PETER REGINALD GIBBON

Total number of appointments 6, 1 active appointments

PETER R GIBBON LIMITED

Correspondence address
STAG HOUSE OLD LONDON ROAD, HERTFORD, UNITED KINGDOM, SG13 7LA
Role ACTIVE
Director
Date of birth
February 1948
Appointed on
16 March 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SG13 7LA £2,666,000


AIR LEAGUE TRUST

Correspondence address
3 WHITEHALL COURT, LONDON, ENGLAND, SW1A 2EL
Role RESIGNED
Director
Date of birth
February 1948
Appointed on
30 October 2015
Resigned on
1 May 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1A 2EL £2,756,000

TWO TAILS PRODUCTIONS LIMITED

Correspondence address
CRYPT FARM, COCKING, MIDHURST, WEST SUSSEX, GU29 0HP
Role RESIGNED
Director
Date of birth
February 1948
Appointed on
30 May 2008
Resigned on
1 July 2016
Nationality
BRITISH
Occupation
ADVERTISING

Average house price in the postcode GU29 0HP £673,000

ENTERTRACE LIMITED

Correspondence address
BRAMBLEDOWN, THE MOUNT, CHOBHAM, SURREY, GU24 8AW
Role RESIGNED
Director
Date of birth
February 1948
Appointed on
21 December 1998
Resigned on
15 February 1999
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU24 8AW £3,750,000

MGA GROUP LIMITED

Correspondence address
CRYPT FARM, COCKING, MIDHURST, WEST SUSSEX, GU29 0HP
Role RESIGNED
Director
Date of birth
February 1948
Appointed on
20 December 1995
Resigned on
1 July 2016
Nationality
BRITISH
Occupation
ADVERTISING

Average house price in the postcode GU29 0HP £673,000

MARTEN GIBBON ASSOCIATES LIMITED

Correspondence address
CRYPT FARM, COCKING, MIDHURST, WEST SUSSEX, GU29 0HP
Role RESIGNED
Director
Date of birth
February 1948
Appointed on
30 November 1993
Resigned on
1 July 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU29 0HP £673,000