Peter Laugharne GRIFFITH-JONES

Total number of appointments 24, 13 active appointments

ABACUS GROUP LIMITED

Correspondence address
Lockeridge House, Lockeridge, Marlborough, Wiltshire, SN8 4EL
Role ACTIVE
director
Date of birth
September 1954
Appointed on
9 August 2025
Resigned on
31 March 2005
Nationality
British
Occupation
Finance Director

Average house price in the postcode SN8 4EL £1,128,000

ALPHA 3 MANUFACTURING LIMITED

Correspondence address
Lockeridge House, Lockeridge, Marlborough, Wiltshire, SN8 4EL
Role ACTIVE
director
Date of birth
September 1954
Appointed on
9 August 2025
Resigned on
31 March 2005
Nationality
British
Occupation
Finance Director

Average house price in the postcode SN8 4EL £1,128,000

BLUEKIT MEDICAL LIMITED

Correspondence address
Talbot House Unit 11 Perrywood Business Park, Honeycrock Lane, Redhill, England, RH1 5JQ
Role ACTIVE
director
Date of birth
September 1954
Appointed on
14 August 2024
Nationality
British
Occupation
Director

Average house price in the postcode RH1 5JQ £2,241,000

REBOUND TECHNOLOGY GROUP NOMINEE LIMITED

Correspondence address
Rivergate House Newbury Business Park, Newbury, Berkshire, United Kingdom, RG14 2PZ
Role ACTIVE
director
Date of birth
September 1954
Appointed on
5 January 2024
Nationality
British
Occupation
Non-Executive Director

Average house price in the postcode RG14 2PZ £7,766,000

HAMSARD 3662 LIMITED

Correspondence address
Rivergate House London Road, Newbury, England, RG14 2PZ
Role ACTIVE
director
Date of birth
September 1954
Appointed on
8 September 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode RG14 2PZ £7,766,000

EASBY ELECTRONICS LIMITED

Correspondence address
Unit 4 Mercury Road, Gallowfields Trading Estate, Richmond, North Yorkshire, United Kingdom, DL10 4TQ
Role ACTIVE
director
Date of birth
September 1954
Appointed on
1 November 2016
Resigned on
22 February 2022
Nationality
British
Occupation
Group Cfo

Average house price in the postcode DL10 4TQ £278,000

DELTA-IMPACT LIMITED

Correspondence address
Unit 4 Mercury Road, Gallowfields Trading Estate, Richmond, North Yorkshire, United Kingdom, DL10 4TQ
Role ACTIVE
director
Date of birth
September 1954
Appointed on
1 November 2016
Resigned on
22 February 2022
Nationality
British
Occupation
Group Cfo

Average house price in the postcode DL10 4TQ £278,000

REBOUND TECHNOLOGY GROUP HOLDINGS LIMITED

Correspondence address
Rivergate House Newbury Business Park, Newbury, Berkshire, England, RG14 2PZ
Role ACTIVE
director
Date of birth
September 1954
Appointed on
10 August 2015
Nationality
British
Occupation
Director

Average house price in the postcode RG14 2PZ £7,766,000

KINETIK MEDICAL DEVICES LIMITED

Correspondence address
Talbot House Unit 11, Perrywood Business Park, Honeycrock Lane, Redhill, United Kingdom, RH1 5JQ
Role ACTIVE
director
Date of birth
September 1954
Appointed on
19 December 2014
Nationality
British
Occupation
Director

Average house price in the postcode RH1 5JQ £2,241,000

KINETIK VITALITY LIMITED

Correspondence address
Talbot House Unit 11, Perrywood Business Park, Honeycrock Lane, Redhill, United Kingdom, RH1 5JQ
Role ACTIVE
director
Date of birth
September 1954
Appointed on
19 December 2014
Nationality
British
Occupation
Director

Average house price in the postcode RH1 5JQ £2,241,000

KINETIK TECHNOLOGY GROUP LIMITED

Correspondence address
Lockeridge House Lockeridge, Marlborough, Wiltshire, England, SN8 4EL
Role ACTIVE
director
Date of birth
September 1954
Appointed on
19 December 2014
Nationality
British
Occupation
Company Director

Average house price in the postcode SN8 4EL £1,128,000

HAMSARD 3150 LIMITED

Correspondence address
Lockeridge House Lockeridge, Marlborough, Wiltshire, England, SN8 4EL
Role ACTIVE
director
Date of birth
September 1954
Appointed on
19 December 2014
Nationality
British
Occupation
Director

