NIGEL FREDRICK THOMAS HUGH PETRIE

Total number of appointments 23, 1 active appointments

PETRIE & COMPANY LIMITED

Correspondence address
PLAS ELISEG LLANTYSILIO, LLANGOLLEN, DENBIGHSHIRE, LL20 8DE
Role ACTIVE
Director
Date of birth
October 1946
Appointed on
26 September 2000
Nationality
BRITISH
Occupation
DIR (PROPOSED)

Average house price in the postcode LL20 8DE £666,000


LAVER LEISURE LIMITED

Correspondence address
AIZLEWOODS MILL NURSERY STREET, SHEFFIELD, ENGLAND, S3 8GG
Role RESIGNED
Director
Date of birth
October 1946
Appointed on
18 May 2015
Resigned on
13 November 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode S3 8GG £2,021,000

LAVER INVESTMENT PROPERTIES LIMITED

Correspondence address
AIZLWOODS MILL C/O LAVER REGENERATION LTD, NURSERY STREET, SHEFFIELD, ENGLAND, S3 8GG
Role RESIGNED
Director
Date of birth
October 1946
Appointed on
18 May 2015
Resigned on
13 November 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode S3 8GG £2,021,000

AD AEROSPACE LIMITED

Correspondence address
NO. 1 THELLOW HEATH PARK NORTHWICH ROAD, ANTROBUS, NORTHWICH, CHESHIRE, ENGLAND, CW9 6JB
Role RESIGNED
Director
Date of birth
October 1946
Appointed on
20 January 2010
Resigned on
17 April 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW9 6JB £928,000

LAVER REGENERATION LIMITED

Correspondence address
BRAMALL LANE, SHEFFIELD, S2 4RJ
Role RESIGNED
Director
Date of birth
October 1946
Appointed on
16 November 2007
Resigned on
13 November 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

LAVER REGENERATION GROUP LIMITED

Correspondence address
AIZLEWOODS MILL NURSERY STREET, SHEFFIELD, ENGLAND, S3 8GG
Role RESIGNED
Director
Date of birth
October 1946
Appointed on
3 September 2007
Resigned on
13 November 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR AND CONSULTAN

Average house price in the postcode S3 8GG £2,021,000

LAVER REGENERATION HOLDINGS LIMITED

Correspondence address
AIZLEWOODS MILL NURSERY STREET, SHEFFIELD, ENGLAND, S3 8GG
Role RESIGNED
Director
Date of birth
October 1946
Appointed on
15 June 2007
Resigned on
13 November 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR AND CONSULTAN

Average house price in the postcode S3 8GG £2,021,000

THEATR CLWYD DEVELOPMENT TRUST LTD

Correspondence address
PLAS ELISEG LLANTYSILIO, LLANGOLLEN, DENBIGHSHIRE, LL20 8DE
Role RESIGNED
Director
Date of birth
October 1946
Appointed on
5 October 2006
Resigned on
21 June 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LL20 8DE £666,000

HEAD LIGHT LIMITED

Correspondence address
PLAS ELISEG LLANTYSILIO, LLANGOLLEN, DENBIGHSHIRE, LL20 8DE
Role RESIGNED
Director
Date of birth
October 1946
Appointed on
1 January 2006
Resigned on
1 January 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR & BUSINESS CO

Average house price in the postcode LL20 8DE £666,000

PHOENIX VENTURE HOLDINGS LIMITED

Correspondence address
DEVON LODGE IDDESLEIGH, WINKLEIGH, DEVON, ENGLAND, EX19 8BE
Role RESIGNED
Director
Date of birth
October 1946
Appointed on
21 July 2004
Resigned on
31 October 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EX19 8BE £1,111,000

MG ROVER GROUP LIMITED

Correspondence address
PLAS ELISEG LLANTYSILIO, LLANGOLLEN, DENBIGHSHIRE, LL20 8DE
Role RESIGNED
Director
Date of birth
October 1946
Appointed on
21 July 2004
Resigned on
30 March 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LL20 8DE £666,000

