Peter Anthony SMITH
Natural Person
Title | Mr |
---|---|
First Name | Peter |
Middle Names | Anthony |
Last Name | SMITH |
Is Corporate Officer | No |
Appointments | |
Active | 5 |
Inactive | 13 |
Resigned | 29 |
Total | 47 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
KELLOCK LIMITED | Feb 11, 2022 | Dissolved | Director | Director | Salisbury House Station Road CB1 2LA Cambridge P.E.M. England | England | British | |
PRIME ENGLISH HOMES PLC | May 24, 2021 | Dissolved | None | Director | Lowndes Street SW1X 9HX London 33 | England | British | |
KELLOCK MANAGEMENT LIMITED | Dec 28, 2018 | Dissolved | Accountant | Director | Lowndes Street SW1X 9HX London 33 United Kingdom | England | British | |
FE POWER LIMITED | Jul 09, 2012 | Dissolved | Director | Director | Eishken HS2 9LQ Isle Of Lewis Eishken Lodge Uk | England | British | |
BRIFOR LIMITED | Feb 02, 2012 | Dissolved | Director | Director | King Street SW1Y 6RJ London 33 United Kingdom | England | British | |
BRIFOR INVESTORS LIMITED | Nov 04, 2011 | Dissolved | Accountant | Director | King Street SW1Y 6RJ London 33 United Kingdom | England | British | |
LOCH SEALG POWER LIMITED | Nov 18, 2010 | Dissolved | Accountant | Director | Eishken HS2 9LQ Isle Of Lewis Eishken Lodge Scotland | England | British | |
GORMOL POWER LIMITED | Nov 18, 2010 | Dissolved | Accountant | Director | Eishken HS2 9LQ Isle Of Lewis Eishken Lodge Scotland | England | British | |
LAXDALE POWER LIMITED | Nov 18, 2010 | Dissolved | Accountant | Director | Eishken HS2 9LQ Isle Of Lewis Eishken Lodge Scotland | England | British | |
GEORGICA SHARE INCENTIVE PLAN LIMITED | Dec 05, 2002 | Dissolved | Accountant | Secretary | 33 King Street London SW1Y 6RJ | British | ||
GEORGICA SHARE INCENTIVE PLAN LIMITED | Dec 05, 2002 | Dissolved | Accountant | Director | 33 King Street London SW1Y 6RJ | England | British | |
PRECIS (1774) LIMITED | Sep 24, 1999 | Dissolved | Company Director | Director | Lowndes Street SW1X 9HX London 33 England | England | British | |
PRECIS (1774) LIMITED | Sep 24, 1999 | Dissolved | Company Director | Secretary | Lowndes Street SW1X 9HX London 33 England | British | ||
SCOTTISH GENERAL HOLDINGS LIMITED | Oct 23, 1995 | Liquidation | Accountant | Secretary | London Road PE11 2TA Spalding 1-4 Lincolnshire | British | ||
SCOTTISH GENERAL HOLDINGS LIMITED | Oct 23, 1995 | Liquidation | Accountant | Director | London Road PE11 2TA Spalding 1-4 Lincolnshire | England | British | |
OPPENHEIM FOUNDATION(THE) | Active | Secretary | Lowndes Street SW1X 9HX London 33 England | British | ||||
OPPENHEIM FOUNDATION(THE) | Active | Accountant | Director | Lowndes Street SW1X 9HX London 33 England | England | British | ||
BRITISH FOREIGN & COLONIAL LIMITED | Active | Accountant | Director | Lowndes Street SW1X 9HX London 33 England | England | British | ||
KELLOCK LIMITED | Nov 11, 2021 | Nov 19, 2021 | Dissolved | Accountant | Director | Lowndes Street SW1X 9HX London 33 England | England | British |
UISENIS POWER LIMITED | Nov 18, 2010 | Sep 08, 2016 | Active | Accountant | Director | G S O Business Park East Kilbride G74 5PG Glasgow Edf Energy Scotland | England | British |
EISHKEN NOMINEES LIMITED | Jun 10, 2011 | Jan 19, 2016 | Dissolved | Manager | Director | c/o Peter Smith Eishken HS2 9LQ Isle Of Lewis Eishken Lodge Scotland | England | British |
EISHKEN LIMITED | Jun 06, 2014 | Mar 20, 2015 | Active | Accountant | Director | King Street SW1Y 6RJ London 33 England | England | British |
CRIONAIG POWER LIMITED | Jan 09, 2009 | Mar 23, 2012 | Liquidation | Accountant | Director | c/o Pinsent Masons Llp St. Vincent Street G2 5EA Glasgow 123 Scotland | England | British |
BEINN MHOR POWER LIMITED | Jan 30, 2003 | Mar 23, 2012 | Liquidation | Director | Secretary | c/o Pinsent Masons Llp St. Vincent Street G2 5EA Glasgow 123 Scotland | British | |
BEINN MHOR POWER LIMITED | Jan 30, 2003 | Mar 23, 2012 | Liquidation | Director | Director | c/o Pinsent Masons Llp St. Vincent Street G2 5EA Glasgow 123 Scotland | England | British |
GEORGICA HOLDINGS LIMITED | Jan 11, 2007 | Oct 31, 2010 | Active | Secretary | Secretary | 2 & 4 St. Georges Road Wimbledon SW19 4DP London 3rd Floor United Kingdom | British | |
TENPIN LIMITED | Aug 08, 2003 | Oct 31, 2010 | Active | Accountant | Secretary | 2 & 4 St. Georges Road Wimbledon SW19 4DP London 3rd Floor United Kingdom | British | |
GEORGICA LIMITED | Aug 30, 2000 | Oct 31, 2010 | Active | Secretary | 2 & 4 St Georges Road Wimbledon SW19 4DP London 3rd Floor United Kingdom | British | ||
GEORGICA (LEWISHAM) LIMITED | Dec 31, 2009 | Jul 30, 2010 | Active | Company Secretary | Director | 33 King Street London SW1Y 6RJ | England | British |
TENPIN LIMITED | Aug 08, 2003 | Jul 30, 2010 | Active | Accountant | Director | 33 King Street London SW1Y 6RJ | England | British |
AIDA CAPITAL LIMITED | Jun 27, 2001 | May 04, 2010 | Dissolved | Accountant | Secretary | 33 King Street London SW1Y 6RJ | British | |
AIDA CAPITAL LIMITED | Jun 27, 2001 | May 04, 2010 | Dissolved | Accountant | Director | 33 King Street London SW1Y 6RJ | England | British |
GEORGICA HOLDINGS LIMITED | Dec 31, 2009 | Dec 31, 2009 | Active | Company Secretary | Director | 33 King Street St James's London SW1Y 6RJ | England | British |
ESSENDEN LIMITED | Mar 05, 2009 | Mar 16, 2009 | Active | Company Secretary | Director | Forge Cottage Forge Lane, Shorne DA12 3DP Gravesend Kent | England | British |
THE NEW YORKER LIMITED | Feb 15, 2007 | Aug 28, 2007 | Dissolved | Company Secretary | Secretary | 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