PETER JOHN GILMAN

Total number of appointments 24, 12 active appointments

GMI HOLBECK LAND (MALTON) LIMITED

Correspondence address
MIDDLETON HOUSE WESTLAND ROAD, LEEDS, UNITED KINGDOM, LS11 5UH
Role ACTIVE
Director
Date of birth
January 1939
Appointed on
14 April 2011
Nationality
BRITISH
Occupation
DIRECTOR

GMI LUGA LIMITED

Correspondence address
12TH FLOOR BASILICA, 2 KING CHARLES STREET, LEEDS, ENGLAND, LS1 6LS
Role ACTIVE
Director
Date of birth
January 1939
Appointed on
9 July 2010
Nationality
BRITISH
Occupation
NONE

GMI DEVELOPMENTS LIMITED

Correspondence address
12TH FLOOR BASILICA, 2 KING CHARLES STREET, LEEDS, ENGLAND, LS1 6LS
Role ACTIVE
Director
Date of birth
January 1939
Appointed on
6 June 2008
Nationality
BRITISH
Occupation
DIRECTOR

WHARFEDALE NURSERIES MANAGEMENT COMPANY LIMITED

Correspondence address
OLD ORCHARD HOUSE, WHARFEDALE NURSERIES HIGH STREET, BOSTON SPA, LS23 6SX
Role ACTIVE
Director
Date of birth
January 1939
Appointed on
19 April 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LS23 6SX £1,867,000

GMI INVESTMENTS LIMITED

Correspondence address
12TH FLOOR BASILICA, 2 KING CHARLES STREET, LEEDS, ENGLAND, LS1 6LS
Role ACTIVE
Director
Date of birth
January 1939
Appointed on
16 February 2007
Nationality
BRITISH
Occupation
DIRECTOR

WALSALL FOOTBALL CLUB,LIMITED(THE)

Correspondence address
OLD ORCHARD HOUSE, WHARFEDALE NURSERIES HIGH STREET, BOSTON SPA, LS23 6SX
Role ACTIVE
Director
Date of birth
January 1939
Appointed on
14 August 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS23 6SX £1,867,000

GMI PROPERTY COMPANY LIMITED

Correspondence address
12TH FLOOR BASILICA, 2 KING CHARLES STREET, LEEDS, ENGLAND, LS1 6LS
Role ACTIVE
Director
Date of birth
January 1939
Appointed on
3 November 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

GMI PROPERTY HOLDINGS LIMITED

Correspondence address
12TH FLOOR BASILICA, 2 KING CHARLES STREET, LEEDS, ENGLAND, LS1 6LS
Role ACTIVE
Director
Date of birth
January 1939
Appointed on
14 November 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

SCHOLES DEVELOPMENT COMPANY LIMITED

Correspondence address
12th Floor Basilica, 2 King Charles Street, Leeds, England, LS1 6LS
Role ACTIVE
director
Date of birth
January 1939
Appointed on
20 June 2000
Resigned on
6 October 2023
Nationality
British
Occupation
Director

GMI HOLDINGS LIMITED

Correspondence address
12TH FLOOR BASILICA, KING CHARLES STREET, LEEDS, ENGLAND, LS1 6LS
Role ACTIVE
Director
Date of birth
January 1939
Appointed on
21 May 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

LEWCOMBE HOMES LIMITED

Correspondence address
12TH FLOOR BASILICA, 2 KING CHARLES STREET, LEEDS, ENGLAND, LS1 6LS
Role ACTIVE
Director
Date of birth
January 1939
Appointed on
11 September 1992
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ANCAMAIN LIMITED

Correspondence address
12TH FLOOR BASILICA, 2 KING CHARLES STREET, LEEDS, ENGLAND, LS1 6LS
Role ACTIVE
Director
Date of birth
January 1939
Appointed on
10 May 1991
Nationality
BRITISH
Occupation
CO DIRECTOR

WADE LANE DEVELOPMENTS LIMITED

Correspondence address
3RD FLOOR, AIREDALE HOUSE ALBION STREET, LEEDS, ENGLAND, LS1 5AW
Role
Director
Date of birth
January 1939
Appointed on
14 August 2015
Nationality
BRITISH
Occupation
DIRECTOR

