Peter Michael HINCHLIFFE

Total number of appointments 27, 13 active appointments

BELL & COLVILL (AFTERSALES) LIMITED

Correspondence address
Bell & Colvill Head Office Epsom Road, West Horsley, Surrey, United Kingdom, KT24 6DG
Role ACTIVE
director
Date of birth
February 1959
Appointed on
25 November 2024
Nationality
British
Occupation
Company Director

RAILSITE TELECOM LIMITED

Correspondence address
10 The Street, West Horsley, Leatherhead, England, KT24 6AX
Role ACTIVE
director
Date of birth
February 1959
Appointed on
10 September 2019
Resigned on
4 September 2024
Nationality
British
Occupation
Director

Average house price in the postcode KT24 6AX £1,165,000

BEHAVIOURAL INSIGHTS TRUSTEE COMPANY LTD

Correspondence address
Nicky Kerr 4 Matthew Parker Street, London, England, SW1H 9NP
Role ACTIVE
director
Date of birth
February 1959
Appointed on
29 September 2017
Resigned on
2 March 2022
Nationality
British
Occupation
Chairman

IMCB LTD

Correspondence address
40 Bank Street 25th Floor, Canary Wharf, London, England, E14 5NR
Role ACTIVE
director
Date of birth
February 1959
Appointed on
18 June 2015
Resigned on
31 December 2016
Nationality
British
Occupation
Board Member

CORAL SOLAR LIMITED

Correspondence address
17 Hart Street, Maidstone, Kent, United Kingdom, ME16 8RA
Role ACTIVE
director
Date of birth
February 1959
Appointed on
8 May 2014
Nationality
British
Occupation
Director

Average house price in the postcode ME16 8RA £207,000

BELL & COLVILL LIMITED

Correspondence address
Epsom Road, West Horsley, Surrey, KT24 6DG
Role ACTIVE
director
Date of birth
February 1959
Appointed on
5 September 2012
Nationality
British
Occupation
Lawyer

EDUCATION AND COMMERCIAL SERVICES LIMITED

Correspondence address
Bell&Colvill Epsom Road, West Horsley, Leatherhead, Surrey, England, KT24 6DG
Role ACTIVE
director
Date of birth
February 1959
Appointed on
12 September 2011
Nationality
British
Occupation
Company Director

RAILSITE TELECOM SERVICES LIMITED

Correspondence address
10 The Street, West Horsley, Leatherhead, England, KT24 6AX
Role ACTIVE
director
Date of birth
February 1959
Appointed on
25 June 2008
Resigned on
4 September 2024
Nationality
British
Occupation
Director

Average house price in the postcode KT24 6AX £1,165,000

RAILSITE LIMITED

Correspondence address
10 The Street, West Horsley, Leatherhead, England, KT24 6AX
Role ACTIVE
director
Date of birth
February 1959
Appointed on
25 June 2008
Nationality
British
Occupation
Director

Average house price in the postcode KT24 6AX £1,165,000

RAILSITE HOLDINGS LIMITED

Correspondence address
10 The Street, West Horsley, Leatherhead, England, KT24 6AX
Role ACTIVE
director
Date of birth
February 1959
Appointed on
25 June 2008
Nationality
British
Occupation
Director

Average house price in the postcode KT24 6AX £1,165,000

RELAY FOR LIFE LTD

Correspondence address
91 Ashcombe Road, Dorking, Surrey, RH4 1LW
Role ACTIVE
director
Date of birth
February 1959
Appointed on
6 June 2003
Resigned on
31 January 2005
Nationality
British
Occupation
Director Of Legal Services And

Average house price in the postcode RH4 1LW £1,089,000

CONFIRMANT LIMITED

Correspondence address
91 Ashcombe Road, Dorking, Surrey, RH4 1LW
Role ACTIVE
director
Date of birth
February 1959
Appointed on
21 November 2001
Resigned on
11 November 2003
Nationality
British
Occupation
Legal Director

Average house price in the postcode RH4 1LW £1,089,000

TELENT COMMUNICATIONS INTERNATIONAL LIMITED

Correspondence address
91 Ashcombe Road, Dorking, Surrey, RH4 1LW
Role ACTIVE
director
Date of birth
February 1959
Appointed on
13 March 2000
Resigned on
22 March 2002
Nationality
British
Occupation
Commercial & Legal Director

Average house price in the postcode RH4 1LW £1,089,000


PHONE-PAID SERVICES AUTHORITY LIMITED

Correspondence address
40 Bank Street 25th Floor, Canary Wharf, London, England, E14 5NR
Role RESIGNED
director
Date of birth
February 1959
Appointed on
1 January 2013
Resigned on
31 December 2016
Nationality
British
Occupation
Barrister

