PETER HUGH BLACKBURN

Total number of appointments 19, no active appointments


HARROGATE FESTIVAL DEVELOPMENT LTD

Correspondence address
WATERSMEET, 12 PROMENADE SQUARE, HARROGATE, NORTH YORKSHIRE, HG1 2PH
Role RESIGNED
Director
Date of birth
December 1940
Appointed on
4 April 2005
Resigned on
22 November 2013
Nationality
BRITISH
Occupation
NON EXEC DIRECTOR

Average house price in the postcode HG1 2PH £674,000

HARROGATE INTERNATIONAL FESTIVAL LIMITED

Correspondence address
WATERSMEET, 12 PROMENADE SQUARE, HARROGATE, NORTH YORKSHIRE, HG1 2PH
Role RESIGNED
Director
Date of birth
December 1940
Appointed on
1 April 2003
Resigned on
3 October 2016
Nationality
BRITISH
Occupation
NEW EXEC DIRECTOR

Average house price in the postcode HG1 2PH £674,000

NORTHERN FOODS LIMITED

Correspondence address
WATERSMEET, 12 PROMENADE SQUARE, HARROGATE, NORTH YORKSHIRE, HG1 2PH
Role RESIGNED
Director
Date of birth
December 1940
Appointed on
13 November 2001
Resigned on
21 July 2005
Nationality
BRITISH
Occupation
FOOD COMPANY EXECUTIVE

Average house price in the postcode HG1 2PH £674,000

SIG PLC

Correspondence address
WATERSMEET, 12 PROMENADE SQUARE, HARROGATE, NORTH YORKSHIRE, HG1 2PH
Role RESIGNED
Director
Date of birth
December 1940
Appointed on
1 July 2001
Resigned on
30 September 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HG1 2PH £674,000

16 ST. GEORGE'S SQUARE LIMITED

Correspondence address
16B SAINT GEORGES SQUARE, LONDON, SW1V 2HP
Role RESIGNED
Director
Date of birth
December 1940
Appointed on
9 June 2000
Resigned on
16 August 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1V 2HP £1,030,000

FOOD AND DRINK FEDERATION(THE)

Correspondence address
BILBROUGH HOUSE MAIN STREET, BILBROUGH, YORK, YO23 3PH
Role RESIGNED
Director
Date of birth
December 1940
Appointed on
1 January 1999
Resigned on
31 December 2002
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode YO23 3PH £863,000

INCORPORATED SOCIETY OF BRITISH ADVERTISERS LIMITED

Correspondence address
16B SAINT GEORGES SQUARE, LONDON, SW1V 2HP
Role RESIGNED
Director
Date of birth
December 1940
Appointed on
7 July 1998
Resigned on
4 July 2000
Nationality
BRITISH
Occupation
CHAIRMAN/CEO

Average house price in the postcode SW1V 2HP £1,030,000

NESTLE HOLDINGS (U.K.) PLC

Correspondence address
BILBROUGH HOUSE MAIN STREET, BILBROUGH, YORK, YO23 3PH
Role RESIGNED
Director
Date of birth
December 1940
Appointed on
14 October 1997
Resigned on
1 July 2001
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode YO23 3PH £863,000

ALCON LABORATORIES (U.K.) LIMITED

Correspondence address
BILBROUGH HOUSE MAIN STREET, BILBROUGH, YORK, YO23 3PH
Role RESIGNED
Director
Date of birth
December 1940
Appointed on
14 October 1997
Resigned on
30 June 2001
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode YO23 3PH £863,000

NESTLE UK LTD.

Correspondence address
BILBROUGH HOUSE MAIN STREET, BILBROUGH, YORK, YO23 3PH
Role RESIGNED
Director
Date of birth
December 1940
Appointed on
14 October 1997
Resigned on
1 July 2001
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode YO23 3PH £863,000

RAW PRODUCTS,LIMITED

Correspondence address
BILBROUGH HOUSE MAIN STREET, BILBROUGH, YORK, YO23 3PH
Role RESIGNED
Director
Date of birth
December 1940
Appointed on
14 October 1997
Resigned on
1 July 2001
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode YO23 3PH £863,000

NESTEC YORK LTD.

Correspondence address
BILBROUGH HOUSE MAIN STREET, BILBROUGH, YORK, YO23 3PH
Role RESIGNED
Director
Date of birth
December 1940
Appointed on
14 October 1997
Resigned on
1 July 2001
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode YO23 3PH £863,000

FOOD AND DRINK FEDERATION(THE)

Correspondence address
BILBROUGH HOUSE MAIN STREET, BILBROUGH, YORK, YO23 3PH
Role RESIGNED
Director
Date of birth
December 1940
Appointed on
1 January 1993
Resigned on
1 January 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode YO23 3PH £863,000

NESTLE UK LTD.

Correspondence address
BILBROUGH HOUSE MAIN STREET, BILBROUGH, YORK, YO23 3PH
Role RESIGNED
Director
Date of birth
December 1940
Appointed on
1 March 1992
Resigned on
6 May 1996
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode YO23 3PH £863,000

NESTLE HOLDINGS (U.K.) PLC

Correspondence address
BILBROUGH HOUSE MAIN STREET, BILBROUGH, YORK, YO23 3PH
Role RESIGNED
Director
Date of birth
December 1940
Appointed on
1 March 1992
Resigned on
6 May 1996
Nationality
BRITISH
Occupation
EXECUTIVE DIRECTOR

Average house price in the postcode YO23 3PH £863,000

NESTEC YORK LTD.

Correspondence address
BILBROUGH HOUSE MAIN STREET, BILBROUGH, YORK, YO23 3PH
Role RESIGNED
Director
Date of birth
December 1940
Appointed on
1 March 1992
Resigned on
6 May 1996
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode YO23 3PH £863,000

NESPRESSO UK LTD

Correspondence address
BILBROUGH HOUSE MAIN STREET, BILBROUGH, YORK, YO23 3PH
Role RESIGNED
Director
Date of birth
December 1940
Appointed on
10 August 1991
Resigned on
8 June 1992
Nationality
BRITISH
Occupation
EXECUTIVE DIRECTOR

Average house price in the postcode YO23 3PH £863,000

RAW PRODUCTS,LIMITED

Correspondence address
BILBROUGH HOUSE MAIN STREET, BILBROUGH, YORK, YO23 3PH
Role RESIGNED
Director
Date of birth
December 1940
Appointed on
1 April 1991
Resigned on
6 May 1996
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode YO23 3PH £863,000

ALCON LABORATORIES (U.K.) LIMITED

Correspondence address
BILBROUGH HOUSE MAIN STREET, BILBROUGH, YORK, YO23 3PH
Role RESIGNED
Director
Date of birth
December 1940
Appointed on
1 April 1991
Resigned on
6 May 1996
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode YO23 3PH £863,000