PETER MICHAEL WILLIAMS

Total number of appointments 18, 1 active appointments

KROMEK GROUP PLC

Correspondence address
NET PARK THOMAS WRIGHT WAY, SEDGEFIELD, TS21 3FD
Role ACTIVE
Director
Date of birth
March 1945
Appointed on
28 September 2015
Nationality
BRITISH
Occupation
NON EXECUTIVE DIRECTOR

ROYAL SOCIETY TRADING LIMITED

Correspondence address
"KEWS" OXFORD ROAD, FRILFORD HEATH, OXON, OX13 5NN
Role RESIGNED
Director
Date of birth
March 1945
Appointed on
20 July 2009
Resigned on
30 November 2012
Nationality
BRITISH
Occupation
TREASURER, THE ROYAL SOCIETY

Average house price in the postcode OX13 5NN £1,478,000

MARIE CURIE

Correspondence address
KEWS, OXFORD ROAD, FRILFORD HEATH, OXFORDSHIRE, OX13 5NN
Role RESIGNED
Director
Date of birth
March 1945
Appointed on
1 May 2007
Resigned on
13 September 2011
Nationality
BRITISH
Occupation
PHYSICIST

Average house price in the postcode OX13 5NN £1,478,000

ATKINSRÉALIS (WS) LIMITED

Correspondence address
WOODCOTE GROVE, ASHLEY ROAD, EPSOM, SURREY, KT18 5BW
Role RESIGNED
Director
Date of birth
March 1945
Appointed on
5 May 2004
Resigned on
8 September 2011
Nationality
BRITISH
Occupation
ENGINEER

Average house price in the postcode KT18 5BW £4,435,000

FOUNDATION FOR SCIENCE AND TECHNOLOGY

Correspondence address
93 58 CHELSEA GATE, 93 EBURY BRIDGE ROAD, LONDON, UNITED KINGDOM, SW1W 8RB
Role RESIGNED
Director
Date of birth
March 1945
Appointed on
15 May 2003
Resigned on
6 July 2016
Nationality
BRITISH
Occupation
PHYSICIST

Average house price in the postcode SW1W 8RB £1,527,000

NPL MANAGEMENT LIMITED

Correspondence address
NATIONAL PHYSICAL LABORATORY HAMPTON ROAD, TEDDINGTON, MIDDLESEX, ENGLAND, TW11 0LW
Role RESIGNED
Director
Date of birth
March 1945
Appointed on
1 January 2002
Resigned on
1 January 2015
Nationality
BRITISH
Occupation
PHYSICIST

THE ENGINEERING AND TECHNOLOGY BOARD

Correspondence address
KEWS, OXFORD ROAD, FRILFORD HEATH, OXFORDSHIRE, OX13 5NN
Role RESIGNED
Director
Date of birth
March 1945
Appointed on
15 November 2001
Resigned on
6 June 2006
Nationality
BRITISH
Occupation
PHYSICIST

Average house price in the postcode OX13 5NN £1,478,000

GKN LIMITED

Correspondence address
KEWS, OXFORD ROAD, FRILFORD HEATH, OXFORDSHIRE, OX13 5NN
Role RESIGNED
Director
Date of birth
March 1945
Appointed on
19 June 2001
Resigned on
6 May 2010
Nationality
BRITISH
Occupation
NON EXECUTIVE DIRECTOR

Average house price in the postcode OX13 5NN £1,478,000

GKN HOLDINGS LIMITED

Correspondence address
41 PLATER DRIVE, OXFORD, OXFORDSHIRE, OX2 6QU
Role RESIGNED
Director
Date of birth
March 1945
Appointed on
1 June 2001
Resigned on
5 October 2001
Nationality
BRITISH
Occupation
MASTER ST CATHERINES COLL OXFO

Average house price in the postcode OX2 6QU £808,000

OXFORD INSTITUTE FOR ENERGY STUDIES

Correspondence address
41 PLATER DRIVE, OXFORD, OXFORDSHIRE, OX2 6QU
Role RESIGNED
Director
Date of birth
March 1945
Appointed on
1 January 2000
Resigned on
3 October 2002
Nationality
BRITISH
Occupation
MASTER OF COLLEGE

Average house price in the postcode OX2 6QU £808,000

UNITED KINGDOM - JAPAN 21ST CENTURY GROUP

Correspondence address
41 PLATER DRIVE, OXFORD, OXFORDSHIRE, OX2 6QU
Role RESIGNED
Director
Date of birth
March 1945
Appointed on
12 June 1998
Resigned on
1 January 2000
Nationality
BRITISH
Occupation
PHYSICIST

Average house price in the postcode OX2 6QU £808,000

FORESIGHT ENTERPRISE VCT PLC

Correspondence address
41 PLATER DRIVE, OXFORD, OXFORDSHIRE, OX2 6QU
Role RESIGNED
Director
Date of birth
March 1945
Appointed on
4 February 1998
Resigned on
30 July 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX2 6QU £808,000

TAUBE HODSON STONEX PARTNERS (UK) LIMITED

Correspondence address
41 PLATER DRIVE, OXFORD, OXFORDSHIRE, OX2 6QU
Role RESIGNED
Director
Date of birth
March 1945
Appointed on
31 December 1997
Resigned on
30 June 2000
Nationality
BRITISH
Occupation
COMPANY CHAIRMAN

Average house price in the postcode OX2 6QU £808,000

THSP LIMITED

Correspondence address
41 PLATER DRIVE, OXFORD, OXFORDSHIRE, OX2 6QU
Role RESIGNED
Director
Date of birth
March 1945
Appointed on
24 September 1997
Resigned on
30 June 2000
Nationality
BRITISH
Occupation
MASTER

Average house price in the postcode OX2 6QU £808,000

OXFORD INSTRUMENTS OVERSEAS HOLDINGS LIMITED

Correspondence address
41 PLATER DRIVE, OXFORD, OXFORDSHIRE, OX2 6QU
Role RESIGNED
Director
Date of birth
March 1945
Appointed on
13 March 1997
Resigned on
27 July 1999
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX2 6QU £808,000

FOUNDATION FOR SCIENCE AND TECHNOLOGY

Correspondence address
41 PLATER DRIVE, OXFORD, OXFORDSHIRE, OX2 6QU
Role RESIGNED
Director
Date of birth
March 1945
Appointed on
10 May 1994
Resigned on
1 April 1999
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode OX2 6QU £808,000

OXFORD INSTRUMENTS OVERSEAS MARKETING LIMITED

Correspondence address
41 PLATER DRIVE, OXFORD, OXFORDSHIRE, OX2 6QU
Role RESIGNED
Director
Date of birth
March 1945
Appointed on
30 September 1992
Resigned on
27 July 1999
Nationality
BRITISH
Occupation
EXECTUTIVE CHAIRMAN

Average house price in the postcode OX2 6QU £808,000

OXFORD INSTRUMENTS PLC

Correspondence address
41 PLATER DRIVE, OXFORD, OXFORDSHIRE, OX2 6QU
Role RESIGNED
Director
Date of birth
March 1945
Appointed on
14 August 1991
Resigned on
27 July 1999
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode OX2 6QU £808,000