PETER ARTHUR WALKER

Total number of appointments 39, no active appointments


MNOPF TRUSTEES LIMITED

Correspondence address
THE BEEHIVE BEEHIVE RING ROAD, LONDON GATWICK AIRPORT, GATWICK, WEST SUSSEX, ENGLAND, RH6 0PA
Role RESIGNED
Director
Date of birth
July 1953
Appointed on
14 October 2013
Resigned on
12 December 2016
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

LONDON GATEWAY LIMITED

Correspondence address
MONTROSE WOODMAN LANE, SEWARDSTONEBURY, LONDON, UNITED KINGDOM, E4 7QR
Role RESIGNED
Director
Date of birth
July 1953
Appointed on
18 December 2008
Resigned on
1 November 2013
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode E4 7QR £1,933,000

MADEIRA LAND LIMITED

Correspondence address
64 CONNAUGHT AVENUE, CHINGFORD, LONDON, E4 7AA
Role RESIGNED
Director
Date of birth
July 1953
Appointed on
10 January 2007
Resigned on
1 May 2008
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode E4 7AA £641,000

LEONORA INVESTMENT COMPANY (CENTRAL) LIMITED

Correspondence address
MONTROSE WOODMAN LANE, SEWARDSTONEBURY, LONDON, UNITED KINGDOM, E4 7QR
Role RESIGNED
Director
Date of birth
July 1953
Appointed on
9 November 2006
Resigned on
1 November 2013
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode E4 7QR £1,933,000

LEONORA INVESTMENT COMPANY LIMITED

Correspondence address
64 CONNAUGHT AVENUE, CHINGFORD, LONDON, E4 7AA
Role RESIGNED
Director
Date of birth
July 1953
Appointed on
9 November 2006
Resigned on
24 December 2007
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode E4 7AA £641,000

GLENIFFER FINANCE CORPORATION LIMITED

Correspondence address
64 CONNAUGHT AVENUE, CHINGFORD, LONDON, E4 7AA
Role
Director
Date of birth
July 1953
Appointed on
9 November 2006
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode E4 7AA £641,000

ISTITHMAR EUROPE LIMITED

Correspondence address
64 CONNAUGHT AVENUE, CHINGFORD, LONDON, E4 7AA
Role RESIGNED
Director
Date of birth
July 1953
Appointed on
9 November 2006
Resigned on
24 December 2007
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode E4 7AA £641,000

P & O AGENCY SERVICES LIMITED

Correspondence address
64 CONNAUGHT AVENUE, CHINGFORD, LONDON, E4 7AA
Role RESIGNED
Director
Date of birth
July 1953
Appointed on
9 November 2006
Resigned on
1 May 2008
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode E4 7AA £641,000

PROTEUS INSURANCE COMPANY LIMITED

Correspondence address
64 CONNAUGHT AVENUE, CHINGFORD, LONDON, E4 7AA
Role
Director
Date of birth
July 1953
Appointed on
28 October 2006
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode E4 7AA £641,000

CHARLWOOD ALLIANCE HOLDINGS LIMITED

Correspondence address
MONTROSE WOODMAN LANE, SEWARDSTONEBURY, LONDON, UNITED KINGDOM, E4 7QR
Role
Director
Date of birth
July 1953
Appointed on
29 September 2006
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode E4 7QR £1,933,000

THE PENINSULAR AND ORIENTAL STEAM NAVIGATION COMPANY

Correspondence address
MONTROSE WOODMAN LANE, SEWARDSTONEBURY, LONDON, E4 7QR
Role RESIGNED
Director
Date of birth
July 1953
Appointed on
1 September 2006
Resigned on
1 November 2013
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode E4 7QR £1,933,000

SOUTHAMPTON CONTAINER TERMINALS LIMITED

Correspondence address
MONTROSE WOODMAN LANE, SEWARDSTONEBURY, LONDON, E4 7QR
Role RESIGNED
Director
Date of birth
July 1953
Appointed on
3 August 2006
Resigned on
3 February 2014
Nationality
BRITISH
Occupation
FINANCE MANAGER

Average house price in the postcode E4 7QR £1,933,000

P&O PROPERTY ACCOUNTS LIMITED

Correspondence address
64 CONNAUGHT AVENUE, CHINGFORD, LONDON, E4 7AA
Role RESIGNED
Director
Date of birth
July 1953
Appointed on
10 August 2005
Resigned on
24 December 2007
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode E4 7AA £641,000

P&O SCOTTISH FERRIES SHIP MANAGEMENT LTD.

