Ian Peter WINHAM
Total number of appointments 43, 19 active appointments
KUFLINK DM LIMITED
- Correspondence address
- 21 West Street, Gravesend, England, DA11 0BF
- Role ACTIVE
- director
- Date of birth
- March 1959
- Appointed on
- 4 July 2024
Average house price in the postcode DA11 0BF £1,011,000
MASTERMINDERS LIMITED
- Correspondence address
- Greenwood House Greenwood Court, Bury St Edmunds, Suffolk, United Kingdom, IP32 7GY
- Role ACTIVE
- director
- Date of birth
- March 1959
- Appointed on
- 23 May 2019
Average house price in the postcode IP32 7GY £1,667,000
MMEX LTD
- Correspondence address
- Greenwood House Greenwood Court, Skyliner Way, Bury St. Edmunds, United Kingdom, IP32 7GY
- Role ACTIVE
- director
- Date of birth
- March 1959
- Appointed on
- 1 February 2019
Average house price in the postcode IP32 7GY £1,667,000
INFOPRINT SOLUTIONS UNITED KINGDOM LIMITED
- Correspondence address
- 20 Triton Street, London, England, NW1 3BF
- Role ACTIVE
- director
- Date of birth
- March 1959
- Appointed on
- 1 November 2011
Average house price in the postcode NW1 3BF £2,486,000
COPYMORE PLC
- Correspondence address
- Town Wall House Balkerne Hill, Colchester, Essex, CO3 3AD
- Role ACTIVE
- director
- Date of birth
- March 1959
- Appointed on
- 29 October 2010
COPYMORE DOCUMENT SOLUTIONS PLC
- Correspondence address
- Town Wall House Balkerne Hill, Colchester, Essex, CO3 3AD
- Role ACTIVE
- director
- Date of birth
- March 1959
- Appointed on
- 29 October 2010
WESSEX BUSINESS MACHINES LIMITED
- Correspondence address
- 20 Triton Street, London, NW1 3BF
- Role ACTIVE
- director
- Date of birth
- March 1959
- Appointed on
- 29 October 2010
Average house price in the postcode NW1 3BF £2,486,000
ATLAS BUSINESS MACHINES LIMITED
- Correspondence address
- 20 Triton Street, London, NW1 3BF
- Role ACTIVE
- director
- Date of birth
- March 1959
- Appointed on
- 29 October 2010
Average house price in the postcode NW1 3BF £2,486,000
A: COPY (UK) LIMITED
- Correspondence address
- Town Wall House Balkerne Hill, Colchester, Essex, CO3 3AD
- Role ACTIVE
- director
- Date of birth
- March 1959
- Appointed on
- 29 October 2010
ADS OA LIMITED
- Correspondence address
- 20 Triton Street, London, NW1 3BF
- Role ACTIVE
- director
- Date of birth
- March 1959
- Appointed on
- 29 October 2010
Average house price in the postcode NW1 3BF £2,486,000
ALCO OFFICE EQUIPMENT PLC
- Correspondence address
- 20 Triton Street, London, NW1 3BF
- Role ACTIVE
- director
- Date of birth
- March 1959
- Appointed on
- 29 October 2010
Average house price in the postcode NW1 3BF £2,486,000
IKON OFFICE SOLUTIONS GROUP LIMITED
- Correspondence address
- 20 Triton Street, London, NW1 3BF
- Role ACTIVE
- director
- Date of birth
- March 1959
- Appointed on
- 30 April 2009
Average house price in the postcode NW1 3BF £2,486,000
IKON OFFICE SOLUTIONS EUROPE LIMITED
- Correspondence address
- 20 Triton Street, London, NW1 3BF
- Role ACTIVE
- director
- Date of birth
- March 1959
- Appointed on
- 30 April 2009
Average house price in the postcode NW1 3BF £2,486,000
IOS(RUK) LIMITED
- Correspondence address
- 41 Kyrle Road, London, SW11 6BB
- Role ACTIVE
- director
- Date of birth
- March 1959
- Appointed on
- 31 March 2008
Average house price in the postcode SW11 6BB £1,396,000
INFOTEC UK LIMITED
- Correspondence address
