PETER JOHN DAVIS
Total number of appointments 36, 2 active appointments
THE HAMPSHIRE FILM LLP
- Correspondence address
- BENWELL HOUSE UPPER ODDINGTON, UPPER ODDINGTON, MORETON-IN-MARSH, GLOS, GL56 0XG
- Role ACTIVE
- LLPMEM
- Date of birth
- December 1941
- Appointed on
- 14 November 2005
- Nationality
- BRITISH
Average house price in the postcode GL56 0XG £1,844,000
TREEMOON LIMITED
- Correspondence address
- BENWELL HOUSE, UPPER ODDINGTON, MORETON IN MARSH, GLOUCESTERSHIRE, GL56 0XG
- Role ACTIVE
- Director
- Date of birth
- December 1941
- Appointed on
- 27 October 2004
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode GL56 0XG £1,844,000
ABCXYZDEF LIMITED
- Correspondence address
- 79 CLERKENWELL ROAD, LONDON, ENGLAND, EC1R 5AR
- Role RESIGNED
- Director
- Date of birth
- December 1941
- Appointed on
- 17 April 2014
- Resigned on
- 19 November 2015
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode EC1R 5AR £26,963,000
WELSH NATIONAL OPERA LIMITED
- Correspondence address
- BENWELL HOUSE UPPER ODDINGTON, MORETON-IN-MARSH, GLOUCESTERSHIRE, ENGLAND, GL56 0XG
- Role RESIGNED
- Director
- Date of birth
- December 1941
- Appointed on
- 30 June 2013
- Resigned on
- 17 December 2015
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode GL56 0XG £1,844,000
LGT WEALTH MANAGEMENT UK LLP
- Correspondence address
- BENWELL HOUSE UPPER ODDINGTON, UPPER ODDINGTON, MORETON-IN-MARSH, GLOS, GL56 0XG
- Role RESIGNED
- LLPMEM
- Date of birth
- December 1941
- Appointed on
- 4 November 2008
- Resigned on
- 8 March 2016
- Nationality
- BRITISH
Average house price in the postcode GL56 0XG £1,844,000
ANGLESEY LEISURE ENTERPRISES LIMITED
- Correspondence address
- BENWELL HOUSE, UPPER ODDINGTON, MORETON IN MARSH, GLOUCESTERSHIRE, GL56 0XG
- Role RESIGNED
- Director
- Date of birth
- December 1941
- Appointed on
- 1 August 2007
- Resigned on
- 16 October 2008
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode GL56 0XG £1,844,000
MARIE CURIE
- Correspondence address
- 89 ALBERT EMBANKMENT, LONDON, SE1 7TP
- Role RESIGNED
- Director
- Date of birth
- December 1941
- Appointed on
- 17 January 2006
- Resigned on
- 8 March 2011
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
BRASS HAT FILMS SLATE 3 LIMITED LIABILITY PARTNERSHIP
- Correspondence address
- BENWELL HOUSE UPPER ODDINGTON, UPPER ODDINGTON, MORETON-IN-MARSH, GLOS, GL56 0XG
- Role
- LLPMEM
- Date of birth
- December 1941
- Appointed on
- 18 August 2005
- Nationality
- NATIONALITY UNKNOWN
Average house price in the postcode GL56 0XG £1,844,000
JOHNSON COD 2 PLC
- Correspondence address
- MANOR FARM, BLEDINGTON, CHIPPING NORTON, OXFORDSHIRE, OX7 6XG
- Role
- Director
- Date of birth
- December 1941
- Appointed on
- 11 March 2005
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode OX7 6XG £832,000
INGENIOUS FILM PARTNERS LLP
- Correspondence address
- BENWELL HOUSE UPPER ODDINGTON, UPPER ODDINGTON, MORETON-IN-MARSH, GLOS, GL56 0XG
- Role RESIGNED
- LLPMEM
- Date of birth
- December 1941
- Appointed on
- 28 February 2005
- Resigned on
- 6 April 2010
- Nationality
- BRITISH
Average house price in the postcode GL56 0XG £1,844,000
THE TAKE 7 FILM LIMITED LIABILITY PARTNERSHIP
- Correspondence address
- BENWELL HOUSE UPPER ODDINGTON, UPPER ODDINGTON, MORETON-IN-MARSH, GLOS, GL56 0XG
- Role RESIGNED
- LLPMEM
- Date of birth
- December 1941
- Appointed on
- 1 February 2005
- Resigned on
- 6 April 2009
- Nationality
- BRITISH
Average house price in the postcode GL56 0XG £1,844,000
THE TAKE 6 FILM LIMITED LIABILITY PARTNERSHIP
- Correspondence address
- BENWELL HOUSE UPPER ODDINGTON, UPPER ODDINGTON, MORETON-IN-MARSH, GLOS, GL56 0XG
- Role RESIGNED
- LLPMEM
- Date of birth
- December 1941
- Appointed on
- 5 April 2004
- Resigned on
- 5 April 2012
- Nationality
- BRITISH