Average house price in the postcode SN8 4EL £1,128,000

HENSOLDT UK LIMITED

Correspondence address
Lockeridge House, Lockeridge, Marlborough, Wiltshire, SN8 4EL
Role ACTIVE
director
Date of birth
September 1954
Appointed on
28 February 2008
Resigned on
1 November 2010
Nationality
British
Occupation
Accountant

Average house price in the postcode SN8 4EL £1,128,000


CAPITALTRACK LIMITED

Correspondence address
Lockeridge House Lockeridge, Marlborough, Wiltshire, England, SN8 4EL
Role RESIGNED
director
Date of birth
September 1954
Appointed on
27 July 2015
Resigned on
10 October 2017
Nationality
British
Occupation
Businessman

Average house price in the postcode SN8 4EL £1,128,000

JAOTECH LIMITED

Correspondence address
The Corn Exchange, Baffin's Lane, Chichester, West Sussex, PO19 1GE
Role RESIGNED
director
Date of birth
September 1954
Appointed on
1 May 2010
Resigned on
3 February 2012
Nationality
British
Occupation
Non Executive Director

KELVIN HUGHES LIMITED

Correspondence address
Lockeridge House, Lockeridge, Marlborough, Wiltshire, SN8 4EL
Role RESIGNED
director
Date of birth
September 1954
Appointed on
27 February 2008
Resigned on
1 November 2010
Nationality
British
Occupation
Accountant

Average house price in the postcode SN8 4EL £1,128,000

TELECOM DESIGN COMMUNICATIONS LIMITED

Correspondence address
Lockeridge House, Lockeridge, Marlborough, Wiltshire, SN8 4EL
Role
director
Date of birth
September 1954
Appointed on
10 June 2004
Resigned on
2 February 2006
Nationality
British
Occupation
Finance Director

Average house price in the postcode SN8 4EL £1,128,000

TRIDENT MICROSYSTEMS LIMITED

Correspondence address
Lockeridge House, Lockeridge, Marlborough, Wiltshire, SN8 4EL
Role
director
Date of birth
September 1954
Appointed on
14 October 2000
Resigned on
31 March 2005
Nationality
British
Occupation
Financial Director

Average house price in the postcode SN8 4EL £1,128,000

ECC DISTRIBUTION LIMITED

Correspondence address
Lockeridge House, Lockeridge, Marlborough, Wiltshire, SN8 4EL
Role RESIGNED
director
Date of birth
September 1954
Appointed on
21 January 1999
Resigned on
31 March 2005
Nationality
British
Occupation
Company Director

Average house price in the postcode SN8 4EL £1,128,000

INNOVATIVE ELECTRONIC COMPONENTS GROUP LIMITED

Correspondence address
Lockeridge House, Lockeridge, Marlborough, Wiltshire, SN8 4EL
Role
director
Date of birth
September 1954
Appointed on
21 January 1999
Resigned on
31 March 2005
Nationality
British
Occupation
Company Director

Average house price in the postcode SN8 4EL £1,128,000

MICROMARK ELECTRONICS LIMITED

Correspondence address
Lockeridge House, Lockeridge, Marlborough, Wiltshire, SN8 4EL
Role
director
Date of birth
September 1954
Appointed on
21 January 1999
Resigned on
31 March 2005
Nationality
British
Occupation
Company Director

Average house price in the postcode SN8 4EL £1,128,000

HAYFRAN TRUST

Correspondence address
Lockeridge House, Lockeridge, Marlborough, Wiltshire, SN8 4EL
Role RESIGNED
director
Date of birth
September 1954
Appointed on
4 November 1998
Resigned on
13 June 2007
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode SN8 4EL £1,128,000

POLAR LIMITED

Correspondence address
Lockeridge House, Lockeridge, Marlborough, Wiltshire, SN8 4EL
Role
director
Date of birth
September 1954
Appointed on
29 May 1996
Resigned on
31 March 2005
Nationality
British
Occupation
Finance Director

Average house price in the postcode SN8 4EL £1,128,000

ABACUS POLAR LIMITED

Correspondence address
Lockeridge House, Lockeridge, Marlborough, Wiltshire, SN8 4EL
Role RESIGNED
director
Date of birth
September 1954
Appointed on
3 April 1996
Resigned on
31 March 2005
Nationality
British
Occupation
Company Director

Average house price in the postcode SN8 4EL £1,128,000