- 20 Triton Street, London, NW1 3BF
- Role ACTIVE
- director
- Date of birth
- March 1959
- Appointed on
- 28 March 2008
Average house price in the postcode NW1 3BF £2,486,000
NRG SECURITIES LIMITED
- Correspondence address
- 20 Triton Street, London, NW1 3BF
- Role ACTIVE
- director
- Date of birth
- March 1959
- Appointed on
- 19 May 2003
Average house price in the postcode NW1 3BF £2,486,000
RICOH EUROPE ASP LIMITED
- Correspondence address
- 20 Triton Street, London, NW1 3BF
- Role ACTIVE
- director
- Date of birth
- March 1959
- Appointed on
- 29 April 2002
- Resigned on
- 30 April 2016
Average house price in the postcode NW1 3BF £2,486,000
NRG EUROPEAN HOLDINGS LIMITED
- Correspondence address
- 41 Kyrle Road, London, SW11 6BB
- Role ACTIVE
- director
- Date of birth
- March 1959
- Appointed on
- 29 April 2002
Average house price in the postcode SW11 6BB £1,396,000
NRG OVERSEAS ADMINISTRATION LIMITED
- Correspondence address
- 41 Kyrle Road, London, SW11 6BB
- Role ACTIVE
- director
- Date of birth
- March 1959
- Appointed on
- 29 April 2002
Average house price in the postcode SW11 6BB £1,396,000
NRG GROUP LIMITED
- Correspondence address
- 20 Triton Street, London, NW1 3BF
- Role RESIGNED
- director
- Date of birth
- March 1959
- Appointed on
- 1 July 2016
- Resigned on
- 6 June 2017
Average house price in the postcode NW1 3BF £2,486,000
RIDGIAN LIMITED
- Correspondence address
- 800 Pavilion Drive, Northampton Business Park, Northampton, England, NN4 7YL
- Role RESIGNED
- director
- Date of birth
- March 1959
- Appointed on
- 1 May 2015
- Resigned on
- 30 April 2016
Average house price in the postcode NN4 7YL £10,136,000
SOUTHERN BUSINESS GROUP LIMITED
- Correspondence address
- Town Wall House Balkerne Hill, Colchester, Essex, CO3 3AD
- Role
- director
- Date of birth
- March 1959
- Appointed on
- 29 October 2010
BUSINESS MACHINES (COMMUNICATIONS) LIMITED
- Correspondence address
- 20 Triton Street, London, NW1 3BF
- Role
- director
- Date of birth
- March 1959
- Appointed on
- 29 October 2010
Average house price in the postcode NW1 3BF £2,486,000
B & W REPROGRAPHICS LIMITED
- Correspondence address
- 20 Triton Street, London, NW1 3BF
- Role
- director
- Date of birth
- March 1959
- Appointed on
- 29 October 2010
Average house price in the postcode NW1 3BF £2,486,000
BML OFFICE TECHNOLOGY LIMITED
- Correspondence address
- 66 Chiltern Street, London, United Kingdom, W1U 4AG
- Role
- director
- Date of birth
- March 1959
- Appointed on
- 29 October 2010
EBM GROUP PLC
- Correspondence address
- 20 Triton Street, London, NW1 3BF
- Role RESIGNED
- director
- Date of birth
- March 1959
- Appointed on
- 29 October 2010
- Resigned on
- 31 March 2018
Average house price in the postcode NW1 3BF £2,486,000
QUEST GROUP PLC
- Correspondence address
- 20 Triton Street, London, NW1 3BF
- Role RESIGNED
- director
- Date of birth
- March 1959
- Appointed on
- 29 October 2010
- Resigned on
- 31 March 2018
Average house price in the postcode NW1 3BF £2,486,000
IGL LEGAL DOCUMENT SERVICES LTD
- Correspondence address
- 66 Chiltern Street, London, United Kingdom, W1U 4AG
- Role
- director
- Date of birth
- March 1959
- Appointed on
- 29 October 2010
IGL HOLDINGS LIMITED
- Correspondence address
- 66 Chiltern Street, London, United Kingdom, W1U 4AG
- Role
- director
- Date of birth
- March 1959
- Appointed on
