Peter Andrew GRICE
Natural Person
| Title | Mr |
|---|---|
| First Name | Peter |
| Middle Names | Andrew |
| Last Name | GRICE |
| Is Corporate Officer | No |
| Appointments | |
| Active | 2 |
| Inactive | 2 |
| Resigned | 10 |
| Total | 14 |
Appointments
| Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
|---|---|---|---|---|---|---|---|---|
| PACKAGING CENTRE OF EXCELLENCE | Mar 17, 2005 | Dissolved | Director | Unit 28d Meridian Business Park LE19 1WH Centurion Way Leicester | England | British | ||
| CENTRAL ADVISORY AND TRAINING SERVICES LIMITED | Jun 09, 1999 | Active | Secretary | Lyndon Road B73 6BS Sutton Coldfield 1 England | British | |||
| CENTRAL ADVISORY AND TRAINING SERVICES LIMITED | Jun 09, 1999 | Active | Director | Lyndon Road B73 6BS Sutton Coldfield 1 England | England | British | ||
| THE MAN MADE FIBRES TRAINING TRUST | Dissolved | Secretary | 27 Heathlands Road Boldmere B73 5DY Sutton Coldfield West Midlands | British | ||||
| THE PROCESS AWARDS HOLDINGS COMPANY LIMITED | Aug 14, 2008 | Aug 16, 2019 | Active | Director | Lyndon Road B73 6BS Sutton Coldfield 1 England | England | British | |
| THE PROCESS AWARDS HOLDINGS COMPANY LIMITED | Aug 14, 2008 | Aug 16, 2019 | Active | Secretary | Lyndon Road B73 6BS Sutton Coldfield 1 England | British | ||
| VOCATIONAL QUALIFICATIONS IN SCIENCE ENGINEERING AND TECHNOLOGY LIMITED | Sep 27, 2006 | Aug 16, 2019 | Active | Secretary | Lyndon Road B73 6BS Sutton Coldfield 1 England | British | ||
| VOCATIONAL QUALIFICATIONS IN SCIENCE ENGINEERING AND TECHNOLOGY LIMITED | Sep 27, 2006 | Aug 16, 2019 | Active | Director | Lyndon Road B73 6BS Sutton Coldfield 1 England | England | British | |
| PAAVQSET LIMITED | Oct 04, 2002 | Aug 16, 2019 | Active | Secretary | Lyndon Road B73 6BS Sutton Coldfield 1 England | British | ||
| PAAVQSET LIMITED | Oct 04, 2002 | Aug 16, 2019 | Active | Director | Lyndon Road B73 6BS Sutton Coldfield 1 England | England | British | |
| THE PROCESS AWARDS AUTHORITY | May 02, 2002 | Aug 16, 2019 | Active | Secretary | Lyndon Road B73 6BS Sutton Coldfield 1 England | British | ||
| THE PROCESS AWARDS AUTHORITY | May 02, 2002 | Aug 16, 2019 | Active | Director | Lyndon Road B73 6BS Sutton Coldfield 1 England | England | British | |
| INSTITUTE OF AUTOMOTIVE ENGINEER ASSESSORS (THE) | Dec 11, 2003 | Aug 01, 2013 | Active | Secretary | 27 Heathlands Road Boldmere B73 5DY Sutton Coldfield West Midlands | British | ||
| STEMSKILLS LIMITED | Nov 03, 1999 | Dec 22, 2000 | Dissolved | Secretary | 27 Heathlands Road Boldmere B73 5DY Sutton Coldfield West Midlands | 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