MARK DAVID PETERS

Total number of appointments 88, 2 active appointments

MDP BOARD AND GOVERNANCE LIMITED

Correspondence address
OPTIONIS HOUSE 840 CENTRE PARK, WARRINGTON, ENGLAND, WA1 1RL
Role ACTIVE
Director
Date of birth
March 1959
Appointed on
2 February 2021
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WA1 1RL £1,261,000

LUDGATE USA LLC

Correspondence address
240 BLACKFRIARS ROAD, LONDON, ENGLAND, SE1 8BF
Role ACTIVE
Director
Date of birth
March 1959
Appointed on
1 October 2014
Nationality
BRITISH
Occupation
SECRETARY

INFORMA MANUFACTURING EUROPE LIMITED

Correspondence address
240 BLACKFRIARS ROAD, LONDON, ENGLAND, SE1 8BF
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
13 June 2018
Resigned on
30 September 2018
Nationality
BRITISH
Occupation
COMPANY SECRETARY

INFORMA MANUFACTURING EUROPE HOLDINGS LIMITED

Correspondence address
240 BLACKFRIARS ROAD, LONDON, ENGLAND, SE1 8BF
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
13 June 2018
Resigned on
30 September 2018
Nationality
BRITISH
Occupation
COMPANY SECRETARY

GREEN THINKING (SERVICES) LIMITED

Correspondence address
240 BLACKFRIARS ROAD, LONDON, ENGLAND, SE1 8BF
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
22 September 2017
Resigned on
30 September 2018
Nationality
BRITISH
Occupation
COMPANY SECRETARY

UBM PROPERTY SERVICES LIMITED

Correspondence address
240 BLACKFRIARS ROAD, LONDON, ENGLAND, ENGLAND, SE1 8BF
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
15 March 2017
Resigned on
30 September 2018
Nationality
BRITISH
Occupation
GROUP COMPANY SECRETARY

VAVASSEUR OVERSEAS HOLDINGS LIMITED

Correspondence address
240 BLACKFRIARS ROAD, LONDON, ENGLAND, ENGLAND, SE1 8BF
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
15 March 2017
Resigned on
30 September 2018
Nationality
BRITISH
Occupation
GROUP COMPANY SECRETARY

WORKYARD LIMITED

Correspondence address
240 BLACKFRIARS ROAD, LONDON, ENGLAND, ENGLAND, SE1 8BF
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
15 March 2017
Resigned on
30 September 2018
Nationality
BRITISH
Occupation
GROUP COMPANY SECRETARY

UBMG SERVICES LIMITED

Correspondence address
240 BLACKFRIARS ROAD, LONDON, ENGLAND, ENGLAND, SE1 8BF
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
15 March 2017
Resigned on
30 September 2018
Nationality
BRITISH
Occupation
GROUP COMPANY SECRETARY

UNITED DELAWARE INVESTMENTS LIMITED

Correspondence address
240 BLACKFRIARS ROAD, LONDON, ENGLAND, ENGLAND, SE1 8BF
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
15 March 2017
Resigned on
30 September 2018
Nationality
BRITISH
Occupation
GROUP COMPANY SECRETARY

UNITED NEWSPAPERS PUBLICATIONS LIMITED

Correspondence address
240 BLACKFRIARS ROAD, LONDON, ENGLAND, ENGLAND, SE1 8BF
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
15 March 2017
Resigned on
30 September 2018
Nationality
BRITISH
Occupation
GROUP COMPANY SECRETARY

UBM SHARED SERVICES LIMITED

Correspondence address
240 BLACKFRIARS ROAD, LONDON, ENGLAND, ENGLAND, SE1 8BF
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
15 March 2017
Resigned on
30 September 2018
Nationality
BRITISH
Occupation
GROUP COMPANY SECRETARY

OES EXHIBITIONS LIMITED

Correspondence address
240 BLACKFRIARS ROAD, LONDON, ENGLAND, ENGLAND, SE1 8BF
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
19 December 2016
Resigned on
30 September 2018
Nationality
BRITISH
Occupation
GROUP COMPANY SECRETARY

