Peter James Cameron BULLOUGH

Total number of appointments 10, 10 active appointments

T.T. PLASTICS LIMITED

Correspondence address
180 Gilford Road, Portadown, Co Armagh, BT63 5LE
Role ACTIVE
director
Date of birth
August 1967
Appointed on
31 December 2020
Resigned on
30 June 2024
Nationality
British
Occupation
Director

KINGSPAN INVESTMENTS LIMITED

Correspondence address
Greenfield Business Park No 2, Greenfield, Holywell, Flintshire, CH8 7HN
Role ACTIVE
director
Date of birth
August 1967
Appointed on
31 December 2020
Resigned on
30 June 2024
Nationality
British
Occupation
Director

Average house price in the postcode CH8 7HN £151,000

KINGSPAN HOLDINGS (STRUCTURAL & OFFSITE) LIMITED

Correspondence address
Baggillt Road, Greenfield Businees Park, 2 Greenfield Holywell, Clwyd , CH8 7GJ
Role ACTIVE
director
Date of birth
August 1967
Appointed on
31 December 2020
Resigned on
30 June 2024
Nationality
British
Occupation
Director

Average house price in the postcode CH8 7GJ £277,000

KINGSPAN FUNDING UK

Correspondence address
Greenfield Business Park No 2, Greenfield, Holywell, Flintshire, N.Wales, CH8 7GJ
Role ACTIVE
director
Date of birth
August 1967
Appointed on
31 December 2020
Resigned on
30 June 2024
Nationality
British
Occupation
Director

Average house price in the postcode CH8 7GJ £277,000

KINGSPAN GROUP LIMITED

Correspondence address
Greenfield Business Park No2, Greenfield, Holywell Flintshire, North Wales, CH8 7GJ
Role ACTIVE
director
Date of birth
August 1967
Appointed on
31 December 2020
Resigned on
30 April 2024
Nationality
British
Occupation
Director

Average house price in the postcode CH8 7GJ £277,000

KINGSPAN METL-CON LIMITED

Correspondence address
St Hildas Street, Sherburn, Malton, North Yorkshire, YO17 8PQ
Role ACTIVE
director
Date of birth
August 1967
Appointed on
6 October 2020
Resigned on
30 April 2024
Nationality
British
Occupation
Director

EUROCLAD GROUP LIMITED

Correspondence address
Severnside House St. Mellons Business Park, Fortran Road, Cardiff, Wales, CF3 0EY
Role ACTIVE
director
Date of birth
August 1967
Appointed on
20 January 2020
Resigned on
30 April 2024
Nationality
British
Occupation
Director

Average house price in the postcode CF3 0EY £1,362,000

KINGSPAN SERVICES (UK) LIMITED

Correspondence address
Lilac Cottage Lilac Cottage, Grove Road, Mollington, Chester, Cheshire, England, CH1 6LG
Role ACTIVE
director
Date of birth
August 1967
Appointed on
28 January 2011
Resigned on
2 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode CH1 6LG £818,000

INTERLINK FABRICATIONS LIMITED

Correspondence address
Lilac Cottage, Grove Road Mollington, Chester, Cheshire, CH1 6LG
Role ACTIVE
director
Date of birth
August 1967
Appointed on
19 September 2008
Resigned on
30 June 2024
Nationality
British
Occupation
Director

Average house price in the postcode CH1 6LG £818,000

KINGSPAN LIMITED

Correspondence address
Lilac Cottage, Grove Road Mollington, Chester, Cheshire, CH1 6LG
Role ACTIVE
director
Date of birth
August 1967
Appointed on
21 July 2005
Resigned on
30 April 2024
Nationality
British
Occupation
Director

Average house price in the postcode CH1 6LG £818,000