PETER SAVILLE WISHER

Total number of appointments 17, no active appointments


SHERBORNE LAUNDRY LIMITED

Correspondence address
MILLAND HOUSE 53 BREACH LANE, SHAFTESBURY, DORSET, ENGLAND, SP7 8LF
Role RESIGNED
Director
Date of birth
January 1952
Appointed on
12 March 2015
Resigned on
27 August 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SP7 8LF £945,000

GUARANTEE LINEN SERVICES LTD

Correspondence address
MILLAND HOUSE 53 BREACH LANE, SHAFTESBURY, DORSET, ENGLAND, SP7 8LF
Role RESIGNED
Director
Date of birth
January 1952
Appointed on
12 March 2015
Resigned on
27 August 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SP7 8LF £945,000

GUARANTEE LAUNDRIES LIMITED

Correspondence address
MILLAND HOUSE 53 BREACH LANE, SHAFTESBURY, DORSET, ENGLAND, SP7 8LF
Role RESIGNED
Director
Date of birth
January 1952
Appointed on
12 March 2015
Resigned on
27 August 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SP7 8LF £945,000

GUARANTEE HOLDINGS LIMITED

Correspondence address
MILLAND HOUSE 53 BREACH LANE, SHAFTESBURY, DORSET, ENGLAND, SP7 8LF
Role RESIGNED
Director
Date of birth
January 1952
Appointed on
12 December 2014
Resigned on
27 August 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SP7 8LF £945,000

FUTURE DIGITAL FOOTPRINT LIMITED

Correspondence address
SUITE 4 BASEPOINT BUSINESS CENTRE AVIATION BUSINES, ENTERPRISE CLOSE, CHRISTCHURCH, DORSET, BH23 6NX
Role RESIGNED
Director
Date of birth
January 1952
Appointed on
13 August 2014
Resigned on
27 August 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

PUMA HERITAGE LIMITED

Correspondence address
BOND STREET HOUSE 14 CLIFFORD STREET, LONDON, UNITED KINGDOM, W1S 4JU
Role RESIGNED
Director
Date of birth
January 1952
Appointed on
15 February 2013
Resigned on
28 July 2017
Nationality
BRITISH
Occupation
CONSULTANT

HERITAGE SQUARE LIMITED

Correspondence address
BOND STREET HOUSE 14 CLIFFORD STREET, LONDON, UNITED KINGDOM, W1S 4JU
Role RESIGNED
Director
Date of birth
January 1952
Appointed on
15 February 2013
Resigned on
28 July 2017
Nationality
BRITISH
Occupation
CONSULTANT

ANGEL PUBLICITY LIMITED

Correspondence address
HILL MANOR HOUSE HINTON PARVA, SWINDON, WILTSHIRE, ENGLAND, SN4 0DP
Role RESIGNED
Director
Date of birth
January 1952
Appointed on
13 June 2012
Resigned on
31 July 2016
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode SN4 0DP £1,683,000

GRESHAM HOUSE RENEWABLE ENERGY VCT 2 PLC

Correspondence address
5TH FLOOR, ERGON HOUSE HORSEFERRY ROAD, LONDON, UNITED KINGDOM, SW1P 2AL
Role RESIGNED
Director
Date of birth
January 1952
Appointed on
28 September 2010
Resigned on
28 July 2017
Nationality
BRITISH
Occupation
CONSULTANT

CARBON SEARCH LIMITED

Correspondence address
MILLAND HOUSE, BREACH LANE, SHAFTESBURY, DORSET, SP7 8LF
Role RESIGNED
Director
Date of birth
January 1952
Appointed on
4 February 2009
Resigned on
30 June 2012
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode SP7 8LF £945,000

CARBON LEADERSHIP LLP

Correspondence address
66 CHILTERN STREET, LONDON, W1U 4JT
Role RESIGNED
LLPDMEM
Date of birth
January 1952
Appointed on
3 December 2008
Resigned on
30 June 2012
Nationality
BRITISH

WISHBONE EVENTS LIMITED

Correspondence address
MILLAND HOUSE, BREACH LANE, SHAFTESBURY, DORSET, SP7 8LF
Role RESIGNED
Director
Date of birth
January 1952
Appointed on
29 March 2006
Resigned on
27 August 2017
Nationality
BRITISH
Occupation
MANAGEMENT CONSULTANT

Average house price in the postcode SP7 8LF £945,000

BG EMPLOYEE BENEFIT TRUSTEE LIMITED

Correspondence address
FLAT 50 QUEENSGATE, SOUTH KENSINGTON, LONDON, SW7 5JN
Role RESIGNED
Director
Date of birth
January 1952
Appointed on
23 September 2002
Resigned on
3 April 2006
Nationality
BRITISH
Occupation
TRAINING CONSULTANT

Average house price in the postcode SW7 5JN £1,790,000

BG CREDIT LIMITED

Correspondence address
FLAT 50 QUEENSGATE, SOUTH KENSINGTON, LONDON, SW7 5JN
Role RESIGNED
Director
Date of birth
January 1952
Appointed on
23 September 2002
Resigned on
3 April 2006
Nationality
BRITISH
Occupation
TRAINING CONSULTANT

Average house price in the postcode SW7 5JN £1,790,000

BG CONSULTING GROUP LIMITED

Correspondence address
FLAT 50 QUEENSGATE, SOUTH KENSINGTON, LONDON, SW7 5JN
Role RESIGNED
Director
Date of birth
January 1952
Appointed on
23 May 2002
Resigned on
3 April 2006
Nationality
BRITISH
Occupation
MANAGEMENT CONSULTANT

Average house price in the postcode SW7 5JN £1,790,000

BAINES GWINNER HOLDINGS LIMITED

Correspondence address
MANOR COTTAGE, MILTON LILBOURNE, PEWSEY, WILTSHIRE, SN9 5LQ
Role RESIGNED
Director
Date of birth
January 1952
Appointed on
30 November 1995
Resigned on
26 September 2002
Nationality
BRITISH
Occupation
MANAGEMENT CONSULTANT

Average house price in the postcode SN9 5LQ £1,099,000

CHARTERHOUSE MANAGEMENT SERVICES LIMITED

Correspondence address
19 MALWOOD ROAD, LONDON, SW12 8EN
Role RESIGNED
Director
Date of birth
January 1952
Appointed on
24 April 1992
Resigned on
30 July 1993
Nationality
BRITISH
Occupation
MERCHANT BANKER

Average house price in the postcode SW12 8EN £1,323,000