PETER EDWARD SCARLES

Total number of appointments 3, 2 active appointments

PARKSIDE VENTURES LIMITED

Correspondence address
UNIT 1, CAMBRIDGE HOUSE CAMBORO BUSINESS PARK, OAKINGTON ROAD, GIRTON, CAMBRIDGE, CAMBRIDGESHIRE, UNITED KINGDOM, CB3 0QH
Role ACTIVE
Director
Date of birth
March 1954
Appointed on
16 March 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CB3 0QH £432,000

MILLENNIUM DOUGH COMPANY LIMITED

Correspondence address
Parkside House, 53 Culmington Road, Ealing, London, W13 9NJ
Role ACTIVE
director
Date of birth
March 1954
Appointed on
21 May 1992
Resigned on
20 December 2022
Nationality
British
Occupation
Sales And Marketing

Average house price in the postcode W13 9NJ £2,165,000


MCCORMICK (LITTLEBOROUGH) LIMITED

Correspondence address
12 MILLSIDE PLACE, ISLEWORTH, MIDDLESEX, TW7 6BU
Role RESIGNED
Director
Date of birth
March 1954
Appointed on
16 April 1991
Resigned on
31 August 1991
Nationality
BRITISH
Occupation
MARKETING DIRECTOR

Average house price in the postcode TW7 6BU £1,173,000