Peter John HALLETT
Total number of appointments 76, 44 active appointments
REVOLUTION BEAUTY GROUP PLC
- Correspondence address
- 201 Temple Chambers 3-7 Temple Avenue, London, Greater London, England, England, EC4Y 0DT
- Role ACTIVE
- director
- Date of birth
- November 1957
- Appointed on
- 18 July 2023
- Resigned on
- 5 June 2025
ALTITUDE GROUP PLC
- Correspondence address
- C/O Almond Cs Limited 11 York Street, Manchester, England, M2 2AW
- Role ACTIVE
- director
- Date of birth
- November 1957
- Appointed on
- 28 April 2015
PARADIGM GLOBAL SERVICES (UK) LIMITED
- Correspondence address
- Goldfields Glendon Road, Kettering, Northamptonshire, United Kingdom, NN14 1QE
- Role ACTIVE
- director
- Date of birth
- November 1957
- Appointed on
- 9 February 2015
Average house price in the postcode NN14 1QE £646,000
PARADIGM GLOBAL (HOLDINGS) LIMITED
- Correspondence address
- Goldfields Glendon Road, Kettering, Northamptonshire, United Kingdom, NN14 1QE
- Role ACTIVE
- director
- Date of birth
- November 1957
- Appointed on
- 4 February 2015
Average house price in the postcode NN14 1QE £646,000
REDCENTRIC MANAGED SERVICES LIMITED
- Correspondence address
- Goldfields Glenhill Farm, Glendon Road, Kettering, Northamptonshire, United Kingdom, NN14 1QE
- Role ACTIVE
- director
- Date of birth
- November 1957
- Appointed on
- 11 February 2013
Average house price in the postcode NN14 1QE £646,000
BEALAW (2013) LIMITED
- Correspondence address
- Goldfields Glenhill Farm, Glendon Road, Kettering, Northamptonshire, United Kingdom, NN14 1QE
- Role ACTIVE
- director
- Date of birth
- November 1957
- Appointed on
- 11 February 2013
Average house price in the postcode NN14 1QE £646,000
AH 1 LIMITED
- Correspondence address
- Newton House Cambridge Business Park,, Cowley Road, Cambridge, United Kingdom, CB4 0WZ
- Role ACTIVE
- director
- Date of birth
- November 1957
- Appointed on
- 9 November 2012
- Resigned on
- 31 January 2014
CASTLETON BUSINESS SOLUTIONS LIMITED
- Correspondence address
- Newton House Cambridge Business Park,, Cowley Road, Cambridge, United Kingdom, CB4 0WZ
- Role ACTIVE
- director
- Date of birth
- November 1957
- Appointed on
- 9 November 2012
- Resigned on
- 31 January 2014
COGNITION SUPPORT SERVICES LIMITED
- Correspondence address
- Newton House Cambridge Business Park,, Cowley Road, Cambridge, United Kingdom, CB4 0WZ
- Role ACTIVE
- director
- Date of birth
- November 1957
- Appointed on
- 9 November 2012
- Resigned on
- 31 January 2014
RINGWOOD GROUP LIMITED
- Correspondence address
- Newton House Cambridge Business Park,, Cowley Road, Cambridge, United Kingdom, CB4 0WZ
- Role ACTIVE
- director
- Date of birth
- November 1957
- Appointed on
- 9 November 2012
- Resigned on
- 31 January 2014
CENTRIC NETWORKS LIMITED
- Correspondence address
- Newton House Cambridge Business Park, Cowley Road, Cambridge, United Kingdom, CB4 0WZ
- Role ACTIVE
- director
- Date of birth
- November 1957
- Appointed on
- 9 November 2012
- Resigned on
- 31 January 2014
DXI NETWORKS LIMITED
- Correspondence address
- Newton House Cambridge Business Park,, Cowley Road, Cambridge, United Kingdom, CB4 0WZ
- Role ACTIVE
- director
- Date of birth
- November 1957
- Appointed on
- 9 November 2012
- Resigned on
- 31 January 2014
COGNITION SOLUTIONS LIMITED
- Correspondence address
- Newton House Cambridge Business Park, Cowley Road, Cambridge, United Kingdom, CB4 0WZ
