Peter John MEDLOCK
Total number of appointments 45, 38 active appointments
CHATLEIGH FARM ESTATE LTD
- Correspondence address
- 7 Old Track, Limpley Stoke, Bath, England, BA2 7GY
- Role ACTIVE
- director
- Date of birth
- February 1984
- Appointed on
- 14 April 2025
Average house price in the postcode BA2 7GY £772,000
PSM INVESTMENTS (ILKLEY) LTD
- Correspondence address
- Suite 4 St Georges Lodge 33 Oldfield Road, Bath, Somerset, United Kingdom, BA2 3NE
- Role ACTIVE
- director
- Date of birth
- February 1984
- Appointed on
- 18 December 2024
SALLY NARROWBOATS LIMITED
- Correspondence address
- Suite 4 St Georges Lodge 33 Oldfield Road, Bath, Banes, United Kingdom, BA2 3NE
- Role ACTIVE
- director
- Date of birth
- February 1984
- Appointed on
- 2 April 2024
PSM INVESTMENTS (LANSDOWN) LTD
- Correspondence address
- Suite 4 St Georges Lodge 33 Oldfield Road, Bath, Somerset, United Kingdom, BA2 3NE
- Role ACTIVE
- director
- Date of birth
- February 1984
- Appointed on
- 3 November 2023
30-32 CHELTENHAM STREET MANAGEMENT COMPANY LIMITED
- Correspondence address
- Suite 4 St. Georges Lodge 33 Oldfield Road, Bath, Somerset, United Kingdom, BA2 3NE
- Role ACTIVE
- director
- Date of birth
- February 1984
- Appointed on
- 25 September 2023
PSM INVESTMENTS (BRIDGE STREET) LTD
- Correspondence address
- Suite 4 St Georges Lodge 33 Oldfield Road, Bath, Somerset, United Kingdom, BA2 3NE
- Role ACTIVE
- director
- Date of birth
- February 1984
- Appointed on
- 20 March 2023
PSM INVESTMENTS (YORK) LTD
- Correspondence address
- Suite 4 St Georges Lodge 33 Oldfield Road, Bath, Somerset, United Kingdom, BA2 3NE
- Role ACTIVE
- director
- Date of birth
- February 1984
- Appointed on
- 9 February 2023
PSM INVESTMENTS (CASTLEGATE) LTD
- Correspondence address
- Suite 4 St Georges Lodge, 33 Oldfield Road, Bath, Banes, United Kingdom, BA2 3NE
- Role ACTIVE
- director
- Date of birth
- February 1984
- Appointed on
- 2 March 2022
SILSDEN BOATS (HOLIDAYS) LIMITED
- Correspondence address
- Suite 4 St Georges Lodge 33 Oldfield Road, Bath, Somerset, United Kingdom, BA2 3NE
- Role ACTIVE
- director
- Date of birth
- February 1984
- Appointed on
- 13 January 2022
SILSDEN BOATS LIMITED
- Correspondence address
- Suite 4 St Georges Lodge 33 Oldfield Road, Bath, Somerset, United Kingdom, BA2 3NE
- Role ACTIVE
- director
- Date of birth
- February 1984
- Appointed on
- 13 January 2022
ANGLO WELSH (HOLDINGS) LIMITED
- Correspondence address
- Suite 4 St Georges Lodge 33 Oldfield Road, Bath, Somerset, United Kingdom, BA2 3NE
- Role ACTIVE
- director
- Date of birth
- February 1984
- Appointed on
- 17 November 2021
PSM INVESTMENTS (WESTOE) LIMITED
- Correspondence address
- St Georges Lodge 33 Oldfield Road, Bath, Somerset, United Kingdom, BA2 3NE
- Role ACTIVE
- director
- Date of birth
- February 1984
- Appointed on
- 16 November 2021
CHATLEIGH SECURITY TRUSTEES LIMITED
- Correspondence address
- Suite 4 St Georges Lodge 33 Oldfield Road, Bath, Somerset, United Kingdom, BA2 3NE
- Role ACTIVE
- director
- Date of birth
- February 1984
- Appointed on
- 8 November 2021
- Resigned on
- 17 January 2024
YERBURY HOMES LIMITED
- Correspondence address
- 33 Oldfield Road, Bath, United Kingdom, BA2 3NE
- Role ACTIVE
- director
- Date of birth
- February 1984
- Appointed on
- 8 October 2019
- Resigned on
- 25 October 2022
PSM INVESTMENTS LIMITED
- Correspondence address
- Suite 4 St Georges Lodge 33 Oldfield Road, Bath, Somerset, United Kingdom, BA2 3NE
- Role ACTIVE
- director
- Date of birth
- February 1984
