Peter Ian ROWLANDS
Total number of appointments 25, 23 active appointments
NATGRAPH LIMITED
- Correspondence address
- Dabell Avenue, Blenheim Industrial Estate, Nottingham, NG6 8WA
- Role ACTIVE
- director
- Date of birth
- May 1968
- Appointed on
- 3 July 2019
- Resigned on
- 5 March 2024
Average house price in the postcode NG6 8WA £1,003,000
NRG AUTOMATION LIMITED
- Correspondence address
- ELLARD HOUSE FLOATS ROAD, ROUNDTHORN INDUSTRIAL ESTATE, MANCHESTER, ENGLAND, M23 9WB
- Role ACTIVE
- Director
- Date of birth
- May 1968
- Appointed on
- 29 March 2019
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
EXTRACTABILITY LIMITED
- Correspondence address
- PETERS HOUSE ORBITAL CENTRE, ICKNIELD WAY, LETCHWORTH, HERTFORDSHIRE, ENGLAND, SG6 1ET
- Role ACTIVE
- Director
- Date of birth
- May 1968
- Appointed on
- 1 March 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
WELDABILITY SIF FOUNDATION
- Correspondence address
- PETERS HOUSE THE ORBITAL CENTRE ICKNIELD WAY, LETCHWORTH GARDEN CITY, HERTFORDSHIRE, SG6 1ET
- Role ACTIVE
- Director
- Date of birth
- May 1968
- Appointed on
- 1 March 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
SIFBRONZE LIMITED
- Correspondence address
- PETERS HOUSE ORBITAL CENTRE, ICKNIELD WAY, LETCHWORTH, HERTFORDSHIRE, SG6 1ET
- Role ACTIVE
- Director
- Date of birth
- May 1968
- Appointed on
- 1 March 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
WELDSPEED LIMITED
- Correspondence address
- PETERS HOUSE, ORBITAL CENTRE ICKNIELD WAY, LETCHWORTH, HERTFORDSHIRE, SG6 1ET
- Role ACTIVE
- Director
- Date of birth
- May 1968
- Appointed on
- 1 March 2019
- Nationality
- BRITISH
- Occupation
- MANAGING DIRECTOR
WELDABILITY SIF LIMITED
- Correspondence address
- PETERS HOUSE ORBITAL CENTRE, ICKNIELD WAY, LETCHWORTH, HERTFORDSHIRE, ENGLAND, SG6 1ET
- Role ACTIVE
- Director
- Date of birth
- May 1968
- Appointed on
- 1 March 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
WHOLESALE WELDING SUPPLIES LIMITED
- Correspondence address
- PETERS HOUSE ORBITAL CENTRE, ICKNIELD WAY, LETCHWORTH GARDEN CITY, HERTFORDSHIRE, SG6 1ET
- Role ACTIVE
- Director
- Date of birth
- May 1968
- Appointed on
- 1 March 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
SUNFLOWER MEDICAL LIMITED
- Correspondence address
- Ellard House Floats Road, Roundthorn Industrial Estate, Manchester, England, M23 9WB
- Role ACTIVE
- director
- Date of birth
- May 1968
- Appointed on
- 1 August 2018
- Resigned on
- 17 October 2024
YB FIXINGS LTD
- Correspondence address
- ELLARD HOUSE FLOATS ROAD, ROUNDTHORN INDUSTRIAL ESTATE, MANCHESTER, ENGLAND, M23 9WB
- Role ACTIVE
- Director
- Date of birth
- May 1968
- Appointed on
- 1 August 2018
- Nationality
- BRITISH
- Occupation
- SENIOR VICE PRESIDENT UK
TRELAWNY SPT LIMITED
- Correspondence address
- Unit 1 Cobnar Wood Close, Chesterfield, England, S41 9RQ
- Role ACTIVE
- director
- Date of birth
- May 1968
- Appointed on
- 2 March 2018
- Resigned on
- 1 June 2024
Average house price in the postcode S41 9RQ £398,000
FLOWSTOP LIMITED
- Correspondence address
- 1 Kingdom Avenue, Northacre Industrial Park, Westbury, Wiltshire, BA13 4WE
- Role ACTIVE
- director
- Date of birth
- May 1968
- Appointed on
- 5 September 2016
- Resigned on
- 28 February 2025
Average house price in the postcode BA13 4WE £1,451,000
VACUUM ENGINEERING SERVICES LIMITED
- Correspondence address
- St Modwen Road, Stretford, Manchester, Greater Manchester, M32 0ZE
- Role ACTIVE
- director
- Date of birth
- May 1968
- Appointed on
- 4 July 2016
- Resigned on
- 5 October 2022
Average house price in the postcode M32 0ZE £4,443,000
BELDAM CROSSLEY LIMITED