- Role ACTIVE
- director
- Date of birth
- November 1957
- Appointed on
- 9 November 2012
- Resigned on
- 31 January 2014
M2 SYSTEMS LIMITED
- Correspondence address
- Newton House Cambridge Business Park,, Cowley Road, Cambridge, United Kingdom, CB4 0WZ
- Role ACTIVE
- director
- Date of birth
- November 1957
- Appointed on
- 9 November 2011
- Resigned on
- 31 January 2014
FUJIN SYSTEMS LIMITED
- Correspondence address
- Newton House Cambridge Business Park, Cowley Road, Cambridge, United Kingdom, CB4 0WZ
- Role ACTIVE
- director
- Date of birth
- November 1957
- Appointed on
- 11 November 2010
- Resigned on
- 31 January 2014
ONNEC GROUP UK LIMITED
- Correspondence address
- Building B - Office 10 Kirtlington Business Centre, Slade Farm, Kirtlington, Kidlington, Oxfordshire, OX5 3JA
- Role ACTIVE
- director
- Date of birth
- November 1957
- Appointed on
- 13 October 2009
- Resigned on
- 12 May 2010
IDENTA LIMITED
- Correspondence address
- Newton House Cambridge Business Park, Cowley Road, Cambridge, United Kingdom, CB4 0WZ
- Role ACTIVE
- director
- Date of birth
- November 1957
- Appointed on
- 13 October 2009
- Resigned on
- 31 January 2014
CASTLETON TECHNOLOGY LIMITED
- Correspondence address
- Building B - Office 10 Kirtlington Business Centre, Slade Farm, Kirtlington, Kidlington, Oxfordshire, United Kingdom, OX5 3JA
- Role ACTIVE
- director
- Date of birth
- November 1957
- Appointed on
- 13 October 2009
- Resigned on
- 11 May 2010
FENFONES COMMUNICATIONS LIMITED
- Correspondence address
- Building B - Office 10 Kirtlington Business Centre, Slade Farm, Kirtlington, Kidlington, Oxfordshire, United Kingdom, OX5 3JA
- Role ACTIVE
- director
- Date of birth
- November 1957
- Appointed on
- 13 October 2009
- Resigned on
- 8 September 2010
REDSTONE TELECOMMUNICATIONS LIMITED
- Correspondence address
- Newton House Cambridge Business Park, Cowley Road, Cambridge, United Kingdom, CB4 0WZ
- Role ACTIVE
- director
- Date of birth
- November 1957
- Appointed on
- 13 October 2009
- Resigned on
- 31 January 2014
REDSTONE TELECOM HOLDINGS LIMITED
- Correspondence address
- Newton House Cambridge Business Park, Cowley Road, Cambridge, United Kingdom, CB4 0WZ
- Role ACTIVE
- director
- Date of birth
- November 1957
- Appointed on
- 13 October 2009
- Resigned on
- 31 January 2014
COMPASS TELECOM LIMITED
- Correspondence address
- Building B - Office 10 Kirtlington Business Centre, Slade Farm, Kirtlington, Kidlington, Oxfordshire, OX5 3JA
- Role ACTIVE
- director
- Date of birth
- November 1957
- Appointed on
- 13 October 2009
- Resigned on
- 8 September 2010
ESSENTIAL NETWORK SOLUTIONS LIMITED
- Correspondence address
- Building B Office 10 Kirtlington Business Centre Slade Farm, Kirtlington, Kidlington, Oxfordshire, OX5 3JA
- Role ACTIVE
- director
- Date of birth
- November 1957
- Appointed on
- 13 October 2009
- Resigned on
- 8 September 2010
COMPASS TELECOM LIMITED
- Correspondence address
- Building B - Office 10 Kirtlington Business Centre, Slade Farm, Kirtlington, Kidlington, Oxfordshire, OX5 3JA
- Role ACTIVE
- director
- Date of birth
- November 1957
- Appointed on
- 13 October 2009
- Resigned on
- 8 September 2010
FENFONES COMMUNICATIONS LIMITED
- Correspondence address
- Newton House Cambridge Business Park, Cowley Road, Cambridge, United Kingdom, CB4 0WZ
- Role ACTIVE
- director
- Date of birth
- November 1957
- Appointed on