BOSTON LAND LTD

Correspondence address
91 Ashcombe Road, Dorking, United Kingdom, RH4 1LW
Role RESIGNED
director
Date of birth
February 1959
Appointed on
15 October 2009
Resigned on
16 January 2010
Nationality
British
Occupation
Director

Average house price in the postcode RH4 1LW £1,089,000

BOSTON LAND TRADING LTD

Correspondence address
91 Ashcombe Road, Dorking, United Kingdom, RH4 1LW
Role RESIGNED
director
Date of birth
February 1959
Appointed on
15 October 2009
Resigned on
16 January 2010
Nationality
British
Occupation
Director

Average house price in the postcode RH4 1LW £1,089,000

CELLNEX UK LIMITED

Correspondence address
91 Ashcombe Road, Dorking, Surrey, RH4 1LW
Role RESIGNED
director
Date of birth
February 1959
Appointed on
21 April 2005
Resigned on
15 July 2008
Nationality
British
Occupation
Lawyer Ombudsman

Average house price in the postcode RH4 1LW £1,089,000

SOLICITORS PRO BONO GROUP

Correspondence address
91 Ashcombe Road, Dorking, Surrey, RH4 1LW
Role RESIGNED
director
Date of birth
February 1959
Appointed on
19 May 2004
Resigned on
23 July 2008
Nationality
British
Occupation
Lawyer

Average house price in the postcode RH4 1LW £1,089,000

CANCER RESEARCH CAMPAIGN TECHNOLOGY LIMITED

Correspondence address
91 Ashcombe Road, Dorking, Surrey, RH4 1LW
Role RESIGNED
director
Date of birth
February 1959
Appointed on
6 June 2003
Resigned on
31 January 2005
Nationality
British
Occupation
Director Of Legal Services And

Average house price in the postcode RH4 1LW £1,089,000

CANCER RESEARCH TECHNOLOGY TRANSFER LIMITED

Correspondence address
91 Ashcombe Road, Dorking, Surrey, RH4 1LW
Role RESIGNED
director
Date of birth
February 1959
Appointed on
6 June 2003
Resigned on
31 January 2005
Nationality
British
Occupation
Director Of Legal Services And

Average house price in the postcode RH4 1LW £1,089,000

UK CENTRE FOR MEDICAL RESEARCH AND INNOVATION LIMITED

Correspondence address
91 Ashcombe Road, Dorking, Surrey, RH4 1LW
Role RESIGNED
director
Date of birth
February 1959
Appointed on
6 June 2003
Resigned on
31 January 2005
Nationality
British
Occupation
Company Secretary

Average house price in the postcode RH4 1LW £1,089,000

RAILSITE LIMITED

Correspondence address
91 Ashcombe Road, Dorking, Surrey, RH4 1LW
Role RESIGNED
director
Date of birth
February 1959
Appointed on
9 April 2002
Resigned on
7 November 2002
Nationality
British
Occupation
Director

Average house price in the postcode RH4 1LW £1,089,000

M COMMUNICATIONS INTERNATIONAL HOLDINGS LIMITED

Correspondence address
91 Ashcombe Road, Dorking, Surrey, RH4 1LW
Role RESIGNED
director
Date of birth
February 1959
Appointed on
3 July 1998
Resigned on
22 March 2002
Nationality
British
Occupation
Commercial & Legal Director

Average house price in the postcode RH4 1LW £1,089,000

GPT SPECIAL PROJECT MANAGEMENT LIMITED

Correspondence address
91 Ashcombe Road, Dorking, Surrey, RH4 1LW
Role RESIGNED
director
Date of birth
February 1959
Appointed on
3 July 1998
Resigned on
19 October 2000
Nationality
British
Occupation
Commercial & Legal Director

Average house price in the postcode RH4 1LW £1,089,000

SKY TELECOMMUNICATIONS SERVICES LIMITED

Correspondence address
91 Ashcombe Road, Dorking, Surrey, RH4 1LW
Role RESIGNED
director
Date of birth
February 1959
Appointed on
3 July 1998
Resigned on
1 February 2001
Nationality
British
Occupation
Commercial & Legal Director

Average house price in the postcode RH4 1LW £1,089,000

G MIDDLE EAST LIMITED

Correspondence address
91 Ashcombe Road, Dorking, Surrey, RH4 1LW
Role RESIGNED
director
Date of birth
February 1959
Appointed on
3 July 1998
Resigned on
14 February 2002
Nationality
British
Occupation
Commercial & Legal Director

Average house price in the postcode RH4 1LW £1,089,000

CONSORTIUM FINANCIAL SERVICES LIMITED

Correspondence address
91 Ashcombe Road, Dorking, Surrey, RH4 1LW
Role RESIGNED
director
Date of birth
February 1959
Appointed on
26 March 1992
Resigned on
19 January 2003
Nationality
British

Average house price in the postcode RH4 1LW £1,089,000