PETER MARTIN WARD - LONDON

PETER MARTIN WARD - LONDON

.

Overview

MR PETER MARTIN WARD is a Company Director from London. This person was born in January 1960, which was over 64 years ago. MR PETER MARTIN WARD is British and resident in England. This company officer is, or was, associated with at least 78 company roles.
Their most recent appointment, in our records, was to ALLMANOR PARK RESIDENTIAL LIMITED on 2022-02-16, from which they resigned on 2022-02-25.

Address

5th Floor, 24 Old Bond Street
Mayfair
London
W1S 4AW
United Kingdom

Map

Company Appointments - Current and Previous

CompanyName Company Status Role Appointed Appointment Status Assets
ALLMANOR PARK RESIDENTIAL LIMITED Active Director 2022-02-16 until 2022-02-25 RESIGNED £6,278 cash
THMLC LIMITED Dissolved - no longer trading Director 2019-12-10 CURRENT £1 equity
MARSHALL ROEBUCK PROPERTY LIMITED Dissolved - no longer trading Director 2017-05-10 CURRENT
ALLMANOR PARK (UK) LIMITED Active Director 2017-03-16 CURRENT £104,063 cash, £165,628 equity
HAY WAIN GROUP LIMITED Active Director 2016-04-13 CURRENT £5,562,815 cash, £112,902,501 equity
PSQ (ESHER) SERVICES LIMITED Active Director 2016-02-05 until 2020-02-24 RESIGNED £100 equity
MORSES CLUB LIMITED In Administration Director 2015-03-01 CURRENT
SHOPACHECK FINANCIAL SERVICES LIMITED Active Director 2015-03-01 until 2016-04-13 RESIGNED
SAVILLS MIDDLE EAST HOLDINGS LIMITED Active Director 2014-09-16 until 2016-02-01 RESIGNED
HC FACILITY MANAGEMENT IN ADMINISTRATION LIMITED In Administration Director 2014-07-25 until 2016-02-01 RESIGNED £86 cash, £-1,210 equity
AD4ENERGY LIMITED Liquidation Director 2014-07-21 until 2015-08-26 RESIGNED
HC REALISATIONS LIMITED Dissolved - no longer trading Director 2014-01-30 until 2015-05-11 RESIGNED £65 cash, £-865 equity
WREXHAM WIRE LIMITED Dissolved - no longer trading Director 2014-01-30 until 2015-11-21 RESIGNED
DORA CAPITAL LIMITED Dissolved - no longer trading Director 2014-01-29 until 2014-07-10 RESIGNED
MWC INVESTMENTS LIMITED Active Director 2014-01-13 until 2015-02-18 RESIGNED £13,259 equity
MARSHALL ROEBUCK PROPERTY LIMITED Dissolved - no longer trading Director 2013-12-05 until 2014-07-16 RESIGNED
BRIDGEWATER PAYROLL LIMITED Dissolved - no longer trading Director 2013-12-05 until 2015-12-05 RESIGNED
TOUCH ID LIMITED Dissolved - no longer trading Director 2013-12-05 CURRENT
CHEETAH PRINT LIMITED Dissolved - no longer trading Director 2013-12-05 until 2015-10-15 RESIGNED £4 cash, £-95 equity
NOETICS LONDON LIMITED Dissolved - no longer trading Director 2013-08-22 CURRENT
MALMSEY LIMITED Dissolved - no longer trading Director 2013-08-22 until 2015-09-18 RESIGNED
TANISTRY LIMITED Active Director 2013-07-31 until 2023-11-13 RESIGNED £9,953 cash, £-684,880 equity
JPPC SERVICES LIMITED Dissolved - no longer trading Director 2013-07-29 CURRENT £5,470 cash, £13,490 equity
DOBBIN CAPLE LIMITED Dissolved - no longer trading Director 2013-07-29 CURRENT
DEBELLATE LIMITED Dissolved - no longer trading Director 2013-07-19 CURRENT
TOUCH EUROPE LIMITED Dissolved - no longer trading Director 2012-09-07 until 2013-06-03 RESIGNED
CAVENDISH 101 LIMITED Active Director 2012-09-07 CURRENT £-413 equity
ELESS DECOMMISSIONING SERVICES LIMITED Dissolved - no longer trading Director 2012-09-07 until 2013-12-23 RESIGNED £52,817 cash, £407,502 equity
BELL LANE PROPERTY LTD Dissolved - no longer trading Director 2012-09-07 CURRENT
SOIL INSTRUMENTS LTD Active Director 2012-09-07 until 2014-11-05 RESIGNED
MURRAY PEARCE LIMITED Dissolved - no longer trading Director 2012-09-07 until 2019-04-08 RESIGNED £331,834 cash, £250,001 equity
ROYALTON ESTATES LIMITED Active Director 2012-07-27 until 2020-03-18 RESIGNED £313 cash, £-2,730,502 equity
MGL DISTRIBUTION LIMITED Dissolved - no longer trading Director 2012-06-07 until 2014-05-08 RESIGNED