- Appointed on
- 14 June 2019
ANGLO WELSH LIMITED
- Correspondence address
- Suite 4 St Georges Lodge Oldfield Road, Bath, England, BA2 3NE
- Role ACTIVE
- director
- Date of birth
- February 1984
- Appointed on
- 9 April 2019
ALLONBY + PARTNERS LTD
- Correspondence address
- 33 Oldfield Road, Bath, United Kingdom, BA2 3NE
- Role ACTIVE
- director
- Date of birth
- February 1984
- Appointed on
- 6 June 2018
- Resigned on
- 28 November 2023
PANDA SANCTUARIES HOLDINGS LIMITED
- Correspondence address
- Suite 4 St Georges Lodge 33 Oldfield Road, Bath, Somerset, United Kingdom, BA2 3NE
- Role ACTIVE
- director
- Date of birth
- February 1984
- Appointed on
- 13 October 2017
SG AEROSPACE (UK) LIMITED
- Correspondence address
- Suite 4 St Georges Lodge 33 Oldfield Road, Bath, Somerset, United Kingdom, BA2 3NE
- Role ACTIVE
- director
- Date of birth
- February 1984
- Appointed on
- 9 May 2017
- Resigned on
- 17 January 2024
GRAPHIC ENGINEERING DESIGNS LIMITED
- Correspondence address
- St Georges Lodge, 33 Oldfield Road, Bath, Banes, BA2 3NE
- Role ACTIVE
- director
- Date of birth
- February 1984
- Appointed on
- 9 May 2017
GREENSKY DEVELOPMENTS LIMITED
- Correspondence address
- 33 Oldfield Road, Bath, BA2 3NE
- Role ACTIVE
- director
- Date of birth
- February 1984
- Appointed on
- 9 May 2017
- Resigned on
- 25 October 2022
D.P.R.S. PROPERTIES LIMITED
- Correspondence address
- St George's Lodge 33 Oldfield Road, Bath, Somerset, England, BA2 3NE
- Role ACTIVE
- director
- Date of birth
- February 1984
- Appointed on
- 9 May 2017
DPRS FINANCE LIMITED
- Correspondence address
- Suite 4 St George's Lodge 33 Oldfield Road, Bath, Somerset, England, BA2 3NE
- Role ACTIVE
- director
- Date of birth
- February 1984
- Appointed on
- 9 May 2017
- Resigned on
- 25 October 2022
CHATLEIGH PROPERTY DEVELOPMENTS LIMITED
- Correspondence address
- St Georges Lodge 33 Oldfield Road, Bath, Banes, United Kingdom, BA2 3NE
- Role ACTIVE
- director
- Date of birth
- February 1984
- Appointed on
- 9 May 2017
- Resigned on
- 25 October 2022
CHATLEIGH FINANCE LIMITED
- Correspondence address
- Suite 4 St Georges Lodge 33 Oldfield Road, Bath, Somerset, England, BA2 3NE
- Role ACTIVE
- director
- Date of birth
- February 1984
- Appointed on
- 9 May 2017
- Resigned on
- 17 January 2024
BEELEY WOOD PROPERTIES LIMITED
- Correspondence address
- Suite 4 St Georges Lodge 33 Oldfield Road, Bath, Somerset, United Kingdom, BA2 3NE
- Role ACTIVE
- director
- Date of birth
- February 1984
- Appointed on
- 18 April 2017
- Resigned on
- 17 January 2024
BUILDWALES HOMES LIMITED
- Correspondence address
- St George's Lodge 33 Oldfield Road, Bath, England, BA2 3NE
- Role ACTIVE
- director
- Date of birth
- February 1984
- Appointed on
- 18 April 2017
- Resigned on
- 25 October 2022
HEBRON & MEDLOCK PROPERTIES LIMITED
- Correspondence address
- Suite 4 St Georges Lodge Oldfield Road, Bath, England, BA2 3NE
- Role ACTIVE
- director
- Date of birth
- February 1984
- Appointed on
- 18 April 2017
CHATLEIGH ENERGY LIMITED
- Correspondence address
- Suite 4 St Georges Lodge 33 Oldfield Road, Bath, Somerset, United Kingdom, BA2 3NE
- Role ACTIVE
- director
- Date of birth
- February 1984
- Appointed on
- 18 April 2017
- Resigned on
- 17 January 2024
CHATLEIGH HOLDINGS LIMITED
- Correspondence address
- Suite 4 St George's Lodge 33 Oldfield Road, Bath, Somerset, England, BA2 3NE
- Role ACTIVE
- director
- Date of birth
- February 1984
- Appointed on
- 17 January 2017
- Resigned on
- 17 January 2024
CHATLEIGH LIMITED
- Correspondence address
