JOHN ROBIN KITCHENER PEILE

Total number of appointments 7, 1 active appointments

MILLES CHARITABLE FOUNDATION LIMITED

Correspondence address
THE OLD COURT HOUSE 24 MARKET STREET, GAINSBOROUGH, LINCOLNSHIRE, DN21 2BE
Role ACTIVE
Director
Date of birth
April 1942
Appointed on
23 September 2009
Nationality
BRITISH
Occupation
RETIRED SOLICITOR

Average house price in the postcode DN21 2BE £235,000


CHILDWICK BURY STUD MANAGEMENT LIMITED

Correspondence address
43 BROOK STREET, LONDON, W1Y 2BL
Role RESIGNED
Secretary
Date of birth
April 1942
Appointed on
18 March 1993
Resigned on
6 April 1993
Nationality
BRITISH

FLAMEGRACE LIMITED

Correspondence address
HIGHFIELD, BRIGHTON ROAD, GODALMING, SURREY, GU7 1NS
Role RESIGNED
Secretary
Date of birth
April 1942
Appointed on
10 October 1992
Resigned on
11 October 2007
Nationality
BRITISH

Average house price in the postcode GU7 1NS £1,054,000

COMPAQ COMPUTER LIMITED

Correspondence address
43 BROOK STREET, LONDON, W1Y 2BL
Role RESIGNED
Secretary
Date of birth
April 1942
Appointed on
20 February 1992
Resigned on
1 February 1995
Nationality
BRITISH

COMPAQ COMPUTER GROUP LIMITED

Correspondence address
43 BROOK STREET, LONDON, W1Y 2BL
Role RESIGNED
Secretary
Date of birth
April 1942
Appointed on
20 February 1992
Resigned on
1 February 1995
Nationality
BRITISH

DATALOGIC SCANNING LIMITED

Correspondence address
147 PETERSHAM ROAD, RICHMOND, SURREY, TW10 7AH
Role RESIGNED
Secretary
Date of birth
April 1942
Appointed on
3 January 1992
Resigned on
27 March 2007
Nationality
BRITISH

Average house price in the postcode TW10 7AH £5,088,000

INDUSTRIAL SUPPLY AND TRADING CO. LIMITED

Correspondence address
43 BROOK STREET, LONDON, W1Y 2BL
Role RESIGNED
Secretary
Date of birth
April 1942
Appointed on
3 January 1992
Resigned on
8 December 1994
Nationality
BRITISH