PETER DAVID HOLMES

Total number of appointments 20, no active appointments


VIRIDIS REAL ESTATE SERVICES LIMITED

Correspondence address
13 BERKELEY STREET, 4TH FLOOR, LONDON, UNITED KINGDOM, W1J 8DU
Role RESIGNED
Director
Date of birth
June 1953
Appointed on
19 August 2013
Resigned on
30 November 2016
Nationality
BRITISH
Occupation
DIRECTOR

HANGREEN LIMITED

Correspondence address
FARINGDON ROAD CUMNOR, OXFORD, OX2 9RE
Role RESIGNED
Director
Date of birth
June 1953
Appointed on
12 June 2013
Resigned on
30 November 2016
Nationality
BRITISH
Occupation
DIRECTOR

AMBIT TECHNOLOGY LIMITED

Correspondence address
FARINGDON ROAD CUMNOR, OXFORD, OXON, UNITED KINGDOM, OX2 9QY
Role RESIGNED
Director
Date of birth
June 1953
Appointed on
11 May 2010
Resigned on
30 November 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX2 9QY £1,197,000

VIRIDIS REAL ESTATE SERVICES LIMITED

Correspondence address
ORCHARD COTTAGE, THE GREEN GROVE, WANTAGE, OXON, OX12 0AN
Role RESIGNED
Director
Date of birth
June 1953
Appointed on
3 August 2009
Resigned on
9 December 2009
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode OX12 0AN £487,000

EBBON GROUP LIMITED

Correspondence address
ORCHARD COTTAGE, THE GREEN GROVE, WANTAGE, OXON, OX12 0AN
Role RESIGNED
Director
Date of birth
June 1953
Appointed on
28 November 2007
Resigned on
30 November 2016
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode OX12 0AN £487,000

THE TRADING AND FINANCE CORPORATION LIMITED

Correspondence address
ORCHARD COTTAGE, THE GREEN GROVE, WANTAGE, OXON, OX12 0AN
Role RESIGNED
Director
Date of birth
June 1953
Appointed on
16 November 2005
Resigned on
30 November 2016
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode OX12 0AN £487,000

AUTAVIS LIMITED

Correspondence address
9 ST JOHNS ROAD, GROVE, WANTAGE, OXFORDSHIRE, OX12 7PP
Role RESIGNED
Director
Date of birth
June 1953
Appointed on
16 November 2005
Resigned on
16 November 2005
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode OX12 7PP £459,000

AUTAVIS LIMITED

Correspondence address
ORCHARD COTTAGE, THE GREEN GROVE, WANTAGE, OXON, OX12 0AN
Role RESIGNED
Director
Date of birth
June 1953
Appointed on
16 November 2005
Resigned on
30 November 2016
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode OX12 0AN £487,000

HARTWELL PLC

Correspondence address
ORCHARD COTTAGE, THE GREEN GROVE, WANTAGE, OXON, OX12 0AN
Role RESIGNED
Director
Date of birth
June 1953
Appointed on
16 November 2005
Resigned on
30 November 2016
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode OX12 0AN £487,000

HARTWELL HOLDINGS LIMITED

Correspondence address
ORCHARD COTTAGE, THE GREEN GROVE, WANTAGE, OXON, OX12 0AN
Role RESIGNED
Director
Date of birth
June 1953
Appointed on
16 November 2005
Resigned on
20 June 2016
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode OX12 0AN £487,000

HARTWELL FINANCE LIMITED

Correspondence address
ORCHARD COTTAGE, THE GREEN GROVE, WANTAGE, OXON, OX12 0AN
Role RESIGNED
Director
Date of birth
June 1953
Appointed on
16 November 2005
Resigned on
30 November 2016
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode OX12 0AN £487,000

HARTWELL AUTOMOTIVE GROUP LIMITED

Correspondence address
ORCHARD COTTAGE, THE GREEN GROVE, WANTAGE, OXON, OX12 0AN
Role RESIGNED
Director
Date of birth
June 1953
Appointed on
16 November 2005
Resigned on
30 November 2016
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode OX12 0AN £487,000

HARTWELLS GARAGES,LIMITED

Correspondence address
ORCHARD COTTAGE, THE GREEN GROVE, WANTAGE, OXON, OX12 0AN
Role RESIGNED
Director
Date of birth
June 1953
Appointed on
16 November 2005
Resigned on
30 November 2016
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode OX12 0AN £487,000

HARTWELL 2015 LIMITED

Correspondence address
ORCHARD COTTAGE, THE GREEN GROVE, WANTAGE, OXON, OX12 0AN
Role RESIGNED
Director
Date of birth
June 1953
Appointed on
16 November 2005
Resigned on
30 November 2016
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode OX12 0AN £487,000

OAKHILL GROUP LIMITED

Correspondence address
ORCHARD COTTAGE, THE GREEN GROVE, WANTAGE, OXON, OX12 0AN
Role RESIGNED
Director
Date of birth
June 1953
Appointed on
16 November 2005
Resigned on
20 June 2016
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode OX12 0AN £487,000

HARTWELL MOTORS LIMITED

Correspondence address
ORCHARD COTTAGE, THE GREEN GROVE, WANTAGE, OXON, OX12 0AN
Role RESIGNED
Director
Date of birth
June 1953
Appointed on
16 November 2005
Resigned on
30 November 2016
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode OX12 0AN £487,000

FORD & SLATER GROUP LIMITED

Correspondence address
ORCHARD COTTAGE, THE GREEN GROVE, WANTAGE, OXON, OX12 0AN
Role RESIGNED
Director
Date of birth
June 1953
Appointed on
16 November 2005
Resigned on
30 November 2016
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode OX12 0AN £487,000

HARTWELLS DEVELOPMENTS LIMITED

Correspondence address
ORCHARD COTTAGE, THE GREEN GROVE, WANTAGE, OXON, OX12 0AN
Role RESIGNED
Director
Date of birth
June 1953
Appointed on
16 November 2005
Resigned on
30 November 2016
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode OX12 0AN £487,000

BEST QUOTE DIRECT LIMITED

Correspondence address
ORCHARD COTTAGE, THE GREEN GROVE, WANTAGE, OXON, OX12 0AN
Role RESIGNED
Director
Date of birth
June 1953
Appointed on
16 November 2005
Resigned on
30 November 2016
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode OX12 0AN £487,000

HARTWELL MOTOR CONTRACTS LIMITED

Correspondence address
ORCHARD COTTAGE, THE GREEN GROVE, WANTAGE, OXON, OX12 0AN
Role RESIGNED
Director
Date of birth
June 1953
Appointed on
16 November 2005
Resigned on
30 November 2016
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode OX12 0AN £487,000