- 13 October 2009
- Resigned on
- 31 January 2014
COMPASS TELECOM LIMITED
- Correspondence address
- Newton House Cambridge Business Park, Cowley Road, Cambridge, United Kingdom, CB4 0WZ
- Role ACTIVE
- director
- Date of birth
- November 1957
- Appointed on
- 13 October 2009
- Resigned on
- 31 January 2014
ESSENTIAL NETWORK SOLUTIONS LIMITED
- Correspondence address
- Newton House Cambridge Business Park, Cowley Road, Cambridge, United Kingdom, CB4 0WZ
- Role ACTIVE
- director
- Date of birth
- November 1957
- Appointed on
- 13 October 2009
- Resigned on
- 31 January 2014
CASTLETON TECHNOLOGY LIMITED
- Correspondence address
- Newton House Cambridge Business Park, Cowley Road, Cambridge, United Kingdom, CB4 0WZ
- Role ACTIVE
- director
- Date of birth
- November 1957
- Appointed on
- 13 October 2009
- Resigned on
- 31 January 2014
PURE NETWORKS LIMITED
- Correspondence address
- Newton House Cambridge Business Park, Cowley Road, Cambridge, United Kingdom, CB4 0WZ
- Role ACTIVE
- director
- Date of birth
- November 1957
- Appointed on
- 13 October 2009
- Resigned on
- 31 January 2014
FASTNET GROUP LIMITED
- Correspondence address
- Newton House Cambridge Business Park, Cowley Road, Cambridge, United Kingdom, CB4 0WZ
- Role ACTIVE
- director
- Date of birth
- November 1957
- Appointed on
- 13 October 2009
- Resigned on
- 31 January 2014
ISOMATRIX UK LIMITED
- Correspondence address
- Newton House Cambridge Business Park, Cowley Road, Cambridge, United Kingdom, CB4 0WZ
- Role ACTIVE
- director
- Date of birth
- November 1957
- Appointed on
- 13 October 2009
- Resigned on
- 31 January 2014
CALTELL COMMUNICATIONS LIMITED
- Correspondence address
- Newton House Cambridge Business Park, Cowley Road, Cambridge, United Kingdom, CB4 0WZ
- Role ACTIVE
- director
- Date of birth
- November 1957
- Appointed on
- 13 October 2009
- Resigned on
- 31 January 2014
CASTLETON COMMUNICATIONS LIMITED
- Correspondence address
- Newton House Cambridge Business Park, Cowley Road, Cambridge, United Kingdom, CB4 0WZ
- Role ACTIVE
- director
- Date of birth
- November 1957
- Appointed on
- 13 October 2009
- Resigned on
- 31 January 2014
XPERT COMMUNICATIONS LIMITED
- Correspondence address
- Newton House Cambridge Business Park, Cowley Road, Cambridge, United Kingdom, CB4 0WZ
- Role ACTIVE
- director
- Date of birth
- November 1957
- Appointed on
- 13 October 2009
- Resigned on
- 31 January 2014
GENESIS TELECOMMUNICATIONS LIMITED
- Correspondence address
- Newton House Cambridge Business Park, Cowley Road, Cambridge, United Kingdom, CB4 0WZ
- Role ACTIVE
- director
- Date of birth
- November 1957
- Appointed on
- 13 October 2009
- Resigned on
- 31 January 2014
NET QUEST SOLUTIONS LIMITED
- Correspondence address
- Newton House Cambridge Business Park, Cowley Road, Cambridge, United Kingdom, CB4 0WZ
- Role ACTIVE
- director
- Date of birth
- November 1957
- Appointed on
- 13 October 2009
- Resigned on
- 31 January 2014
XPERT GROUP LIMITED
- Correspondence address
- Newton House Cambridge Business Park, Cowley Road, Cambridge, United Kingdom, CB4 0WZ
- Role ACTIVE
- director
- Date of birth
- November 1957
- Appointed on
- 13 October 2009
- Resigned on
- 31 January 2014
IDN TELECOM LIMITED
- Correspondence address
- Newton House Cambridge Business Park, Cowley Road, Cambridge, United Kingdom, CB4 0WZ
- Role ACTIVE
- director
- Date of birth
- November 1957