Correspondence address
MONTROSE WOODMAN LANE, SEWARDSTONEBURY, LONDON, UNITED KINGDOM, E4 7QR
Role RESIGNED
Director
Date of birth
July 1953
Appointed on
16 June 2004
Resigned on
1 November 2013
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode E4 7QR £1,933,000

PENINSULAR ELECTRONICS LIMITED

Correspondence address
64 CONNAUGHT AVENUE, CHINGFORD, LONDON, E4 7AA
Role
Director
Date of birth
July 1953
Appointed on
1 May 2004
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode E4 7AA £641,000

NORBAY (UK) LIMITED

Correspondence address
64 CONNAUGHT AVENUE, CHINGFORD, LONDON, E4 7AA
Role RESIGNED
Director
Date of birth
July 1953
Appointed on
31 October 2003
Resigned on
30 March 2007
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode E4 7AA £641,000

P & O FERRYMASTERS HOLDINGS LIMITED

Correspondence address
64 CONNAUGHT AVENUE, CHINGFORD, LONDON, E4 7AA
Role RESIGNED
Director
Date of birth
July 1953
Appointed on
18 September 2002
Resigned on
20 April 2007
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode E4 7AA £641,000

PHOENIX SECURITIES (DEVELOPMENTS) LIMITED

Correspondence address
64 CONNAUGHT AVENUE, CHINGFORD, LONDON, E4 7AA
Role
Director
Date of birth
July 1953
Appointed on
31 May 2002
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode E4 7AA £641,000

BRITISH INDIA STEAM NAVIGATION COMPANY LIMITED

Correspondence address
MONTROSE WOODMAN LANE, SEWARDSTONEBURY, LONDON, UNITED KINGDOM, E4 7QR
Role RESIGNED
Director
Date of birth
July 1953
Appointed on
31 May 2002
Resigned on
1 November 2013
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode E4 7QR £1,933,000

P&O MARITIME SERVICES (UK) LIMITED

Correspondence address
MONTROSE WOODMAN LANE, SEWARDSTONEBURY, LONDON, UNITED KINGDOM, E4 7QR
Role RESIGNED
Director
Date of birth
July 1953
Appointed on
31 May 2002
Resigned on
1 November 2013
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode E4 7QR £1,933,000

P&O FINANCE PLC

Correspondence address
MONTROSE WOODMAN LANE, SEWARDSTONEBURY, LONDON, UNITED KINGDOM, E4 7QR
Role RESIGNED
Director
Date of birth
July 1953
Appointed on
31 May 2002
Resigned on
1 November 2013
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode E4 7QR £1,933,000

BILSITE LIMITED

Correspondence address
64 CONNAUGHT AVENUE, CHINGFORD, LONDON, E4 7AA
Role
Director
Date of birth
July 1953
Appointed on
31 May 2002
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode E4 7AA £641,000

BRITSHIP THREE LIMITED

Correspondence address
64 CONNAUGHT AVENUE, CHINGFORD, LONDON, E4 7AA
Role RESIGNED
Director
Date of birth
July 1953
Appointed on
25 May 2000
Resigned on
1 July 2002
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode E4 7AA £641,000

NEDLLOYD GLOBAL LOGISTICS LIMITED

Correspondence address
64 CONNAUGHT AVENUE, CHINGFORD, LONDON, E4 7AA
Role RESIGNED
Director
Date of birth
July 1953
Appointed on
29 November 1999
Resigned on
1 July 2002
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode E4 7AA £641,000

LAMPORT & HOLT LINE LIMITED

Correspondence address
64 CONNAUGHT AVENUE, CHINGFORD, LONDON, E4 7AA
Role RESIGNED
Director
Date of birth
July 1953
Appointed on
1 April 1998
Resigned on
1 July 2002
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode E4 7AA £641,000

BOOTH STEAMSHIP COMPANY LIMITED(THE)

Correspondence address
64 CONNAUGHT AVENUE, CHINGFORD, LONDON, E4 7AA
Role RESIGNED
Director
Date of birth
July 1953
Appointed on
1 April 1998
Resigned on
1 July 2002
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode E4 7AA £641,000

