PETER JOHN VENTRESS

Total number of appointments 12, 2 active appointments

BUNZL PUBLIC LIMITED COMPANY

Correspondence address
YORK HOUSE 45 SEYMOUR STREET, LONDON, W1H 7JT
Role ACTIVE
Director
Date of birth
December 1960
Appointed on
1 June 2019
Nationality
BRITISH
Occupation
DIRECTOR

SIGNATURE AVIATION LIMITED

Correspondence address
105 WIGMORE STREET, LONDON, W1U 1QY
Role ACTIVE
Director
Date of birth
December 1960
Appointed on
1 January 2016
Nationality
BRITISH
Occupation
NON-EXECUTIVE DIRECTOR

Average house price in the postcode W1U 1QY £106,223,000


SOFTCAT PLC

Correspondence address
SOLAR HOUSE FIELDHOUSE LANE, MARLOW, BUCKINGHAMSHIRE, UNITED KINGDOM, SL7 1LW
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
1 October 2015
Resigned on
31 December 2019
Nationality
BRITISH
Occupation
NON EXECUTIVE DIRECTOR

Average house price in the postcode SL7 1LW £491,000

GALLIFORD TRY LIMITED

Correspondence address
COWLEY BUSINESS PARK, COWLEY, UXBRIDGE, MIDDLESEX, UB8 2AL
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
30 April 2015
Resigned on
23 January 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

KENT CATHOLIC SCHOOLS' PARTNERSHIP

Correspondence address
BARHAM COURT TESTON, MAIDSTONE, KENT, ENGLAND, ME18 5BZ
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
3 March 2014
Resigned on
23 October 2019
Nationality
BRITISH
Occupation
COMPANY CEO

PREMIER FARNELL LIMITED

Correspondence address
150 ARMLEY ROAD, LEEDS, ENGLAND, LS12 2QQ
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
1 October 2013
Resigned on
17 October 2016
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

ST JOSEPH'S COLLEGE DELASALLE

Correspondence address
LIMETREE FARMHOUSE STONE STREET, CANTERBURY, KENT, ENGLAND, CT4 5PW
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
1 September 2013
Resigned on
31 May 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CT4 5PW £558,000

BERENDSEN LIMITED

Correspondence address
4 GROSVENOR PLACE, LONDON, SW1X 7DL
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
1 January 2010
Resigned on
31 July 2015
Nationality
BRITISH
Occupation
DIRECTOR

ELIS UK LIMITED

Correspondence address
4 GROSVENOR PLACE, LONDON, SW1X 7DL
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
1 January 2010
Resigned on
31 July 2015
Nationality
BRITISH
Occupation
NONE

STAPLES UK LIMITED

Correspondence address
LIME TREE FARMHOUSE, STONE ST PETHAM, CANTERBURY, KENT, CT4 5PW
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
1 October 2005
Resigned on
1 September 2009
Nationality
BRITISH
Occupation
COMPANY PRESIDENT

Average house price in the postcode CT4 5PW £558,000

CORPORATE EXPRESS (HOLDINGS) LIMITED

Correspondence address
LIME TREE FARMHOUSE, STONE ST PETHAM, CANTERBURY, KENT, CT4 5PW
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
1 October 2005
Resigned on
1 September 2009
Nationality
BRITISH
Occupation
COMPANY PRESIDENT

Average house price in the postcode CT4 5PW £558,000

FLETCHER CHALLENGE FOREST INDUSTRIES LIMITED

Correspondence address
LIME TREE FARMHOUSE, STONE ST PETHAM, CANTERBURY, KENT, CT4 5PW
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
30 June 1998
Resigned on
1 January 1999
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode CT4 5PW £558,000