PETER EDWARD BLACKBURN CAWDRON

Total number of appointments 31, no active appointments


HUNTERCOMBE GOLF CLUB LIMITED

Correspondence address
NUFFIELD, NR HENLEY ON THAMES, OXFORDSHIRE, RG9 5SL
Role RESIGNED
Director
Date of birth
July 1943
Appointed on
22 January 2017
Resigned on
23 June 2017
Nationality
BRITISH
Occupation
RETIRED

APPLETONS WOOL LIMITED

Correspondence address
OLD BAKERY THE OLD BAKERY, RECTORY ROAD, GREAT HASELEY, OXFORDSHIRE, GB-GBR, OX44 7JG
Role RESIGNED
Director
Date of birth
July 1943
Appointed on
11 February 2013
Resigned on
15 June 2017
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode OX44 7JG £1,789,000

THE HASELEY PUB COMPANY LIMITED

Correspondence address
THE OLD BAKERY RECTORY ROAD, GREAT HASELEY, OXFORD, UNITED KINGDOM, OX44 7JG
Role RESIGNED
Director
Date of birth
July 1943
Appointed on
31 January 2012
Resigned on
23 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX44 7JG £1,789,000

UCL CANCER INSTITUTE RESEARCH TRUST

Correspondence address
PAUL O'GORMAN BUILDING UNIVERSITY COLLEGE LONDON 7, LONDON, UNITED KINGDOM, WC1E 6DD
Role RESIGNED
Director
Date of birth
July 1943
Appointed on
31 March 2010
Resigned on
14 September 2010
Nationality
UK
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode WC1E 6DD £20,657,000

MORFIND 2025 LIMITED

Correspondence address
71 VICTORIA STREET, LONDON, SW1H 0XA
Role RESIGNED
Director
Date of birth
July 1943
Appointed on
27 June 2008
Resigned on
2 November 2010
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

BRITISH UNITED PROVIDENT ASSOCIATION LIMITED(THE)

Correspondence address
GALABANK BUSINESS PARK, GALASHIELDS, BORDERS REGION, TD1 1QH
Role RESIGNED
Director
Date of birth
July 1943
Appointed on
1 May 2007
Resigned on
11 June 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

KYOWA KIRIN INTERNATIONAL PLC

Correspondence address
GALABANK BUSINESS PARK, GALASHIELS, BORDERS REGION, TD1 1QH
Role RESIGNED
Director
Date of birth
July 1943
Appointed on
1 July 2005
Resigned on
21 April 2011
Nationality
BRITISH
Occupation
DIRECTOR

LANCASTER GATE (W2 3NA) MANAGEMENT LIMITED

Correspondence address
FLAT B, 42 LANCASTER GATE, LONDON, W2 3NA
Role RESIGNED
Director
Date of birth
July 1943
Appointed on
26 July 2004
Resigned on
18 March 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W2 3NA £2,134,000

PUNCH TAVERNS LIMITED

Correspondence address
GALABANK BUSINESS PARK, GALASHEILDS, BORDERS REGION, TD1 1QH
Role RESIGNED
Director
Date of birth
July 1943
Appointed on
18 June 2003
Resigned on
15 September 2011
Nationality
BRITISH
Occupation
DIRECTOR

PI CAPITAL (HOLDINGS) LTD

Correspondence address
BERGER HOUSE 38 BERKELEY SQUARE, LONDON, W1J 5AE
Role RESIGNED
Director
Date of birth
July 1943
Appointed on
25 September 2002
Resigned on
16 September 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

GRANADA LIMITED

Correspondence address
71 VICTORIA STREET, LONDON, SW1H 0XA
Role RESIGNED
Director
Date of birth
July 1943
Appointed on
1 June 2000
Resigned on
1 February 2001
Nationality
BRITISH
Occupation
DIRECTOR

WYCOMBE ABBEY SERVICES LIMITED

Correspondence address
STRAKAN GROUP LTD, BUCKHOM MILL, GALASHIELS, TD1 2HB
Role RESIGNED
Director
Date of birth
July 1943
Appointed on
30 August 1999
Resigned on
28 February 2015
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

ARLA FOODS UK PLC

Correspondence address
71 VICTORIA STREET, LONDON, SW1H 0XA
Role RESIGNED
Director
Date of birth
July 1943
Appointed on
21 May 1999
Resigned on
24 January 2006
Nationality
BRITISH
Occupation
ACCOUNTANT

TYMAN LIMITED

Correspondence address
STONES FARM BARN, LITTLE HASELEY, OXFORD, OXFORDSHIRE, OX44 7LH
Role RESIGNED
Director
Date of birth
July 1943
Appointed on
15 February 1999
Resigned on
28 November 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode OX44 7LH £1,205,000

RAGGED BEARS LIMITED

Correspondence address
71 VICTORIA STREET, LONDON, SW1H 0XA
Role RESIGNED
Director
Date of birth
July 1943
Appointed on
21 December 1998
Resigned on
1 September 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

