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
Nationality
British
Occupation
None

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Cfo

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
Nationality
British
Occupation
Cfo

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
Nationality
British
Occupation
Cfo

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
Nationality
British
Occupation
Cfo

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
Nationality
British
Occupation
Cfo

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
Nationality
British
Occupation
Cfo

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
Nationality
British
Occupation
Cfo

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
Nationality
British
Occupation
Cfo

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
Nationality
British
Occupation
Finance Director

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
Nationality
British
Occupation
Cfo

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
Nationality
British
Occupation
Cfo

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
Nationality
British
Occupation
Cfo

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Cfo

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Cfo

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
Nationality
British
Occupation
Cfo

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
Nationality
British
Occupation
Cfo

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
Nationality
British
Occupation
Cfo

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
Nationality
British
Occupation
Cfo

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
Nationality
British
Occupation
Cfo

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
Nationality
British
Occupation
Cfo

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
Nationality
British
Occupation
Cfo

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
Nationality
British
Occupation
Cfo

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
Nationality
British
Occupation
Cfo

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
Nationality
British
Occupation
Cfo

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
Nationality
British
Occupation
Cfo

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
Nationality
British
Occupation
Cfo

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
Nationality
British
Occupation
Cfo

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
Nationality
British
Occupation
Cfo

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
Nationality
British
Occupation
Cfo

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
Nationality
British
Occupation
Cfo

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
Nationality
British
Occupation
Cfo

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
Nationality
British
Occupation
Cfo

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
Nationality
British
Occupation
Cfo

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
Nationality
British
Occupation
Finance Director

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
Nationality
British
Occupation
Finance Director

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Cfo

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
Nationality
British
Occupation
Cfo

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
Nationality
British
Occupation
Cfo

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
Nationality
British
Occupation
Cfo

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
Nationality
British
Occupation
Cfo

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
Nationality
British
Occupation
Cfo

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
Nationality
British
Occupation
Cfo

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
Nationality
British
Occupation
Cfo

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
Nationality
British
Occupation
Cfo

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
Nationality
British
Occupation
Cfo

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Cfo

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
Nationality
British
Occupation
Cfo

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Cfo

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
Nationality
British
Occupation
Cfo

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Cfo

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
Nationality
British
Occupation
Cfo

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
Nationality
British
Occupation
Cfo

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
Nationality
British
Occupation
Cfo

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
Nationality
British
Occupation
Cfo

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
Nationality
British
Occupation
Cfo

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
Nationality
British
Occupation
Cfo

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Finance Director

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
Nationality
British
Occupation
Finance Director

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
Nationality
British
Occupation
Finance Director

Average house price in the postcode NN14 1QE £646,000