- Appointed on
- 13 October 2009
- Resigned on
- 31 January 2014
INDEPENDENT DIGITAL NETWORKS LTD
- Correspondence address
- Newton House Cambridge Business Park, Cowley Road, Cambridge, United Kingdom, CB4 0WZ
- Role ACTIVE
- director
- Date of birth
- November 1957
- Appointed on
- 13 October 2009
- Resigned on
- 31 January 2014
IDENTA LIMITED
- Correspondence address
- 80 Great Eastern Street, London, EC2A 3RS
- Role ACTIVE
- director
- Date of birth
- November 1957
- Appointed on
- 13 October 2009
- Resigned on
- 13 October 2009
CASTLETON TECHNOLOGY LIMITED
- Correspondence address
- Building B - Office 10 Kirtlington Business Centre, Slade Farm, Kirtlington, Kidlington, Oxfordshire, United Kingdom, OX5 3JA
- Role ACTIVE
- director
- Date of birth
- November 1957
- Appointed on
- 13 October 2009
- Resigned on
- 11 May 2010
REDCENTRIC MANAGED SOLUTIONS LIMITED
- Correspondence address
- Building B Office 10 Kirtlington Business Centre Slade Farm, Kirtlington, Kidlington, Oxfordshire, OX5 3JA
- Role ACTIVE
- director
- Date of birth
- November 1957
- Appointed on
- 13 October 2009
- Resigned on
- 25 August 2010
ONNEC GROUP UK LIMITED
- Correspondence address
- 46 Cannon Street, London, England, EC4N 6JJ
- Role ACTIVE
- director
- Date of birth
- November 1957
- Appointed on
- 13 October 2009
- Resigned on
- 21 November 2013
Average house price in the postcode EC4N 6JJ £31,710,000
REDCENTRIC MANAGED SOLUTIONS LIMITED
- Correspondence address
- Newton House Cambridge Business Park, Cowley Road, Cambridge, United Kingdom, CB4 0WZ
- Role ACTIVE
- director
- Date of birth
- November 1957
- Appointed on
- 13 October 2009
- Resigned on
- 31 January 2014
REDCENTRIC SOLUTIONS LIMITED
- Correspondence address
- Newton House Cambridge Business Park, Cowley Road, Cambridge, Cambridgeshire, United Kingdom, CB4 0WZ
- Role RESIGNED
- director
- Date of birth
- November 1957
- Appointed on
- 6 December 2013
- Resigned on
- 31 January 2014
CASTLETON NAMECO LIMITED
- Correspondence address
- 100 Fetter Lane, London, United Kingdom, EC4A 1BN
- Role RESIGNED
- director
- Date of birth
- November 1957
- Appointed on
- 21 November 2013
- Resigned on
- 31 January 2014
REDCENTRIC HOLDINGS LIMITED
- Correspondence address
- Goldfields Glenhill Farm, Glendon Road, Kettering, Northamptonshire, United Kingdom, NN14 1QE
- Role RESIGNED
- director
- Date of birth
- November 1957
- Appointed on
- 12 February 2013
- Resigned on
- 31 January 2014
Average house price in the postcode NN14 1QE £646,000
REDCENTRIC PLC
- Correspondence address
- Goldfields Glenhill Farm, Glendon Road, Kettering, Northamptonshire, United Kingdom, NN14 1QE
- Role RESIGNED
- director
- Date of birth
- November 1957
- Appointed on
- 11 February 2013
- Resigned on
- 31 January 2014
Average house price in the postcode NN14 1QE £646,000
CASTLETON INFORMATION GROUP LIMITED
- Correspondence address
- Newton House Cambridge Business Park,, Cowley Road, Cambridge, United Kingdom, CB4 0WZ
- Role RESIGNED
- director
- Date of birth
- November 1957
- Appointed on
- 9 November 2012
- Resigned on
- 31 January 2014
RINGWOOD SOFTWARE LIMITED
- Correspondence address
- Newton House Cambridge Business Park,, Cowley Road, Cambridge, United Kingdom, CB4 0WZ
- Role RESIGNED
- director
- Date of birth
- November 1957
- Appointed on
- 9 November 2012
- Resigned on
- 31 January 2014
AZUR BUSINESS SOLUTIONS LTD.
