJan 30, 2003Mar 23, 2012LiquidationDirectorSecretary
    c/o Pinsent Masons Llp
    St. Vincent Street
    G2 5EA Glasgow
    123
    Scotland
    British
    BEINN MHOR POWER LIMITEDJan 30, 2003Mar 23, 2012LiquidationDirectorDirector
    c/o Pinsent Masons Llp
    St. Vincent Street
    G2 5EA Glasgow
    123
    Scotland
    EnglandBritish
    GEORGICA HOLDINGS LIMITEDJan 11, 2007Oct 31, 2010ActiveSecretarySecretary
    2 & 4 St. Georges Road
    Wimbledon
    SW19 4DP London
    3rd Floor
    United Kingdom
    British
    TENPIN LIMITEDAug 08, 2003Oct 31, 2010ActiveAccountantSecretary
    2 & 4 St. Georges Road
    Wimbledon
    SW19 4DP London
    3rd Floor
    United Kingdom
    British
    GEORGICA LIMITEDAug 30, 2000Oct 31, 2010ActiveSecretary
    2 & 4 St Georges Road
    Wimbledon
    SW19 4DP London
    3rd Floor
    United Kingdom
    British
    GEORGICA (LEWISHAM) LIMITEDDec 31, 2009Jul 30, 2010ActiveCompany SecretaryDirector
    33 King Street
    London
    SW1Y 6RJ
    EnglandBritish
    TENPIN LIMITEDAug 08, 2003Jul 30, 2010ActiveAccountantDirector
    33 King Street
    London
    SW1Y 6RJ
    EnglandBritish
    AIDA CAPITAL LIMITEDJun 27, 2001May 04, 2010DissolvedAccountantSecretary
    33 King Street
    London
    SW1Y 6RJ
    British
    AIDA CAPITAL LIMITEDJun 27, 2001May 04, 2010DissolvedAccountantDirector
    33 King Street
    London
    SW1Y 6RJ
    EnglandBritish
    GEORGICA HOLDINGS LIMITEDDec 31, 2009Dec 31, 2009ActiveCompany SecretaryDirector
    33 King Street
    St James's London
    SW1Y 6RJ
    EnglandBritish
    ESSENDEN LIMITEDMar 05, 2009Mar 16, 2009ActiveCompany SecretaryDirector
    Forge Cottage
    Forge Lane, Shorne
    DA12 3DP Gravesend
    Kent
    EnglandBritish
    THE NEW YORKER LIMITEDFeb 15, 2007Aug 28, 2007DissolvedCompany SecretarySecretary
    Forge Cottage
    Forge Lane, Shorne
    DA12 3DP Gravesend
    Kent
    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