James Robert Provan PIKE

Total number of appointments 21, 9 active appointments

IMI PLC

Correspondence address
Lakeside, Solihull Parkway, Birmingham Business Park, Birmingham, B37 7XZ
Role ACTIVE
director
Date of birth
June 1955
Appointed on
1 January 2025
Nationality
British
Occupation
Director

THE BRANDON TRUST

Correspondence address
Olympus House, Britannia Road, Patchway, Bristol, Avon, BS34 5TA
Role ACTIVE
director
Date of birth
June 1955
Appointed on
19 June 2020
Resigned on
3 March 2023
Nationality
British
Occupation
Chairman

63/65 HARCOURT TERRACE FREEHOLD LIMITED

Correspondence address
94 Park Lane, Croydon, Surrey, CR0 1JB
Role ACTIVE
director
Date of birth
June 1955
Appointed on
12 April 2018
Resigned on
30 September 2022
Nationality
British
Occupation
Co Director

Average house price in the postcode CR0 1JB £395,000

TENSENSE.AI LIMITED

Correspondence address
Bristol And Bath Science Park Dirac Crescent, Emersons Green, Bristol, United Kingdom, BS16 7FR
Role ACTIVE
director
Date of birth
June 1955
Appointed on
1 January 2018
Resigned on
25 May 2023
Nationality
British
Occupation
Director

Average house price in the postcode BS16 7FR £3,997,000

SERALA CAPITAL LLP

Correspondence address
105 Victoria Street, London, England, SW1E 6QT
Role ACTIVE
llp-member
Date of birth
June 1955
Appointed on
27 November 2015

SPIRAX GROUP PLC

Correspondence address
Charlton House Cirencester Road, Charlton Kings, Cheltenham, Gloucestershire, United Kingdom, GL53 8ER
Role ACTIVE
director
Date of birth
June 1955
Appointed on
1 May 2014
Resigned on
31 December 2024
Nationality
British
Occupation
Director

ELAND PROPERTY INVESTMENTS LLP

Correspondence address
Meads House Leighterton, Tetbury, Gloucestershire, United Kingdom, GL8 8UW
Role ACTIVE
llp-member
Date of birth
June 1955
Appointed on
4 December 2013

Average house price in the postcode GL8 8UW £617,000

COLEFORD PROPERTY INVESTMENTS LLP

Correspondence address
Meads House Leighterton, Tetbury, Gloucestershire, England, GL8 8UW
Role ACTIVE
llp-member
Date of birth
June 1955
Appointed on
13 December 2012

Average house price in the postcode GL8 8UW £617,000

THE CANCER PREVENTION AND EDUCATION SOCIETY

Correspondence address
The Meads Leighterton, Tetbury, Gloucestershire, United Kingdom, GL8 8UW
Role ACTIVE
director
Date of birth
June 1955
Appointed on
30 March 2006
Nationality
British
Occupation
Company Director

Average house price in the postcode GL8 8UW £617,000


COBHAM LIMITED

Correspondence address
Brook Road, Wimborne, Dorset, BH21 2BJ
Role RESIGNED
director
Date of birth
June 1955
Appointed on
1 May 2019
Resigned on
17 January 2020
Nationality
British
Occupation
Director

IBSTOCK PLC

Correspondence address
Ibstock Brick Limited Leicester Road, Ibstock, Leicester, Leicestershire, United Kingdom, LE67 6HS
Role RESIGNED
director
Date of birth
June 1955
Appointed on
22 September 2015
Resigned on
24 May 2018
Nationality
British
Occupation
Non-Executive Director

TARMAC HOLDINGS LIMITED

Correspondence address
Portland House Bickenhill Lane, Solihull, Birmingham, United Kingdom, B37 7BQ
Role RESIGNED
director
Date of birth
June 1955
Appointed on
7 January 2013
Resigned on
31 July 2015
Nationality
British
Occupation
Director

TYMAN LIMITED

Correspondence address
29 Queen Anne's Gate, London, United Kingdom, SW1H 9BU
Role RESIGNED
director
Date of birth
June 1955
Appointed on
23 November 2009
Resigned on
12 May 2017
Nationality
British
Occupation
None

Average house price in the postcode SW1H 9BU £6,983,000

KELDA GROUP LIMITED

Correspondence address
Meads House, Leighterton, Tetbury, Gloucestershire, GL8 8UN
Role RESIGNED
director
Date of birth
June 1955
Appointed on
1 June 1999
Resigned on
25 July 2002
Nationality
British
Occupation
Director

Average house price in the postcode GL8 8UN £864,000

CASTROL GROUP HOLDINGS LIMITED

Correspondence address
Meads House, Leighterton, Tetbury, Gloucestershire, GL8 8UN
Role RESIGNED
director
Date of birth
June 1955
Appointed on
1 February 1998
Resigned on
30 June 2001
Nationality
British
Occupation
Company Executive

Average house price in the postcode GL8 8UN £864,000

FOSECO OVERSEAS LIMITED

Correspondence address
Meads House, Leighterton, Tetbury, Gloucestershire, GL8 8UN
Role RESIGNED
director
Date of birth
June 1955
Appointed on
1 February 1998
Resigned on
30 June 2001
Nationality
British
Occupation
Company Executive

Average house price in the postcode GL8 8UN £864,000

LUBRICANTS UK LIMITED

Correspondence address
Meads House, Leighterton, Tetbury, Gloucestershire, GL8 8UN
Role RESIGNED
director
Date of birth
June 1955
Appointed on
1 February 1998
Resigned on
30 June 2001
Nationality
British
Occupation
Company Executive

Average house price in the postcode GL8 8UN £864,000

FOSROC TAIWAN LIMITED

Correspondence address
Meads House, Leighterton, Tetbury, Gloucestershire, GL8 8UN
Role RESIGNED
director
Date of birth
June 1955
Appointed on
7 May 1997
Resigned on
1 February 1998
Nationality
British
Occupation
Company Executive

Average house price in the postcode GL8 8UN £864,000

FOSROC INTERNATIONAL LIMITED

Correspondence address
Meads House, Leighterton, Tetbury, Gloucestershire, GL8 8UN
Role RESIGNED
director
Date of birth
June 1955
Appointed on
1 January 1995
Resigned on
1 February 1998
Nationality
British
Occupation
Company Executive

Average house price in the postcode GL8 8UN £864,000

JMH (UK1) LIMITED

Correspondence address
Meads House, Leighterton, Tetbury, Gloucestershire, GL8 8UN
Role RESIGNED
director
Date of birth
June 1955
Appointed on
1 January 1995
Resigned on
1 February 1998
Nationality
British
Occupation
Company Executive

Average house price in the postcode GL8 8UN £864,000

FOSROC CONSTRUCTION CHEMICALS LIMITED

Correspondence address
Meads House, Leighterton, Tetbury, Gloucestershire, GL8 8UN
Role RESIGNED
director
Date of birth
June 1955
Appointed on
1 January 1995
Resigned on
30 June 2001
Nationality
British
Occupation
Company Executive

Average house price in the postcode GL8 8UN £864,000