PETER ROBERT BEALE

Total number of appointments 18, no active appointments


MGR PAW LIMITED

Correspondence address
DUNHAMPSTEAD HOUSE, DUNHAMPSTEAD, DROITWICH SPA, WEST MIDLANDS, WR9 7JX
Role RESIGNED
Director
Date of birth
June 1955
Appointed on
8 August 2005
Resigned on
29 March 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WR9 7JX £192,000

PHOENIX VENTURE LEASING 2 LIMITED

Correspondence address
DUNHAMPSTEAD HOUSE, DUNHAMPSTEAD, DROITWICH SPA, WEST MIDLANDS, WR9 7JX
Role RESIGNED
Director
Date of birth
June 1955
Appointed on
14 June 2005
Resigned on
29 March 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WR9 7JX £192,000

PHOENIX VENTURE LEASING LIMITED

Correspondence address
DUNHAMPSTEAD HOUSE, DUNHAMPSTEAD, DROITWICH SPA, WEST MIDLANDS, WR9 7JX
Role RESIGNED
Director
Date of birth
June 1955
Appointed on
24 May 2002
Resigned on
29 March 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WR9 7JX £192,000

PHOENIX DISTRIBUTION LIMITED

Correspondence address
1 OAKLEY COTTAGES, PULLEY LANE, DROITWICH, WORCESTERSHIRE, WR9 7JL
Role RESIGNED
Director
Date of birth
June 1955
Appointed on
15 November 2001
Resigned on
26 April 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WR9 7JL £718,000

RV CAPCO LIMITED

Correspondence address
DUNHAMPSTEAD HOUSE, DUNHAMPSTEAD, DROITWICH SPA, WEST MIDLANDS, WR9 7JX
Role RESIGNED
Director
Date of birth
June 1955
Appointed on
6 November 2001
Resigned on
29 March 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WR9 7JX £192,000

MGR CAPITAL LIMITED

Correspondence address
DUNHAMPSTEAD HOUSE, DUNHAMPSTEAD, DROITWICH SPA, WEST MIDLANDS, WR9 7JX
Role RESIGNED
Director
Date of birth
June 1955
Appointed on
11 October 2001
Resigned on
30 March 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WR9 7JX £192,000

MG SPORT AND RACING LIMITED

Correspondence address
DUNHAMPSTEAD HOUSE, DUNHAMPSTEAD, DROITWICH SPA, WEST MIDLANDS, WR9 7JX
Role RESIGNED
Director
Date of birth
June 1955
Appointed on
19 June 2001
Resigned on
30 March 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WR9 7JX £192,000

POWERTRAIN LIMITED

Correspondence address
1 OAKLEY COTTAGES, PULLEY LANE, DROITWICH, WORCESTERSHIRE, WR9 7JL
Role RESIGNED
Director
Date of birth
June 1955
Appointed on
1 June 2001
Resigned on
4 February 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WR9 7JL £718,000

STUDLEY CASTLE LIMITED

Correspondence address
DUNHAMPSTEAD HOUSE, DUNHAMPSTEAD, DROITWICH SPA, WEST MIDLANDS, WR9 7JX
Role RESIGNED
Director
Date of birth
June 1955
Appointed on
24 May 2001
Resigned on
29 March 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WR9 7JX £192,000

MG ROVER DEALER PROPERTIES LIMITED

Correspondence address
DUNHAMPSTEAD HOUSE, DUNHAMPSTEAD, DROITWICH SPA, WEST MIDLANDS, WR9 7JX
Role RESIGNED
Director
Date of birth
June 1955
Appointed on
29 March 2001
Resigned on
29 March 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WR9 7JX £192,000

MGR LEASING LIMITED

Correspondence address
DUNHAMPSTEAD HOUSE, DUNHAMPSTEAD, DROITWICH SPA, WEST MIDLANDS, WR9 7JX
Role RESIGNED
Director
Date of birth
June 1955
Appointed on
13 February 2001
Resigned on
29 March 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WR9 7JX £192,000

MG ROVER EXECUTIVE TRUST COMPANY LIMITED

Correspondence address
DUNHAMPSTEAD HOUSE, DUNHAMPSTEAD, DROITWICH SPA, WEST MIDLANDS, WR9 7JX
Role RESIGNED
Director
Appointed on
15 December 2000
Resigned on
29 March 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WR9 7JX £192,000

MGR PAW LIMITED

Correspondence address
1 OAKLEY COTTAGES, PULLEY LANE, DROITWICH, WORCESTERSHIRE, WR9 7JL
Role RESIGNED
Director
Date of birth
June 1955
Appointed on
20 July 2000
Resigned on
21 May 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WR9 7JL £718,000

MG ROVER EXPORTS LIMITED

Correspondence address
DUNHAMPSTEAD HOUSE, DUNHAMPSTEAD, DROITWICH SPA, WEST MIDLANDS, WR9 7JX
Role RESIGNED
Director
Date of birth
June 1955
Appointed on
3 July 2000
Resigned on
30 March 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WR9 7JX £192,000

MG ROVER OVERSEAS HOLDINGS LIMITED

Correspondence address
DUNHAMPSTEAD HOUSE, DUNHAMPSTEAD, DROITWICH SPA, WEST MIDLANDS, WR9 7JX
Role RESIGNED
Director
Date of birth
June 1955
Appointed on
14 June 2000
Resigned on
30 March 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WR9 7JX £192,000

TECHTRONIC (2000) LIMITED

Correspondence address
DUNHAMPSTEAD HOUSE, DUNHAMPSTEAD, DROITWICH SPA, WEST MIDLANDS, WR9 7JX
Role RESIGNED
Director
Date of birth
June 1955
Appointed on
13 April 2000
Resigned on
29 March 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WR9 7JX £192,000

TECHTRONIC (2000) LIMITED

Correspondence address
1 OAKLEY COTTAGES, PULLEY LANE, DROITWICH, WORCESTERSHIRE, WR9 7JL
Role RESIGNED
Secretary
Date of birth
June 1955
Appointed on
13 April 2000
Resigned on
9 May 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WR9 7JL £718,000

ADVANCED MANAGEMENT (2000) LIMITED

Correspondence address
DUNHAMPSTEAD HOUSE, DUNHAMPSTEAD, DROITWICH SPA, WEST MIDLANDS, WR9 7JX
Role RESIGNED
Director
Date of birth
June 1955
Appointed on
13 March 1992
Resigned on
30 March 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode WR9 7JX £192,000