Peter Stuart SWINBURN

Total number of appointments 13, no active appointments


HIGH LEVEL SOFTWARE LTD

Correspondence address
ZONAL Unit 1 115 Innovation Drive, Milton Park, Milton, Abingdon, England, OX14 4RZ
Role RESIGNED
director
Date of birth
February 1953
Appointed on
22 September 2020
Resigned on
11 March 2022
Nationality
British
Occupation
Retired

KENDON CAPITAL LIMITED

Correspondence address
ZONAL Unit 1 115 Innovation Drive, Milton Park, Milton, Abingdon, England, OX14 4RZ
Role RESIGNED
director
Date of birth
February 1953
Appointed on
22 September 2020
Resigned on
11 March 2022
Nationality
British
Occupation
Retired

FULLER SMITH & TURNER PLC

Correspondence address
GRIFFIN BREWERY, CHISWICK LANE SOUTH, CHISWICK, LONDON, W4 2QB
Role RESIGNED
Director
Date of birth
February 1953
Appointed on
21 March 2018
Resigned on
4 September 2019
Nationality
BRITISH,AMERICAN
Occupation
DIRECTOR

Average house price in the postcode W4 2QB £5,802,000

BRITISH BEER & PUB ASSOCIATION

Correspondence address
THE GATEHOUSE, WOOLTON HILL, NEWBURY, BERKSHIRE, RG20 9UW
Role RESIGNED
Director
Date of birth
February 1953
Appointed on
13 July 2005
Resigned on
12 December 2007
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode RG20 9UW £1,067,000

THE DRINKAWARE TRUST

Correspondence address
THE GATEHOUSE, WOOLTON HILL, NEWBURY, BERKSHIRE, RG20 9UW
Role RESIGNED
Director
Date of birth
February 1953
Appointed on
6 July 2005
Resigned on
27 June 2007
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode RG20 9UW £1,067,000

THE PORTMAN GROUP

Correspondence address
THE GATEHOUSE, WOOLTON HILL, NEWBURY, BERKSHIRE, RG20 9UW
Role RESIGNED
Director
Date of birth
February 1953
Appointed on
6 July 2005
Resigned on
10 December 2007
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode RG20 9UW £1,067,000

MOLSON COORS BREWING COMPANY (UK) LIMITED

Correspondence address
THE GATEHOUSE, WOOLTON HILL, NEWBURY, BERKSHIRE, RG20 9UW
Role RESIGNED
Director
Date of birth
February 1953
Appointed on
1 May 2005
Resigned on
1 December 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG20 9UW £1,067,000

PUBSERVE LIMITED

Correspondence address
THE GATEHOUSE, WOOLTON HILL, NEWBURY, BERKSHIRE, RG20 9UW
Role RESIGNED
Director
Date of birth
February 1953
Appointed on
5 February 2002
Resigned on
29 April 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG20 9UW £1,067,000

COORS ON-LINE LIMITED

Correspondence address
THE GATEHOUSE, WOOLTON HILL, NEWBURY, BERKSHIRE, RG20 9UW
Role RESIGNED
Director
Date of birth
February 1953
Appointed on
25 January 2002
Resigned on
29 April 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG20 9UW £1,067,000

ABI SOUTHERN HOLDING LTD

Correspondence address
THE GATEHOUSE, WOOLTON HILL, NEWBURY, BERKSHIRE, RG20 9UW
Role RESIGNED
Director
Date of birth
February 1953
Appointed on
22 October 2001
Resigned on
31 January 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG20 9UW £1,067,000

SOUTHERNHAY 1 LIMITED

Correspondence address
THE GATEHOUSE, WOOLTON HILL, NEWBURY, BERKSHIRE, RG20 9UW
Role RESIGNED
Director
Date of birth
February 1953
Appointed on
15 March 1996
Resigned on
22 August 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG20 9UW £1,067,000

TRADETEAM LIMITED

Correspondence address
THE GATEHOUSE, WOOLTON HILL, NEWBURY, BERKSHIRE, RG20 9UW
Role RESIGNED
Director
Date of birth
February 1953
Appointed on
29 September 1995
Resigned on
23 May 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG20 9UW £1,067,000

MOLSON COORS BREWING COMPANY (UK) LIMITED

Correspondence address
THE GATEHOUSE, WOOLTON HILL, NEWBURY, BERKSHIRE, RG20 9UW
Role RESIGNED
Director
Date of birth
February 1953
Appointed on
10 March 1994
Resigned on
30 April 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG20 9UW £1,067,000