INFORMA MANUFACTURING LIMITED

Correspondence address
240 BLACKFRIARS ROAD, LONDON, ENGLAND, SE1 8BF
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
29 October 2016
Resigned on
30 September 2018
Nationality
BRITISH
Occupation
GROUP COMPANY SECRETARY

INFORMA MANUFACTURING HOLDINGS LIMITED

Correspondence address
240 BLACKFRIARS ROAD, LONDON, ENGLAND, SE1 8BF
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
29 October 2016
Resigned on
30 September 2018
Nationality
BRITISH
Occupation
GROUP COMPANY SECRETARY

ADVANSTAR COMMUNICATIONS (U.K.) LIMITED

Correspondence address
240 BLACKFRIARS ROAD, LONDON, ENGLAND, ENGLAND, SE1 8BF
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
14 August 2015
Resigned on
30 September 2018
Nationality
BRITISH
Occupation
GROUP COMPANY SECRETARY

UBM (GP) NO2 LIMITED

Correspondence address
240 BLACKFRIARS ROAD, LONDON, ENGLAND, ENGLAND, SE1 8BF
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
1 October 2014
Resigned on
30 September 2018
Nationality
BRITISH
Occupation
GROUP COMPANY SECRETARY

INFORMA INVESTMENTS LIMITED

Correspondence address
240 BLACKFRIARS ROAD, LONDON, ENGLAND, ENGLAND, SE1 8BF
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
1 October 2014
Resigned on
30 September 2018
Nationality
BRITISH
Occupation
GROUP COMPANY SECRETARY

UBMG HOLDINGS

Correspondence address
240 BLACKFRIARS ROAD, LONDON, ENGLAND, ENGLAND, SE1 8BF
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
1 October 2014
Resigned on
15 June 2018
Nationality
BRITISH
Occupation
GROUP COMPANY SECRETARY

UNM INVESTMENTS LIMITED

Correspondence address
240 BLACKFRIARS ROAD, LONDON, ENGLAND, ENGLAND, SE1 8BF
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
1 October 2014
Resigned on
30 September 2018
Nationality
BRITISH
Occupation
GROUP COMPANY SECRETARY

INFORMA UNITED FINANCE LIMITED

Correspondence address
240 BLACKFRIARS ROAD, LONDON, ENGLAND, ENGLAND, SE1 8BF
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
1 October 2014
Resigned on
15 June 2018
Nationality
BRITISH
Occupation
GROUP COMPANY SECRETARY

CROSSWALL NOMINEES LIMITED

Correspondence address
240 BLACKFRIARS ROAD, LONDON, ENGLAND, ENGLAND, SE1 8BF
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
1 October 2014
Resigned on
30 September 2018
Nationality
BRITISH
Occupation
GROUP COMPANY SECRETARY

DEAN & DYBALL DEVELOPMENTS LIMITED

Correspondence address
FOURTH FLOOR 130 WILTON ROAD, LONDON, SW1V 1LQ
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
1 September 2013
Resigned on
14 September 2014
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

BALFOUR BEATTY PROPERTY LIMITED

Correspondence address
FOURTH FLOOR, 130 WILTON ROAD, LONDON, SW1V 1LQ
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
1 September 2013
Resigned on
14 September 2014
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

BALFOUR BEATTY HOMES (MIDLANDS) LIMITED

Correspondence address
TOWER BRIDGE HOUSE ST KATHARINE'S WAY, LONDON, E1W 1DD
Role
Director
Date of birth
March 1959
Appointed on
1 June 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

BALFOUR BEATTY HOMES (SOUTH WESTERN) LIMITED

Correspondence address
FOURTH FLOOR, 130 WILTON ROAD, LONDON, SW1V 1LQ
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
1 June 2009
Resigned on
14 September 2014
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

BALFOUR BEATTY HOMES LIMITED

Correspondence address
FOURTH FLOOR, 130 WILTON ROAD, LONDON, SW1V 1LQ
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
1 June 2009
Resigned on
14 September 2014
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

MANRING HOMES LIMITED

Correspondence address
FOURTH FLOOR, 130 WILTON ROAD, LONDON, SW1V 1LQ
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
1 June 2009
Resigned on
14 September 2014
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