- Correspondence address
- Cameron Court Suites 6 & 7, Cameron Street, Hillington Park, Glasgow , G52 4JG
- Role RESIGNED
- director
- Date of birth
- November 1957
- Appointed on
- 9 November 2012
- Resigned on
- 31 January 2014
REDCENTRIC MS LIMITED
- Correspondence address
- Newton House Cambridge Business Park,, Cowley Road, Cambridge, United Kingdom, CB4 0WZ
- Role RESIGNED
- director
- Date of birth
- November 1957
- Appointed on
- 9 November 2012
- Resigned on
- 31 January 2014
HOTCHILLI INTERNET LIMITED
- Correspondence address
- Newton House Cambridge Business Park,, Cowley Road, Cambridge, United Kingdom, CB4 0WZ
- Role RESIGNED
- director
- Date of birth
- November 1957
- Appointed on
- 9 November 2012
- Resigned on
- 31 January 2014
MINERVA INDUSTRIAL SYSTEMS LIMITED
- Correspondence address
- Newton House Cambridge Business Park, Cowley Road, Cambridge, United Kingdom, CB4 0WZ
- Role RESIGNED
- director
- Date of birth
- November 1957
- Appointed on
- 9 November 2012
- Resigned on
- 31 January 2014
SEVENTHREE LIMITED
- Correspondence address
- Newton House Cambridge Business Park,, Cowley Road, Cambridge, United Kingdom, CB4 0WZ
- Role RESIGNED
- director
- Date of birth
- November 1957
- Appointed on
- 9 November 2012
- Resigned on
- 31 January 2014
QED BUSINESS SYSTEMS LIMITED
- Correspondence address
- Newton House Cambridge Business Park,, Cowley Road, Cambridge, United Kingdom, CB4 0WZ
- Role RESIGNED
- director
- Date of birth
- November 1957
- Appointed on
- 9 November 2012
- Resigned on
- 31 January 2014
3NET LIMITED
- Correspondence address
- Newton House Cambridge Business Park,, Cowley Road, Cambridge, United Kingdom, CB4 0WZ
- Role RESIGNED
- director
- Date of birth
- November 1957
- Appointed on
- 9 November 2012
- Resigned on
- 31 January 2014
CASTLETON TECHNOLOGY HOLDINGS LIMITED
- Correspondence address
- Newton House Cambridge Business Park, Cowley Road, Cambridge, CB4 0WZ
- Role RESIGNED
- director
- Date of birth
- November 1957
- Appointed on
- 9 November 2012
- Resigned on
- 31 January 2014
REDCENTRIC COMMUNICATIONS LIMITED
- Correspondence address
- Newton House Cambridge Business Park, Cowley Road, Cambridge, United Kingdom, CB4 0WZ
- Role RESIGNED
- director
- Date of birth
- November 1957
- Appointed on
- 1 September 2010
- Resigned on
- 31 January 2014
CASTLETON I4E LIMITED
- Correspondence address
- Building B Office 10 Kirtlington Business Centre Slade Farm, Kirtlington, Kidlington, Oxfordshire, OX5 3JA
- Role
- director
- Date of birth
- November 1957
- Appointed on
- 13 October 2009
- Resigned on
- 8 September 2010
LENDLEASE CONSTRUCTION MANAGEMENT SERVICES (ONE) LIMITED
- Correspondence address
- Building B Office 10 Kirtlington Business Centre Slade Farm, Kirtlington, Kidlington, Oxfordshire, OX5 3JA
- Role RESIGNED
- director
- Date of birth
- November 1957
- Appointed on
- 13 October 2009
- Resigned on
- 11 October 2010
SYSTEMATIC TELECOMS LIMITED
- Correspondence address
- Newton House Cambridge Business Park, Cowley Road, Cambridge, United Kingdom, CB4 0WZ
- Role RESIGNED
- director
- Date of birth
- November 1957
- Appointed on
- 13 October 2009
- Resigned on
- 31 January 2014
DIALNET PLC
- Correspondence address
- Newton House Cambridge Business Park, Cowley Road, Cambridge, United Kingdom, CB4 0WZ
- Role RESIGNED
- director
- Date of birth
- November 1957
- Appointed on
- 13 October 2009
- Resigned on
- 31 January 2014
COMUNICA GROUP LIMITED
- Correspondence address
- 46 Cannon Street, London, England, EC4N 6JJ
- Role RESIGNED