- 29 October 2010
GKW (MIDLANDS) PLC
- Correspondence address
- 66 Chiltern Street, London, United Kingdom, W1U 4AG
- Role
- director
- Date of birth
- March 1959
- Appointed on
- 29 October 2010
ANVIL COLLECTION SERVICES LIMITED
- Correspondence address
- 66 Chiltern Street, London, United Kingdom, W1U 4AG
- Role
- director
- Date of birth
- March 1959
- Appointed on
- 29 October 2010
IKON PENSION TRUSTEE LIMITED
- Correspondence address
- 20 Triton Street, London, NW1 3BF
- Role RESIGNED
- director
- Date of birth
- March 1959
- Appointed on
- 12 May 2010
- Resigned on
- 31 March 2018
Average house price in the postcode NW1 3BF £2,486,000
RICOH CAPITAL SOLUTIONS LIMITED
- Correspondence address
- 20 Triton Street, London, NW1 3BF
- Role RESIGNED
- director
- Date of birth
- March 1959
- Appointed on
- 30 April 2009
- Resigned on
- 31 March 2018
Average house price in the postcode NW1 3BF £2,486,000
RICOH UK LIMITED
- Correspondence address
- 20 Triton Street, London, NW1 3BF
- Role RESIGNED
- director
- Date of birth
- March 1959
- Appointed on
- 30 April 2009
- Resigned on
- 30 April 2016
Average house price in the postcode NW1 3BF £2,486,000
RICOH CAPITAL LIMITED
- Correspondence address
- 20 Triton Street, London, NW1 3BF
- Role RESIGNED
- director
- Date of birth
- March 1959
- Appointed on
- 30 April 2009
- Resigned on
- 31 March 2018
Average house price in the postcode NW1 3BF £2,486,000
RICOH EUROPE HOLDINGS PLC
- Correspondence address
- 20 Triton Street, London, England, Uk, SW11 6BF
- Role RESIGNED
- director
- Date of birth
- March 1959
- Appointed on
- 6 December 2007
- Resigned on
- 5 June 2017
NRG (RUK) LIMITED
- Correspondence address
- 20 Triton Street, London, NW1 3BF
- Role
- director
- Date of birth
- March 1959
- Appointed on
- 2 April 2007
Average house price in the postcode NW1 3BF £2,486,000
RICOH EUROPE FINANCE LIMITED
- Correspondence address
- 20 Triton Street, London, NW1 3BF
- Role RESIGNED
- director
- Date of birth
- March 1959
- Appointed on
- 29 April 2002
- Resigned on
- 31 March 2018
Average house price in the postcode NW1 3BF £2,486,000
NRG INVESTMENTS LIMITED
- Correspondence address
- 20 Triton Street, London, NW1 3BF
- Role RESIGNED
- director
- Date of birth
- March 1959
- Appointed on
- 29 April 2002
- Resigned on
- 30 April 2016
Average house price in the postcode NW1 3BF £2,486,000
RICOH EUROPE PLC
- Correspondence address
- 20 Triton Street, London, NW1 3BF
- Role RESIGNED
- director
- Date of birth
- March 1959
- Appointed on
- 29 April 2002
- Resigned on
- 31 March 2018
Average house price in the postcode NW1 3BF £2,486,000
NRG CREDIT LIMITED
- Correspondence address
- 20 Triton Street, London, NW1 3BF
- Role RESIGNED
- director
- Date of birth
- March 1959
- Appointed on
- 29 April 2002
- Resigned on
- 30 April 2016
Average house price in the postcode NW1 3BF £2,486,000
NRG DIRECT LIMITED
- Correspondence address
- 20 Triton Street, London, NW1 3BF
- Role
- director
- Date of birth
- March 1959
- Appointed on
- 29 April 2002
Average house price in the postcode NW1 3BF £2,486,000
NRG MANUFACTURING LIMITED
- Correspondence address
- 20 Triton Street, London, NW1 3BF
- Role RESIGNED
- director
- Date of birth
- March 1959
- Appointed on
- 29 April 2002
- Resigned on
- 30 April 2016
Average house price in the postcode NW1 3BF £2,486,000