MAPLEKEY UK FINANCE LIMITED

Correspondence address
PLAS ELISEG LLANTYSILIO, LLANGOLLEN, DENBIGHSHIRE, LL20 8DE
Role RESIGNED
Director
Date of birth
October 1946
Appointed on
17 June 1999
Resigned on
30 September 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LL20 8DE £666,000

MAPLEKEY UK LIMITED

Correspondence address
PLAS ELISEG LLANTYSILIO, LLANGOLLEN, DENBIGHSHIRE, LL20 8DE
Role RESIGNED
Director
Date of birth
October 1946
Appointed on
20 April 1999
Resigned on
30 September 2000
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LL20 8DE £666,000

LYB GENERATION HOLDINGS

Correspondence address
PLAS ELISEG LLANTYSILIO, LLANGOLLEN, DENBIGHSHIRE, LL20 8DE
Role RESIGNED
Director
Date of birth
October 1946
Appointed on
2 April 1997
Resigned on
30 September 2000
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode LL20 8DE £666,000

LYB VICTORIA GENERATION LIMITED

Correspondence address
PLAS ELISEG LLANTYSILIO, LLANGOLLEN, DENBIGHSHIRE, LL20 8DE
Role RESIGNED
Director
Date of birth
October 1946
Appointed on
2 April 1997
Resigned on
30 September 2000
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode LL20 8DE £666,000

DERWENT COGENERATION LIMITED

Correspondence address
PLAS ELISEG LLANTYSILIO, LLANGOLLEN, DENBIGHSHIRE, LL20 8DE
Role RESIGNED
Director
Date of birth
October 1946
Appointed on
16 August 1996
Resigned on
20 September 2000
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode LL20 8DE £666,000

FIRST HYDRO HOLDINGS COMPANY

Correspondence address
PLAS ELISEG LLANTYSILIO, LLANGOLLEN, DENBIGHSHIRE, LL20 8DE
Role RESIGNED
Director
Date of birth
October 1946
Appointed on
6 August 1996
Resigned on
30 September 2000
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode LL20 8DE £666,000

IPM ENERGY LIMITED

Correspondence address
PLAS ELISEG LLANTYSILIO, LLANGOLLEN, DENBIGHSHIRE, LL20 8DE
Role RESIGNED
Director
Date of birth
October 1946
Appointed on
6 August 1996
Resigned on
30 September 2000
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode LL20 8DE £666,000

FIRST HYDRO FINANCE PLC

Correspondence address
PLAS ELISEG LLANTYSILIO, LLANGOLLEN, DENBIGHSHIRE, LL20 8DE
Role RESIGNED
Director
Date of birth
October 1946
Appointed on
6 August 1996
Resigned on
30 September 2000
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode LL20 8DE £666,000

IPM ENERGY COMPANY (UK) LIMITED

Correspondence address
PLAS ELISEG LLANTYSILIO, LLANGOLLEN, DENBIGHSHIRE, LL20 8DE
Role RESIGNED
Director
Date of birth
October 1946
Appointed on
6 August 1996
Resigned on
30 September 2000
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode LL20 8DE £666,000

ELECTRICITY PENSIONS TRUSTEE LIMITED

Correspondence address
PLAS ELISEG LLANTYSILIO, LLANGOLLEN, DENBIGHSHIRE, LL20 8DE
Role RESIGNED
Director
Date of birth
October 1946
Appointed on
22 March 1996
Resigned on
30 September 2000
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode LL20 8DE £666,000

FIRST HYDRO COMPANY

Correspondence address
PLAS ELISEG LLANTYSILIO, LLANGOLLEN, DENBIGHSHIRE, LL20 8DE
Role RESIGNED
Director
Date of birth
October 1946
Appointed on
17 November 1995
Resigned on
30 September 2000
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LL20 8DE £666,000

PRIORY OLD ACUTE SERVICES LIMITED

Correspondence address
PLAS ELISEG LLANTYSILIO, LLANGOLLEN, DENBIGHSHIRE, LL20 8DE
Role RESIGNED
Director
Date of birth
October 1946
Appointed on
1 August 1994
Resigned on
21 June 1996
Nationality
BRITISH
Occupation
GENERAL MANAGER

Average house price in the postcode LL20 8DE £666,000