PETER EDGAR DUCKWORTH

Total number of appointments 11, 4 active appointments

SOS SAVINGS LTD

Correspondence address
17 FAIRLAWN DRIVE, REDHILL, SURREY, UNITED KINGDOM, RH1 6JP
Role ACTIVE
Director
Date of birth
October 1939
Appointed on
28 June 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RH1 6JP £926,000

SAVE OUR SAVERS LIMITED

Correspondence address
HEATH VIEW RAY LANE, BLINDLEY HEATH, SURREY, UNITED KINGDOM, RH7 6LH
Role ACTIVE
Director
Date of birth
October 1939
Appointed on
21 December 2009
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode RH7 6LH £730,000

SOS SAVERS LIMITED

Correspondence address
6 BROKES ROAD, REIGATE, SURREY, RH2 9LP
Role ACTIVE
Director
Date of birth
October 1939
Appointed on
28 July 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RH2 9LP £1,628,000

PROTOTYPE BIOFORUM LIMITED

Correspondence address
CHURCH HOUSE 48, CHURCH STREET, REIGATE, SURREY, UNITED KINGDOM, RH2 0SN
Role ACTIVE
Director
Date of birth
October 1939
Appointed on
21 April 2005
Nationality
BRITISH
Occupation
DIRECTOR

WORTH PHARMA LIMITED

Correspondence address
6 BROKES ROAD, REIGATE, SURREY, RH2 9LP
Role RESIGNED
Director
Date of birth
October 1939
Appointed on
28 December 2007
Resigned on
29 February 2012
Nationality
BRITISH
Occupation
LIFE SCIENCE DIRECTOR

Average house price in the postcode RH2 9LP £1,628,000

BARENTZ UK LIMITED

Correspondence address
41-51 BRIGHTON ROAD, REDHILL, SURREY, RH1 6YS
Role RESIGNED
Director
Date of birth
October 1939
Appointed on
27 November 1992
Resigned on
20 September 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH1 6YS £7,348,000

FORUM HEALTH PRODUCTS LTD.

Correspondence address
41-51 BRIGHTON ROAD, REDHILL, SURREY, RH1 6YS
Role RESIGNED
Director
Date of birth
October 1939
Appointed on
27 November 1991
Resigned on
20 September 2007
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode RH1 6YS £7,348,000

FORUM PRODUCTS (IRELAND) LIMITED

Correspondence address
41-51 BRIGHTON ROAD, REDHILL, SURREY, RH1 6YS
Role RESIGNED
Director
Date of birth
October 1939
Appointed on
27 November 1991
Resigned on
20 September 2007
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode RH1 6YS £7,348,000

QUANTUM GENERICS LIMITED

Correspondence address
41-51 BRIGHTON ROAD, REDHILL, SURREY, RH1 6YS
Role RESIGNED
Director
Date of birth
October 1939
Appointed on
25 May 1991
Resigned on
20 September 2007
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode RH1 6YS £7,348,000

DANISCO SWEETENERS LIMITED

Correspondence address
6 BROKES ROAD, REIGATE, SURREY, RH2 9LP
Role RESIGNED
Director
Date of birth
October 1939
Appointed on
27 November 1990
Resigned on
26 June 1991
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode RH2 9LP £1,628,000

DANISCO HOLDINGS (UK) LIMITED

Correspondence address
6 BROKES ROAD, REIGATE, SURREY, RH2 9LP
Role RESIGNED
Director
Date of birth
October 1939
Appointed on
27 November 1990
Resigned on
9 April 1991
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode RH2 9LP £1,628,000