PETER CHARLES WALLER

Total number of appointments 18, 2 active appointments

TURNBERRY MANAGEMENT COMPANY LIMITED

Correspondence address
3 THE LIMES, SARSON LANE AMPORT, ANDOVER, HAMPSHIRE, UNITED KINGDOM, SP11 8HX
Role ACTIVE
Director
Date of birth
August 1946
Appointed on
20 October 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SP11 8HX £829,000

BRITISH SMALLER COMPANIES VCT2 PLC

Correspondence address
5th Floor Valiant Building 14 South Parade, Leeds, England, LS1 5QS
Role ACTIVE
director
Date of birth
August 1946
Appointed on
1 October 2010
Resigned on
13 June 2024
Nationality
British
Occupation
Director

Average house price in the postcode LS1 5QS £1,314,000


BCS LEARNING & DEVELOPMENT LIMITED

Correspondence address
LONG ACRE 3 THE LIMES, SARSON LANE, AMPORT, HAMPSHIRE, UK, SP11 8HX
Role RESIGNED
Director
Date of birth
August 1946
Appointed on
3 September 2012
Resigned on
3 September 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SP11 8HX £829,000

CORERO DORMANT THREE LIMITED

Correspondence address
169 HIGH STREET, RICKMANSWORTH, WD3 1AY
Role
Director
Date of birth
August 1946
Appointed on
6 August 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WD3 1AY £395,000

CORERO DORMANT ONE LIMITED

Correspondence address
169 HIGH STREET, RICKMANSWORTH, HERTFORDSHIRE, WD3 1AY
Role
Director
Date of birth
August 1946
Appointed on
6 August 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WD3 1AY £395,000

ZETLAND LIMITED

Correspondence address
BARGANY HOUSE, GIRVAN, AYRSHIRE, KA26 9RG
Role RESIGNED
Director
Date of birth
August 1946
Appointed on
27 June 2007
Resigned on
6 April 2014
Nationality
BRITISH
Occupation
DIRECTOR

PVG 2007 LIMITED

Correspondence address
BARGANY HOUSE, GIRVAN, AYRSHIRE, KA26 9RG
Role RESIGNED
Director
Date of birth
August 1946
Appointed on
27 June 2007
Resigned on
6 April 2014
Nationality
BRITISH
Occupation
DIRECTOR

THANET ONE LIMITED

Correspondence address
BARGANY HOUSE, GIRVAN, AYRSHIRE, KA26 9RG
Role RESIGNED
Director
Date of birth
August 1946
Appointed on
27 June 2007
Resigned on
6 April 2014
Nationality
BRITISH
Occupation
DIRECTOR

ROCELA GROUP LIMITED

Correspondence address
29 AVENUE SOUTH, HERIOT WATT RESEARCH PARK, EDINBURGH, UNITED KINGDOM, EH14 4AP
Role RESIGNED
Director
Date of birth
August 1946
Appointed on
24 February 2006
Resigned on
25 January 2013
Nationality
BRITISH
Occupation
DIRECTOR

VERSION 1 LIMITED

Correspondence address
BARGANY HOUSE, GIRVAN, AYRSHIRE, KA26 9RG
Role RESIGNED
Director
Date of birth
August 1946
Appointed on
24 February 2006
Resigned on
25 January 2013
Nationality
BRITISH
Occupation
DIRECTOR

CORERO NETWORK SECURITY PLC

Correspondence address
BARGANY HOUSE, GIRVAN, AYRSHIRE, KA26 9RG
Role RESIGNED
Director
Date of birth
August 1946
Appointed on
24 January 2006
Resigned on
4 February 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

CORERO DORMANT ONE LIMITED

Correspondence address
BARGANY HOUSE, GIRVAN, AYRSHIRE, KA26 9RG
Role RESIGNED
Director
Date of birth
August 1946
Appointed on
1 June 2002
Resigned on
16 January 2006
Nationality
BRITISH
Occupation
CHAIRMAN

F1 COMPUTING SYSTEMS LIMITED

Correspondence address
ABBOTSWOOD, STELLING MINNIS, CANTERBURY, KENT, CT4 6BJ
Role RESIGNED
Director
Date of birth
August 1946
Appointed on
20 March 2001
Resigned on
2 January 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CT4 6BJ £1,271,000

TEAMSTUDIO GROUP LIMITED

Correspondence address
2 CREDITON HILL, HAMPSTEAD, LONDON, NW6 1HP
Role RESIGNED
Director
Date of birth
August 1946
Appointed on
1 December 1999
Resigned on
1 August 2002
Nationality
BRITISH
Occupation
CORPORATE DEVELOPMENT

Average house price in the postcode NW6 1HP £1,700,000

CAMBEX U.K. LIMITED

Correspondence address
2 CREDITON HILL, HAMPSTEAD, LONDON, NW6 1HP
Role RESIGNED
Director
Date of birth
August 1946
Appointed on
1 September 1995
Resigned on
23 December 1997
Nationality
BRITISH
Occupation
PRESIDENT

Average house price in the postcode NW6 1HP £1,700,000

IVES DEVELOPMENT LIMITED

Correspondence address
2 CREDITON HILL, HAMPSTEAD, LONDON, NW6 1HP
Role RESIGNED
Director
Date of birth
August 1946
Appointed on
24 April 1995
Resigned on
1 August 2002
Nationality
BRITISH
Occupation
COMPUTERS

Average house price in the postcode NW6 1HP £1,700,000

FLAGILORN LIMITED

Correspondence address
2 CREDITON HILL, HAMPSTEAD, LONDON, NW6 1HP
Role RESIGNED
Director
Date of birth
August 1946
Appointed on
15 May 1993
Resigned on
14 April 1998
Nationality
BRITISH
Occupation
MANAGING DIRECTOR HITACHI

Average house price in the postcode NW6 1HP £1,700,000

HITACHI VANTARA LIMITED

Correspondence address
2 CREDITON HILL, HAMPSTEAD, LONDON, NW6 1HP
Role RESIGNED
Director
Date of birth
August 1946
Appointed on
22 May 1991
Resigned on
21 July 1995
Nationality
BRITISH
Occupation
GENERAL MANAGER

Average house price in the postcode NW6 1HP £1,700,000