JOHNSTON PRESS PLC

Correspondence address
THE OLD BAKERY, RECTORY ROAD, GREAT HASELEY, OXFORDSHIRE, OX44 7JG
Role RESIGNED
Director
Date of birth
July 1943
Appointed on
28 August 1998
Resigned on
30 April 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX44 7JG £1,789,000

SVF HOLDCO (UK) LIMITED

Correspondence address
71 VICTORIA STREET, LONDON, SW1H 0XA
Role RESIGNED
Director
Date of birth
July 1943
Appointed on
6 March 1998
Resigned on
15 May 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

PRIVATE INVESTOR CAPITAL LIMITED

Correspondence address
71 VICTORIA STREET, LONDON, SW1H 0XA
Role RESIGNED
Director
Date of birth
July 1943
Appointed on
23 December 1997
Resigned on
5 November 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

LOTRA LIMITED

Correspondence address
71 VICTORIA STREET, LONDON, SW1H 0XA
Role RESIGNED
Director
Date of birth
July 1943
Appointed on
29 September 1997
Resigned on
13 July 2006
Nationality
BRITISH
Occupation
DIRECTOR

CAPITA PLC

Correspondence address
17 ROCHESTER ROW, WESTMINSTER, LONDON, SW1P 1QT
Role RESIGNED
Director
Date of birth
July 1943
Appointed on
1 September 1997
Resigned on
30 September 2008
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

MEZZANINE GROUP PLC

Correspondence address
71 VICTORIA STREET, LONDON, SW1H 0XA
Role RESIGNED
Director
Date of birth
July 1943
Appointed on
1 September 1997
Resigned on
20 January 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

WELCOME BREAK HOLDINGS LIMITED

Correspondence address
71 VICTORIA STREET, LONDON, SW1H 0XA
Role RESIGNED
Director
Date of birth
July 1943
Appointed on
29 August 1997
Resigned on
2 June 2000
Nationality
BRITISH
Occupation
DIRECTOR

COIF NOMINEES LIMITED

Correspondence address
STONES FARM BARN, LITTLE HASELEY, OXFORD, OXFORDSHIRE, OX44 7LH
Role RESIGNED
Director
Date of birth
July 1943
Appointed on
22 July 1997
Resigned on
20 February 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode OX44 7LH £1,205,000

THAME PUB MANAGEMENT LIMITED

Correspondence address
71 VICTORIA STREET, LONDON, SW1H 0XA
Role RESIGNED
Director
Date of birth
July 1943
Appointed on
5 May 1995
Resigned on
1 July 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

COMPASS GROUP HOLDINGS PUBLIC LIMITED COMPANY

Correspondence address
71 VICTORIA STREET, LONDON, SW1H 0XA
Role RESIGNED
Director
Date of birth
July 1943
Appointed on
3 November 1993
Resigned on
25 June 2001
Nationality
BRITISH
Occupation
DIRECTOR

THE FIRST PUB COMPANY LIMITED

Correspondence address
71 VICTORIA STREET, LONDON, SW1H 0XA
Role RESIGNED
Director
Date of birth
July 1943
Appointed on
29 October 1993
Resigned on
5 November 1998
Nationality
BRITISH
Occupation
GROUP STRATEGY DEVELOPMENT DIR

GRAND METROPOLITAN LIMITED

Correspondence address
71 VICTORIA STREET, LONDON, SW1H 0XA
Role RESIGNED
Director
Date of birth
July 1943
Appointed on
24 September 1993
Resigned on
28 March 1997
Nationality
BRITISH
Occupation
GP STRATEGY DEV DIRECTOR

DIAGEO FINANCE PLC

Correspondence address
71 VICTORIA STREET, LONDON, SW1H 0XA
Role RESIGNED
Director
Date of birth
July 1943
Appointed on
2 March 1993
Resigned on
28 March 1997
Nationality
BRITISH
Occupation
GROUP STRATEGY DEV DIRECTOR

DIAGEO INVESTMENT HOLDINGS LIMITED

Correspondence address
71 VICTORIA STREET, LONDON, SW1H 0XA
Role RESIGNED
Director
Date of birth
July 1943
Appointed on
2 March 1992
Resigned on
30 April 1997
Nationality
BRITISH
Occupation
GP STRATEGY DEV DIRECTOR

GIRLS' EDUCATION COMPANY,LIMITED

Correspondence address
STRAKAN GROUP LTD, BUCKHOM MILL, GALASHIELS, TD1 2HB
Role RESIGNED
Director
Date of birth
July 1943
Appointed on
21 June 1991
Resigned on
11 June 2011
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

BURGERKING LIMITED

Correspondence address
71 VICTORIA STREET, LONDON, SW1H 0XA
Role RESIGNED
Director
Date of birth
July 1943
Appointed on
2 October 1989
Resigned on
1 July 1992
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT