PETER COX LIMITED

6 officers / 41 resignations

CANHAM, Rachel Eleanor

Correspondence address
Compass House Manor Royal, Crawley, West Sussex, United Kingdom, RH10 9PY
Role ACTIVE
director
Date of birth
July 1981
Appointed on
4 April 2022
Resigned on
10 November 2022
Nationality
British
Occupation
Lawyer

Average house price in the postcode RH10 9PY £8,264,000

HARRIS, Grace Elizabeth

Correspondence address
Compass House Manor Royal, Crawley, West Sussex, United Kingdom, RH10 9PY
Role ACTIVE
director
Date of birth
April 1988
Appointed on
5 August 2020
Nationality
British
Occupation
Finance Director

Average house price in the postcode RH10 9PY £8,264,000

STEAD, CATHERINE

Correspondence address
RIVERBANK MEADOWS BUSINESS PARK, BLACKWATER, CAMBERLEY, SURREY, ENGLAND, GU17 9AB
Role ACTIVE
Secretary
Appointed on
8 August 2016
Nationality
NATIONALITY UNKNOWN

WOOD, Phillip Paul

Correspondence address
Compass House Manor Royal, Crawley, West Sussex, United Kingdom, RH10 9PY
Role ACTIVE
director
Date of birth
November 1965
Appointed on
12 December 2014
Nationality
British
Occupation
Managing Director

Average house price in the postcode RH10 9PY £8,264,000

HAMPSON, Jeffreys Kristen

Correspondence address
Riverbank Meadows Business Park, Blackwater, Camberley, Surrey, England, GU17 9AB
Role ACTIVE
director
Date of birth
August 1974
Appointed on
12 December 2014
Resigned on
1 October 2020
Nationality
British
Occupation
Finance Director

FAGAN, Daragh Patrick Feltrim

Correspondence address
Compass House Manor Royal, Crawley, West Sussex, United Kingdom, RH10 9PY
Role ACTIVE
director
Date of birth
September 1969
Appointed on
12 December 2014
Resigned on
30 March 2022
Nationality
British
Occupation
Solicitor

Average house price in the postcode RH10 9PY £8,264,000


FAGAN, DARAGH PATRICK FELTRIM

Correspondence address
RIVERBANK MEADOWS BUSINESS PARK, BLACKWATER, CAMBERLEY, SURREY, ENGLAND, GU17 9AB
Role RESIGNED
Secretary
Appointed on
29 April 2016
Resigned on
8 August 2016
Nationality
NATIONALITY UNKNOWN

LAAN, ALEXANDRA JANE

Correspondence address
RIVERBANK MEADOWS BUSINESS PARK, BLACKWATER, CAMBERLEY, SURREY, ENGLAND, GU17 9AB
Role RESIGNED
Secretary
Appointed on
12 December 2014
Resigned on
29 April 2016
Nationality
NATIONALITY UNKNOWN

HARWOOD, NEIL MICHAEL

Correspondence address
ANISSED PARK BROADWAY BUSINESS PARK, CHADDERTON, MANCHESTER, ENGLAND, OL9 9XA
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
3 May 2013
Resigned on
12 December 2014
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode OL9 9XA £1,188,000

HARWOOD, NEIL MICHAEL

Correspondence address
ANISSED PARK BROADWAY BUSINESS PARK, CHADDERTON, MANCHESTER, ENGLAND, OL9 9XA
Role RESIGNED
Secretary
Appointed on
7 January 2013
Resigned on
12 December 2014
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode OL9 9XA £1,188,000

GILBY, KEITH ANDREW

Correspondence address
THE HAYLOFT 6 MANOR FARM BARNS, LONG LANE, WETTENHALL, CHESHIRE, UNITED KINGDOM, CW7 4DN
Role RESIGNED
Director
Date of birth
August 1957
Appointed on
1 August 2012
Resigned on
12 December 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW7 4DN £702,000

SAMSON, HARVEY JACK

Correspondence address
RIVERBANK MEADOWS BUSINESS PARK, BLACKWATER, CAMBERLEY, SURREY, ENGLAND, GU17 9AB
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
26 September 2011
Resigned on
12 December 2014
Nationality
BRITISH
Occupation
ACCOUNTANT

COYNE, DAVID JOHN

Correspondence address
ANISEED HOUSE BROADGATE, OLDHAM BROADWAY BUSINESS, CHADDERTON, OLDHAM, LANCASHIRE, OL9 9XA
Role RESIGNED
Secretary
Appointed on
19 January 2010
Resigned on
7 January 2013
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode OL9 9XA £1,188,000

SKINNER, Charles Antony Lawrence

Correspondence address
Aniseed House Broadgate, Oldham Broadway Business Park, Chadderton, Oldham, Lancashire, OL9 9XA
Role RESIGNED
director
Date of birth
June 1960
Appointed on
8 July 2009
Resigned on
1 August 2012
Nationality
British
Occupation
Director

Average house price in the postcode OL9 9XA £1,188,000

MCINNES, TIMOTHY IAN

Correspondence address
ANISEED HOUSE BROADGATE, OLDHAM BROADWAY BUSINESS, CHADDERTON, OLDHAM, LANCASHIRE, OL9 9XA
Role RESIGNED
Director
Date of birth
August 1962
Appointed on
24 March 2009
Resigned on
26 February 2010
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode OL9 9XA £1,188,000

MCINNES, TIMOTHY IAN

Correspondence address
34 CUMBERLAND DRIVE, BOWDON, ALTRINCHAM, CHESHIRE, WA14 3QP
Role RESIGNED
Secretary
Appointed on
6 August 2008
Resigned on
19 January 2010
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode WA14 3QP £886,000

PRILL, Robert David

Correspondence address
8 Moorfield, Roe Green, Worsley, Manchester, United Kingdom, M28 2FL
Role RESIGNED
secretary
Appointed on
1 July 2008
Resigned on
6 August 2008
Nationality
British

Average house price in the postcode M28 2FL £397,000

WATKINS, STEVEN JAMES

Correspondence address
CHYREEN, WODEHOUSE TERRACE, FALMOUTH, CORNWALL, TR11 3EW
Role RESIGNED
Director
Date of birth
December 1966
Appointed on
11 December 2007
Resigned on
26 June 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TR11 3EW £628,000

DAVIS, PETER NICHOLAS

Correspondence address
35 CHATSWORTH ROAD, ECCLES, MANCHESTER, LANCASHIRE, M30 9DZ
Role RESIGNED
Director
Date of birth
April 1959
Appointed on
16 November 2007
Resigned on
30 June 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M30 9DZ £594,000

MAHONEY, KEVIN DAVID

Correspondence address
6 FERRYMANS QUAY, WILLIAM MORRIS WAY, LONDON, SW6 2UT
Role RESIGNED
Director
Date of birth
January 1951
Appointed on
16 November 2007
Resigned on
31 July 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW6 2UT £1,154,000

VINCENT, MICHAEL

Correspondence address
23 SAINT AUBYNS'S AVENUE, LONDON, SW19 7BL
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
28 September 2007
Resigned on
31 July 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW19 7BL £4,454,000

DAVIS, PETER NICHOLAS

Correspondence address
35 CHATSWORTH ROAD, ECCLES, MANCHESTER, LANCASHIRE, M30 9DZ
Role RESIGNED
Secretary
Appointed on
28 September 2007
Resigned on
30 June 2008
Nationality
BRITISH

Average house price in the postcode M30 9DZ £594,000

CARROLL, Stephen John

Correspondence address
27 Amethyst Drive, Sittingbourne, Kent, ME10 5JR
Role RESIGNED
secretary
Appointed on
12 May 2006
Resigned on
28 September 2007
Nationality
British

Average house price in the postcode ME10 5JR £349,000

SAUNDERS, MICHAEL

Correspondence address
24 MILL ROAD, LEWES, EAST SUSSEX, BN7 2RU
Role RESIGNED
Secretary
Appointed on
31 December 2005
Resigned on
12 May 2006
Nationality
BRITISH

