Peter Ian BREALEY
Natural Person
| Title | Mr |
|---|---|
| First Name | Peter |
| Middle Names | Ian |
| Last Name | BREALEY |
| Date of Birth | |
| Is Corporate Officer | No |
| Appointments | |
| Active | 4 |
| Inactive | 2 |
| Resigned | 9 |
| Total | 15 |
Appointments
| Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
|---|---|---|---|---|---|---|---|---|
| BREALEY FOSTER & CO LIMITED | Jan 17, 2022 | Active | Director | The Horsefair LE10 0AN Hinckley Edwards Centre England | United Kingdom | British | ||
| BREALEY FOSTER REGISTRARS LIMITED | Feb 16, 2000 | Dissolved | Secretary | Edwards Centre The Horsefair LE10 0AN Hinckley Leicestershire | British | |||
| BREALEY FOSTER REGISTRARS LIMITED | Feb 16, 2000 | Dissolved | Director | Edwards Centre The Horsefair LE10 0AN Hinckley Leicestershire | England | British | ||
| MININVEST (EPPLETON) LIMITED | Jan 31, 1997 | Active | Director | Burbage LE10 3JE Hinckley 36 Keningston Avenue Leicestershire United Kingdom | United Kingdom | British | ||
| MINERAL INVESTMENTS LIMITED | Dec 18, 1996 | Active | Secretary | Edwards Centre The Horsefair LE10 0AN Hinckley Leicestershire | British | |||
| MINERAL INVESTMENTS LIMITED | Dec 18, 1996 | Active | Director | Kensington Avenue Burbage LE10 3JE Hinckley 36 England | United Kingdom | British | ||
| KENSINGTON BUSINESS SERVICES LIMITED | Jun 14, 2021 | Nov 03, 2022 | Active | Director | The Horsefair LE10 0AN Hinckley 2-4 The Edwards Centre England | United Kingdom | British | |
| MININVEST LIMITED | Aug 05, 1996 | Nov 16, 2021 | Active | Secretary | Edwards Centre The Horsefair LE10 0AN Hinckley Leicestershire | British | ||
| MININVEST LIMITED | Aug 05, 1996 | Nov 16, 2021 | Active | Director | Kensington Avenue Burbage LE10 3JE Hinckley 36 United Kingdom | United Kingdom | British | |
| CENTURY PARK LIMITED | Jan 17, 2002 | Feb 28, 2005 | Active | Director | Southfield House 67 High Street Braunston NN11 4BQ Daventry Northamptonshire | England | British | |
| CENTURY PARK LIMITED | Jan 17, 2002 | Feb 28, 2005 | Active | Secretary | Southfield House 67 High Street Braunston NN11 4BQ Daventry Northamptonshire | British | ||
| SOURCE CONTROL SYSTEMS LTD | May 26, 1999 | Oct 14, 1999 | Dissolved | Director | Southfield House 67 High Street Braunston NN11 4BQ Daventry Northamptonshire | England | British | |
| ACCURA TECHNICAL CONTRACT SERVICES LIMITED | Mar 12, 1992 | Dissolved | Secretary | Southfield House 67 High Street Braunston NN11 4BQ Daventry Northamptonshire | British | |||
| ACCURA TECHNICAL CONTRACT SERVICES LIMITED | Mar 12, 1992 | Dissolved | Director | Southfield House 67 High Street Braunston NN11 4BQ Daventry Northamptonshire | England | British | ||
| ENNSTONE PLC | Jan 30, 1992 | Dissolved | Director | Southfield House 67 High Street Braunston NN11 4BQ Daventry Northamptonshire | England | British |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0