- Correspondence address
- UNITS A & B LOSTOCK LANE INDUSTRIAL ESTATE, LOSTOCK LANE, LOSTOCK, BOLTON, ENGLAND, BL6 4BL
- Role ACTIVE
- Director
- Date of birth
- May 1968
- Appointed on
- 1 April 2016
- Nationality
- BRITISH
- Occupation
- MANAGING DIRECTOR
Average house price in the postcode BL6 4BL £16,122,000
MILLTECH PRECISION ENGINEERING LIMITED
- Correspondence address
- LIBERAMUS HOUSE WICHCRAFT WAY, RACKHEATH INDUSTRIAL ESTATE, NORWICH, NORFOLK, NR13 6GA
- Role ACTIVE
- Director
- Date of birth
- May 1968
- Appointed on
- 18 March 2015
- Nationality
- BRITISH
- Occupation
- CHAIRMAN OF THE BOARD
ADAERO PRECISION COMPONENTS LIMITED
- Correspondence address
- DOWNS END LORDS MEADOW INDUSTRIAL ESTATE, CREDITON, DEVON, UNITED KINGDOM, EX19 1HN
- Role ACTIVE
- Director
- Date of birth
- May 1968
- Appointed on
- 8 January 2015
- Nationality
- BRITISH
- Occupation
- DIRECTOR
INDUTRADE UK LIMITED
- Correspondence address
- Ellard House Floats Road, Roundthorn Industrial Estate, Wythenshawe, Manchester, England, M23 9WB
- Role ACTIVE
- director
- Date of birth
- May 1968
- Appointed on
- 30 October 2014
- Resigned on
- 31 May 2025
BAILEY MORRIS LIMITED
- Correspondence address
- TRENELL LOWER BROAD OAK ROAD, WEST HILL, OTTERY ST. MARY, DEVON, ENGLAND, EX11 1XQ
- Role ACTIVE
- Director
- Date of birth
- May 1968
- Appointed on
- 15 August 2014
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode EX11 1XQ £984,000
A L H SYSTEMS LIMITED
- Correspondence address
- 1 Kingdom Avenue, Northacre Industrial Park, Westbury, Wiltshire, BA13 4WE
- Role ACTIVE
- director
- Date of birth
- May 1968
- Appointed on
- 26 June 2014
- Resigned on
- 28 February 2025
Average house price in the postcode BA13 4WE £1,451,000
BIRMINGHAM SPECIALITIES LIMITED
- Correspondence address
- TRENELL LOWER BROAD OAK ROAD, WEST HILL, OTTERY ST. MARY, DEVON, ENGLAND, EX11 1XQ
- Role ACTIVE
- Director
- Date of birth
- May 1968
- Appointed on
- 18 June 2014
- Nationality
- BRITISH
- Occupation
- MANAGING DIRECTOR
Average house price in the postcode EX11 1XQ £984,000
MICRO SPRING & PRESSWORK COMPANY LIMITED(THE)
- Correspondence address
- BROOKSIDE ELIZABETH WAY, ENFIELD INDUSTRIAL ESTATE, REDDITCH, WORCESTERSHIRE, B97 6BL
- Role ACTIVE
- Director
- Date of birth
- May 1968
- Appointed on
- 17 June 2014
- Nationality
- BRITISH
- Occupation
- MANAGING DIRECTOR
VERPLAS LIMITED
- Correspondence address
- Unit 7 Verwood Industrial Estate, Blackhill, Verwood, Dorset, BH31 6HA
- Role ACTIVE
- director
- Date of birth
- May 1968
- Appointed on
- 22 November 2013
- Resigned on
- 3 February 2025
Average house price in the postcode BH31 6HA £737,000
PRECISION PRODUCTS (UK) LIMITED
- Correspondence address
- TRENELL LOWER BROAD OAK ROAD, WEST HILL, OTTERY ST. MARY, DEVON, UNITED KINGDOM, EX11 1XQ
- Role ACTIVE
- Director
- Date of birth
- May 1968
- Appointed on
- 1 July 2009
- Nationality
- BRITISH
- Occupation
- MANAGING DIRECTOR
Average house price in the postcode EX11 1XQ £984,000
YB FIXINGS LTD
- Correspondence address
- ELLARD HOUSE FLOATS ROAD, ROUNDTHORN INDUSTRIAL ESTATE, MANCHESTER, ENGLAND, M23 9WB
- Role RESIGNED
- Director
- Date of birth
- May 1968
- Appointed on
- 1 August 2018
- Resigned on
- 10 August 2018
- Nationality
- BRITISH
- Occupation
- SENIOR VICE PRESIDENT UK
TELESISEAGLE LIMITED
- Correspondence address
- TRENELL LOWER BROAD OAK ROAD, WEST HILL, OTTERY ST. MARY, DEVON, UNITED KINGDOM, EX11 1XQ
- Role RESIGNED
- Director
- Date of birth
- May 1968
- Appointed on
- 22 May 2006
- Resigned on
- 31 May 2009
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode EX11 1XQ £984,000