THE TELEGRAPH CONSTRUCTION AND MAINTENANCE COMPANY LIMITED

Correspondence address
FOURTH FLOOR, 130 WILTON ROAD, LONDON, SW1V 1LQ
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
1 June 2009
Resigned on
14 September 2014
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

AVATAR LIMITED

Correspondence address
FOURTH FLOOR, 130 WILTON ROAD, LONDON, SW1V 1LQ
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
1 June 2009
Resigned on
14 September 2014
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

FIELDEN & ASHWORTH LIMITED

Correspondence address
TOWER BRIDGE HOUSE ST KATHARINES WAY, LONDON, E1W 1DD
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
1 December 2008
Resigned on
14 September 2014
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

BALFOUR BEATTY INFRASTRUCTURE INVESTMENTS LIMITED

Correspondence address
FOURTH FLOOR, 130 WILTON ROAD, LONDON, SW1V 1LQ
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
1 December 2008
Resigned on
14 September 2014
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

BALFOUR BEATTY INVESTMENT HOLDINGS LIMITED

Correspondence address
FOURTH FLOOR, 130 WILTON ROAD, LONDON, SW1V 1LQ
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
1 December 2008
Resigned on
14 September 2014
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

BALFOUR BEATTY OVERSEAS INVESTMENTS LIMITED

Correspondence address
FOURTH FLOOR, 130 WILTON ROAD, LONDON, SW1V 1LQ
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
1 December 2008
Resigned on
14 September 2014
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

BALFOUR BEATTY OVERSEAS LIMITED

Correspondence address
FOURTH FLOOR, 130 WILTON ROAD, LONDON, SW1V 1LQ
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
1 December 2008
Resigned on
14 September 2014
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

GUINEA INVESTMENTS LIMITED

Correspondence address
FOURTH FLOOR, 130 WILTON ROAD, LONDON, SW1V 1LQ
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
1 December 2008
Resigned on
14 September 2014
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

SOPRA STERIA EMPLOYEE TRUSTEE COMPANY LIMITED

Correspondence address
BRAYBOURNE, 3 WOODCHESTER PARK, KNOTTY GREEN, BEACONSFIELD, BUCKINGHAMSHIRE, HP9 2TU
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
31 December 2004
Resigned on
1 August 2008
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode HP9 2TU £1,994,000

DRUID QUEST LIMITED

Correspondence address
BRAYBOURNE, 3 WOODCHESTER PARK, KNOTTY GREEN, BEACONSFIELD, BUCKINGHAMSHIRE, HP9 2TU
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
6 July 2004
Resigned on
1 August 2008
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode HP9 2TU £1,994,000

INTELLIGENT RESOURCE LIMITED

Correspondence address
BRAYBOURNE, 3 WOODCHESTER PARK, KNOTTY GREEN, BEACONSFIELD, BUCKINGHAMSHIRE, HP9 2TU
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
6 July 2004
Resigned on
1 August 2008
Nationality
BRITISH
Occupation
DEPUTY COMPANY SECRETARY

Average house price in the postcode HP9 2TU £1,994,000

XANSA TRUSTEE COMPANY LIMITED

Correspondence address
BRAYBOURNE, 3 WOODCHESTER PARK, KNOTTY GREEN, BEACONSFIELD, BUCKINGHAMSHIRE, HP9 2TU
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
6 July 2004
Resigned on
1 August 2008
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode HP9 2TU £1,994,000

FIRTH SOLUTIONS LIMITED

Correspondence address
BRAYBOURNE, 3 WOODCHESTER PARK, KNOTTY GREEN, BEACONSFIELD, BUCKINGHAMSHIRE, HP9 2TU
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
6 July 2004
Resigned on
1 August 2008
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode HP9 2TU £1,994,000

F.I.KERNEL LIMITED

Correspondence address
BRAYBOURNE, 3 WOODCHESTER PARK, KNOTTY GREEN, BEACONSFIELD, BUCKINGHAMSHIRE, HP9 2TU
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
6 July 2004
Resigned on
1 August 2008
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode HP9 2TU £1,994,000

