PETER WILLIS MAXWELL

Total number of appointments 12, no active appointments


JELD-WEN EUROPE LTD.

Correspondence address
THE WELL HOUSE CLOPTON, STRATFORD-UPON-AVON, WARWICKSHIRE, ENGLAND, CV37 0QR
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
20 October 2015
Resigned on
1 August 2019
Nationality
BRITISH
Occupation
EXECUTIVE VICE PRESIDENT, EUROPEAN OPERATIONS

Average house price in the postcode CV37 0QR £437,000

JELD-WEN UK LIMITED

Correspondence address
THE WELL HOUSE CLOPTON, STRATFORD-UPON-AVON, WARWICKSHIRE, ENGLAND, CV37 0QR
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
20 October 2015
Resigned on
1 August 2019
Nationality
BRITISH
Occupation
EXECUTIVE VICE PRESIDENT, EUROPEAN OPERATIONS

Average house price in the postcode CV37 0QR £437,000

GAMBICA ASSOCIATION LIMITED(THE)

Correspondence address
WESTMINSTER TOWER, 3 ALBERT EMBANKMENT, LONDON, ENGLAND, SE1 7SL
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
31 January 2011
Resigned on
1 August 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MTL INSTRUMENTS LIMITED

Correspondence address
41 BANBURY ROAD, STRATFORD UPON AVON, WARWICKSHIRE, CV37 7HW
Role
Director
Date of birth
October 1962
Appointed on
1 February 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CV37 7HW £751,000

THE MTL INSTRUMENTS GROUP LIMITED

Correspondence address
THE WELL HOUSE CLOPTON, STRATFORD-UPON-AVON, WARWICKSHIRE, ENGLAND, CV37 0QR
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
1 February 2009
Resigned on
30 June 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CV37 0QR £437,000

EATON ELECTRICAL SYSTEMS LIMITED

Correspondence address
41 BANBURY ROAD, STRATFORD UPON AVON, WARWICKSHIRE, CV37 7HW
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
29 October 1999
Resigned on
31 January 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CV37 7HW £751,000

SPLINE GAUGES LIMITED

Correspondence address
41 BANBURY ROAD, STRATFORD UPON AVON, WARWICKSHIRE, CV37 7HW
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
14 October 1999
Resigned on
30 June 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CV37 7HW £751,000

EATON SAFETY LIMITED

Correspondence address
41 BANBURY ROAD, STRATFORD UPON AVON, WARWICKSHIRE, CV37 7HW
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
3 August 1998
Resigned on
31 January 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CV37 7HW £751,000

EATON HOLDING (UK) II LIMITED

Correspondence address
41 BANBURY ROAD, STRATFORD UPON AVON, WARWICKSHIRE, CV37 7HW
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
31 July 1998
Resigned on
31 January 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CV37 7HW £751,000

SCANTRONIC HOLDINGS LIMITED

Correspondence address
41 BANBURY ROAD, STRATFORD UPON AVON, WARWICKSHIRE, CV37 7HW
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
22 May 1998
Resigned on
31 January 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CV37 7HW £751,000

CHALCON LIMITED

Correspondence address
3 THE SQUIRRELS OAKHURST, LICHFIELD, STAFFORDSHIRE, WS14 9AL
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
24 April 1995
Resigned on
7 September 1995
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode WS14 9AL £423,000

AMOSSCO ODS LIMITED

Correspondence address
34 GREEN APRON PARK, NORTH BERWICK, EAST LOTHIAN, EH39 4RE
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
18 October 1994
Resigned on
20 October 1994
Nationality
BRITISH
Occupation
ACCOUNTANT