PETER ANTHONY THOMPSON

Total number of appointments 23, 1 active appointments

GREEN ENERGY (UK) LIMITED

Correspondence address
THE MILL HOUSE, NEWPORT PAGNELL, BUCKS, MK16 8ER
Role ACTIVE
Director
Date of birth
April 1928
Appointed on
5 June 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode MK16 8ER £384,000


IMAGE ANALYSIS LIMITED

Correspondence address
QABC MINSTER HOUSE, 272-274 VAUXHALL BRIDGE ROAD, LONDON, UNITED KINGDOM, SW1V 1BA
Role RESIGNED
Director
Date of birth
April 1928
Appointed on
1 November 2010
Resigned on
7 December 2012
Nationality
BRITISH
Occupation
NON-EXCECUTIVE DIRECTOR

Average house price in the postcode SW1V 1BA £11,256,000

GOLDCREST LAND (DEVELOPMENTS) LIMITED

Correspondence address
KINGSTON HOUSE, NORTHAMPTON ROAD, NEWPORT PAGNELL, BUCKINGHAMSHIRE, MK16 8NJ
Role RESIGNED
Director
Date of birth
April 1928
Appointed on
11 June 2007
Resigned on
1 June 2012
Nationality
BRITISH
Occupation
COMPANY CHAIRMAN

GOLDCREST LAND (UK) LIMITED

Correspondence address
KINGSTON HOUSE, NORTHAMPTON ROAD, NEWPORT PAGNELL, BUCKINGHAMSHIRE, MK16 8NJ
Role RESIGNED
Director
Date of birth
April 1928
Appointed on
26 February 2007
Resigned on
1 June 2012
Nationality
BRITISH
Occupation
COMPANY CHAIRMAN

CHILD BASE TRUSTEE COMPANY LIMITED

Correspondence address
THE MILL HOUSE, NEWPORT PAGNELL, BUCKS, MK16 8ER
Role RESIGNED
Director
Date of birth
April 1928
Appointed on
1 November 2005
Resigned on
5 October 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode MK16 8ER £384,000

PHOENIX ASSET MANAGEMENT PARTNERS LIMITED

Correspondence address
THE MILL HOUSE, NEWPORT PAGNELL, BUCKS, MK16 8ER
Role RESIGNED
Director
Date of birth
April 1928
Appointed on
1 September 2004
Resigned on
3 July 2009
Nationality
BRITISH
Occupation
NON EXECUTIVE CHAIRMAN

Average house price in the postcode MK16 8ER £384,000

DURABUILD (TRUSTEES) LIMITED

Correspondence address
KINGSTON HOUSE, NORTHAMPTON ROAD, NEWPORT PAGNELL, BUCKINGHAMSHIRE, MK16 8NJ
Role RESIGNED
Director
Date of birth
April 1928
Appointed on
21 January 2002
Resigned on
25 November 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

OXFORD METRICS PLC

Correspondence address
THE MILL HOUSE, NEWPORT PAGNELL, BUCKS, MK16 8ER
Role RESIGNED
Director
Date of birth
April 1928
Appointed on
19 March 2001
Resigned on
5 December 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode MK16 8ER £384,000

BREWIN BROKING LIMITED

Correspondence address
THE MILL HOUSE, NEWPORT PAGNELL, BUCKS, MK16 8ER
Role RESIGNED
Director
Date of birth
April 1928
Appointed on
23 June 2000
Resigned on
2 February 2001
Nationality
BRITISH
Occupation
BUSINESS ANGEL

Average house price in the postcode MK16 8ER £384,000

PRE-EMINENCE LIMITED

Correspondence address
KINGSTON HOUSE, NORTHAMPTON ROAD, NEWPORT PAGNELL, BUCKINGHAMSHIRE, MK16 8NJ
Role
Director
Date of birth
April 1928
Appointed on
22 June 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BREWIN DOLPHIN HOLDINGS LIMITED

Correspondence address
THE MILL HOUSE, NEWPORT PAGNELL, BUCKS, MK16 8ER
Role RESIGNED
Director
Date of birth
April 1928
Appointed on
29 April 1998
Resigned on
24 February 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK16 8ER £384,000