BRITSHIP TWO LIMITED

Correspondence address
64 CONNAUGHT AVENUE, CHINGFORD, LONDON, E4 7AA
Role RESIGNED
Director
Date of birth
July 1953
Appointed on
1 April 1998
Resigned on
1 July 2002
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode E4 7AA £641,000

BRITSHIP FOUR LIMITED

Correspondence address
64 CONNAUGHT AVENUE, CHINGFORD, LONDON, E4 7AA
Role RESIGNED
Director
Date of birth
July 1953
Appointed on
1 April 1998
Resigned on
1 July 2002
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode E4 7AA £641,000

BRITSHIP ONE LIMITED

Correspondence address
64 CONNAUGHT AVENUE, CHINGFORD, LONDON, E4 7AA
Role RESIGNED
Director
Date of birth
July 1953
Appointed on
1 April 1998
Resigned on
1 July 2002
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode E4 7AA £641,000

ROADWAYS CONTAINER LOGISTICS LIMITED

Correspondence address
64 CONNAUGHT AVENUE, CHINGFORD, LONDON, E4 7AA
Role RESIGNED
Director
Date of birth
July 1953
Appointed on
26 February 1997
Resigned on
1 July 2002
Nationality
BRITISH
Occupation
DIRECTOR OF FINANCE

Average house price in the postcode E4 7AA £641,000

CONTAINERBASE(MANCHESTER)LIMITED

Correspondence address
64 CONNAUGHT AVENUE, CHINGFORD, LONDON, E4 7AA
Role RESIGNED
Director
Date of birth
July 1953
Appointed on
13 November 1996
Resigned on
1 July 2002
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode E4 7AA £641,000

SCT PENSION TRUSTEES LIMITED

Correspondence address
64 CONNAUGHT AVENUE, CHINGFORD, LONDON, E4 7AA
Role RESIGNED
Director
Date of birth
July 1953
Appointed on
23 May 1996
Resigned on
15 January 1997
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode E4 7AA £641,000

ELLERMAN HARRISON CONTAINER LINE LIMITED

Correspondence address
64 CONNAUGHT AVENUE, CHINGFORD, LONDON, E4 7AA
Role RESIGNED
Director
Date of birth
July 1953
Appointed on
17 April 1996
Resigned on
1 July 2002
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode E4 7AA £641,000

SOUTHAMPTON CONTAINER TERMINALS LIMITED

Correspondence address
64 CONNAUGHT AVENUE, CHINGFORD, LONDON, E4 7AA
Role RESIGNED
Director
Date of birth
July 1953
Appointed on
16 April 1996
Resigned on
15 January 1997
Nationality
BRITISH
Occupation
FINANCIAL CONTROLLER

Average house price in the postcode E4 7AA £641,000

MAERSK LINE UK LIMITED

Correspondence address
64 CONNAUGHT AVENUE, CHINGFORD, LONDON, E4 7AA
Role RESIGNED
Director
Date of birth
July 1953
Appointed on
7 March 1996
Resigned on
1 July 2002
Nationality
BRITISH
Occupation
FINANCE DIR

Average house price in the postcode E4 7AA £641,000

PORT LINE LIMITED

Correspondence address
64 CONNAUGHT AVENUE, CHINGFORD, LONDON, E4 7AA
Role RESIGNED
Director
Date of birth
July 1953
Appointed on
1 November 1995
Resigned on
1 July 2002
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode E4 7AA £641,000

CAMOMILE LINES PLC

Correspondence address
64 CONNAUGHT AVENUE, CHINGFORD, LONDON, E4 7AA
Role RESIGNED
Director
Date of birth
July 1953
Appointed on
1 November 1995
Resigned on
1 July 2002
Nationality
BRITISH
Occupation
FINANCIAL CONTROLLER

Average house price in the postcode E4 7AA £641,000

BRITISH INDIA STEAM NAVIGATION COMPANY LIMITED

Correspondence address
64 CONNAUGHT AVENUE, CHINGFORD, LONDON, E4 7AA
Role RESIGNED
Director
Date of birth
July 1953
Appointed on
1 November 1995
Resigned on
1 July 1997
Nationality
BRITISH
Occupation
FINANCIAL CONTROLLER

Average house price in the postcode E4 7AA £641,000

MAERSK HOLDINGS LIMITED

Correspondence address
64 CONNAUGHT AVENUE, CHINGFORD, LONDON, E4 7AA
Role RESIGNED
Director
Date of birth
July 1953
Appointed on
5 September 1991
Resigned on
1 July 2002
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode E4 7AA £641,000