Mr Peter Stephen MAY
Nationality: | British |
Registered Address
The registered address of Mr Peter Stephen MAY is:
Tre-Ru House, The Leats, TR1 3AG, Truro, England
Appointments
These are the registered company appointments of Mr Peter Stephen MAY.
P & S MAY LIMITED
Director
Company Director
ACTIVEAssigned on 21 Mar 2017
Current time on role 7 years, 2 months
CV PAYROLL SOLUTIONS LTD
Director
Company Director
ACTIVEAssigned on 23 Nov 2015
Current time on role 8 years, 5 months, 28 days
ROTHERHAM BOAT BUILDING LTD
Director
Accountant
ACTIVEAssigned on 23 Dec 2014
Current time on role 9 years, 4 months, 29 days
CR YACHT FITTINGS LTD
Director
Accountant
ACTIVEAssigned on 22 Dec 2014
Current time on role 9 years, 4 months, 30 days
CARNSIDE LIMITED
Secretary
Accountant
ACTIVEAssigned on 26 Jan 2009
Current time on role 15 years, 3 months, 26 days
TELL THEM COM LIMITED
Director
Accountant
ACTIVEAssigned on 01 Aug 2007
Current time on role 16 years, 9 months, 20 days
P. S. MAY & CO. LTD
Director
Accountant
ACTIVEAssigned on 31 Jul 2007
Current time on role 16 years, 9 months, 21 days
JST COMMUNICATIONS LIMITED
Director
Accountant
ACTIVEAssigned on 18 May 2007
Current time on role 17 years, 3 days
BARRELL SCULPTURE LIMITED
Secretary
Accountant
RESIGNEDAssigned on 07 Jul 2009
Resigned on 17 Feb 2021
Time on role 11 years, 7 months, 10 days
GOLIATH COMMUNICATIONS LTD
Director
Accountant
RESIGNEDAssigned on 18 Apr 2016
Resigned on 07 Jan 2020
Time on role 3 years, 8 months, 19 days
G G HOLIDAY LETS LIMITED
Director
Accountant
RESIGNEDAssigned on 22 Mar 2017
Resigned on 07 Jan 2020
Time on role 2 years, 9 months, 16 days
CHUCKLES NURSERIES LIMITED
Secretary
Accountant
RESIGNEDAssigned on 01 Apr 2003
Resigned on 27 Aug 2019
Time on role 16 years, 4 months, 26 days
CALTON HOUSE LTD
Secretary
Accountant
RESIGNEDAssigned on 10 Feb 2006
Resigned on 27 Aug 2019
Time on role 13 years, 6 months, 17 days
MIRROR IMAGE YACHTS LTD
Secretary
Accountant
RESIGNEDAssigned on 08 Jun 2007
Resigned on 27 Aug 2019
Time on role 12 years, 2 months, 19 days
GRIMWOOD & SON LTD
Secretary
Accountant
RESIGNEDAssigned on 19 Dec 2008
Resigned on 27 Aug 2019
Time on role 10 years, 8 months, 8 days
F.F.P. (CORNWALL) LIMITED
Secretary
Accountant
RESIGNEDAssigned on 02 Feb 2007
Resigned on 27 Aug 2019
Time on role 12 years, 6 months, 25 days
NFLC LIMITED
Secretary
Accountant
RESIGNEDAssigned on 30 Jun 2009
Resigned on 27 Aug 2019
Time on role 10 years, 1 month, 27 days
JL AND CL (CORNWALL) WASTE LTD
Secretary
Accountant
RESIGNEDAssigned on 05 Dec 2006
Resigned on 27 Aug 2019
Time on role 12 years, 8 months, 22 days
O.F.R. LIMITED
Secretary
Accountant
RESIGNEDAssigned on 25 Oct 2005
Resigned on 27 Aug 2019
Time on role 13 years, 10 months, 2 days
JAYCEE HOTELS LIMITED
Secretary
Accountant
RESIGNEDAssigned on 28 Feb 1998
Resigned on 27 Aug 2019
Time on role 21 years, 5 months, 27 days
BREAKFAST BOOK LTD
Secretary
Accountant
RESIGNEDAssigned on 04 Apr 2006
Resigned on 27 Aug 2019
Time on role 13 years, 4 months, 23 days
M HARVEY & SON LTD
Secretary
Accountant
RESIGNEDAssigned on 19 Apr 2007
Resigned on 27 Aug 2019
Time on role 12 years, 4 months, 8 days
CORNISH SURF COMPANY LTD
Secretary
Accountant
RESIGNEDAssigned on 19 Nov 2007
Resigned on 27 Aug 2019
Time on role 11 years, 9 months, 8 days
KAE TECH LIMITED
Secretary
Accountant
RESIGNEDAssigned on 07 Sep 2002
Resigned on 27 Aug 2019
Time on role 16 years, 11 months, 20 days
PATRICK COPE CONSTRUCTION LTD
Secretary
Accountant
RESIGNEDAssigned on 29 Jan 2008
Resigned on 27 Aug 2019
Time on role 11 years, 6 months, 29 days
MC PLANNING LTD
Director
Accountant
RESIGNEDAssigned on 05 Dec 2018
Resigned on 31 Jan 2019
Time on role 1 month, 26 days
BOSENCE LIMITED
Secretary
Accountant
RESIGNEDAssigned on 21 Sep 2009
Resigned on 05 Jan 2018
Time on role 8 years, 3 months, 14 days
P&T PROPERTY MANAGEMENT LTD
Director
Accountant
RESIGNEDAssigned on 09 Dec 2014
Resigned on 23 Feb 2015
Time on role 2 months, 14 days
ENGINEERING CORNWALL LTD
Director
Accountant
RESIGNEDAssigned on 11 Mar 2013
Resigned on 11 Jun 2013
Time on role 3 months
W.ZXY TRURO LTD.
Secretary
Accountant
RESIGNEDAssigned on 11 Mar 2009
Resigned on 02 Mar 2012
Time on role 2 years, 11 months, 22 days
HOT WOK TRADING LIMITED
Secretary
Accountant
RESIGNEDAssigned on 05 Sep 2008
Resigned on 01 Nov 2010
Time on role 2 years, 1 month, 26 days
STEVE GRAY & SONS LTD
Secretary
Accountant
RESIGNEDAssigned on 04 Jun 2007
Resigned on 26 Aug 2010
Time on role 3 years, 2 months, 22 days
GRPRO LIMITED
Secretary
Accountant
RESIGNEDAssigned on 18 Feb 2008
Resigned on 12 Jul 2010
Time on role 2 years, 4 months, 23 days
HOT WOK TRADING LIMITED
Secretary
Accountant
RESIGNEDAssigned on 14 Dec 2005
Resigned on 30 Apr 2008
Time on role 2 years, 4 months, 16 days
TELL THEM COM LIMITED
Director
Accountant
RESIGNEDAssigned on 28 Jun 2000
Resigned on 01 Aug 2007
Time on role 7 years, 1 month, 4 days