Average house price in the postcode GL56 0XG £1,844,000
HHGL LIMITED
- Correspondence address
- 41 BLOOMFIELD TERRACE, LONDON, SW1W 8PQ
- Role RESIGNED
- Director
- Date of birth
- December 1941
- Appointed on
- 30 May 2000
- Resigned on
- 1 March 2001
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SW1W 8PQ £4,184,000
HOMEBASE GROUP (2000) LIMITED
- Correspondence address
- 41 BLOOMFIELD TERRACE, LONDON, SW1W 8PQ
- Role RESIGNED
- Director
- Date of birth
- December 1941
- Appointed on
- 30 May 2000
- Resigned on
- 1 March 2001
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SW1W 8PQ £4,184,000
SAINSBURY'S BANK PLC
- Correspondence address
- 41 BLOOMFIELD TERRACE, LONDON, SW1W 8PQ
- Role RESIGNED
- Director
- Date of birth
- December 1941
- Appointed on
- 15 May 2000
- Resigned on
- 31 January 2002
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SW1W 8PQ £4,184,000
SAINSBURY'S SUPERMARKETS LTD
- Correspondence address
- 41 BLOOMFIELD TERRACE, LONDON, SW1W 8PQ
- Role RESIGNED
- Director
- Date of birth
- December 1941
- Appointed on
- 10 March 2000
- Resigned on
- 14 June 2004
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SW1W 8PQ £4,184,000
J SAINSBURY PLC
- Correspondence address
- 41 BLOOMFIELD TERRACE, LONDON, SW1W 8PQ
- Role RESIGNED
- Director
- Date of birth
- December 1941
- Appointed on
- 1 March 2000
- Resigned on
- 1 July 2004
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SW1W 8PQ £4,184,000
ROYAL OPERA HOUSE COVENT GARDEN FOUNDATION
- Correspondence address
- 41 BLOOMFIELD TERRACE, LONDON, SW1W 8PQ
- Role RESIGNED
- Director
- Date of birth
- December 1941
- Appointed on
- 8 September 1999
- Resigned on
- 31 August 2005
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode SW1W 8PQ £4,184,000
PRUDENTIAL FIVE LIMITED
- Correspondence address
- 41 BLOOMFIELD TERRACE, LONDON, SW1W 8PQ
- Role RESIGNED
- Director
- Date of birth
- December 1941
- Appointed on
- 31 March 1999
- Resigned on
- 26 January 2000
- Nationality
- BRITISH
- Occupation
- GROUP CHIEF EXECUTIVE
Average house price in the postcode SW1W 8PQ £4,184,000
CANADA SQUARE OPERATIONS LIMITED
- Correspondence address
- 41 BLOOMFIELD TERRACE, LONDON, SW1W 8PQ
- Role RESIGNED
- Director
- Date of birth
- December 1941
- Appointed on
- 14 October 1997
- Resigned on
- 26 January 2000
- Nationality
- BRITISH
- Occupation
- GROUP CHIEF EXECUTIVE
Average house price in the postcode SW1W 8PQ £4,184,000
THE PRINCESS ROYAL TRUST FOR CARERS
- Correspondence address
- 20 CHESTER ROW, LONDON, SW1W 9JH
- Role RESIGNED
- Director
- Date of birth
- December 1941
- Appointed on
- 4 March 1996
- Resigned on
- 14 October 1997
- Nationality
- BRITISH
- Occupation
- GROUP CHIEF EXECUTIVE
Average house price in the postcode SW1W 9JH £4,161,000
M&G INVESTMENT MANAGEMENT LIMITED
- Correspondence address
- 20 CHESTER ROW, LONDON, SW1W 9JH
- Role RESIGNED
- Director
- Date of birth
- December 1941
- Appointed on
- 18 December 1995
- Resigned on
- 22 April 1996
- Nationality
- BRITISH
- Occupation
- GROUP CHIEF EXECUTIVE
Average house price in the postcode SW1W 9JH £4,161,000
HAZELL CARR (PN) SERVICES LIMITED
- Correspondence address
- 41 BLOOMFIELD TERRACE, LONDON, SW1W 8PQ
- Role RESIGNED
- Director
- Date of birth
- December 1941
- Appointed on
- 10 May 1995
- Resigned on
- 23 January 1998
- Nationality
- BRITISH
- Occupation
- GROUP CHIEF EXEC
Average house price in the postcode SW1W 8PQ £4,184,000
THE PRUDENTIAL ASSURANCE COMPANY LIMITED
- Correspondence address
- 41 BLOOMFIELD TERRACE, LONDON, SW1W 8PQ
- Role RESIGNED
- Director
- Date of birth
- December 1941
- Appointed on
- 1 May 1995
- Resigned on
- 29 February 2000
- Nationality
- BRITISH
- Occupation
- GROUP CHIEF EXECUTIVE
Average house price in the postcode SW1W 8PQ £4,184,000
