Peter Wodehouse WILLIAMS
Natural Person
| Title | Mr |
|---|---|
| First Name | Peter |
| Middle Names | Wodehouse |
| Last Name | WILLIAMS |
| Date of Birth | |
| Is Corporate Officer | No |
| Appointments | |
| Active | 3 |
| Inactive | 3 |
| Resigned | 71 |
| Total | 77 |
Appointments
| Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
|---|---|---|---|---|---|---|---|---|
| ARCHITECTURAL HERITAGE FUND(THE) | Jul 09, 2024 | Active | Director | Rayners Road SW15 2AY London 3 England | England | British | ||
| SOMERSET HOUSE ENTERPRISES LIMITED | Sep 27, 2023 | Active | Director | Somerset House Strand WC2R 1LA London | England | British | ||
| SOMERSET HOUSE TRUST | Sep 27, 2023 | Active | Director | Somerset House Strand WC2R 1LA London | England | British | ||
| BRISSI LONDON LIMITED | Aug 22, 2013 | Dissolved | Director | Rayners Road SW15 2AY London 3 England | England | British | ||
| PROJECT OLIVER INVESTORS LIMITED | Jun 11, 2013 | Dissolved | Director | 15 Canada Square Canary Wharf E14 5GL London Kpmg Llp | England | British | ||
| BLACKS LEISURE GROUP PLC | Aug 10, 2011 | Dissolved | Director | c/o Kpmg Llp M2 6DS Manchester St James Square | England | British | ||
| SGS FINCO LIMITED | May 16, 2024 | Mar 31, 2026 | Active | Director | Churchill Place 10th Floor E14 5HU London 5 England | England | British | |
| SGS 2020 LIMITED | May 16, 2024 | Mar 31, 2026 | Active | Director | Churchill Place 10th Floor E14 5HU London 5 England | England | British | |
| SGS OPTIONCO LIMITED | May 16, 2024 | Mar 31, 2026 | Active | Director | Churchill Place 10th Floor E14 5HU London 5 United Kingdom | England | British | |
| VCP (GP) LIMITED | May 16, 2024 | Mar 31, 2026 | Active | Director | Churchill Place 10th Floor E14 5HU London 5 England | England | British | |
| VCP NOMINEES NO.1 LIMITED | May 16, 2024 | Mar 31, 2026 | Active | Director | Churchill Place 10th Floor E14 5HU London 5 England | England | British | |
| VCP NOMINEES NO.2 LIMITED | May 16, 2024 | Mar 31, 2026 | Active | Director | Churchill Place 10th Floor E14 5HU London 5 England | England | British | |
| VICTORIA CENTRE NOTTINGHAM LIMITED | May 16, 2024 | Mar 31, 2026 | Active | Director | Churchill Place 10th Floor E14 5HU London 5 England | England | British | |
| WATFORD CENTRE LIMITED | May 16, 2024 | Mar 31, 2026 | Active | Director | Churchill Place 10th Floor E14 5HU London 5 England | England | British | |
| WRP MANAGEMENT LIMITED | May 16, 2024 | Mar 31, 2026 | Active | Director | Churchill Place 10th Floor E14 5HU London 5 England | England | British | |
| LAKESIDE CENTRE LIMITED | May 16, 2024 | Mar 31, 2026 | Active | Director | Churchill Place 10th Floor E14 5HU London 5 England | England | British | |
| SGS HOLDCO LIMITED | May 16, 2024 | Mar 31, 2026 | Active | Director | Churchill Place 10th Floor E14 5HU London 5 England | England | British | |
| SGS NEW FINCO LIMITED | May 16, 2024 | Mar 31, 2026 | Active | Director | 10th Floor E14 5HU London 5 Churchill Place England | England | British | |
| SGS 2020 HOLDCO LIMITED | May 16, 2024 | Mar 31, 2026 | Active | Director | 10th Floor E14 5HU London 5 Churchill Place England | England | British | |
| SGS (JERSEY) NEWCO LIMITED | May 16, 2024 | Mar 31, 2026 | Active | Director | Churchill Place 10th Floor E14 5HU London 5 England | England | British | |
| 1978 BHEADSC (FREEHOLDCO) LIMITED | May 16, 2024 | Nov 20, 2025 | Active | Director | Brook Park East NG20 8RY Shirebrook Unit A United Kingdom | England | British | |
| 3232 BRHDSC (FREEHOLDCO) LIMITED | May 16, 2024 | Nov 20, 2025 | Active | Director | Churchill Place 10th Floor E14 5HU London 5 England | England | British | |
| WORLD HOMES LIMITED | Feb 01, 2021 | Nov 29, 2022 | Active | Director | Church Lane Norton WR5 2PS Worcester Mill House Court Farm | England | British | |
| U AND I GROUP LIMITED | Jan 04, 2016 | Dec 14, 2021 | Active | Director | Howick Place SW1P 1DZ London 7a United Kingdom | England | British | |
| SUPERDRY LIMITED | Apr 02, 2019 | Apr 29, 2021 | Active | Director | The Runnings GL51 9NW Cheltenham Unit 60 Gloucestershire United Kingdom | England | British | |
| SOPHIA WEBSTER LIMITED | Nov 02, 2016 | Dec 01, 2020 | Active | Director | 109-123 Clifton Street EC2A 4LD London Zetland House United Kingdom | England | British | |
| RIGHTMOVE PLC | Feb 03, 2014 | May 10, 2019 | Active | Director | Caldecotte Lake Drive Caldecotte MK7 8LE Milton Keynes 2 Caldecotte Lake Business Park United Kingdom | England | British | |
| DESIGN COUNCIL ENTERPRISES LIMITED | Apr 01, 2011 | Oct 05, 2017 | Active | Director | 407 St John Street EC1V 4AB London Angel Building | England | British | |
| LONDON TRANSPORT MUSEUM (TRADING) LIMITED | Mar 12, 2012 | Feb 08, 2017 | Active | Director | Victoria Street SW1H 0TL London Windsor House 42-50 | England | British | |
| SPORTECH LIMITED | Feb 08, 2011 | May 17, 2016 | Active | Director | 55 Charnock Road L67 1AA Liverpool Walton House England | England | British | |
| ASOS FOUNDATION | Nov 18, 2013 | Jan 26, 2016 | Active | Director | c/o Anneka Milham Hampstead Road NW1 7FB London Greater London House United Kingdom | England | British | |
| CINEWORLD GROUP PLC | May 22, 2006 | May 26, 2015 | Dissolved | Director | Power Road Chiswick W4 5PY London Power Road Studios 114 | England | British | |
| JAEGER LIMITED | Nov 25, 2014 | May 15, 2015 | Dissolved | Director | Broadwick Street W1F 9QS London 57 United Kingdom | England | British | |
| JAEGER LONDON LIMITED | Nov 25, 2014 | May 15, 2015 | Dissolved | Director | Broadwick Street W1F 9QS London 57 | England | British | |
| ZANZIBAR STYLE LIMITED | May 14, 2012 | Dec 18, 2014 | Dissolved | Director | Kimberley Road NW6 7SG London No. 2 Coachworks England | 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