F.I. ACADEMY LIMITED

Correspondence address
BRAYBOURNE, 3 WOODCHESTER PARK, KNOTTY GREEN, BEACONSFIELD, BUCKINGHAMSHIRE, HP9 2TU
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
6 July 2004
Resigned on
1 August 2008
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode HP9 2TU £1,994,000

ASL INFORMATION SERVICES LIMITED

Correspondence address
BRAYBOURNE, 3 WOODCHESTER PARK, KNOTTY GREEN, BEACONSFIELD, BUCKINGHAMSHIRE, HP9 2TU
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
6 July 2004
Resigned on
1 August 2008
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode HP9 2TU £1,994,000

OSI GROUP HOLDINGS LIMITED

Correspondence address
BRAYBOURNE, 3 WOODCHESTER PARK, KNOTTY GREEN, BEACONSFIELD, BUCKINGHAMSHIRE, HP9 2TU
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
6 July 2004
Resigned on
1 August 2008
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode HP9 2TU £1,994,000

GAMUT TECHNOLOGIES TRUST COMPANY LIMITED

Correspondence address
BRAYBOURNE, 3 WOODCHESTER PARK, KNOTTY GREEN, BEACONSFIELD, BUCKINGHAMSHIRE, HP9 2TU
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
6 July 2004
Resigned on
1 August 2008
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode HP9 2TU £1,994,000

OSI GROUP INVESTMENTS LIMITED

Correspondence address
BRAYBOURNE, 3 WOODCHESTER PARK, KNOTTY GREEN, BEACONSFIELD, BUCKINGHAMSHIRE, HP9 2TU
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
6 July 2004
Resigned on
1 August 2008
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode HP9 2TU £1,994,000

F I GROUP LIMITED

Correspondence address
BRAYBOURNE, 3 WOODCHESTER PARK, KNOTTY GREEN, BEACONSFIELD, BUCKINGHAMSHIRE, HP9 2TU
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
26 April 2001
Resigned on
1 August 2008
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode HP9 2TU £1,994,000

ZANSA LIMITED

Correspondence address
BRAYBOURNE, 3 WOODCHESTER PARK, KNOTTY GREEN, BEACONSFIELD, BUCKINGHAMSHIRE, HP9 2TU
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
26 April 2001
Resigned on
1 August 2008
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode HP9 2TU £1,994,000

NEWABLE RGF LIMITED

Correspondence address
16 GABLES MEADOW, HOLMER GREEN, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP15 6RT
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
12 June 2000
Resigned on
30 November 2000
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode HP15 6RT £966,000

DIAGEO HOLDINGS LIMITED

Correspondence address
16 GABLES MEADOW, HOLMER GREEN, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP15 6RT
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
12 May 1999
Resigned on
10 November 2000
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode HP15 6RT £966,000

ANYSLAM LIMITED

Correspondence address
16 GABLES MEADOW, HOLMER GREEN, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP15 6RT
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
28 March 1999
Resigned on
10 November 2000
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode HP15 6RT £966,000

DIAGEO SCOTLAND INVESTMENT LIMITED

Correspondence address
16 GABLES MEADOW, HOLMER GREEN, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP15 6RT
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
1 July 1998
Resigned on
10 November 2000
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode HP15 6RT £966,000

UNITED DISTILLERS FRANCE LIMITED

Correspondence address
16 GABLES MEADOW, HOLMER GREEN, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP15 6RT
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
30 June 1998
Resigned on
1 June 2000
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode HP15 6RT £966,000

DIAGEO FINANCE PLC

Correspondence address
16 GABLES MEADOW, HOLMER GREEN, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP15 6RT
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
19 June 1998
Resigned on
10 November 2000
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode HP15 6RT £966,000

JOHN WALKER AND SONS LIMITED

Correspondence address
16 GABLES MEADOW, HOLMER GREEN, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP15 6RT
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
31 March 1998
Resigned on
1 June 2000
Nationality
BRITISH
Occupation
CHARTERD SECRETARY

