PETER CHARLES FLETCHER HICKSON

Total number of appointments 27, 1 active appointments

SONORO

Correspondence address
4TH FLOOR TUITION HOUSE 27-37 ST GEORGE'S ROAD, WIMBLEDON, LONDON, UNITED KINGDOM, SW19 4EU
Role ACTIVE
Director
Date of birth
May 1945
Appointed on
18 January 2017
Nationality
BRITISH
Occupation
NONE

HARWORTH GROUP PLC

Correspondence address
AMP TECHNOLOGY CENTRE, BRUNEL WAY, ROTHERHAM, SOUTH YORKSHIRE, UNITED KINGDOM, S60 5WG
Role RESIGNED
Director
Date of birth
May 1945
Appointed on
1 July 2011
Resigned on
26 April 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode S60 5WG £6,118,000

CHEMRING GROUP PLC

Correspondence address
ROKE MANOR OLD SALISBURY LANE, ROMSEY, HAMPSHIRE, UNITED KINGDOM, SO51 0ZN
Role RESIGNED
Director
Date of birth
May 1945
Appointed on
1 July 2010
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

KAZ MINERALS LIMITED

Correspondence address
6TH FLOOR, CARDINAL PLACE, 100 VICTORIA STREET, LONDON, SW1E 5JL
Role RESIGNED
Director
Date of birth
May 1945
Appointed on
5 March 2009
Resigned on
13 May 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ORBIS CHARITABLE TRUST

Correspondence address
6TH FLOOR, 10 LOWER THAMES STREET, LONDON, ENGLAND, EC3R 6AF
Role RESIGNED
Director
Date of birth
May 1945
Appointed on
6 June 2008
Resigned on
23 June 2020
Nationality
BRITISH
Occupation
NON EXECUTIVE CHAIRMAN

CL REALISATIONS LIMITED

Correspondence address
COMMUNISIS HOUSE MANSTON LANE, LEEDS, UNITED KINGDOM, LS15 8AH
Role RESIGNED
Director
Date of birth
May 1945
Appointed on
10 December 2007
Resigned on
11 May 2017
Nationality
BRITISH
Occupation
NON EXECUTIVE DIRECTOR

OSPREY HOLDCO LIMITED

Correspondence address
12 CRESCENT ROAD, WIMBLEDON, LONDON, SW20 8EX
Role RESIGNED
Director
Date of birth
May 1945
Appointed on
7 February 2007
Resigned on
27 February 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW20 8EX £2,446,000

OSPREY ACQUISITIONS LIMITED

Correspondence address
12 CRESCENT ROAD, WIMBLEDON, LONDON, SW20 8EX
Role RESIGNED
Director
Date of birth
May 1945
Appointed on
7 February 2007
Resigned on
27 February 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW20 8EX £2,446,000

TELENT LIMITED

Correspondence address
12 CRESCENT ROAD, WIMBLEDON, LONDON, SW20 8EX
Role RESIGNED
Director
Date of birth
May 1945
Appointed on
6 May 2004
Resigned on
26 November 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW20 8EX £2,446,000

ANGLIAN WATER SERVICES LIMITED

Correspondence address
12 CRESCENT ROAD, WIMBLEDON, LONDON, SW20 8EX
Role RESIGNED
Director
Date of birth
May 1945
Appointed on
17 April 2003
Resigned on
20 January 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW20 8EX £2,446,000

ANGLIAN WATER SERVICES HOLDINGS LIMITED

Correspondence address
12 CRESCENT ROAD, WIMBLEDON, LONDON, SW20 8EX
Role RESIGNED
Director
Date of birth
May 1945
Appointed on
17 April 2003
Resigned on
20 January 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW20 8EX £2,446,000

ANGLIAN WATER SERVICES FINANCING PLC

Correspondence address
12 CRESCENT ROAD, WIMBLEDON, LONDON, SW20 8EX
Role RESIGNED
Director
Date of birth
May 1945
Appointed on
17 April 2003
Resigned on
20 January 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW20 8EX £2,446,000

AWG LTIP LIMITED

Correspondence address
12 CRESCENT ROAD, WIMBLEDON, LONDON, SW20 8EX
Role RESIGNED
Director
Date of birth
May 1945
Appointed on
17 May 2002
Resigned on
27 August 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW20 8EX £2,446,000

AWG PARENT CO LIMITED

Correspondence address
12 CRESCENT ROAD, WIMBLEDON, LONDON, SW20 8EX
Role RESIGNED
Director
Date of birth
May 1945
Appointed on
25 April 2002
Resigned on
27 February 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW20 8EX £2,446,000

POWERGEN INTERNATIONAL

Correspondence address
12 CRESCENT ROAD, WIMBLEDON, LONDON, SW20 8EX
Role RESIGNED
Director
Date of birth
May 1945
Appointed on
4 October 1999
Resigned on
1 July 2002
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SW20 8EX £2,446,000

NATIONAL GRID ELECTRICITY DISTRIBUTION (EAST MIDLANDS) PLC

Correspondence address
12 CRESCENT ROAD, WIMBLEDON, LONDON, SW20 8EX
Role RESIGNED
Director
Date of birth
May 1945
Appointed on
27 July 1998
Resigned on
2 October 2001
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SW20 8EX £2,446,000

POWERGEN LIMITED

Correspondence address
12 CRESCENT ROAD, WIMBLEDON, LONDON, SW20 8EX
Role RESIGNED
Director
Date of birth
May 1945
Appointed on
19 June 1998
Resigned on
1 July 2002
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SW20 8EX £2,446,000

E.ON UK PLC

Correspondence address
12 CRESCENT ROAD, WIMBLEDON, LONDON, SW20 8EX
Role RESIGNED
Director
Date of birth
May 1945
Appointed on
22 July 1996
Resigned on
1 July 2002
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SW20 8EX £2,446,000

UNITED DELAWARE INVESTMENTS LIMITED

Correspondence address
12 CRESCENT ROAD, WIMBLEDON, LONDON, SW20 8EX
Role RESIGNED
Director
Date of birth
May 1945
Appointed on
11 October 1995
Resigned on
30 April 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW20 8EX £2,446,000

UNITED MEDIA HOLDINGS

Correspondence address
12 CRESCENT ROAD, WIMBLEDON, LONDON, SW20 8EX
Role RESIGNED
Director
Date of birth
May 1945
Appointed on
30 November 1994
Resigned on
30 April 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW20 8EX £2,446,000

ITV BROADCASTING LIMITED

Correspondence address
12 CRESCENT ROAD, WIMBLEDON, LONDON, SW20 8EX
Role RESIGNED
Director
Date of birth
May 1945
Appointed on
24 October 1994
Resigned on
13 December 1995
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW20 8EX £2,446,000

RAC GROUP LIMITED

Correspondence address
12 CRESCENT ROAD, WIMBLEDON, LONDON, SW20 8EX
Role RESIGNED
Director
Date of birth
May 1945
Appointed on
21 June 1994
Resigned on
29 November 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW20 8EX £2,446,000

ANGLIA TELEVISION GROUP

Correspondence address
12 CRESCENT ROAD, WIMBLEDON, LONDON, SW20 8EX
Role RESIGNED
Director
Date of birth
May 1945
Appointed on
14 April 1994
Resigned on
13 December 1995
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW20 8EX £2,446,000

INFORMA UNITED FINANCE LIMITED

Correspondence address
12 CRESCENT ROAD, WIMBLEDON, LONDON, SW20 8EX
Role RESIGNED
Director
Date of birth
May 1945
Appointed on
2 November 1992
Resigned on
30 April 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW20 8EX £2,446,000

CROSSWALL NOMINEES LIMITED

Correspondence address
12 CRESCENT ROAD, WIMBLEDON, LONDON, SW20 8EX
Role RESIGNED
Director
Date of birth
May 1945
Appointed on
2 November 1992
Resigned on
30 April 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW20 8EX £2,446,000

ITV MERIDIAN LIMITED

Correspondence address
12 CRESCENT ROAD, WIMBLEDON, LONDON, SW20 8EX
Role RESIGNED
Director
Date of birth
May 1945
Appointed on
2 November 1992
Resigned on
23 November 1995
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW20 8EX £2,446,000

UNM INVESTMENTS LIMITED

Correspondence address
12 CRESCENT ROAD, WIMBLEDON, LONDON, SW20 8EX
Role RESIGNED
Director
Date of birth
May 1945
Appointed on
6 November 1991
Resigned on
30 April 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW20 8EX £2,446,000