Peter Michael DINES

Total number of appointments 32, 26 active appointments

C7 VENTURES

Correspondence address
4 Wentworth Road, Sutton Coldfield, West Midlands, B74 2SG
Role ACTIVE
director
Date of birth
May 1973
Appointed on
15 November 2022
Nationality
British
Occupation
Venture Capitalist/Company Dir

Average house price in the postcode B74 2SG £1,579,000

MERCIA COMPANY SECRETARIAL SERVICES LIMITED

Correspondence address
Forward House 17 High Street, Henley-In-Arden, England, B95 5AA
Role ACTIVE
director
Date of birth
May 1973
Appointed on
20 September 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode B95 5AA £685,000

BIOLOGICAL PREPARATIONS GROUP LIMITED

Correspondence address
Unit 12 A-C Pantglas Industrial Estate, Bedwas, Caerphilly, United Kingdom, CF83 8DR
Role ACTIVE
director
Date of birth
May 1973
Appointed on
5 May 2022
Nationality
British
Occupation
Chief Operating Officer

Average house price in the postcode CF83 8DR £1,243,000

NEWCELLS BIOTECH LIMITED

Correspondence address
Time Central 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom, NE1 4BF
Role ACTIVE
director
Date of birth
May 1973
Appointed on
19 April 2022
Resigned on
5 March 2024
Nationality
British
Occupation
Investment Director

Average house price in the postcode NE1 4BF £301,000

MEDOVATE LIMITED

Correspondence address
Mercia Asset Management Plc Forward House, High Street, Henley-In-Arden, England, B95 5AA
Role ACTIVE
director
Date of birth
May 1973
Appointed on
4 November 2020
Resigned on
2 November 2023
Nationality
British
Occupation
Business Person

Average house price in the postcode B95 5AA £685,000

MERCIA VCT NOMINEE LIMITED

Correspondence address
Forward House, 17 High Street, Henley-In-Arden, England, B95 5AA
Role ACTIVE
director
Date of birth
May 1973
Appointed on
12 February 2020
Nationality
British
Occupation
Investment Director

Average house price in the postcode B95 5AA £685,000

LOCATE BIO LIMITED

Correspondence address
Forward House 17 High Street, Henley In Arden, United Kingdom, B95 5AA
Role ACTIVE
director
Date of birth
May 1973
Appointed on
29 January 2020
Resigned on
17 May 2024
Nationality
British
Occupation
Coo

Average house price in the postcode B95 5AA £685,000

MERCIA BUSINESS LOANS LIMITED

Correspondence address
Preston Technology Management Centre Marsh Lane, Preston, Lancashire, PR1 8UQ
Role ACTIVE
director
Date of birth
May 1973
Appointed on
16 August 2019
Resigned on
19 April 2023
Nationality
British
Occupation
Chief Operations Officer

MERCIA REGIONAL VENTURES LIMITED

Correspondence address
Preston Technology Management, Centre Marsh Lane, Preston, Lancashire, PR1 8UQ
Role ACTIVE
director
Date of birth
May 1973
Appointed on
14 August 2019
Resigned on
15 May 2023
Nationality
British
Occupation
Chief Operations Officer

AXIS SPINE TECHNOLOGIES LTD

Correspondence address
1st Floor West Davidson House, Forbury Square, Reading, Berkshire, United Kingdom, RG1 3EU
Role ACTIVE
director
Date of birth
May 1973
Appointed on
4 April 2019
Resigned on
25 April 2024
Nationality
British
Occupation
Company Director

MERCIA GROWTH NOMINEES 5 LIMITED

Correspondence address
Forward House 17 High Street, Henley In Arden, England, B95 5AA
Role ACTIVE
director
Date of birth
May 1973
Appointed on
18 July 2018
Nationality
British
Occupation
Director

Average house price in the postcode B95 5AA £685,000

MERCIA GROWTH NOMINEES 6 LIMITED

Correspondence address
Forward House 17 High Street, Henley In Arden, England, B95 5AA
Role ACTIVE
director
Date of birth
May 1973
Appointed on
18 July 2018
Nationality
British
Occupation
Director

Average house price in the postcode B95 5AA £685,000

MYHEALTHCHECKED PLC

Correspondence address
The Maltings East Tyndall Street, Cardiff, Wales, CF24 5EA
Role ACTIVE
director
Date of birth
May 1973
Appointed on
17 July 2018
Resigned on
6 April 2021
Nationality
British
Occupation
Director

MERCIA GROWTH NOMINEES 2 LIMITED

Correspondence address
Forward House 17 High Street, Henley In Arden, B95 5AA
Role ACTIVE
director
Date of birth
May 1973
Appointed on
17 July 2018
Nationality
British
Occupation
Director

Average house price in the postcode B95 5AA £685,000

MERCIA GROWTH NOMINEES 8 LIMITED

Correspondence address
Forward House 17 High Street, Henley In Arden, United Kingdom, B95 5AA
Role ACTIVE
director
Date of birth
May 1973
Appointed on
11 May 2018
Nationality
British
Occupation
Director

Average house price in the postcode B95 5AA £685,000

MERCIA GROWTH NOMINEES 4 LIMITED

Correspondence address
Forward House 17 High Street, Henley In Arden, England, B95 5AA
Role ACTIVE
director
Date of birth
May 1973
Appointed on
11 May 2018
Nationality
British
Occupation
Director