- director
- Date of birth
- November 1957
- Appointed on
- 13 October 2009
- Resigned on
- 21 November 2013
Average house price in the postcode EC4N 6JJ £31,710,000
COMPASS COMMUNICATIONS TECHNICAL SERVICES LIMITED
- Correspondence address
- Newton House Cambridge Business Park, Cowley Road, Cambridge, United Kingdom, CB4 0WZ
- Role RESIGNED
- director
- Date of birth
- November 1957
- Appointed on
- 13 October 2009
- Resigned on
- 31 January 2014
MARCOM COMMUNICATIONS LIMITED
- Correspondence address
- Newton House Cambridge Business Park, Cowley Road, Cambridge, United Kingdom, CB4 0WZ
- Role RESIGNED
- director
- Date of birth
- November 1957
- Appointed on
- 13 October 2009
- Resigned on
- 31 January 2014
FASTNET SYSTEMS PLC
- Correspondence address
- Newton House Cambridge Business Park, Cowley Road, Cambridge, United Kingdom, CB4 0WZ
- Role RESIGNED
- director
- Date of birth
- November 1957
- Appointed on
- 13 October 2009
- Resigned on
- 31 January 2014
FASTNET CONSULTING SERVICES LIMITED
- Correspondence address
- Newton House Cambridge Business Park, Cowley Road, Cambridge, United Kingdom, CB4 0WZ
- Role RESIGNED
- director
- Date of birth
- November 1957
- Appointed on
- 13 October 2009
- Resigned on
- 31 January 2014
CASTLETON GROUP HOLDINGS LIMITED
- Correspondence address
- Newton House Cambridge Business Park, Cowley Road, Cambridge, United Kingdom, CB4 0WZ
- Role RESIGNED
- director
- Date of birth
- November 1957
- Appointed on
- 13 October 2009
- Resigned on
- 31 January 2014
ONNEC HOLDINGS LIMITED
- Correspondence address
- 46 Cannon Street, London, England, EC4N 6JJ
- Role RESIGNED
- director
- Date of birth
- November 1957
- Appointed on
- 13 October 2009
- Resigned on
- 21 November 2013
Average house price in the postcode EC4N 6JJ £31,710,000
CASTLETON I4E LIMITED
- Correspondence address
- Newton House Cambridge Business Park, Cowley Road, Cambridge, United Kingdom, CB4 0WZ
- Role
- director
- Date of birth
- November 1957
- Appointed on
- 13 October 2009
- Resigned on
- 31 January 2014
CASTLETON I4E LIMITED
- Correspondence address
- Building B Office 10 Kirtlington Business Centre Slade Farm, Kirtlington, Kidlington, Oxfordshire, OX5 3JA
- Role
- director
- Date of birth
- November 1957
- Appointed on
- 13 October 2009
- Resigned on
- 8 September 2010
SPECIALITY RETAIL GROUP LIMITED
- Correspondence address
- Goldfields Glenhill Farm, Glendon Road, Kettering, Northamptonshire, NN14 1QE
- Role RESIGNED
- director
- Date of birth
- November 1957
- Appointed on
- 9 July 2007
- Resigned on
- 4 September 2007
Average house price in the postcode NN14 1QE £646,000
SUIT DIRECT LIMITED
- Correspondence address
- Goldfields Glenhill Farm, Glendon Road, Kettering, Northamptonshire, NN14 1QE
- Role RESIGNED
- director
- Date of birth
- November 1957
- Appointed on
- 27 March 2007
- Resigned on
- 9 July 2007
Average house price in the postcode NN14 1QE £646,000
ROUGHLY RED LIMITED
- Correspondence address
- Goldfields Glenhill Farm, Glendon Road, Kettering, Northamptonshire, NN14 1QE
- Role RESIGNED
- director
- Date of birth
- November 1957
- Appointed on
- 27 March 2007
- Resigned on
- 9 July 2007
Average house price in the postcode NN14 1QE £646,000
PROMINENT (EUROPE) BRANDED LIMITED
- Correspondence address
- Goldfields Glenhill Farm, Glendon Road, Kettering, Northamptonshire, NN14 1QE
- Role RESIGNED
- director
- Date of birth
- November 1957
- Appointed on
- 27 March 2007
- Resigned on
- 6 July 2007
Average house price in the postcode NN14 1QE £646,000