Average house price in the postcode BN7 2RU £572,000

MASTERSON, KEVIN JOHN

Correspondence address
ANISEED HOUSE BROADGATE, OLDHAM BROADWAY BUSINESS, CHADDERTON, OLDHAM, LANCASHIRE, OL9 9XA
Role RESIGNED
Director
Date of birth
February 1953
Appointed on
1 December 2005
Resigned on
1 August 2012
Nationality
BRITISH
Occupation
GENERAL MANAGER

Average house price in the postcode OL9 9XA £1,188,000

HALLORAN, BRIAN ANTHONY

Correspondence address
5 PARK DRIVE, LITTLEOVER, DERBYSHIRE, DE23 6FY
Role RESIGNED
Director
Date of birth
June 1953
Appointed on
9 July 2002
Resigned on
28 December 2005
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode DE23 6FY £463,000

GURNEY, CHARLES ALBERT

Correspondence address
3 MARLOW DRIVE, HAYWARDS HEATH, WEST SUSSEX, RH16 3SR
Role RESIGNED
Director
Date of birth
July 1967
Appointed on
20 November 2000
Resigned on
22 October 2001
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode RH16 3SR £689,000

FINNEY, JOSEPH DALE

Correspondence address
LITTLEHURST 91 BURGH HEATH ROAD, EPSOM, SURREY, KT17 4NT
Role RESIGNED
Director
Date of birth
October 1964
Appointed on
1 November 2000
Resigned on
31 October 2001
Nationality
AMERICAN
Occupation
DIRECTOR

Average house price in the postcode KT17 4NT £1,121,000

CARROLL, Stephen John

Correspondence address
27 Amethyst Drive, Sittingbourne, Kent, ME10 5JR
Role RESIGNED
director
Date of birth
October 1954
Appointed on
12 July 2000
Resigned on
28 September 2007
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode ME10 5JR £349,000

LAWTON, Kirsten

Correspondence address
53 Grove Way, Esher, Surrey, KT10 8HQ
Role RESIGNED
secretary
Appointed on
3 July 2000
Resigned on
31 December 2005
Nationality
British

Average house price in the postcode KT10 8HQ £1,765,000

KNELLER, FRANKLIN JOHN

Correspondence address
LITTLEHURST, 91 BURGH HEATH ROAD, EPSOM, SURREY, KT17 4NT
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
7 June 2000
Resigned on
19 September 2002
Nationality
AMERICAN
Occupation
DIRECTOR

Average house price in the postcode KT17 4NT £1,121,000

MOOREY, NICHOLAS RAYMOND

Correspondence address
33 MUNNION ROAD, ARDINGLY, HAYWARDS HEATH, WEST SUSSEX, RH17 6RT
Role RESIGNED
Director
Date of birth
January 1949
Appointed on
8 January 1999
Resigned on
28 September 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH17 6RT £721,000

KARNES, DONALD KIETH

Correspondence address
7717 CHAPEL RIDGE DRIVE, CORDOVA SHELBY, UNITED STATES AMERICA
Role RESIGNED
Director
Date of birth
November 1950
Appointed on
19 February 1998
Resigned on
21 February 2001
Nationality
US
Occupation
PRESIDENT COO

COTTEE, PETER KARL

Correspondence address
MOORE LODGE, OLDFIELD ROAD HESWALL, WIRRAL, CH60 6SN
Role RESIGNED
Director
Date of birth
October 1957
Appointed on
13 October 1997
Resigned on
22 March 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CH60 6SN £1,983,000

MORGAN, MICHAEL ROBERT

Correspondence address
THE WHITE HOUSE 18 SEAWAY AVENUE, FRIARS CLIFF, CHRISTCHURCH, DORSET, BH23 4EX
Role RESIGNED
Director
Date of birth
February 1943
Appointed on
1 January 1997
Resigned on
13 October 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BH23 4EX £1,159,000

