PETER GROGAN

Total number of appointments 6, 5 active appointments

QUESTMARK (NI) LIMITED

Correspondence address
MALLARD HOUSE STANIER WAY, WYVERN BUSINESS PARK, DERBY, ENGLAND, DE21 6BF
Role ACTIVE
Director
Date of birth
September 1955
Appointed on
9 August 2017
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode DE21 6BF £510,000

VISCONN LIMITED

Correspondence address
10 Stadium Business Court, Millennium Way, Derby, England, DE24 8HP
Role ACTIVE
director
Date of birth
September 1955
Appointed on
9 August 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode DE24 8HP £302,000

HOUSING IMPACT LIMITED

Correspondence address
Hamilton House 87-89 Bell Street, Reigate, England, RH2 7AN
Role ACTIVE
director
Date of birth
September 1955
Appointed on
1 May 2015
Resigned on
31 March 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode RH2 7AN £790,000

ASSURE 24X7 LIMITED

Correspondence address
MALLARD HOUSE STANIER WAY, CHADDESDEN, DERBY, ENGLAND, DE21 6BF
Role ACTIVE
Director
Date of birth
September 1955
Appointed on
1 May 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DE21 6BF £510,000

TECHNOLOGY CONSOLIDATION LIMITED

Correspondence address
ORIENT HOUSE STANIER WAY, WYVERN BUSINESS PARK, CHADDESDEN, DERBY, DERBYSHIRE, ENGLAND, DE21 6BF
Role ACTIVE
Director
Date of birth
September 1955
Appointed on
19 December 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DE21 6BF £510,000


CARA INFORMATION TECHNOLOGY LIMITED

Correspondence address
WILLOW HOUSE, RIVERSIDE CLOSE OUNDLE, PETERBOROUGH, PE8 4DN
Role RESIGNED
Director
Date of birth
September 1955
Appointed on
2 January 2002
Resigned on
31 December 2002
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode PE8 4DN £1,107,000