PETER GRAHAM WRAGG

Total number of appointments 12, 3 active appointments

SWINDON AND WILTSHIRE LOCAL ENTERPRISE PARTNERSHIP LIMITED

Correspondence address
DIGITAL MANSION, CORSHAM PICKWICK ROAD, CORSHAM, WILTSHIRE, ENGLAND, SN13 9BL
Role ACTIVE
Director
Date of birth
February 1946
Appointed on
14 January 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

GREAT WEST WAY LIMITED

Correspondence address
LAUREL COTTAGE LENTS GREEN, WADSWICK, WILTSHIRE, UNITED KINGDOM, SN13 8JD
Role ACTIVE
Director
Date of birth
February 1946
Appointed on
6 September 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SN13 8JD £813,000

ROYAL ARTILLERY MUSEUM

Correspondence address
ARTILLERY HOUSE LARKHILL, ARTILLERY BKS, SALISBURY, ENGLAND, SP4 8QT
Role ACTIVE
Director
Date of birth
February 1946
Appointed on
22 February 2016
Nationality
BRITISH
Occupation
DIRECTOR

THE CLOTHING LOUNGE (LONDON) LIMITED

Correspondence address
6 Forrest Gardens, Pollards Hill South Norbury, London, England, SW16 4LP
Role RESIGNED
director
Date of birth
January 1983
Appointed on
31 March 2011
Resigned on
25 April 2013
Nationality
British
Occupation
None

Average house price in the postcode SW16 4LP £731,000

THE BATH RUGBY COMMUNITY FOUNDATION

Correspondence address
FARLEIGH HOUSE FARLEIGH HUNGERFORD, BATH, SOMERSET, BA2 7RW
Role RESIGNED
Director
Date of birth
February 1946
Appointed on
21 September 2008
Resigned on
30 June 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BA2 7RW £1,198,000

ENTERPRISE WILTSHIRE LIMITED

Correspondence address
WIDBROOK GRANGE, WIDBROOK, BRADFORD ON AVON, WILTSHIRE, BA15 1UH
Role RESIGNED
Director
Date of birth
February 1946
Appointed on
27 March 2008
Resigned on
9 February 2012
Nationality
BRITISH
Occupation
HOTELIER

Average house price in the postcode BA15 1UH £4,505,000

TEAM ST. LAURENCE LTD

Correspondence address
WIDBROOK GRANGE, WIDBROOK, BRADFORD ON AVON, WILTSHIRE, BA15 1UH
Role RESIGNED
Director
Date of birth
February 1946
Appointed on
8 February 2006
Resigned on
22 October 2012
Nationality
BRITISH
Occupation
HOTELIER

Average house price in the postcode BA15 1UH £4,505,000

MACLELLAN INTEGRATED SERVICES LIMITED

Correspondence address
IBSTONE COTTAGE GRAYS LANE, IBSTONE, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP14 3XX
Role RESIGNED
Director
Date of birth
February 1946
Appointed on
14 May 1996
Resigned on
30 September 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HP14 3XX £2,981,000

INDUSTRIAL SERVICES INTERNATIONAL LIMITED

Correspondence address
IBSTONE COTTAGE GRAYS LANE, IBSTONE, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP14 3XX
Role RESIGNED
Director
Date of birth
February 1946
Appointed on
2 October 1995
Resigned on
30 September 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HP14 3XX £2,981,000

ELDDIS CARAVANS (CONSETT) LIMITED

Correspondence address
IBSTONE COTTAGE GRAYS LANE, IBSTONE, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP14 3XX
Role RESIGNED
Director
Date of birth
February 1946
Appointed on
23 February 1995
Resigned on
27 April 1995
Nationality
BRITISH
Occupation
SALES & MARKETING DIRECTOR

Average house price in the postcode HP14 3XX £2,981,000

ERWIN HYMER GROUP UK LTD

Correspondence address
IBSTONE COTTAGE GRAYS LANE, IBSTONE, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP14 3XX
Role RESIGNED
Director
Date of birth
February 1946
Appointed on
23 February 1995
Resigned on
27 April 1995
Nationality
BRITISH
Occupation
SALES & MARKETING EXECUTIVE

Average house price in the postcode HP14 3XX £2,981,000

AUTOHOMES LIMITED

Correspondence address
IBSTONE COTTAGE GRAYS LANE, IBSTONE, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP14 3XX
Role RESIGNED
Director
Date of birth
February 1946
Appointed on
23 February 1995
Resigned on
27 April 1995
Nationality
BRITISH
Occupation
SALES & MARKETING EXECUTIVE

Average house price in the postcode HP14 3XX £2,981,000