Average house price in the postcode B95 5AA £685,000

MERCIA GROWTH NOMINEES 7 LIMITED

Correspondence address
Forward House 17 High Street, Henley In Arden, United Kingdom, B95 5AA
Role ACTIVE
director
Date of birth
May 1973
Appointed on
11 May 2018
Nationality
British
Occupation
Director

Average house price in the postcode B95 5AA £685,000

MERCIA DIGITAL NOMINEES LIMITED

Correspondence address
Forward House 17 High Street, Henley In Arden, B95 5AA
Role ACTIVE
director
Date of birth
May 1973
Appointed on
11 May 2018
Nationality
British
Occupation
Director

Average house price in the postcode B95 5AA £685,000

MERCIA GROWTH NOMINEES LIMITED

Correspondence address
Forward House 17 High Street, Henley-In-Arden, Warwickshire, B95 5AA
Role ACTIVE
director
Date of birth
May 1973
Appointed on
11 May 2018
Nationality
British
Occupation
Director

Average house price in the postcode B95 5AA £685,000

MERCIA GROWTH NOMINEES 3 LIMITED

Correspondence address
Forward House 17 High Street, Henley In Arden, B95 5AA
Role ACTIVE
director
Date of birth
May 1973
Appointed on
11 May 2018
Nationality
British
Occupation
Director

Average house price in the postcode B95 5AA £685,000

MERCIA FUND MANAGEMENT LIMITED

Correspondence address
Forward House 17 High Street, Henley-In-Arden, Warwickshire, B95 5AA
Role ACTIVE
director
Date of birth
May 1973
Appointed on
30 November 2016
Nationality
British
Occupation
Investment Director

Average house price in the postcode B95 5AA £685,000

WM AHSN SME GENERAL PARTNER LIMITED

Correspondence address
Forward House 17 High Street, Henley-In-Arden, Warwickshire, United Kingdom, B95 5AA
Role ACTIVE
director
Date of birth
May 1973
Appointed on
9 November 2015
Nationality
British
Occupation
Investment Director

Average house price in the postcode B95 5AA £685,000

DIGITAL LIFE SCIENCES LTD

Correspondence address
C/O Duff & Phelps Ltd 35 Newhall Street, Birmingham, B3 3PU
Role ACTIVE
director
Date of birth
May 1973
Appointed on
7 October 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode B3 3PU £4,728,000

MERCIA FUND MANAGEMENT (NOMINEES) LIMITED

Correspondence address
Forward House 17 High Street, Henley-In-Arden, Warwickshire, B95 5AA
Role ACTIVE
director
Date of birth
May 1973
Appointed on
1 June 2015
Nationality
British
Occupation
Investment Director

Average house price in the postcode B95 5AA £685,000

SPRING ACTIVE LIMITED

Correspondence address
Birmingham Research Park Vincent Drive, Edgbaston, Birmingham, West Midlands, United Kingdom, B15 2SQ
Role ACTIVE
director
Date of birth
May 1973
Appointed on
2 October 2013
Nationality
British
Occupation
Director

Average house price in the postcode B15 2SQ £7,628,000

C7 VENTURES LIMITED

Correspondence address
4 Wentworth Road, Sutton Coldfield, West Midlands, England, B74 2SG
Role ACTIVE
director
Date of birth
May 1973
Appointed on
10 May 2012
Nationality
British
Occupation
Chief Executive

Average house price in the postcode B74 2SG £1,579,000


DIAGNOSTIC WORLD LTD

Correspondence address
Birmingham Research Park Vincent Drive, Birmingham, England, B15 2SQ
Role RESIGNED
director
Date of birth
May 1973
Appointed on
8 March 2013
Resigned on
25 July 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode B15 2SQ £7,628,000

CISIV LIMITED

Correspondence address
1 1 Wheatfield Way, Kingston-Upon-Thames, Surrey, United Kingdom, KT1 2TU
Role RESIGNED
director
Date of birth
May 1973
Appointed on
14 February 2013
Resigned on
7 March 2016
Nationality
British
Occupation
Entrepreneur

Average house price in the postcode KT1 2TU £684,000

BISHOP VESEY'S GRAMMAR SCHOOL

Correspondence address
4 Wentworth Road, Four Oaks, Sutton Coldfield, West Midlands, Uk, B74 2SG
Role RESIGNED
director
Date of birth
May 1973
Appointed on
1 April 2012
Resigned on
27 March 2014
Nationality
British
Occupation
Chief Executive

Average house price in the postcode B74 2SG £1,579,000

BISHOP VESEY'S GRAMMAR SCHOOL

Correspondence address
Bishop Vesey's Grammar School Lichfield Road, Sutton Coldfield, United Kingdom, B74 2NH
Role RESIGNED
director
Date of birth
May 1973
Appointed on
12 March 2012
Resigned on
31 August 2015
Nationality
British
Occupation
Chief Executive

SURGI C LIMITED

Correspondence address
Hillfield 4 Wentworth Road, Sutton Coldfield, West Midlands, England, B74 2SG
Role RESIGNED
director
Date of birth
May 1973
Appointed on
11 August 2006
Resigned on
19 March 2012
Nationality
British
Occupation
Managing Director

Average house price in the postcode B74 2SG £1,579,000

CENTRAL TECHNOLOGY BELT

Correspondence address
4 Wentworth Road, Sutton Coldfield, West Midlands, England, B74 2SG
Role RESIGNED
director
Date of birth
May 1973
Appointed on
22 February 2005
Resigned on
28 March 2011
Nationality
British
Occupation
Managing Director

Average house price in the postcode B74 2SG £1,579,000