Average house price in the postcode HP15 6RT £966,000

GUINNESS ENTERPRISES LIMITED

Correspondence address
16 GABLES MEADOW, HOLMER GREEN, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP15 6RT
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
31 March 1998
Resigned on
10 November 2000
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode HP15 6RT £966,000

TANQUERAY GORDON AND COMPANY LIMITED

Correspondence address
16 GABLES MEADOW, HOLMER GREEN, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP15 6RT
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
31 March 1998
Resigned on
10 November 2000
Nationality
BRITISH
Occupation
CHARTERD SECRETARY

Average house price in the postcode HP15 6RT £966,000

WILLIAM LAWSON DISTILLERS LIMITED

Correspondence address
16 GABLES MEADOW, HOLMER GREEN, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP15 6RT
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
31 March 1998
Resigned on
16 June 1998
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode HP15 6RT £966,000

WILLIAM SANDERSON & SON, LIMITED

Correspondence address
16 GABLES MEADOW, HOLMER GREEN, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP15 6RT
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
31 March 1998
Resigned on
1 June 2000
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode HP15 6RT £966,000

JAMES BUCHANAN & COMPANY LIMITED

Correspondence address
16 GABLES MEADOW, HOLMER GREEN, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP15 6RT
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
31 March 1998
Resigned on
10 November 2000
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode HP15 6RT £966,000

UDV (SJ) LIMITED

Correspondence address
16 GABLES MEADOW, HOLMER GREEN, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP15 6RT
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
31 March 1998
Resigned on
10 November 2000
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode HP15 6RT £966,000

JOHN HAIG & COMPANY LIMITED

Correspondence address
16 GABLES MEADOW, HOLMER GREEN, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP15 6RT
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
31 March 1998
Resigned on
1 June 2000
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode HP15 6RT £966,000

MACDONALD GREENLEES LIMITED

Correspondence address
16 GABLES MEADOW, HOLMER GREEN, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP15 6RT
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
31 March 1998
Resigned on
1 June 2000
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode HP15 6RT £966,000

ZEPF TECHNOLOGIES UK LIMITED

Correspondence address
16 GABLES MEADOW, HOLMER GREEN, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP15 6RT
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
31 March 1998
Resigned on
1 June 2000
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode HP15 6RT £966,000

DISTILLERS COMPANY (BIOCHEMICALS) LIMITED(THE)

Correspondence address
16 GABLES MEADOW, HOLMER GREEN, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP15 6RT
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
31 March 1998
Resigned on
1 June 2000
Nationality
BRITISH
Occupation
CHARTERD SECRETARY

Average house price in the postcode HP15 6RT £966,000

UNITED DISTILLERS INVESTMENTS LIMITED

Correspondence address
16 GABLES MEADOW, HOLMER GREEN, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP15 6RT
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
31 March 1998
Resigned on
10 November 2000
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode HP15 6RT £966,000

ARTHUR BELL & SONS LIMITED

Correspondence address
16 GABLES MEADOW, HOLMER GREEN, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP15 6RT
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
31 March 1998
Resigned on
1 June 2000
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode HP15 6RT £966,000

GRAND METROPOLITAN THIRD INVESTMENTS LIMITED

Correspondence address
16 GABLES MEADOW, HOLMER GREEN, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP15 6RT
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
27 March 1998
Resigned on
10 November 2000
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode HP15 6RT £966,000

UNITED DISTILLERS & VINTNERS (HP) LIMITED

Correspondence address
16 GABLES MEADOW, HOLMER GREEN, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP15 6RT
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
27 March 1998
Resigned on
1 June 2000
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode HP15 6RT £966,000

DIAGEO INVESTMENT HOLDINGS LIMITED

Correspondence address
16 GABLES MEADOW, HOLMER GREEN, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP15 6RT
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
27 March 1998
Resigned on
1 June 2000
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode HP15 6RT £966,000

GRAND METROPOLITAN CAPITAL COMPANY LIMITED

Correspondence address
16 GABLES MEADOW, HOLMER GREEN, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP15 6RT
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
27 March 1998
Resigned on
10 November 2000
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode HP15 6RT £966,000

