Peter Frederick BAYNHAM

Total number of appointments 29, 13 active appointments

THE INSTALLATION ASSURANCE AUTHORITY COMMERCIAL SERVICES LIMITED

Correspondence address
Unit 3, Union Park, Ouzel Industrial Estate Grovebury Road, Leighton Buzzard, England, LU7 4ER
Role ACTIVE
director
Date of birth
December 1953
Appointed on
9 November 2021
Resigned on
8 May 2024
Nationality
British
Occupation
Director

Average house price in the postcode LU7 4ER £10,800,000

FLAGSHIP FINANCE PLC

Correspondence address
31 King Street, Norwich, Norfolk, United Kingdom, NR1 1PD
Role ACTIVE
director
Date of birth
December 1953
Appointed on
10 June 2021
Resigned on
1 April 2023
Nationality
British
Occupation
Non-Executive Director

Average house price in the postcode NR1 1PD £1,788,000

QUALIS COMMUNITY CIC

Correspondence address
Civic Centre High Street, Epping, England, CM16 4BZ
Role ACTIVE
director
Date of birth
December 1953
Appointed on
22 March 2021
Resigned on
7 February 2024
Nationality
British
Occupation
Company Director

THE INSTALLATION ASSURANCE AUTHORITY LIMITED

Correspondence address
Unit 3 Vimy Court Vimy Road, Leighton Buzzard, England, LU7 1FG
Role ACTIVE
director
Date of birth
December 1953
Appointed on
21 April 2020
Resigned on
9 November 2021
Nationality
British
Occupation
Director

FREELANCE CORNER LIMITED

Correspondence address
Heron House 10 Dean Farrar Street, London, United Kingdom, SW1H 0DX
Role ACTIVE
director
Date of birth
December 1953
Appointed on
30 March 2020
Resigned on
4 August 2021
Nationality
British
Occupation
Company Director

CYGNE LIMITED

Correspondence address
C/O Sterling Estates Management Ltd 23-33 Church Road, Stanmore, Greater London, England, HA7 4AR
Role ACTIVE
director
Date of birth
December 1953
Appointed on
4 October 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode HA7 4AR £308,000

COROSCOBA LIMITED

Correspondence address
C/O Sterling Estates Management Limited 23-33 Church Road, Stanmore, Greater London, England, HA7 4AR
Role ACTIVE
director
Date of birth
December 1953
Appointed on
3 September 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode HA7 4AR £308,000

BERWICK COURT MANAGEMENT LIMITED

Correspondence address
Unit 7, Astra Centre Edinburgh Way, Harlow, Essex, England, CM20 2BN
Role ACTIVE
director
Date of birth
December 1953
Appointed on
27 February 2018
Resigned on
12 September 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode CM20 2BN £1,038,000

THE ASSOCIATION OF INDEPENDENT PROFESSIONALS AND THE SELF EMPLOYED LIMITED

Correspondence address
Heron House 10 Dean Farrar Street, London, SW1H 0DX
Role ACTIVE
director
Date of birth
December 1953
Appointed on
17 July 2015
Resigned on
17 July 2021
Nationality
British
Occupation
Chartered Accountant

BAYNHAM CONSULTING ASSOCIATES LTD

Correspondence address
Saxthorpe House 14 Town Close Road, Norwich, United Kingdom, NR2 2NB
Role ACTIVE
director
Date of birth
December 1953
Appointed on
7 April 2015
Nationality
British
Occupation
Director

Average house price in the postcode NR2 2NB £1,122,000

NORTH NORFOLK HOUSING COMPANY LIMITED

Correspondence address
31 King Street, Norwich, Norfolk, England, NR1 1PD
Role ACTIVE
director
Date of birth
December 1953
Appointed on
3 July 2014
Resigned on
1 April 2023
Nationality
British
Occupation
Director

Average house price in the postcode NR1 1PD £1,788,000

HERA MANAGEMENT SERVICES LIMITED

Correspondence address
Pilgrim House High Street, Billericay, Essex, CM12 9XY
Role ACTIVE
director
Date of birth
December 1953
Appointed on
31 October 2013
Resigned on
1 April 2017
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode CM12 9XY £2,662,000

SWAN NEW HOMES LIMITED

Correspondence address
Pilgrim House High Street, Billericay, Essex, United Kingdom, CM12 9XY
Role ACTIVE
director
Date of birth
December 1953
Appointed on
31 October 2013
Resigned on
31 December 2021
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode CM12 9XY £2,662,000


PRIMERA VOLUNTARY LTD

Correspondence address
38-39 St. John's Lane, London, England, EC1M 4BJ
Role RESIGNED
director
Date of birth
December 1953
Appointed on
10 March 2021
Resigned on
15 March 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode EC1M 4BJ £1,017,000

GASWAY SERVICES LIMITED

Correspondence address
31 King Street, Norwich, Norfolk, England, NR1 1PD
Role RESIGNED
director
Date of birth
December 1953
Appointed on
2 January 2019
Resigned on
29 January 2019
Nationality
British
Occupation
Director

