Peter Graham READ

Total number of appointments 16, 12 active appointments

GEMINI BOOKS GROUP LIMITED

Correspondence address
Marine House Tide Mill Way, Woodbridge, England, IP12 1AP
Role ACTIVE
director
Date of birth
June 1956
Appointed on
30 October 2023
Nationality
British
Occupation
Company Director

WELBECK PUBLISHING GROUP LIMITED

Correspondence address
Carmelite House 50 Victoria Embankment, London, England, EC4Y 0DZ
Role ACTIVE
director
Date of birth
June 1956
Appointed on
29 March 2019
Resigned on
2 December 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode EC4Y 0DZ £19,581,000

ROYAL AUTOMOBILE CLUB FOUNDATION FOR MOTORING LIMITED

Correspondence address
89-91 Pall Mall, London, SW1Y 5HS
Role ACTIVE
director
Date of birth
June 1956
Appointed on
16 July 2018
Resigned on
28 November 2022
Nationality
British
Occupation
Company Director

JAGUAR DAIMLER HERITAGE TRUST

Correspondence address
Abbey Road Whitley, Coventry, CV3 4LF
Role ACTIVE
director
Date of birth
June 1956
Appointed on
12 July 2018
Nationality
British
Occupation
Company Director

QM CAPITAL PARTNERS LIMITED

Correspondence address
James Watson House Montgomery Way, Rosehill, Carlisle, Cumbria, CA1 2UU
Role ACTIVE
director
Date of birth
June 1956
Appointed on
31 July 2017
Nationality
British
Occupation
Corporate Financier

QMM HOLDINGS LTD

Correspondence address
51 Rae St, Dumfries, DG1 1JD
Role ACTIVE
director
Date of birth
June 1956
Appointed on
31 July 2017
Nationality
British
Occupation
Corporate Financier

BILLION DOLLAR LOTTERY PLC

Correspondence address
44 Albemarle Street, London, United Kingdom, W1S 4JJ
Role ACTIVE
director
Date of birth
June 1956
Appointed on
10 April 2017
Nationality
British
Occupation
Company Director

NAPSTER GROUP PLC

Correspondence address
3rd Floor Camden Wharf, 28 Jamestown Road, London, England, NW1 7BY
Role ACTIVE
director
Date of birth
June 1956
Appointed on
17 July 2015
Resigned on
26 April 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode NW1 7BY £1,214,000

P.C.A. MANAGEMENT LIMITED

Correspondence address
Bedser Stand Kia Oval, London, England, SE11 5SS
Role ACTIVE
director
Date of birth
June 1956
Appointed on
1 October 2014
Resigned on
28 February 2023
Nationality
British
Occupation
Chartered Accountant

CONCHA LIMITED

Correspondence address
44 Albermarle Street, London, United Kingdom, W1S 4JJ
Role ACTIVE
director
Date of birth
June 1956
Appointed on
22 September 2014
Resigned on
18 October 2019
Nationality
British
Occupation
Company Director

FUTURE FUELS NO.1 LLP

Correspondence address
Flat 9 Norfolk House Trig Lane, London, United Kingdom, EC4V 3QQ
Role ACTIVE
llp-member
Date of birth
June 1956
Appointed on
25 November 2013
Resigned on
31 July 2020

Average house price in the postcode EC4V 3QQ £2,774,000

SNOW HILL BPRA LLP

Correspondence address
10 Lower Thames Street, London, England, EC3R 6AF
Role ACTIVE
llp-member
Date of birth
June 1956
Appointed on
31 October 2011

NORFOLK HOUSE RESIDENTS LIMITED

Correspondence address
C/O Rendall And Rittner Limited 13b St. George Wharf, London, England, SW8 2LE
Role RESIGNED
director
Date of birth
June 1956
Appointed on
4 October 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode SW8 2LE £794,000

NAPSTER GROUP PLC

Correspondence address
55 Poland Street, London, England, W1F 7NN
Role RESIGNED
director
Date of birth
June 1956
Appointed on
19 July 2021
Nationality
British
Occupation
Director

QM ADVISORY LIMITED

Correspondence address
1 More London Place, London, SE1 2AF
Role RESIGNED
director
Date of birth
June 1956
Appointed on
31 July 2017
Resigned on
28 March 2018
Nationality
British
Occupation
Corporate Financier

QUARTO GROUP INC(THE)

Correspondence address
The Old Brewery 6 Blundell Street, London, N7 9BH
Role RESIGNED
director
Date of birth
June 1956
Appointed on
24 May 2016
Resigned on
17 May 2018
Nationality
British
Occupation
None

Average house price in the postcode N7 9BH £2,269,000