PETER DART

Total number of appointments 13, 3 active appointments

ROYAL CHORAL SOCIETY

Correspondence address
507 QUEENS QUAY 58 UPPER THAMES STREET, LONDON, ENGLAND, EC4V 3EH
Role ACTIVE
Director
Date of birth
September 1953
Appointed on
24 May 2017
Nationality
BRITISH
Occupation
MEDIA/MARKETING SERVICES DIRECTOR

Average house price in the postcode EC4V 3EH £590,000

EDUCATION AND EMPLOYERS TASKFORCE

Correspondence address
THE SHEALING BACKSIDEANS, WARGRAVE, READING, ENGLAND, RG10 8JP
Role ACTIVE
Director
Date of birth
September 1953
Appointed on
23 July 2009
Nationality
BRITISH
Occupation
MARKETING CONSULTANT

Average house price in the postcode RG10 8JP £1,265,000

ICOULD LIMITED

Correspondence address
C/O EDUCATION AND EMPLOYER, QUANTUM HOUSE 22-24 RE, FLEET STREET, LONDON, ENGLAND, EC4A 3EB
Role ACTIVE
Director
Date of birth
September 1953
Appointed on
18 August 2008
Nationality
BRITISH
Occupation
MARKETING COMMUNICATION

Average house price in the postcode EC4A 3EB £3,580,000


THE PRINCE'S FOUNDATION FOR BUILDING COMMUNITY

Correspondence address
27 FARM STREET, LONDON, ENGLAND, W1J 5RJ
Role RESIGNED
Director
Date of birth
September 1953
Appointed on
21 July 2012
Resigned on
6 September 2017
Nationality
BRITISH
Occupation
DIRECTOR

HEADCOUNT WORLDWIDE FIELD MARKETING LIMITED

Correspondence address
BROOKLANDS BUSINESS PARK WELLINGTON WAY, WEYBRIDGE, SURREY, ENGLAND, KT13 0TT
Role RESIGNED
Director
Date of birth
September 1953
Appointed on
17 August 2011
Resigned on
3 April 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

GOVERNORS FOR SCHOOLS

Correspondence address
SYCAMORE HOUSE SUTTON QUAYS BUSINESS PARK, SUTTON WEAVER, RUNCORN, ENGLAND, WA7 3EH
Role RESIGNED
Director
Date of birth
September 1953
Appointed on
22 June 2011
Resigned on
15 March 2017
Nationality
BRITISH
Occupation
MARKETING & MEDIA

Average house price in the postcode WA7 3EH £2,286,000

ACADEMY OF ST MARTIN IN THE FIELDS

Correspondence address
THE MANOR HOUSE, STANLAKE PARK WINE ESTATE TWYFORD, READING, BERKSHIRE, RG10 0BN
Role RESIGNED
Director
Date of birth
September 1953
Appointed on
22 April 2009
Resigned on
28 October 2014
Nationality
BRITISH
Occupation
MARKETING

STANLAKE PARK COMPANY LIMITED

Correspondence address
THE MANOR HOUSE, STANLAKE PARK WINE ESTATE TWYFORD, READING, BERKSHIRE, RG10 0BN
Role RESIGNED
Director
Date of birth
September 1953
Appointed on
8 February 2005
Resigned on
15 November 2013
Nationality
BRITISH
Occupation
MARKETING CONSULTANT

TEMPUS GROUP LIMITED

Correspondence address
ESSEX LODGE, 69 OSBORNE ROAD, WINDSOR, BERKSHIRE, SL4 3EQ
Role RESIGNED
Director
Date of birth
September 1953
Appointed on
10 November 1999
Resigned on
12 December 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL4 3EQ £674,000

TEMPUS PARTNERS LIMITED

Correspondence address
ESSEX LODGE, 69 OSBORNE ROAD, WINDSOR, BERKSHIRE, SL4 3EQ
Role RESIGNED
Director
Date of birth
September 1953
Appointed on
19 May 1994
Resigned on
31 December 2001
Nationality
BRITISH
Occupation
MARKETING CONSULTANT

Average house price in the postcode SL4 3EQ £674,000

WPP MR GROUP HOLDINGS LIMITED

Correspondence address
ESSEX LODGE, 69 OSBORNE ROAD, WINDSOR, BERKSHIRE, SL4 3EQ
Role RESIGNED
Director
Date of birth
September 1953
Appointed on
4 April 1992
Resigned on
31 December 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL4 3EQ £674,000

KANTAR CONSULTING UK LIMITED

Correspondence address
ESSEX LODGE, 69 OSBORNE ROAD, WINDSOR, BERKSHIRE, SL4 3EQ
Role RESIGNED
Director
Date of birth
September 1953
Appointed on
20 February 1992
Resigned on
31 December 2001
Nationality
BRITISH
Occupation
MARKETING CONSULTANT

Average house price in the postcode SL4 3EQ £674,000

ENTERPRISE IG UK LIMITED

Correspondence address
SEA CONTAINERS, 18 UPPER GROUND, LONDON, ENGLAND, SE1 9PD
Role RESIGNED
Director
Date of birth
September 1953
Appointed on
16 January 1992
Resigned on
26 March 2019
Nationality
BRITISH
Occupation
MARKETING EXECUTIVE