COOK, MICHAEL LEE

Correspondence address
BARNBY 12 WOODCOTE CLOSE, EPSOM, SURREY, KT18 7QJ
Role RESIGNED
Director
Date of birth
September 1953
Appointed on
1 April 1995
Resigned on
10 January 1997
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT18 7QJ £1,296,000

TONEY, JAMES WILLIAM

Correspondence address
12305 MAGNOLIA CIRCLE, ALPHARETTA GEORGIA 30202, USA, FOREIGN
Role RESIGNED
Director
Date of birth
August 1944
Appointed on
26 September 1994
Resigned on
7 April 1995
Nationality
AMERICAN
Occupation
DIRECTOR

SQUIRES, VERNON TUTTLE

Correspondence address
1316 ASHLAND AVENUE, WILMETTE, COOK COUNTY, ILLINOIS, USA, 60091
Role RESIGNED
Director
Date of birth
February 1935
Appointed on
30 August 1994
Resigned on
21 February 2001
Nationality
AMERICAN
Occupation
LAWYER

MROZEK, ERNEST JAMES

Correspondence address
9 S BODIN, HINSDALE, DUPAGE COUNTY, ILLINOIS, AMERICA, 6O521
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
30 August 1994
Resigned on
21 February 2001
Nationality
AMERICAN
Occupation
FINANCIAL OFFICER

CANTU, CARLOS HUMBERTO

Correspondence address
2255 JOHNSON ROAD, GERMANTOWN, SHELBY COUNTY, TENNESSEE, 38139
Role RESIGNED
Director
Date of birth
November 1934
Appointed on
30 August 1994
Resigned on
21 February 2001
Nationality
BRITISH
Occupation
CORPORATE EXECUTIVE

ERICKSON, ROBERT DANIEL

Correspondence address
526 NORTH WASHINGTON STREET, HINSDALE, USA, ILLINOIS
Role RESIGNED
Director
Date of birth
August 1943
Appointed on
30 August 1994
Resigned on
19 February 1998
Nationality
AMERICAN
Occupation
DIRECTOR

MARSHALL, DAVID PATRICK

Correspondence address
17A CRESCENT EAST, BARNET, HERTFORDSHIRE, EN4 0EY
Role RESIGNED
Director
Date of birth
November 1956
Appointed on
4 January 1994
Resigned on
30 August 1994
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode EN4 0EY £1,083,000

WHITWORTH, RICHARD STANLEY

Correspondence address
29 FAIRLAWN PARK, KETTLEWELL HILL HORSELL, WOKING, SURREY, GU21 4HT
Role RESIGNED
Director
Date of birth
June 1945
Appointed on
31 October 1992
Resigned on
31 December 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU21 4HT £1,625,000

REYNOLDS, PETER ROGER EDWARD

Correspondence address
39 HERONS PLACE, ISLEWORTH, MIDDLESEX, TW7 7BE
Role RESIGNED
Secretary
Appointed on
31 October 1992
Resigned on
3 July 2000
Nationality
BRITISH

Average house price in the postcode TW7 7BE £1,149,000

MARSH, CHARLES HOWARD MEWTON

Correspondence address
8 FOXLEY LANE, PURLEY, SURREY, CR8 3ED
Role RESIGNED
Director
Date of birth
May 1937
Appointed on
31 October 1992
Resigned on
19 June 1995
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CR8 3ED £507,000

PHARES, ADRIEN

Correspondence address
90 AVENUE VICTOR HUGO, 75116 PARIS, FRANCE, FOREIGN
Role RESIGNED
Director
Date of birth
July 1947
Appointed on
31 October 1992
Resigned on
30 August 1994
Nationality
FRENCH
Occupation
DIRECTOR

WILSON, JOHN WILFRED

Correspondence address
RIALTO, YARM WAY, LEATHERHEAD, SURREY, KT22 8RQ
Role RESIGNED
Director
Date of birth
December 1936
Appointed on
31 October 1992
Resigned on
23 December 1993
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT22 8RQ £1,582,000


More Company Information