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
Nationality
British
Occupation
Managing Director

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
Nationality
British
Occupation
Senior Vice President Uk

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Managing Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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