PETER WYNNE DAVIES

Total number of appointments 20, 9 active appointments

MONREAL HOLDINGS LIMITED

Correspondence address
332 LADBROKE GROVE, 5.25, GRAND UNION STUDIOS, LONDON, ENGLAND, W10 5AD
Role ACTIVE
Director
Date of birth
May 1949
Appointed on
13 February 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W10 5AD £2,008,000

MUSTARD GLOBAL LIMITED

Correspondence address
ST JOHN'S PLACE EASTON STREET, HIGH WYCOMBE, ENGLAND, HP11 1NL
Role ACTIVE
Director
Date of birth
May 1949
Appointed on
30 November 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

VANGUARD LEARNING TRUST

Correspondence address
VYNERS SCHOOL WARREN ROAD, ICKENHAM, UXBRIDGE, MIDDLESEX, UNITED KINGDOM, UB10 8AB
Role ACTIVE
Director
Date of birth
May 1949
Appointed on
1 February 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

OLLIE & NIC LIMITED

Correspondence address
Consort House Consort Way, Horley, Surrey, England, RH6 7AF
Role ACTIVE
director
Date of birth
May 1949
Appointed on
30 July 2014
Resigned on
24 June 2025
Nationality
British
Occupation
None

Average house price in the postcode RH6 7AF £281,000

SABRE RETAIL (TRADING) LIMITED

Correspondence address
ST JOHN'S PLACE EASTON STREET, HIGH WYCOMBE, ENGLAND, HP11 1NL
Role ACTIVE
Director
Date of birth
May 1949
Appointed on
28 April 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MONREAL LONDON LIMITED

Correspondence address
25 MOORGATE, LONDON, EC2R 6AY
Role ACTIVE
Director
Date of birth
May 1949
Appointed on
1 April 2014
Nationality
BRITISH
Occupation
NONE

SABRE RETAIL FASHION LIMITED

Correspondence address
ST JOHN'S PLACE EASTON STREET, HIGH WYCOMBE, ENGLAND, HP11 1NL
Role ACTIVE
Director
Date of birth
May 1949
Appointed on
21 March 2012
Nationality
BRITISH
Occupation
DIRECTOR

THE CASEDIRECTOR TECHNOLOGY PARTNERSHIP LLP

Correspondence address
12 HIGHFIELD DRIVE, ICKENHAM, UXBRIDGE, UB10 8AN
Role ACTIVE
LLPMEM
Date of birth
May 1949
Appointed on
4 April 2003
Nationality
BRITISH

Average house price in the postcode UB10 8AN £1,516,000

THE MAMJAM TECHNOLOGY PLATFORM PARTNERSHIP LLP

Correspondence address
12 HIGHFIELD DRIVE, ICKENHAM, UXBRIDGE, UB10 8AN
Role ACTIVE
LLPMEM
Date of birth
May 1949
Appointed on
4 April 2003
Nationality
BRITISH

Average house price in the postcode UB10 8AN £1,516,000


MANUFACTURING SERVICES INVESTMENT LIMITED

Correspondence address
CUMBERLAND HOUSE 24-28 BAXTER AVENUE, SOUTHEND-ON-SEA, ESSEX, ENGLAND, SS2 6HZ
Role RESIGNED
Director
Date of birth
May 1949
Appointed on
6 July 2017
Resigned on
30 March 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SS2 6HZ £2,271,000

SABRE RETAIL (TRADING) LIMITED

Correspondence address
12 HIGHFIELD DRIVE, ICKENHAM, MIDDLESEX, UB10 8AN
Role RESIGNED
Director
Date of birth
May 1949
Appointed on
23 June 2009
Resigned on
1 July 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode UB10 8AN £1,516,000

WHISTLES HOLDINGS LIMITED

Correspondence address
183 EVERSHOLT STREET, LONDON, UNITED KINGDOM, NW1 1BU
Role RESIGNED
Director
Date of birth
May 1949
Appointed on
26 January 2008
Resigned on
23 March 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

CREW CLOTHING HOLDINGS LIMITED

Correspondence address
12 HIGHFIELD DRIVE, ICKENHAM, MIDDLESEX, UB10 8AN
Role RESIGNED
Director
Date of birth
May 1949
Appointed on
14 November 2006
Resigned on
8 February 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode UB10 8AN £1,516,000

C. & J. CLARK TRUSTEE LIMITED

Correspondence address
12 HIGHFIELD DRIVE, ICKENHAM, MIDDLESEX, UB10 8AN
Role RESIGNED
Director
Date of birth
May 1949
Appointed on
5 May 2006
Resigned on
5 May 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode UB10 8AN £1,516,000

C. & J. CLARK INTERNATIONAL LIMITED

Correspondence address
40 HIGH STREET, STREET, SOMERSET, BA16 0EQ
Role RESIGNED
Director
Date of birth
May 1949
Appointed on
5 May 2006
Resigned on
6 December 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BA16 0EQ £282,000

INGENIOUS FILM PARTNERS 2 LLP

Correspondence address
12 HIGHFIELD DRIVE, ICKENHAM, UXBRIDGE, UB10 8AN
Role RESIGNED
LLPMEM
Date of birth
May 1949
Appointed on
4 April 2006
Resigned on
10 April 2012
Nationality
BRITISH

Average house price in the postcode UB10 8AN £1,516,000

C&J CLARK LIMITED

Correspondence address
40 HIGH STREET, STREET, SOMERSET, BA16 0EQ
Role RESIGNED
Director
Date of birth
May 1949
Appointed on
1 September 2005
Resigned on
6 December 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BA16 0EQ £282,000

REDCASTLE INVESTMENTS LIMITED

Correspondence address
12 HIGHFIELD DRIVE, ICKENHAM, MIDDLESEX, UB10 8AN
Role RESIGNED
Director
Date of birth
May 1949
Appointed on
24 July 1992
Resigned on
5 May 1994
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode UB10 8AN £1,516,000

COLLIER FINANCE LIMITED

Correspondence address
12 HIGHFIELD DRIVE, ICKENHAM, MIDDLESEX, UB10 8AN
Role RESIGNED
Director
Date of birth
May 1949
Appointed on
24 July 1992
Resigned on
5 May 1994
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode UB10 8AN £1,516,000

ARCADIA GROUP PENSION TRUST LIMITED

Correspondence address
12 HIGHFIELD DRIVE, ICKENHAM, MIDDLESEX, UB10 8AN
Role RESIGNED
Director
Date of birth
May 1949
Appointed on
28 June 1992
Resigned on
21 May 2001
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode UB10 8AN £1,516,000