OBS 24 LLP Active Llp Designated Member 2012-04-04 until 2023-01-26 RESIGNED
OBS DIRECTORS LLP Active Llp Designated Member 2012-04-04 until 2023-01-26 RESIGNED
TAALUS TECHNICAL SOLUTIONS LIMITED Dissolved - no longer trading Director 2012-02-01 until 2014-03-06 RESIGNED £-887,085 equity
LOCKLEAZE LIMITED Active Director 2012-02-01 until 2013-07-29 RESIGNED £39,471 cash, £-61,846 equity
CLIFTON BROOK LIMITED Dissolved - no longer trading Director 2012-01-30 CURRENT
TMKG LIMITED Dissolved - no longer trading Director 2012-01-30 until 2012-03-02 RESIGNED £21,572 cash, £-2,989,713 equity
ELATHA LIMITED Dissolved - no longer trading Director 2011-06-10 until 2014-02-07 RESIGNED
CONDATIS LIMITED Active Director 2011-06-10 until 2016-06-13 RESIGNED £1 equity
MOGONS LIMITED Dissolved - no longer trading Director 2011-06-10 CURRENT
VITIRIS LIMITED Dissolved - no longer trading Director 2011-06-10 until 2012-12-17 RESIGNED
CFG LEISURE 7 LIMITED Dissolved - no longer trading Director 2011-05-11 until 2011-06-16 RESIGNED £6 cash, £5,106 equity
DEDHAM VALE LLP Active Llp Designated Member 2011-05-11 until 2019-05-10 RESIGNED £37,835 cash
CFG LEISURE 5 LIMITED Dissolved - no longer trading Director 2011-05-09 until 2011-06-16 RESIGNED
CFG LEISURE 6 LIMITED Active Director 2011-05-09 until 2011-06-16 RESIGNED
SOCOTEC MONITORING UK LIMITED Active Director 2011-03-10 until 2014-10-27 RESIGNED £379,383 cash, £1,494,862 equity
LODGE PARK CONSTRUCTION LIMITED Active Director 2010-09-22 until 2012-02-29 RESIGNED £1,134,477 cash, £594,963 equity
TEMPLETON FURLONG LIMITED Dissolved - no longer trading Director 2010-06-17 CURRENT
RCAPITAL GP LIMITED Dissolved - no longer trading Director 2010-04-28 CURRENT
RAKISS LIMITED Dissolved - no longer trading Director 2010-02-26 CURRENT
THREEV 1001 LLP Dissolved - no longer trading or on registry Llp Designated Member 2009-03-01 until 2009-04-23 RESIGNED
RLOANS LLP Active Llp Designated Member 2008-11-27 until 2020-11-30 RESIGNED £866,961 cash, £7,201,846 equity
RCAPITAL PARTNERS LLP Active Llp Designated Member 2008-10-31 until 2018-07-25 RESIGNED £448,889 cash
MATRIX INSIGHT LIMITED Dissolved - no longer trading Director 2008-10-01 until 2012-03-05 RESIGNED
HAY WAIN GROUP LIMITED Active Director 2008-10-01 until 2009-04-02 RESIGNED £5,562,815 cash, £112,902,501 equity
PURLIEU LIMITED Dissolved - no longer trading Director 2008-10-01 CURRENT
PRESNOW LLP Dissolved - no longer trading Llp Designated Member 2008-02-18 until 2008-07-10 RESIGNED
RCAPITAL LIMITED Active Director 2008-02-07 until 2020-10-29 RESIGNED £1 equity
THREEV DIRECTORS LLP Active Llp Designated Member 2007-11-09 until 2023-01-26 RESIGNED
THREE V PARTNERSHIP LLP Active Llp Designated Member 2007-08-07 until 2017-12-31 RESIGNED £27,744 cash, £219,053 equity
PROFESSIONAL PARTNERSHIP SERVICES GROUP LIMITED Dissolved - no longer trading Director 2005-09-22 until 2007-03-31 RESIGNED
MACCESS LIMITED Dissolved - no longer trading Director 2005-08-03 until 2006-10-13 RESIGNED
ODYSSEY GLORY MILL LIMITED Active Director 2004-12-21 until 2006-12-15 RESIGNED
ODYSSEY KNEBWORTH LIMITED Active Director 2004-12-21 CURRENT £530,737 cash, £3,974,925 equity
ODYSSEY GROUP HOLDINGS LIMITED Active Director 2004-12-21 CURRENT £272,269 cash, £3,252,229 equity
JAPE INVESTORS LLP Dissolved - no longer trading Llp Designated Member 2004-10-11 CURRENT
CAPITAL PROJECT CONSULTANCY LIMITED Dissolved - no longer trading or on registry Director 2004-08-06 CURRENT
RCAPITAL NOMINEES LIMITED Active Director 2004-08-05 until 2020-10-29 RESIGNED £10 equity
JAPE CAPITAL LIMITED Dissolved - no longer trading Director 2004-05-07 CURRENT £10 equity
CREDIT ENHANCEMENT LIMITED Active Director 2003-01-21 until 2019-03-22 RESIGNED £4,188,316 equity
THREE V CORPORATE VENTURING LLP Active Llp Designated Member 2001-11-19 until 2023-01-26 RESIGNED

