Peter Gilbert, Lord DARESBURY

Total number of appointments 33, 6 active appointments

WORKING FOR THE COUNTRYSIDE

Correspondence address
China Works Black Prince Road, Vauxhall, London, United Kingdom, SE1 7SJ
Role ACTIVE
director
Date of birth
July 1953
Appointed on
23 June 2020
Nationality
British
Occupation
Company Director

SEN CORPORATION LIMITED

Correspondence address
1ST FLOOR 33 GREAT SUTTON STREET, LONDON, UNITED KINGDOM, EC1V 0DX
Role ACTIVE
Director
Date of birth
July 1953
Appointed on
1 April 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC1V 0DX £13,944,000

DARESBURY ESTATES LIMITED

Correspondence address
MANOR FARM, WYCHOUGH, MALPAS, CHESHIRE, ENGLAND, SY14 7NQ
Role ACTIVE
Director
Date of birth
July 1953
Appointed on
19 August 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SY14 7NQ £940,000

PESTO RESTAURANTS LTD

Correspondence address
Manor Farm Wychough, Malpas, Cheshire, England, SY14 7NQ
Role ACTIVE
director
Date of birth
July 1953
Appointed on
17 April 2013
Resigned on
16 July 2021
Nationality
British
Occupation
Director

Average house price in the postcode SY14 7NQ £940,000

RUSANT LIMITED

Correspondence address
MANOR FARM WYCHOUGH, MALPAS, CHESHIRE, UNITED KINGDOM, SY14 7NQ
Role ACTIVE
Director
Date of birth
July 1953
Appointed on
28 September 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SY14 7NQ £940,000

GREENALLS PUBS AND RESTAURANTS LIMITED

Correspondence address
94 WILDERSPOOL CAUSEWAY, WARRINGTON, UNITED KINGDOM, WA4 6PU
Role ACTIVE
Director
Date of birth
July 1953
Appointed on
6 November 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WA4 6PU £291,000


DIGITAL SPACE TECHNOLOGY GROUP LIMITED

Correspondence address
BEACON HILL PARK, NEWARK, NOTTINGHAMSHIRE, NG24 2TN
Role RESIGNED
Director
Date of birth
July 1953
Appointed on
8 May 2014
Resigned on
8 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NG24 2TN £1,481,000

NASSTAR TRADING LIMITED

Correspondence address
DATAPOINT HOUSE 400 QUEENSWAY BUSINESS PARK, QUEENSWAY, TELFORD, SHROPSHIRE, ENGLAND, TF1 7UL
Role RESIGNED
Director
Date of birth
July 1953
Appointed on
10 January 2014
Resigned on
23 October 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

DENARA HOLDINGS LIMITED

Correspondence address
DATAPOINT HOUSE 400 QUEENSWAY BUSINESS PARK, QUEENSWAY, TELFORD, SHROPSHIRE, ENGLAND, TF1 7UL
Role RESIGNED
Director
Date of birth
July 1953
Appointed on
10 January 2014
Resigned on
23 October 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

DENARA TECHNOLOGIES LIMITED

Correspondence address
DATAPOINT HOUSE 400 QUEENSWAY BUSINESS PARK, QUEENSWAY, TELFORD, SHROPSHIRE, ENGLAND, TF1 7UL
Role RESIGNED
Director
Date of birth
July 1953
Appointed on
10 January 2014
Resigned on
23 October 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BHL TRADING LIMITED

Correspondence address
MANOR FARM, WYCHOUGH, MALPAS, CHESHIRE, UNITED KINGDOM, SY14 7NQ
Role RESIGNED
Director
Date of birth
July 1953
Appointed on
10 February 2011
Resigned on
30 September 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SY14 7NQ £940,000

NORTH WEST BUSINESS FINANCE LIMITED

Correspondence address
THE MALTINGS 98 WILDERSPOOL CAUSEWAY, WARRINGTON, CHESHIRE, ENGLAND, WA4 6PU
Role RESIGNED
Director
Date of birth
July 1953
Appointed on
22 March 2010
Resigned on
2 October 2012
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode WA4 6PU £291,000

THE GREENHOUSE WINE COMPANY LIMITED

Correspondence address
MANOR FARM, WYCHOUGH MALPAS, CHESHIRE, UNITED KINGDOM, SY14 7NQ
Role RESIGNED
Director
Date of birth
July 1953
Appointed on
26 June 2008
Resigned on
4 August 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SY14 7NQ £940,000

DARESBURY RESTAURANTS (GREENS) LIMITED

Correspondence address
MANOR FARM, WYCHOUGH, MALPAS, CHESHIRE, UNITED KINGDOM, SY14 7NQ
Role RESIGNED
Director
Date of birth
July 1953
Appointed on
30 May 2008
Resigned on
1 August 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SY14 7NQ £940,000

RUSANT LIMITED

Correspondence address
HALL LANE FARM, DARESBURY, WARRINGTON, WA4 4AF
Role RESIGNED
Director
Date of birth
July 1953
Appointed on
19 December 2007
Resigned on
10 November 2008
Nationality
BRITISH
Occupation
DIRECTOR

SUMATRA COPPER & GOLD PLC

Correspondence address
HALL LANE FARM, DARESBURY, WARRINGTON, WA4 4AF
Role RESIGNED
Director
Date of birth
July 1953
Appointed on
11 July 2007
Resigned on
30 March 2011
Nationality
BRITISH
Occupation
DIRECTOR

