PETER CHRISTOPHER EDWARD FARQUHAR

Total number of appointments 12, 3 active appointments

FORTHGLADE FOODS LIMITED

Correspondence address
WOODWATER HOUSE PYNES HILL, EXETER, DEVON, UNITED KINGDOM, EX2 5WR
Role ACTIVE
Director
Date of birth
August 1959
Appointed on
1 February 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EX2 5WR £11,784,000

FORTHGLADE FOODS HOLDINGS LIMITED

Correspondence address
NEW BARN FARM MANNINGFORD BRUCE, PEWSEY, WILTSHIRE, UNITED KINGDOM, SN9 6JQ
Role ACTIVE
Director
Date of birth
August 1959
Appointed on
22 September 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SN9 6JQ £815,000

THE THIRD MEZZANINE FILM FUND LLP

Correspondence address
NEW BARN FARM MANNINGFORD BRUCE, PEWSEY, WILTSHIRE, SW9 6JQ
Role ACTIVE
LLPMEM
Date of birth
August 1959
Appointed on
24 September 2003
Nationality
BRITISH

KINGFISHER BIDCO LIMITED

Correspondence address
SUFFOLK HOUSE 7 ANGEL HILL, BURY ST EDMUNDS, UNITED KINGDOM, IP33 1UZ
Role RESIGNED
Director
Date of birth
August 1959
Appointed on
17 June 2016
Resigned on
17 June 2016
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE OFFICER

Average house price in the postcode IP33 1UZ £1,019,000

LHF HOLDINGS LIMITED

Correspondence address
NEW BARN FARM MANNINGFORD BRUCE, PEWSEY, WILTSHIRE, UNITED KINGDOM, SN9 6JQ
Role RESIGNED
Director
Date of birth
August 1959
Appointed on
1 July 2015
Resigned on
31 October 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SN9 6JQ £815,000

A.E. RODDA & SON LIMITED

Correspondence address
THE CREAMERY, SCORRIER, REDRUTH, CORNWALL, TR16 5BU
Role RESIGNED
Director
Date of birth
August 1959
Appointed on
16 June 2015
Resigned on
19 December 2019
Nationality
BRITISH
Occupation
NONE

HEALTHFULL HOLDINGS GROUP LIMITED

Correspondence address
TYN-L-LLIDIART, CORWEN, DEBIGHSHIRE, UNITED KINGDOM, LL21 9RR
Role RESIGNED
Director
Date of birth
August 1959
Appointed on
24 July 2014
Resigned on
30 November 2017
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode LL21 9RR £606,000

BREAKFAST CEREALS UK LIMITED

Correspondence address
NEW BARN FARM, MANNINGFORD BRUCE, PEWSEY, WILTSHIRE, SN9 6JQ
Role RESIGNED
Director
Date of birth
August 1959
Appointed on
2 January 2008
Resigned on
28 February 2013
Nationality
BRITISH
Occupation
CO DIRECTOR

Average house price in the postcode SN9 6JQ £815,000

IMAGINE NO.1 LLP

Correspondence address
32 BRIARWOOD ROAD, CLAPHAM, LONDON, SW4 9PX
Role RESIGNED
LLPMEM
Date of birth
August 1959
Appointed on
2 December 2005
Resigned on
4 April 2006
Nationality
BRITISH

Average house price in the postcode SW4 9PX £1,708,000

DORSET CEREALS LIMITED

Correspondence address
NEW BARN FARM, MANNINGFORD BRUCE, PEWSEY, WILTSHIRE, SN9 6JQ
Role RESIGNED
Director
Date of birth
August 1959
Appointed on
4 April 2005
Resigned on
14 March 2008
Nationality
BRITISH
Occupation
EXECUTIVE DIRECTOR

Average house price in the postcode SN9 6JQ £815,000

TOWER MCASHBACK 2 LLP

Correspondence address
NEW BARN FARM, MANNINGFORD BRUCE, PEWSEY, SN9 6JQ
Role
LLPMEM
Date of birth
August 1959
Appointed on
21 September 2004
Nationality
BRITISH

Average house price in the postcode SN9 6JQ £815,000

NESTLÉ WATERS UK LIMITED

Correspondence address
32 BRIARWOOD ROAD, CLAPHAM, LONDON, SW4 9PX
Role RESIGNED
Director
Date of birth
August 1959
Appointed on
12 April 2001
Resigned on
1 March 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW4 9PX £1,708,000