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