Peter James RAYBOULD

Total number of appointments 36, 32 active appointments

RAYBOULD STEAD HOLDINGS LIMITED

Correspondence address
406 Duffield Road, Derby, England, DE22 1ES
Role ACTIVE
director
Date of birth
February 1965
Appointed on
6 October 2024
Nationality
British
Occupation
Managing Director

Average house price in the postcode DE22 1ES £814,000

FP ADVANCED GROUP HOLDINGS LIMITED

Correspondence address
First Floor One Colton Square, Leicester, England, LE1 1QH
Role ACTIVE
director
Date of birth
February 1965
Appointed on
2 May 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode LE1 1QH £826,000

THREESIXTY INVESTCO 10 LIMITED

Correspondence address
32 Bayton Road Exhall, Coventry, West Midlands, United Kingdom, CV7 9EJ
Role ACTIVE
director
Date of birth
February 1965
Appointed on
9 April 2024
Nationality
British
Occupation
Investor

Average house price in the postcode CV7 9EJ £620,000

THREESIXTY HOLDCO 10 LIMITED

Correspondence address
32 Bayton Road Exhall, Coventry, West Midlands, United Kingdom, CV7 9EJ
Role ACTIVE
director
Date of birth
February 1965
Appointed on
9 April 2024
Nationality
British
Occupation
Investor

Average house price in the postcode CV7 9EJ £620,000

THREESIXTY INVESTCO 8 LIMITED

Correspondence address
C/O Technocover Ltd Henfaes Lane, Welshpool, Powys, Wales, SY21 7BE
Role ACTIVE
director
Date of birth
February 1965
Appointed on
21 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode SY21 7BE £516,000

THREESIXTY HOLDCO 8 LIMITED

Correspondence address
C/O Technocover Ltd Henfaes Lane, Welshpool, Powys, Wales, SY21 7BE
Role ACTIVE
director
Date of birth
February 1965
Appointed on
17 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode SY21 7BE £516,000

COOPER DRAINAGE SUPPLIES LIMITED

Correspondence address
C/O Cooper Drainage Supplies Limited Fromebridge Lane, Netherhills, Whitminster, Gloucester, United Kingdom, GL2 7PD
Role ACTIVE
director
Date of birth
February 1965
Appointed on
28 February 2023
Nationality
British
Occupation
Investor

Average house price in the postcode GL2 7PD £501,000

THREESIXTY INVESTCO 7 LIMITED

Correspondence address
C/O Cooper Drainage Supplies Limited Fromebridge Lane, Whitminster, Gloucester, Gloucestershire, England, GL2 7PD
Role ACTIVE
director
Date of birth
February 1965
Appointed on
13 December 2022
Nationality
British
Occupation
Director

Average house price in the postcode GL2 7PD £501,000

DELTA PRECISION ENGINEERING NORTH EAST LIMITED

Correspondence address
Site 3 Unit 1, Cold Hesledon Industrial Estate, Seaham, Co. Durham, United Kingdom, SR7 8ST
Role ACTIVE
director
Date of birth
February 1965
Appointed on
7 September 2022
Resigned on
17 January 2025
Nationality
British
Occupation
Investor

Average house price in the postcode SR7 8ST £370,000

VORTEX ADVANCED ENGINEERING INVEST CO LIMITED

Correspondence address
Pen Cutting Tools Ltd Bold Street, Sheffield, South Yorkshire, United Kingdom, S9 2LR
Role ACTIVE
director
Date of birth
February 1965
Appointed on
21 July 2022
Resigned on
17 January 2025
Nationality
British
Occupation
Investor

Average house price in the postcode S9 2LR £481,000

VIEWCLICKBUY LTD

Correspondence address
Henry John House Northway Trading Estate, Northway Lane, Ashchurch, Tewkesbury, Gloucestershire, England, GL20 8JH
Role ACTIVE
director
Date of birth
February 1965
Appointed on
26 April 2022
Resigned on
28 September 2023
Nationality
British
Occupation
Investor

Average house price in the postcode GL20 8JH £2,011,000

ARAKA HOLDCO 6 LIMITED

Correspondence address
Henry John House Northway Trading Estate, Northway Lane, Tewkesbury, Gloucestershire, England, GL20 8JH
Role ACTIVE
director
Date of birth
February 1965
Appointed on
26 April 2022
Resigned on
28 September 2023
Nationality
British
Occupation
Investor

Average house price in the postcode GL20 8JH £2,011,000

THREESIXTY LOGISTICS TRAINING AND RECRUITMENT LIMITED

Correspondence address
78 York Street, London, England, W1H 1DP
Role ACTIVE
director
Date of birth
February 1965
Appointed on
3 December 2021
Nationality
British
Occupation
Finance Broker

Average house price in the postcode W1H 1DP £319,000

ARAKA INVESTCO 6 LIMITED

Correspondence address
78 York Street, London, England, W1H 1DP
Role ACTIVE
director
Date of birth
February 1965
Appointed on
13 October 2021
Resigned on
28 September 2023
Nationality
British
Occupation
Investor

Average house price in the postcode W1H 1DP £319,000

ARAKA INVESTCO 5 LIMITED

Correspondence address
406 Duffield Road, Derby, Derbyshire, United Kingdom, DE22 1ES
Role ACTIVE
director
Date of birth
February 1965
Appointed on
13 October 2021
Resigned on
26 April 2022
Nationality
British
Occupation
Investor

Average house price in the postcode DE22 1ES £814,000

TECHNOCOVER LTD.

Correspondence address
Technocover Ltd Henfaes Lane, Welshpool, Wales, SY21 7BE
Role ACTIVE
director
Date of birth
February 1965
Appointed on
15 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode SY21 7BE £516,000

THREESIXTY INVESTCO 4 LIMITED

Correspondence address
Technocover Ltd Henfaes Lane, Welshpool, Powys, Wales, SY21 7BE
Role ACTIVE
director
Date of birth
February 1965
Appointed on
15 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode SY21 7BE £516,000

FRANKHAM BROS TRADE HOLDINGS LIMITED

Correspondence address
Main Building Wharf Way, Glen Parva, Leicester, Leicestershire, England, LE2 9TF
Role ACTIVE
director
Date of birth
February 1965
Appointed on
9 December 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode LE2 9TF £830,000

FRANKHAM BROS LIMITED

Correspondence address
Main Building Wharf Way, Glen Parva, Leicester, England, LE2 9TF
Role ACTIVE
director
Date of birth
February 1965
Appointed on
9 December 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode LE2 9TF £830,000

THREESIXTY HOLDCO 4 LIMITED

Correspondence address
Technocover Ltd Henfaes Lane, Welshpool, Powys, Wales, SY21 7BE
Role ACTIVE
director
Date of birth
February 1965
Appointed on
27 October 2020
Nationality
British
Occupation
Investor

Average house price in the postcode SY21 7BE £516,000

SUMMIT INVESTCO LIMITED

Correspondence address
Main Building Wharf Way, Glen Parva, Leicester, Leicestershire, England, LE2 9TF
Role ACTIVE
director
Date of birth
February 1965
Appointed on
19 October 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode LE2 9TF £830,000

THREESIXTY HOLDCO3 LIMITED

Correspondence address
Main Building Wharf Way, Glen Parva, Leicester, Leicestershire, England, LE2 9TF
Role ACTIVE
director
Date of birth
February 1965
Appointed on
19 October 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode LE2 9TF £830,000

ALCHEMY BLOODSTOCK LTD

Correspondence address
406 Duffield Road, Derby, Derbyshire, United Kingdom, DE22 1ES
Role ACTIVE
director
Date of birth
February 1965
Appointed on
16 April 2020
Nationality
British
Occupation
Investor

Average house price in the postcode DE22 1ES £814,000

THREESIXTY HOLDCO 7 LIMITED

Correspondence address
C/O Cooper Drainage Supplies Limited Fromebridge Lane, Whitminster, Gloucester, Gloucestershire, England, GL2 7PD
Role ACTIVE
director
Date of birth
February 1965
Appointed on
8 April 2020
Nationality
British
Occupation
Investor

Average house price in the postcode GL2 7PD £501,000

PEN CUTTING HOLDINGS LIMITED

Correspondence address
The Coach House Snowdon Road, Middlesbrough, North Yorkshire, England, TS2 1LR
Role ACTIVE
director
Date of birth
February 1965
Appointed on
9 October 2019
Resigned on
17 January 2025
Nationality
British
Occupation
Company Director

PEN CUTTING TOOLS LIMITED

Correspondence address
Pen Cutting Tools Bold Street, Attercliffe, Sheffield, South Yorkshire, England, S9 2LR
Role ACTIVE
director
Date of birth
February 1965
Appointed on
9 October 2019
Resigned on
17 January 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode S9 2LR £481,000

VORTEX ADVANCED ENGINEERING LIMITED

Correspondence address
The Coach House Snowdon Road, Middlesbrough, England, TS2 1LR
Role ACTIVE
director
Date of birth
February 1965
Appointed on
23 August 2019
Resigned on
17 January 2025
Nationality
British
Occupation
Director

ABCP REALISATIONS 2019 LIMITED

Correspondence address
The Chancery 58 Spring Gardens, Manchester, M2 1EW
Role ACTIVE
director
Date of birth
February 1965
Appointed on
14 September 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode M2 1EW £24,460,000

FCA WHOLESALERS LIMITED

Correspondence address
406 Duffield Road, Derby, England, DE22 1ES
Role ACTIVE
director
Date of birth
February 1965
Appointed on
14 September 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode DE22 1ES £814,000

THREESIXTY HOLDCO 1 LIMITED

Correspondence address
78 York Street, London, England, W1H 1DP
Role ACTIVE
director
Date of birth
February 1965
Appointed on
21 August 2018
Nationality
British
Occupation
Director

Average house price in the postcode W1H 1DP £319,000

THREESIXTY INVESTMENTS LIMITED

Correspondence address
78 York Street, London, England, W1H 1DP
Role ACTIVE
director
Date of birth
February 1965
Appointed on
26 November 2014
Nationality
British
Occupation
Finance Broker

Average house price in the postcode W1H 1DP £319,000

THREESIXTY COMMERCIAL FINANCE LIMITED

Correspondence address
406 Duffield Road, Darley Abbey, Derby, Derbyshire, DE22 1ES
Role ACTIVE
director
Date of birth
February 1965
Appointed on
27 July 2014
Nationality
British
Occupation
Finance Broker

Average house price in the postcode DE22 1ES £814,000


GWR COMMERCIAL FINANCE LIMITED

Correspondence address
406 Duffield Road, Derby, Derbyshire, United Kingdom, DE22 1ES
Role RESIGNED
director
Date of birth
February 1965
Appointed on
24 February 2016
Resigned on
6 March 2017
Nationality
British
Occupation
Director

Average house price in the postcode DE22 1ES £814,000

GWR VENTURES LIMITED

Correspondence address
406 Duffield Road, Derby, Derbyshire, United Kingdom, DE22 1ES
Role RESIGNED
director
Date of birth
February 1965
Appointed on
29 September 2015
Resigned on
20 October 2018
Nationality
British
Occupation
Commercial Director

Average house price in the postcode DE22 1ES £814,000

THREESIXTY COMMERCIAL FINANCE LIMITED

Correspondence address
406 Duffield Road, Darley Abbey, Derby, Derbyshire, United Kingdom, DE22 1ES
Role RESIGNED
director
Date of birth
February 1965
Appointed on
9 May 2011
Resigned on
13 November 2011
Nationality
British
Occupation
Finance Broker

Average house price in the postcode DE22 1ES £814,000

FRP ADVISORY LLP

Correspondence address
7 Devonshire Square, London, EC2M 4YH
Role RESIGNED
llp-member
Date of birth
February 1965
Appointed on
29 June 2010
Resigned on
7 November 2011