THIRTY CLUB OF LONDON,LIMITED(THE)
- Correspondence address
- 20 CHESTER ROW, LONDON, SW1W 9JH
- Role RESIGNED
- Director
- Date of birth
- December 1941
- Appointed on
- 13 September 1994
- Resigned on
- 22 July 1997
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode SW1W 9JH £4,161,000
PRUDENTIAL PUBLIC LIMITED COMPANY
- Correspondence address
- 41 BLOOMFIELD TERRACE, LONDON, SW1W 8PQ
- Role RESIGNED
- Director
- Date of birth
- December 1941
- Appointed on
- 1 June 1994
- Resigned on
- 29 February 2000
- Nationality
- BRITISH
- Occupation
- GROUP CHIEF EXECUTIVE
Average house price in the postcode SW1W 8PQ £4,184,000
RELX (UK) LIMITED
- Correspondence address
- 20 CHESTER ROW, LONDON, SW1W 9JH
- Role RESIGNED
- Director
- Date of birth
- December 1941
- Appointed on
- 12 October 1992
- Resigned on
- 27 June 1994
- Nationality
- BRITISH
- Occupation
- CHAIRMAN & CHIEF EXECUTIVE
Average house price in the postcode SW1W 9JH £4,161,000
RELX GROUP PLC
- Correspondence address
- 20 CHESTER ROW, LONDON, SW1W 9JH
- Role RESIGNED
- Director
- Date of birth
- December 1941
- Appointed on
- 12 October 1992
- Resigned on
- 27 June 1994
- Nationality
- BRITISH
- Occupation
- CHAIRMAN & CHIEF EXECUTIVE
Average house price in the postcode SW1W 9JH £4,161,000
THE BOOTS COMPANY PLC
- Correspondence address
- 41 BLOOMFIELD TERRACE, LONDON, SW1W 8PQ
- Role RESIGNED
- Director
- Date of birth
- December 1941
- Appointed on
- 9 August 1992
- Resigned on
- 17 January 2000
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SW1W 8PQ £4,184,000
RELX PLC
- Correspondence address
- 20 CHESTER ROW, LONDON, SW1W 9JH
- Role RESIGNED
- Director
- Date of birth
- December 1941
- Appointed on
- 7 August 1992
- Resigned on
- 27 June 1994
- Nationality
- BRITISH
- Occupation
- CHAIRMAN
Average house price in the postcode SW1W 9JH £4,161,000
INTERNATIONAL PUBLISHING CORPORATION LIMITED
- Correspondence address
- 20 CHESTER ROW, LONDON, SW1W 9JH
- Role RESIGNED
- Director
- Date of birth
- December 1941
- Appointed on
- 14 July 1992
- Resigned on
- 27 June 1994
- Nationality
- BRITISH
- Occupation
- CHAIRMAN
Average house price in the postcode SW1W 9JH £4,161,000
QUEENSWOOD SCHOOL LIMITED
- Correspondence address
- 20 CHESTER ROW, LONDON, SW1W 9JH
- Role RESIGNED
- Director
- Date of birth
- December 1941
- Appointed on
- 1 July 1992
- Resigned on
- 31 August 1995
- Nationality
- BRITISH
- Occupation
- CHAIRMAN & CHIEF EXECUTIVE
Average house price in the postcode SW1W 9JH £4,161,000
LNRS DATA SERVICES HOLDINGS LIMITED
- Correspondence address
- 20 CHESTER ROW, LONDON, SW1W 9JH
- Role RESIGNED
- Director
- Date of birth
- December 1941
- Appointed on
- 28 June 1992
- Resigned on
- 27 June 1994
- Nationality
- BRITISH
- Occupation
- CHAIRMAN & CHIEF EXECUTIVE
Average house price in the postcode SW1W 9JH £4,161,000
REED OVERSEAS CORPORATION LIMITED
- Correspondence address
- 20 CHESTER ROW, LONDON, SW1W 9JH
- Role RESIGNED
- Director
- Date of birth
- December 1941
- Appointed on
- 28 June 1992
- Resigned on
- 27 June 1994
- Nationality
- BRITISH
- Occupation
- CHAIRMAN & CHIEF EXECUTIVE
Average house price in the postcode SW1W 9JH £4,161,000
BUSINESS IN THE COMMUNITY
- Correspondence address
- 41 BLOOMFIELD TERRACE, LONDON, SW1W 8PQ
- Role RESIGNED
- Director
- Date of birth
- December 1941
- Appointed on
- 23 January 1992
- Resigned on
- 30 November 2005
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SW1W 8PQ £4,184,000
NEWSTRAID CUSTODIAN TRUSTEE LIMITED
- Correspondence address
- 20 CHESTER ROW, LONDON, SW1W 9JH
- Role RESIGNED
- Director
- Date of birth
- December 1941
- Appointed on
- 30 April 1991
- Resigned on
- 19 July 1993
- Nationality
- BRITISH
- Occupation
- CHAIRMAN & CHIEF EXECUTIVE
Average house price in the postcode SW1W 9JH £4,161,000