PETER MARK PATRICK O'KANE

Total number of appointments 21, 11 active appointments

BFPG LIMITED

Correspondence address
23 GRAFTON STREET, LONDON, UNITED KINGDOM, W1S 4EY
Role ACTIVE
Director
Date of birth
December 1956
Appointed on
19 October 2016
Nationality
BRITISH
Occupation
DIRECTOR

INSPIRE PUBLISHING LIMITED

Correspondence address
23 GRAFTON STREET, LONDON, W1S 4EY
Role ACTIVE
Director
Date of birth
December 1956
Appointed on
26 February 2016
Nationality
BRITISH
Occupation
CHAIRMEN

DBE HOLDINGS LIMITED

Correspondence address
10 QUEEN STREET PLACE, LONDON, UNITED KINGDOM, EC4R 1AG
Role ACTIVE
Director
Date of birth
December 1956
Appointed on
4 November 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

D IMPACT LTD

Correspondence address
1 Birdcage Walk, London, England, SW1H 9JJ
Role ACTIVE
director
Date of birth
December 1956
Appointed on
5 February 2015
Nationality
British
Occupation
Businessman

CHURCHILL LINES FOUNDATION

Correspondence address
Mailpoint 134 Mod St.Athan, Llantwit Rd, St.Athan, Barry, Wales, CF62 4NX
Role ACTIVE
director
Date of birth
December 1956
Appointed on
17 June 2014
Nationality
British
Occupation
None

BRITISH EXPERTISE INTERNATIONAL LIMITED

Correspondence address
THE OLD RECTORY WHICHFORD, SHIPSTON-ON-STOUR, WARWICKSHIRE, UNITED KINGDOM, CV36 5PQ
Role ACTIVE
Director
Date of birth
December 1956
Appointed on
19 May 2014
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode CV36 5PQ £1,503,000

OLDREC SERVICES LIMITED

Correspondence address
THE OLD RECTORY, WHICHFORD, SHIPSTON ON STOUR, WARWICKSHIRE, CV36 5PQ
Role ACTIVE
Director
Date of birth
December 1956
Appointed on
9 July 2008
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode CV36 5PQ £1,503,000

STRATEGY INTERNATIONAL HOLDINGS LIMITED

Correspondence address
THE D GROUP 23 GRAFTON STREET, LONDON, ENGLAND, W1S 4EY
Role ACTIVE
Director
Date of birth
December 1956
Appointed on
14 September 2001
Nationality
BRITISH
Occupation
BANKER

STRATEGY INTERNATIONAL LIMITED

Correspondence address
23 GRAFTON STREET, LONDON, W1S 4EY
Role ACTIVE
Director
Date of birth
December 1956
Appointed on
14 September 2001
Nationality
BRITISH
Occupation
BANKER

PARTNER CAPITAL SERVICES LIMITED

Correspondence address
THE OLD RECTORY, WHICHFORD, SHIPSTON ON STOUR, WARWICKSHIRE, CV36 5PQ
Role ACTIVE
Director
Date of birth
December 1956
Appointed on
6 May 1997
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode CV36 5PQ £1,503,000

PARTNER CAPITAL LIMITED

Correspondence address
THE OLD RECTORY, WHICHFORD, SHIPSTON ON STOUR, WARWICKSHIRE, CV36 5PQ
Role ACTIVE
Director
Date of birth
December 1956
Appointed on
1 April 1997
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode CV36 5PQ £1,503,000


LANTEN METERING SERVICES LTD

Correspondence address
THE OLD RECTORY WHICHFORD, SHIPSTON-ON-STOUR, UNITED KINGDOM, CV36 5PQ
Role RESIGNED
Director
Date of birth
December 1956
Appointed on
1 February 2013
Resigned on
1 February 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CV36 5PQ £1,503,000

WHITECASTLE LLP

Correspondence address
THE OLD RECTORY, WHICHFORD, SHIPSTON-ON-STOUR, CV36 5PQ
Role RESIGNED
LLPDMEM
Date of birth
December 1956
Appointed on
5 July 2007
Resigned on
12 May 2008
Nationality
BRITISH

Average house price in the postcode CV36 5PQ £1,503,000

PASLEY-TYLER HOLDINGS LIMITED

Correspondence address
THE OLD RECTORY, WHICHFORD, SHIPSTON ON STOUR, WARWICKSHIRE, CV36 5PQ
Role RESIGNED
Director
Date of birth
December 1956
Appointed on
15 November 2006
Resigned on
1 August 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CV36 5PQ £1,503,000

PC ACTIVITY LLP

Correspondence address
THE OLD RECTORY, WHICHFORD, SHIPSTON-ON-STOUR, CV36 5PQ
Role
LLPDMEM
Date of birth
December 1956
Appointed on
7 September 2006
Nationality
BRITISH

Average house price in the postcode CV36 5PQ £1,503,000

TARGET RESOURCES LIMITED

Correspondence address
THE OLD RECTORY, WHICHFORD, SHIPSTON ON STOUR, WARWICKSHIRE, CV36 5PQ
Role RESIGNED
Director
Date of birth
December 1956
Appointed on
20 October 2005
Resigned on
12 March 2009
Nationality
BRITISH
Occupation
FINANCIAL CONSULTANT

Average house price in the postcode CV36 5PQ £1,503,000

MILESTONE TRADING LIMITED

Correspondence address
THE OLD RECTORY, WHICHFORD, SHIPSTON ON STOUR, WARWICKSHIRE, CV36 5PQ
Role RESIGNED
Director
Date of birth
December 1956
Appointed on
8 August 2005
Resigned on
12 March 2009
Nationality
BRITISH
Occupation
FINANCIAL CONSULTANT

Average house price in the postcode CV36 5PQ £1,503,000

BEAUBRIDGE LLP

Correspondence address
THE OLD RECTORY, WHICHFORD, SHIPSTON-ON-STOUR, CV36 5PQ
Role RESIGNED
LLPDMEM
Date of birth
December 1956
Appointed on
23 May 2005
Resigned on
1 April 2008
Nationality
BRITISH

Average house price in the postcode CV36 5PQ £1,503,000

STAR ENERGY GROUP PLC

Correspondence address
THE OLD RECTORY, WHICHFORD, SHIPSTON ON STOUR, WARWICKSHIRE, CV36 5PQ
Role RESIGNED
Director
Date of birth
December 1956
Appointed on
5 May 2004
Resigned on
18 August 2004
Nationality
BRITISH
Occupation
INVESTMENT BANKER

Average house price in the postcode CV36 5PQ £1,503,000

RTL MATERIALS LIMITED

Correspondence address
THE OLD RECTORY, WHICHFORD, SHIPSTON ON STOUR, WARWICKSHIRE, CV36 5PQ
Role RESIGNED
Director
Date of birth
December 1956
Appointed on
30 October 2003
Resigned on
5 May 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CV36 5PQ £1,503,000

RTL MATERIALS LIMITED

Correspondence address
THE OLD RECTORY, WHICHFORD, SHIPSTON ON STOUR, WARWICKSHIRE, CV36 5PQ
Role RESIGNED
Director
Date of birth
December 1956
Appointed on
2 January 2002
Resigned on
6 June 2003
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode CV36 5PQ £1,503,000