Average house price in the postcode NR1 1PD £1,788,000

RFT REPAIRS LIMITED

Correspondence address
31 King Street, Norwich, Norfolk, United Kingdom, NR1 1PD
Role RESIGNED
director
Date of birth
December 1953
Appointed on
2 January 2019
Resigned on
29 January 2019
Nationality
British
Occupation
Director

Average house price in the postcode NR1 1PD £1,788,000

ARMY BENEVOLENT FUND

Correspondence address
Saxthorpe House 14, Town Close Road, Norwich, England, NR2 2NB
Role RESIGNED
director
Date of birth
December 1953
Appointed on
1 July 2015
Resigned on
27 November 2019
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode NR2 2NB £1,122,000

SWAN HOUSING CAPITAL PLC

Correspondence address
Pilgrim House High Street, Billericay, Essex, CM12 9XY
Role RESIGNED
director
Date of birth
December 1953
Appointed on
21 May 2015
Resigned on
9 January 2018
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode CM12 9XY £2,662,000

IXION SOCIAL ENTERPRISE LIMITED

Correspondence address
RACHAEL WHITE Halford House 2nd Floor Coval Lane, Chelmsford, Essex, England, CM1 1TD
Role RESIGNED
director
Date of birth
December 1953
Appointed on
1 July 2014
Resigned on
2 June 2017
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode CM1 1TD £281,000

IXION HOLDINGS (CONTRACTS) LIMITED

Correspondence address
RACHAEL WHITE Halford House 2nd Floor Coval Lane, Chelmsford, Essex, England, CM1 1TD
Role RESIGNED
director
Date of birth
December 1953
Appointed on
1 July 2014
Resigned on
2 June 2017
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode CM1 1TD £281,000

ABRI GROUP LIMITED

Correspondence address
Collins House, Bishopstoke Road, Eastleigh, Hampshire, SO50 6AD
Role RESIGNED
director
Date of birth
December 1953
Appointed on
1 April 2014
Resigned on
25 September 2014
Nationality
British
Occupation
Chartered Accountant

VIVO SUPPORT LIMITED

Correspondence address
Pilgrim House High Street, Billericay, Essex, CM12 9XY
Role RESIGNED
director
Date of birth
December 1953
Appointed on
31 October 2013
Resigned on
1 April 2017
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode CM12 9XY £2,662,000

SWAN COMMERCIAL SERVICES LIMITED

Correspondence address
Pilgrim House, High Street, Billericay, Essex, CM12 9XY
Role RESIGNED
director
Date of birth
December 1953
Appointed on
31 October 2013
Resigned on
1 April 2017
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode CM12 9XY £2,662,000

HOME-START NORFOLK

Correspondence address
14 Town Close Road, Norwich, Norfolk, England, NR2 2NB
Role RESIGNED
director
Date of birth
December 1953
Appointed on
3 July 2013
Resigned on
9 April 2015
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode NR2 2NB £1,122,000

VICTORY HOUSING TRUST

Correspondence address
31 King Street, Norwich, Norfolk, England, NR1 1PD
Role RESIGNED
director
Date of birth
December 1953
Appointed on
1 June 2013
Resigned on
2 January 2019
Nationality
British
Occupation
Non Executive Director

Average house price in the postcode NR1 1PD £1,788,000

AVIVA SHARE ACCOUNT LIMITED

Correspondence address
Saxthorpe House 14 Town Close Road, Norwich, Norfolk, NR2 2NB
Role RESIGNED
director
Date of birth
December 1953
Appointed on
16 May 1997
Resigned on
28 February 1999
Nationality
British
Occupation
Insurance Company Official

Average house price in the postcode NR2 2NB £1,122,000

AVIVA INVESTORS UK FUND SERVICES LIMITED

Correspondence address
Saxthorpe House 14 Town Close Road, Norwich, Norfolk, NR2 2NB
Role RESIGNED
director
Date of birth
December 1953
Appointed on
1 October 1994
Resigned on
31 December 1995
Nationality
British
Occupation
Insurance Company Official

Average house price in the postcode NR2 2NB £1,122,000

AVIVA INVESTORS UK FUNDS LIMITED

Correspondence address
Saxthorpe House 14 Town Close Road, Norwich, Norfolk, NR2 2NB
Role RESIGNED
director
Date of birth
December 1953
Appointed on
1 October 1994
Resigned on
31 December 1995
Nationality
British
Occupation
Insurance Company Official

Average house price in the postcode NR2 2NB £1,122,000

AVIVA INVESTORS LONDON LIMITED

Correspondence address
Saxthorpe House 14 Town Close Road, Norwich, Norfolk, NR2 2NB
Role RESIGNED
director
Date of birth
December 1953
Appointed on
10 August 1994
Resigned on
28 February 1999
Nationality
British
Occupation
Insurance Company Official

Average house price in the postcode NR2 2NB £1,122,000