PHOENIX ASSET MANAGEMENT PARTNERS LIMITED

Correspondence address
THE MILL HOUSE, NEWPORT PAGNELL, BUCKS, MK16 8ER
Role RESIGNED
Director
Date of birth
April 1928
Appointed on
16 March 1998
Resigned on
10 November 2003
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode MK16 8ER £384,000

GOLDCREST LAND LIMITED

Correspondence address
KINGSTON HOUSE, NORTHAMPTON ROAD, NEWPORT PAGNELL, BUCKINGHAMSHIRE, MK16 8NJ
Role RESIGNED
Director
Date of birth
April 1928
Appointed on
25 February 1998
Resigned on
25 March 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BREWIN DOLPHIN HOLDINGS LIMITED

Correspondence address
THE MILL HOUSE, NEWPORT PAGNELL, BUCKS, MK16 8ER
Role RESIGNED
Director
Date of birth
April 1928
Appointed on
11 April 1994
Resigned on
21 April 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK16 8ER £384,000

DENTSU INTERNATIONAL LIMITED

Correspondence address
THE MILL HOUSE, NEWPORT PAGNELL, BUCKS, MK16 8ER
Role RESIGNED
Director
Date of birth
April 1928
Appointed on
26 May 1993
Resigned on
31 December 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK16 8ER £384,000

CHILDBASE PARTNERSHIP LIMITED

Correspondence address
THE MILL HOUSE, NEWPORT PAGNELL, BUCKS, MK16 8ER
Role RESIGNED
Director
Date of birth
April 1928
Appointed on
10 February 1993
Resigned on
22 November 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK16 8ER £384,000

SMITHS GROUP PLC

Correspondence address
THE MILL HOUSE, NEWPORT PAGNELL, BUCKS, MK16 8ER
Role RESIGNED
Director
Date of birth
April 1928
Appointed on
11 December 1992
Resigned on
24 November 1998
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode MK16 8ER £384,000

RAMSAY HEALTH CARE INVESTMENTS UK LIMITED

Correspondence address
THE MILL HOUSE, NEWPORT PAGNELL, BUCKS, MK16 8ER
Role RESIGNED
Director
Date of birth
April 1928
Appointed on
21 November 1992
Resigned on
6 November 1996
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode MK16 8ER £384,000

PILKINGTON GROUP LIMITED

Correspondence address
THE MILL HOUSE, NEWPORT PAGNELL, BUCKS, MK16 8ER
Role RESIGNED
Director
Date of birth
April 1928
Appointed on
1 August 1992
Resigned on
9 December 1992
Nationality
BRITISH
Occupation
INDUSTRIALIST

Average house price in the postcode MK16 8ER £384,000

MILL MANOR PROPERTIES LTD

Correspondence address
THE MILL HOUSE, NEWPORT PAGNELL, BUCKS, MK16 8ER
Role RESIGNED
Director
Date of birth
April 1928
Appointed on
31 August 1991
Resigned on
23 October 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK16 8ER £384,000

STARK BUILDING MATERIALS UK LIMITED

Correspondence address
THE MILL HOUSE, NEWPORT PAGNELL, BUCKS, MK16 8ER
Role RESIGNED
Director
Date of birth
April 1928
Appointed on
2 August 1991
Resigned on
29 February 1992
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK16 8ER £384,000

00226267 PLC

Correspondence address
THE MILL HOUSE, NEWPORT PAGNELL, BUCKS, MK16 8ER
Role RESIGNED
Director
Date of birth
April 1928
Appointed on
31 May 1991
Resigned on
27 March 1995
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK16 8ER £384,000

SCOTTISH BUSINESS IN THE COMMUNITY LIMITED

Correspondence address
THE MILL HOUSE, NEWPORT PAGNELL, BUCKS, MK16 8ER
Role RESIGNED
Director
Date of birth
April 1928
Appointed on
8 August 1989
Resigned on
5 December 1990
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode MK16 8ER £384,000