Companies Controlled

Company Active from Level of control
KIEL LIMITED 2016-05-06 Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
NOETICS LONDON LIMITED 2016-04-06 Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
SOFIYA LIMITED 2016-04-06 Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
TOUCH ID LIMITED 2016-04-06 Ownership of shares 25 to 50 percent
UNION JUMP 101 LIMITED 2016-04-06 Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
MARSHALL ROEBUCK PROPERTY LIMITED 2017-04-20 Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
ORIEL PARKS LIMITED 2016-04-06 Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
JAPE INVESTORS LLP 2016-04-06 Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
ALLMANOR PARK (UK) LIMITED 2017-03-16 - 2018-11-29 Voting rights 25 to 50 percent
ROYALTON ESTATES LIMITED 2016-04-06 - 2020-03-18 Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
DEDHAM VALE LLP 2016-04-06 - 2019-05-10 Significant influence or control limited liability partnership
RCAPITAL LIMITED 2016-04-06 - 2020-10-29 Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
RCAPITAL NOMINEES LIMITED 2016-04-06 - 2020-10-29 Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
RLOANS LLP 2016-04-06 - 2020-07-31 Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership


Related People

Name Occupation Address No of Appointments
RJP DIRECTORS LIMITED Thames Ditton 27
MR GERARD MARAPAO Accountant Watford, England 32
MR BRIAN QUINLAN MORRISROE Company Director Borehamwood, United Kingdom 30
MR JAMIE CHRISTOPHER CONSTABLE Company Director London, United Kingdom 120
MR IAN LESLIE ZANT-BOER Director Banbury, England 225
MR SEAN EDWARD HARRISON NUTLEY Company Director Maldon, England 63
MR JEREMY DAVID MAXFIELD Company Director Guildford, United Kingdom 59
MISS SARAH MARIE STALEY Finance Officer London, United Kingdom 46
MR ANDREW LITTLEJOHNS Company Director London, United Kingdom 3
MR CRAIG STODDART Company Director London, United Kingdom 3
MR JEREMY MARK STAMPA-ORWIN Director London, United Kingdom 1
MR GRAHAM CHARLES SIMS Company Director Thames Ditton, United Kingdom 2
MR KENNETH RICHARD PARKER Property Developer Guildford, United Kingdom 8
MRS SONIA MAY KERR Accountant Leeds, England 5
PAUL CLUSKEY Director Watford, England 5
MR MARTIN WILLIAM ROBB Director Dundee, Scotland 7
PHILIP RAYMOND EMMERSON Company Director London, United Kingdom 189
CHRISTOPHER CAMPBELL Company Director London, United Kingdom 143
MR MICHAEL WILLIAM CANTILLON Company Director London, United Kingdom 5

Nearby People

Name Occupation Address No of Appointments
OBS 24 LLP London, England 1
OBS DIRECTORS LLP London, England 1
MR NICHOLAS ROBERT ALEXANDER Director London, United Kingdom 22
MR JAMIE CHRISTOPHER CONSTABLE Company Director London, United Kingdom 120
OBS 24 LLP London, United Kingdom 1
MR CHRISTOPHER JAMES LANGLEY Company Chairman London, United Kingdom 16
OBS 24 LLP London, United Kingdom 1
STEFANO DI GIROLAMO London, England 4
JAMIE CONSTABLE London, United Kingdom 1
OBS DIRECTORS LLP London, United Kingdom 1