ROLAND DUNCAN PEATE

Total number of appointments 12, no active appointments


BEDFORDWELL ROAD MANAGEMENT LIMITED

Correspondence address
FLAT 4 27 BEDFORDWELL ROAD, EASTBOURNE, EAST SUSSEX, BN21 2BQ
Role RESIGNED
Director
Date of birth
May 1948
Appointed on
27 January 2010
Resigned on
14 July 2010
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode BN21 2BQ £323,000

VITEC HOLDINGS LIMITED

Correspondence address
25 SUFFIELD CLOSE, SOUTH CROYDON, SURREY, CR2 8SZ
Role RESIGNED
Director
Date of birth
May 1948
Appointed on
29 June 2006
Resigned on
29 October 2008
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode CR2 8SZ £920,000

HME CLEAR-COM LTD.

Correspondence address
25 SUFFIELD CLOSE, SOUTH CROYDON, SURREY, CR2 8SZ
Role RESIGNED
Director
Date of birth
May 1948
Appointed on
8 December 2004
Resigned on
29 October 2008
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR2 8SZ £920,000

VIDENDUM GROUP HOLDINGS LIMITED

Correspondence address
25 SUFFIELD CLOSE, SOUTH CROYDON, SURREY, CR2 8SZ
Role RESIGNED
Director
Date of birth
May 1948
Appointed on
17 June 2002
Resigned on
29 October 2008
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR2 8SZ £920,000

VINTEN BROADCAST LIMITED

Correspondence address
25 SUFFIELD CLOSE, SOUTH CROYDON, SURREY, CR2 8SZ
Role RESIGNED
Director
Date of birth
May 1948
Appointed on
5 June 2002
Resigned on
29 October 2008
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR2 8SZ £920,000

VIDENDUM INVESTMENTS LIMITED

Correspondence address
25 SUFFIELD CLOSE, SOUTH CROYDON, SURREY, CR2 8SZ
Role RESIGNED
Director
Date of birth
May 1948
Appointed on
14 May 2002
Resigned on
29 October 2008
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR2 8SZ £920,000

VIDENDUM PENSIONS TRUST COMPANY (UK) LIMITED

Correspondence address
25 SUFFIELD CLOSE, SOUTH CROYDON, SURREY, CR2 8SZ
Role RESIGNED
Director
Date of birth
May 1948
Appointed on
10 February 1998
Resigned on
20 September 2006
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode CR2 8SZ £920,000

H. & T. BELLAS LIMITED

Correspondence address
25 SUFFIELD CLOSE, SOUTH CROYDON, SURREY, CR2 8SZ
Role RESIGNED
Director
Date of birth
May 1948
Appointed on
5 September 1997
Resigned on
23 January 1998
Nationality
BRITISH
Occupation
ASSISTANT SECRETARY

Average house price in the postcode CR2 8SZ £920,000

UNITED BUILDERS MERCHANTS LIMITED

Correspondence address
25 SUFFIELD CLOSE, SOUTH CROYDON, SURREY, CR2 8SZ
Role RESIGNED
Director
Date of birth
May 1948
Appointed on
5 September 1997
Resigned on
23 January 1998
Nationality
BRITISH
Occupation
ASSISTANT SECRETARY

Average house price in the postcode CR2 8SZ £920,000

SKANSKA CONSTRUCTION SERVICES TRUSTEE LIMITED

Correspondence address
87 BENNETTS WAY, SHIRLEY, CROYDON, SURREY, CR0 8AG
Role RESIGNED
Director
Date of birth
May 1948
Appointed on
17 April 1996
Resigned on
2 May 1996
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR0 8AG £683,000

EASTERN INTERNATIONAL INVESTMENT TRUST LIMITED

Correspondence address
87 BENNETTS WAY, SHIRLEY, CROYDON, SURREY, CR0 8AG
Role RESIGNED
Director
Date of birth
May 1948
Appointed on
1 May 1995
Resigned on
28 June 1996
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR0 8AG £683,000

ONE BERKELEY STREET LIMITED

Correspondence address
87 BENNETTS WAY, SHIRLEY, CROYDON, SURREY, CR0 8AG
Role RESIGNED
Director
Date of birth
May 1948
Appointed on
23 November 1992
Resigned on
28 June 1996
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR0 8AG £683,000