LEEDS, YORK AND NORTH YORKSHIRE CHAMBER OF COMMERCE AND INDUSTRY

Correspondence address
MIDDLETON HOUSE WESTLAND ROAD, LEEDS, WEST YORKSHIRE, UK, LS11 5UH
Role RESIGNED
Director
Date of birth
January 1939
Appointed on
8 July 2011
Resigned on
8 August 2012
Nationality
BRITISH
Occupation
COMPANY CHAIRMAN

LANDMARK HEALTHCARE DEVELOPMENTS LIMITED

Correspondence address
OLD ORCHARD HOUSE, WHARFEDALE NURSERIES HIGH STREET, BOSTON SPA, LS23 6SX
Role RESIGNED
Director
Date of birth
January 1939
Appointed on
20 April 2009
Resigned on
31 July 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS23 6SX £1,867,000

SHEFFIELD DIGITAL CAMPUS LIMITED

Correspondence address
PARK HOUSE WESTLAND ROAD, LEEDS, UNITED KINGDOM, LS11 5UH
Role RESIGNED
Director
Date of birth
January 1939
Appointed on
21 December 2006
Resigned on
15 November 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

HIGHGROVE GROUP PLC

Correspondence address
MIDDLETON HOUSE, WESTLAND ROAD, LEEDS, WEST YORKSHIRE, LS11 5UH
Role RESIGNED
Director
Date of birth
January 1939
Appointed on
30 November 2004
Resigned on
5 October 2016
Nationality
BRITISH
Occupation
DIRECTOR

CONCORDIA STREET MANAGEMENT COMPANY LIMITED

Correspondence address
FLAT 26, 3 CONCORDIA STREET, THE QUAYS, LEEDS, LS1 4ES
Role RESIGNED
Director
Date of birth
January 1939
Appointed on
10 November 2003
Resigned on
15 April 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LS1 4ES £539,000

REMOTE PROPERTIES 1250 LIMITED

Correspondence address
THE SASHES, HOLGATE LANE BOSTON SPA, WETHERBY, WEST YORKSHIRE, LS23 6BN
Role RESIGNED
Director
Date of birth
January 1939
Appointed on
19 March 2001
Resigned on
25 November 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LS23 6BN £1,224,000

TRICO V.E. LIMITED

Correspondence address
THE SASHES, HOLGATE LANE BOSTON SPA, WETHERBY, WEST YORKSHIRE, LS23 6BN
Role RESIGNED
Director
Date of birth
January 1939
Appointed on
26 November 1998
Resigned on
10 March 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LS23 6BN £1,224,000

REDHOUSE PROJECTS LIMITED

Correspondence address
THE SASHES, HOLGATE LANE BOSTON SPA, WETHERBY, WEST YORKSHIRE, LS23 6BN
Role RESIGNED
Director
Date of birth
January 1939
Appointed on
16 September 1994
Resigned on
15 January 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LS23 6BN £1,224,000

TP 2005 LIMITED

Correspondence address
THE SASHES, HOLGATE LANE BOSTON SPA, WETHERBY, WEST YORKSHIRE, LS23 6BN
Role RESIGNED
Director
Date of birth
January 1939
Appointed on
14 June 1992
Resigned on
15 December 2006
Nationality
BRITISH
Occupation
DIRECTOR OF COMPANIES

Average house price in the postcode LS23 6BN £1,224,000

GMI CONSTRUCTION LIMITED

Correspondence address
MIDDLETON HOUSE, WESTLAND ROAD, LEEDS, LS11 5UH
Role RESIGNED
Director
Date of birth
January 1939
Appointed on
17 February 1992
Resigned on
5 October 2016
Nationality
BRITISH
Occupation
DIRECTOR

GMI CONSTRUCTION GROUP PLC

Correspondence address
MIDDLETON HOUSE, WESTLAND ROAD, LEEDS, LS11 5UH
Role RESIGNED
Director
Date of birth
January 1939
Appointed on
20 February 1991
Resigned on
5 October 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR