Peter John DAVIES

Total number of appointments 21, 17 active appointments

ENERGY TRAINING NETWORK LIMITED

Correspondence address
Rutland House Trevithick Road, Willowbrook East Industrial Estate, Corby, England, NN17 5XY
Role ACTIVE
director
Date of birth
August 1958
Appointed on
25 November 2022
Nationality
British
Occupation
Director

Average house price in the postcode NN17 5XY £1,116,000

DGLS PROPERTY LIMITED

Correspondence address
Ballance & Lowbridge, Accountants 65 Market Street, Hednesford, Gb, United Kingdom, WS12 1AD
Role ACTIVE
director
Date of birth
August 1958
Appointed on
24 November 2022
Nationality
British
Occupation
Director

TOTAL VENTILATION SOLUTIONS LIMITED

Correspondence address
The Stables Meath Green Lane, Horley, Surrey, United Kingdom, RH6 8JA
Role ACTIVE
director
Date of birth
August 1958
Appointed on
18 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode RH6 8JA £1,070,000

NILAN LTD

Correspondence address
25 St. Leonards Road, Horsham, England, RH13 6EH
Role ACTIVE
director
Date of birth
August 1958
Appointed on
24 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode RH13 6EH £507,000

S L SERVICES (SOUTHERN) LTD

Correspondence address
25 St. Leonards Road, Horsham, West Sussex, RH13 6EH
Role ACTIVE
director
Date of birth
August 1958
Appointed on
24 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode RH13 6EH £507,000

ECOFOREST UK LIMITED

Correspondence address
Unit 31 Rumer Hill Business Estate, Rumer Hill Road, Cannock, Staffordshire, England, WS11 0ET
Role ACTIVE
director
Date of birth
August 1958
Appointed on
28 January 2021
Nationality
British
Occupation
Director

MARLEC ENGINEERING COMPANY LIMITED

Correspondence address
Rutland House Trevithick Road, Corby, Northamptonshire, United Kingdom, NN17 5XY
Role ACTIVE
director
Date of birth
August 1958
Appointed on
6 November 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode NN17 5XY £1,116,000

SIB ENERGY LIMITED

Correspondence address
42 St. James's Road Hampton Hill, Hampton, Middlesex, United Kingdom, TW12 1DQ
Role ACTIVE
director
Date of birth
August 1958
Appointed on
6 November 2020
Nationality
British
Occupation
Director

Average house price in the postcode TW12 1DQ £1,537,000

VIRITA ENERGY LIMITED

Correspondence address
The Stables Meath Green Lane, Horley, Surrey, England, RH6 8JA
Role ACTIVE
director
Date of birth
August 1958
Appointed on
5 November 2019
Nationality
British
Occupation
Director

Average house price in the postcode RH6 8JA £1,070,000

NUENTA LTD

Correspondence address
Unit 31 Rumer Hill Business Estate, Rumer Hill Road, Cannock, Staffordshire, WS11 0ET
Role ACTIVE
director
Date of birth
August 1958
Appointed on
17 October 2019
Nationality
British
Occupation
Director

RENSERVCO LTD

Correspondence address
Unit 31 Rumer Hill Business Estate, Rumer Hill Road, Cannock, Staffordshire, England, WS11 0ET
Role ACTIVE
director
Date of birth
August 1958
Appointed on
17 July 2019
Nationality
British
Occupation
Director

ISO ENERGY SOLAR LIMITED

Correspondence address
The Stables Meath Green Lane, Horley, RH6 8JA
Role ACTIVE
director
Date of birth
August 1958
Appointed on
17 July 2019
Nationality
British
Occupation
Director

Average house price in the postcode RH6 8JA £1,070,000

JCAP ENERGY HOLDINGS LTD

Correspondence address
Penthouse B 103-121 Barkston Gardens, London, United Kingdom, SW5 0EX
Role ACTIVE
director
Date of birth
August 1958
Appointed on
14 May 2019
Nationality
British
Occupation
Director

Average house price in the postcode SW5 0EX £2,178,000

ISO ENERGY LIMITED

Correspondence address
Floor 2 10 Wellington Place, Leeds, LS1 4AP
Role ACTIVE
director
Date of birth
August 1958
Appointed on
30 November 2018
Nationality
British
Occupation
Director

Average house price in the postcode LS1 4AP £69,982,000

KLESCH GLOBAL COMMODITIES SERVICES LIMITED

Correspondence address
16 Palace Street, London, United Kingdom, SW1E 5JD
Role ACTIVE
director
Date of birth
August 1958
Appointed on
27 January 2014
Resigned on
2 April 2015
Nationality
British
Occupation
Commodity Business Director

COURTSIDE RESIDENTS (KENSINGTON) LIMITED

Correspondence address
Flat 65 Courtside 47-49 Penywern Road, Earls Court, London, Uk, SW5 9TU
Role ACTIVE
director
Date of birth
August 1958
Appointed on
18 November 2013
Resigned on
11 September 2023
Nationality
British
Occupation
Chairman Klesch Global Commodities

Average house price in the postcode SW5 9TU £964,000

GROMBROC LIMITED

Correspondence address
42 St James's Road, Hampton Hill, Middlesex, TW12 1DQ
Role ACTIVE
director
Date of birth
August 1958
Appointed on
4 September 2009
Nationality
British
Occupation
Oil Executive

Average house price in the postcode TW12 1DQ £1,537,000


GLOBAL ENERGY TRADING UK LIMITED

Correspondence address
13 Station Road, Finchley, London, N3 2SB
Role
director
Date of birth
August 1958
Appointed on
3 December 2009
Nationality
British
Occupation
Company Director

Average house price in the postcode N3 2SB £1,094,000

ERITH EDIBLE OILS LIMITED

Correspondence address
42 St James's Road, Hampton Hill, Middlesex, TW12 1DQ
Role RESIGNED
director
Date of birth
August 1958
Appointed on
30 November 1997
Resigned on
7 April 1999
Nationality
British
Occupation
Commercial Director

Average house price in the postcode TW12 1DQ £1,537,000

ADM PURA LIMITED

Correspondence address
42 St James's Road, Hampton Hill, Middlesex, TW12 1DQ
Role RESIGNED
director
Date of birth
August 1958
Appointed on
1 October 1997
Resigned on
30 April 1999
Nationality
British
Occupation
Commercial Director

Average house price in the postcode TW12 1DQ £1,537,000

PURA FOODS LIMITED

Correspondence address
42 St James's Road, Hampton Hill, Middlesex, TW12 1DQ
Role RESIGNED
director
Date of birth
August 1958
Appointed on
2 June 1997
Resigned on
7 April 1999
Nationality
British
Occupation
Commercial Director

Average house price in the postcode TW12 1DQ £1,537,000