THE PIMM'S DRINKS COMPANY LIMITED

Correspondence address
16 GABLES MEADOW, HOLMER GREEN, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP15 6RT
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
27 March 1998
Resigned on
10 November 2000
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode HP15 6RT £966,000

GRAND METROPOLITAN SECOND INVESTMENTS LIMITED

Correspondence address
16 GABLES MEADOW, HOLMER GREEN, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP15 6RT
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
27 March 1998
Resigned on
10 November 2000
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode HP15 6RT £966,000

DIAGEO OVERSEAS HOLDINGS LIMITED

Correspondence address
16 GABLES MEADOW, HOLMER GREEN, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP15 6RT
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
27 March 1998
Resigned on
1 June 2000
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode HP15 6RT £966,000

GRAND METROPOLITAN HOLDINGS LIMITED

Correspondence address
16 GABLES MEADOW, HOLMER GREEN, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP15 6RT
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
27 March 1998
Resigned on
10 November 2000
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode HP15 6RT £966,000

GRAND METROPOLITAN INTERNATIONAL HOLDINGS LIMITED

Correspondence address
16 GABLES MEADOW, HOLMER GREEN, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP15 6RT
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
27 March 1998
Resigned on
10 November 2000
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode HP15 6RT £966,000

GRAND METROPOLITAN ESTATES LIMITED

Correspondence address
16 GABLES MEADOW, HOLMER GREEN, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP15 6RT
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
27 March 1998
Resigned on
10 November 2000
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode HP15 6RT £966,000

GRAND METROPOLITAN ESTATES (DEVELOPMENTS) LIMITED

Correspondence address
16 GABLES MEADOW, HOLMER GREEN, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP15 6RT
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
27 March 1998
Resigned on
10 November 2000
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode HP15 6RT £966,000

NEWABLE TRUST LIMITED

Correspondence address
16 GABLES MEADOW, HOLMER GREEN, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP15 6RT
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
20 August 1996
Resigned on
30 November 2000
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode HP15 6RT £966,000

GUINNESS BREWING (UK) 1996 PROFIT SHARING SCHEME LIMITED

Correspondence address
16 GABLES MEADOW, HOLMER GREEN, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP15 6RT
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
16 February 1996
Resigned on
10 November 2000
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode HP15 6RT £966,000

PARK ROYAL DEVELOPMENT COMPANY,LIMITED

Correspondence address
16 GABLES MEADOW, HOLMER GREEN, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP15 6RT
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
16 February 1996
Resigned on
14 January 2003
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode HP15 6RT £966,000

GUINNESS GROUP LIMITED(THE)

Correspondence address
16 GABLES MEADOW, HOLMER GREEN, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP15 6RT
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
16 February 1996
Resigned on
10 November 2000
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode HP15 6RT £966,000

HARP LIMITED

Correspondence address
16 GABLES MEADOW, HOLMER GREEN, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP15 6RT
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
16 February 1996
Resigned on
1 June 2000
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode HP15 6RT £966,000

DIAGEO CAPITAL PLC

Correspondence address
16 GABLES MEADOW, HOLMER GREEN, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP15 6RT
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
16 February 1996
Resigned on
10 November 2000
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode HP15 6RT £966,000

GUINNESS PROFIT SHARING NOMINEES (1987) LIMITED

Correspondence address
16 GABLES MEADOW, HOLMER GREEN, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP15 6RT
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
16 February 1996
Resigned on
10 November 2000
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode HP15 6RT £966,000

BODIAM HOUSE INVESTMENTS LIMITED

Correspondence address
16 GABLES MEADOW, HOLMER GREEN, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP15 6RT
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
16 February 1996
Resigned on
10 November 2000
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode HP15 6RT £966,000

GUINNESS MORISON INTERNATIONAL LIMITED

Correspondence address
16 GABLES MEADOW, HOLMER GREEN, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP15 6RT
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
16 February 1996
Resigned on
10 November 2000
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode HP15 6RT £966,000