JOCKEY CLUB RACECOURSES LIMITED

Correspondence address
HALL LANE FARM, DARESBURY, WARRINGTON, WA4 4AF
Role RESIGNED
Director
Date of birth
July 1953
Appointed on
1 January 2007
Resigned on
1 July 2008
Nationality
BRITISH
Occupation
DIRECTOR

JOCKEY CLUB RACECOURSES (HOLDINGS) LIMITED

Correspondence address
HALL LANE FARM, DARESBURY, WARRINGTON, WA4 4AF
Role RESIGNED
Director
Date of birth
July 1953
Appointed on
1 January 2007
Resigned on
1 July 2008
Nationality
BRITISH
Occupation
DIRECTOR

COMMONSIDE INVESTMENTS LIMITED

Correspondence address
HALL LANE FARM, DARESBURY, WARRINGTON, WA4 4AF
Role RESIGNED
Director
Date of birth
July 1953
Appointed on
18 September 2006
Resigned on
13 November 2013
Nationality
BRITISH
Occupation
DIRECTOR

NASSTAR SERVICES LIMITED

Correspondence address
DATAPOINT HOUSE 400 QUEENSWAY BUSINESS PARK, QUEENSWAY, TELFORD, SHROPSHIRE, ENGLAND, TF1 7UL
Role RESIGNED
Director
Date of birth
July 1953
Appointed on
2 December 2005
Resigned on
23 October 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

NASSTAR (UK) LIMITED

Correspondence address
DATAPOINT HOUSE 400 QUEENSWAY BUSINESS PARK, QUEENSWAY, TELFORD, SHROPSHIRE, TF1 7UL
Role RESIGNED
Director
Date of birth
July 1953
Appointed on
18 October 2005
Resigned on
23 October 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

DELAMERE FOREST PROPERTIES LIMITED

Correspondence address
MANOR FARM WYCHOUGH, MALPAS, CHESHIRE, UNITED KINGDOM, SY14 7NQ
Role RESIGNED
Director
Date of birth
July 1953
Appointed on
5 January 2001
Resigned on
18 September 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SY14 7NQ £940,000

SPIRIT GROUP RETAIL LIMITED

Correspondence address
HALL LANE FARM, DARESBURY, WARRINGTON, WA4 4AF
Role RESIGNED
Director
Date of birth
July 1953
Appointed on
3 September 1999
Resigned on
1 December 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BRITISH BEER & PUB ASSOCIATION

Correspondence address
HALL LANE FARM, DARESBURY, WARRINGTON, WA4 4AF
Role RESIGNED
Director
Date of birth
July 1953
Appointed on
26 May 1999
Resigned on
18 January 2001
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

INN PARTNERSHIP LIMITED

Correspondence address
HALL LANE FARM, DARESBURY, WARRINGTON, WA4 4AF
Role RESIGNED
Director
Date of birth
July 1953
Appointed on
1 September 1998
Resigned on
19 January 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

VUR VILLAGE TRADING NO 1 LIMITED

Correspondence address
HALL LANE FARM, DARESBURY, WARRINGTON, WA4 4AF
Role RESIGNED
Director
Date of birth
July 1953
Appointed on
17 November 1992
Resigned on
31 December 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

COUNTRYSIDE LEARNING

Correspondence address
HALL LANE FARM, DARESBURY, WARRINGTON, WA4 4AF
Role RESIGNED
Director
Date of birth
July 1953
Appointed on
25 July 1992
Resigned on
31 July 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

THE GREENALLS GROUP PENSION TRUSTEES LIMITED

Correspondence address
HALL LANE FARM, DARESBURY, WARRINGTON, WA4 4AF
Role RESIGNED
Director
Date of birth
July 1953
Appointed on
30 April 1992
Resigned on
3 April 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

DARESBURY PROPERTIES LIMITED

Correspondence address
THE DARESBURY ESTATE OFFICE MANOR FARM, WYCHOUGH, MALPAS, CHESHIRE, SY14 7NQ
Role RESIGNED
Director
Date of birth
July 1953
Appointed on
31 December 1991
Resigned on
13 November 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SY14 7NQ £940,000

NTL CABLECOMMS CHESHIRE

Correspondence address
HALL LANE FARM, DARESBURY, WARRINGTON, WA4 4AF
Role RESIGNED
Director
Date of birth
July 1953
Appointed on
24 September 1991
Resigned on
20 April 1993
Nationality
BRITISH
Occupation
DIRECTOR

CHESHIRE HUNT PROPERTIES LIMITED

Correspondence address
HALL LANE FARM, DARESBURY, WARRINGTON, WA4 4AF
Role RESIGNED
Director
Date of birth
July 1953
Appointed on
16 August 1991
Resigned on
1 November 1995
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

GRAND NATIONAL STEEPLECHASE LIMITED(THE)

Correspondence address
MANOR FARM, WYCHOUGH, MALPAS, CHESHIRE, ENGLAND, SY14 7NQ
Role RESIGNED
Director
Date of birth
July 1953
Appointed on
30 July 1991
Resigned on
25 June 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SY14 7NQ £940,000

AINTREE RACECOURSE COMPANY LIMITED

Correspondence address
MANOR FARM, WYCHOUGH, MALPAS, CHESHIRE, GREAT BRITAIN, SY14 7NQ
Role RESIGNED
Director
Date of birth
July 1953
Appointed on
16 May 1991
Resigned on
31 October 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SY14 7NQ £940,000