Peter Leigh GRAY
Natural Person
Title | Mr |
---|---|
First Name | Peter |
Middle Names | Leigh |
Last Name | GRAY |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 6 |
Inactive | 2 |
Resigned | 6 |
Total | 14 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
THE GRAY FAMILY TRUSTEES (NO2) LTD | Mar 18, 2022 | Active | Company Director | Director | 2-8 Parkstone Road BH15 2PW Poole Towngate House Dorset United Kingdom | United Kingdom | British | |
THE GRAY FAMILY TRUSTEES (NO1) LTD | Mar 17, 2022 | Active | Company Director | Director | 2-8 Parkstone Road BH15 2PW Poole Towngate House Dorset United Kingdom | United Kingdom | British | |
J P CAPITAL LIMITED | Nov 30, 2005 | Dissolved | Director | Director | Cobham Road Ferndown Industrial Estate BH21 7SF Wimborne 4 Cedar Park Dorset United Kingdom | England | British | |
JOHN SMITH CAMPUS PROPERTIES LIMITED | Sep 14, 2005 | Active | Director | Director | c/o John Smith & Son Group Ltd Units 3 & 4 West Quay Trade Park SO15 1GZ Southampton Engagement House Hampshire England | United Kingdom | British | |
ASPIRE HE TECHNOLOGIES LIMITED | Mar 03, 2004 | Active | Company Director | Director | Units 3 & 4 West Quay Road SO15 1GZ Southampton Engagement House Hampshire England | England | British | |
CUBIT HOLDINGS LIMITED | Oct 02, 2002 | Dissolved | Director | Director | Brown Gables Forest Edge Road Crow BH24 3DF Ringwood Hampshire | England | British | |
JOHN SMITH & SON GROUP LIMITED | Nov 29, 2001 | Active | Company Director | Director | c/o John Smith & Son Group Ltd Units 3 & 4 West Quay Trade Park SO15 1GZ Southampton Engagement House Hampshire England | England | British | |
CUBIT GROUP LIMITED | Nov 06, 2001 | Active | Director | Director | 2-8 Parkstone Road BH15 2PW Poole Towngate House Dorset United Kingdom | United Kingdom | British | |
CLOUDSPRING TECHNOLOGIES LIMITED | Mar 23, 2006 | Dec 17, 2015 | Active | Director | Director | John Smith & Son Group, Ash House, Headlands Business Park BH24 3PB Ringwood Hants | England | British |
ICAC INFORMATION HOLDINGS LIMITED | Apr 19, 2005 | Dec 14, 2006 | Dissolved | Director | Director | Brown Gables Forest Edge Road Crow BH24 3DF Ringwood Hampshire | England | British |
BMBC TECHNOLOGIES LIMITED | Oct 27, 2003 | Oct 01, 2005 | Dissolved | Director | Director | Brown Gables Forest Edge Road Crow BH24 3DF Ringwood Hampshire | England | British |
INGRAM DIGITAL LTD. | Jun 01, 2003 | Oct 01, 2005 | Dissolved | Director | Director | Brown Gables Forest Edge Road Crow BH24 3DF Ringwood Hampshire | England | British |
RIVENDALE HOMES LIMITED | Aug 20, 2002 | Mar 21, 2005 | Dissolved | Company Director | Director | Brown Gables Forest Edge Road Crow BH24 3DF Ringwood Hampshire | England | British |
ICAC INFORMATION SERVICES LIMITED | Jan 01, 1992 | Nov 30, 2001 | Dissolved | Bookseller | Director | Willow Cottage Hightown Hill BH24 3DY Ringwood Hampshire | 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