- Suite 4 St Georges Lodge 33 Oldfield Road, Bath, Somerset, United Kingdom, BA2 3NE
- Role ACTIVE
- director
- Date of birth
- February 1984
- Appointed on
- 17 January 2017
- Resigned on
- 17 January 2024
BRAYDON MANOR RENEWABLE ENERGY LIMITED
- Correspondence address
- Suite 4 St Georges Lodge 33 Oldfield Road, Bath, Somerset, United Kingdom, BA2 3NE
- Role ACTIVE
- director
- Date of birth
- February 1984
- Appointed on
- 6 October 2016
- Resigned on
- 17 January 2024
BATH FESTIVALS
- Correspondence address
- 1a Forum Buildings, St James Parade, Bath, England, BA1 1UG
- Role ACTIVE
- director
- Date of birth
- February 1984
- Appointed on
- 14 September 2016
- Resigned on
- 25 February 2023
PLYMOUTH HOUSE OFFICES LIMITED
- Correspondence address
- Suite 4 St Georges Lodge 33 Oldfield Road, Bath, Somerset, England, BA2 3NE
- Role ACTIVE
- director
- Date of birth
- February 1984
- Appointed on
- 9 November 2015
TWO FOUR ONE LIMITED
- Correspondence address
- 3 Castlegate, Grantham, Lincolnshire, England, NG31 6SF
- Role ACTIVE
- director
- Date of birth
- February 1984
- Appointed on
- 23 June 2015
- Resigned on
- 30 October 2024
BAMBOO PANDA LTD
- Correspondence address
- Suite 4 St Georges Lodge 33 Oldfield Road, Bath, Somerset, United Kingdom, BA2 3NE
- Role ACTIVE
- director
- Date of birth
- February 1984
- Appointed on
- 7 May 2015
PANDA SANCTUARIES LIMITED
- Correspondence address
- Suite 4 St Georges Lodge Oldfield Road, Bath, Somerset, England, BA2 3NE
- Role ACTIVE
- director
- Date of birth
- February 1984
- Appointed on
- 19 February 2015
- Resigned on
- 11 April 2023
PROJECT FINANCE LIMITED
- Correspondence address
- Suite 4 St Georges Lodge 33 Oldfield Road, Bath, Somerset, United Kingdom, BA2 3NE
- Role ACTIVE
- director
- Date of birth
- February 1984
- Appointed on
- 12 August 2008
- Resigned on
- 17 January 2024
SITEC HOLDINGS LIMITED
- Correspondence address
- St George's Lodge 33 Oldfield Road, Bath, Banes, BA2 3NE
- Role RESIGNED
- director
- Date of birth
- February 1984
- Appointed on
- 9 May 2017
- Resigned on
- 1 February 2019
SITEC RECRUITMENT LIMITED
- Correspondence address
- 33 Oldfield Road, Bath, United Kingdom, BA2 3NE
- Role RESIGNED
- director
- Date of birth
- February 1984
- Appointed on
- 9 May 2017
- Resigned on
- 1 February 2019
SITEC DESIGN LIMITED
- Correspondence address
- 33 Oldfield Road, Bath, United Kingdom, BA2 3NE
- Role RESIGNED
- director
- Date of birth
- February 1984
- Appointed on
- 9 May 2017
- Resigned on
- 1 February 2019
SITEC ENGINEERING LIMITED
- Correspondence address
- St Georges Lodge, 33 Oldfield, Road, Bath, Banes, BA2 3NE
- Role RESIGNED
- director
- Date of birth
- February 1984
- Appointed on
- 9 May 2017
- Resigned on
- 1 February 2019
BELCAN SUPPLY CHAIN SOLUTIONS LIMITED
- Correspondence address
- St Georges Lodge, 33 Oldfield Road, Bath, BA2 3NE
- Role RESIGNED
- director
- Date of birth
- February 1984
- Appointed on
- 18 April 2017
- Resigned on
- 1 February 2019
WOOD STREET BATH MANAGEMENT COMPANY LIMITED
- Correspondence address
- 1 Bowden Way, Failand, Bristol, England, BS8 3XA
- Role RESIGNED
- director
- Date of birth
- February 1984
- Appointed on
- 12 January 2017
- Resigned on
- 22 November 2018
Average house price in the postcode BS8 3XA £913,000
MONGOOSE ENERGY LIMITED
- Correspondence address
- St George's Lodge 33 Oldfield Rd, Bath, Somerset, United Kingdom, BA2 3NE
- Role RESIGNED
- director
- Date of birth
- February 1984
- Appointed on
- 5 August 2015
- Resigned on
- 29 July 2020