Peter Ellis TUCH

Total number of appointments 26, 25 active appointments

BOXED GREEN ENERGY LIMITED

Correspondence address
Studio 4 Stuart House, St John's Street, Peterborough, United Kingdom, PE1 5DD
Role ACTIVE
director
Date of birth
August 1962
Appointed on
9 February 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode PE1 5DD £154,000

BOXED SOLUTIONS LIMITED

Correspondence address
Studio 4 Stuart House, St. Johns Street, Peterborough, England, PE1 5DD
Role ACTIVE
director
Date of birth
August 1962
Appointed on
14 June 2023
Nationality
British
Occupation
Director

Average house price in the postcode PE1 5DD £154,000

BOXED HEAT SERVICES LIMITED

Correspondence address
Hall House Broadoak End, Hertford, England, SG14 2JA
Role ACTIVE
director
Date of birth
August 1962
Appointed on
16 December 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode SG14 2JA £1,831,000

BOXED LIGHT HOLDINGS LIMITED

Correspondence address
Studio 4, Stuart House St. Johns Street, Peterborough, England, PE1 5DD
Role ACTIVE
director
Date of birth
August 1962
Appointed on
20 January 2021
Nationality
British
Occupation
Director

Average house price in the postcode PE1 5DD £154,000

KURVE TECHNOLOGIES LIMITED

Correspondence address
Studio 4 Stuart House, St. Johns Street, Peterborough, England, PE1 5DD
Role ACTIVE
director
Date of birth
August 1962
Appointed on
8 August 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode PE1 5DD £154,000

BOXED LIGHT SERVICES LIMITED

Correspondence address
Office 302, 41 Old Street, London, United Kingdom, EC1V 9AE
Role ACTIVE
director
Date of birth
August 1962
Appointed on
4 October 2017
Nationality
British
Occupation
Accountant

Average house price in the postcode EC1V 9AE £371,000

HEATWORKS SOLUTIONS LIMITED

Correspondence address
Elizabeth House 39 York Road, London, England, SE1 7NQ
Role ACTIVE
director
Date of birth
August 1962
Appointed on
31 March 2016
Nationality
British
Occupation
Business Director

Average house price in the postcode SE1 7NQ £84,241,000

HEAT NETWORK GROUP LIMITED

Correspondence address
Elizabeth House 39 York Road, London, England, SE1 7NQ
Role ACTIVE
director
Date of birth
August 1962
Appointed on
29 February 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode SE1 7NQ £84,241,000

BOXED ENERGY LIMITED

Correspondence address
Office 6, Bristol Science Park Dirac Crescent, Emersons Green, Bristol, United Kingdom, BS16 7FR
Role ACTIVE
director
Date of birth
August 1962
Appointed on
17 December 2014
Nationality
British
Occupation
Company Director

Average house price in the postcode BS16 7FR £3,997,000

BOXED MANAGEMENT SERVICES LIMITED

Correspondence address
Office 6, Bristol Science Park Dirac Crescent, Emersons Green, Bristol, England, BS16 7FR
Role ACTIVE
director
Date of birth
August 1962
Appointed on
24 September 2014
Nationality
British
Occupation
Company Director

Average house price in the postcode BS16 7FR £3,997,000

INSITE ENERGY LIMITED

Correspondence address
Studio 4 Stuart House, St. Johns Street, Peterborough, England, PE1 5DD
Role ACTIVE
director
Date of birth
August 1962
Appointed on
21 August 2014
Nationality
British
Occupation
Company Director

Average house price in the postcode PE1 5DD £154,000

FCS ESCO MANAGEMENT LIMITED

Correspondence address
10 Stoney Street, London, United Kingdom, SE1 9AD
Role ACTIVE
director
Date of birth
August 1962
Appointed on
15 August 2014
Nationality
British
Occupation
Company Director

BOXED ESCO SERVICES LIMITED

Correspondence address
Office 6 Dirac Crescent, Emersons Green, Bristol, England, BS16 7FR
Role ACTIVE
director
Date of birth
August 1962
Appointed on
15 August 2014
Nationality
British
Occupation
Company Director

Average house price in the postcode BS16 7FR £3,997,000

INSITE HOLDCO LIMITED

Correspondence address
Studio 4 Stuarts House, St. Johns Street, Peterborough, England, PE1 5DD
Role ACTIVE
director
Date of birth
August 1962
Appointed on
1 August 2014
Nationality
British
Occupation
Company Director

Average house price in the postcode PE1 5DD £154,000

FCS TRADING LIMITED

Correspondence address
Office 6, Bristol Science Park Dirac Crescent, Emersons Green, Bristol, England, BS16 7FR
Role ACTIVE
director
Date of birth
August 1962
Appointed on
31 July 2014
Nationality
British
Occupation
Director

Average house price in the postcode BS16 7FR £3,997,000

SMITHY GREEN CLOTHING LIMITED

Correspondence address
Tfg House Eyncourt Road, Woodside Estate, Dunstable, Bedfordshire, United Kingdom, LU5 4TS
Role ACTIVE
director
Date of birth
August 1962
Appointed on
17 March 2014
Nationality
British
Occupation
Chief Executive

ATLAS DESIGN (UK) LIMITED

Correspondence address
Resolve Partners Limited 22 York Buildings, John Adam Street, London, England, WC2N 6JU
Role ACTIVE
director
Date of birth
August 1962
Appointed on
24 January 2014
Nationality
British
Occupation
Director

Average house price in the postcode WC2N 6JU £3,749,000

MONITANE UK LIMITED

Correspondence address
Tfg House Eyncourt Road, Woodside Estate, Dunstable, Bedfordshire, England, LU5 4TS
Role ACTIVE
director
Date of birth
August 1962
Appointed on
15 January 2014
Nationality
British
Occupation
Director

BRECREST BABYWEAR LIMITED

Correspondence address
4th Floor Blackfriars House The Parsonage, Manchester, Lancashire, United Kingdom, M3 2JA
Role ACTIVE
director
Date of birth
August 1962
Appointed on
4 October 2010
Nationality
British
Occupation
None

Average house price in the postcode M3 2JA £37,682,000

TUCH CONSULTING LIMITED

Correspondence address
The Hall House, Broad Oak End, Hertford, Hertfordshire, SG14 2JA
Role ACTIVE
director
Date of birth
August 1962
Appointed on
6 March 2009
Nationality
British
Occupation
Company Director

Average house price in the postcode SG14 2JA £1,831,000

THUMBPRINT SCHOOLWEAR LIMITED

Correspondence address
The Hall House, Broad Oak End, Hertford, Hertfordshire, SG14 2JA
Role ACTIVE
director
Date of birth
August 1962
Appointed on
1 September 2004
Nationality
British
Occupation
Company Director

Average house price in the postcode SG14 2JA £1,831,000

MONITANE EBT LIMITED

Correspondence address
The Hall House, Broad Oak End, Hertford, Hertfordshire, SG14 2JA
Role ACTIVE
director
Date of birth
August 1962
Appointed on
26 May 1998
Nationality
British
Occupation
Company Director

Average house price in the postcode SG14 2JA £1,831,000

MONITANE LIMITED

Correspondence address
The Hall House, Broad Oak End, Hertford, Hertfordshire, SG14 2JA
Role ACTIVE
director
Date of birth
August 1962
Appointed on
14 March 1997
Nationality
British
Occupation
Chief Executive

Average house price in the postcode SG14 2JA £1,831,000

FIELDING MANUFACTURING LIMITED

Correspondence address
The Hall House, Broad Oak End, Hertford, Hertfordshire, SG14 2JA
Role ACTIVE
director
Date of birth
August 1962
Appointed on
12 March 1997
Nationality
British
Occupation
Chief Executive

Average house price in the postcode SG14 2JA £1,831,000

THE FIELDING GROUP LIMITED

Correspondence address
The Hall House, Broad Oak End, Hertford, Hertfordshire, SG14 2JA
Role ACTIVE
director
Date of birth
August 1962
Appointed on
9 September 1996
Nationality
British
Occupation
Chief Executive

Average house price in the postcode SG14 2JA £1,831,000


MONITANE HOLDINGS LIMITED

Correspondence address
The Hall House, Broad Oak End, Hertford, Hertfordshire, SG14 2JA
Role RESIGNED
director
Date of birth
August 1962
Appointed on
10 October 2003
Resigned on
19 November 2018
Nationality
British
Occupation
Chief Executive

Average house price in the postcode SG14 2JA £1,831,000