Download leads from Nexok and grow your business. Find out more

Peter John Webber

British – Born 75 years ago (December 1948)

Peter John Webber
Parana Wolverton Fields
Norton Lindsey
Warwick
Warwickshire
CV35 8JN

Current appointments

Resigned appointments

28

Closed appointments

Companies

Company NameHeat For Hire (Scotland) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 1990 (12 years, 6 months after company formation)
Appointment Duration3 years, 3 months (Resigned 24 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Parana Wolverton Fields
Norton Lindsey
Warwick
Warwickshire
CV35 8JN
Registered Company Address
West Mains Industrial Estate
Grangemouth
Stirlingshire
FK3 8YE
Scotland
Company NameAndrews Sykes Group Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 1992 (71 years, 1 month after company formation)
Appointment Duration1 year, 1 month (Resigned 24 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Parana Wolverton Fields
Norton Lindsey
Warwick
Warwickshire
CV35 8JN
Registered Company Address
Unit 601, Axcess 10 Business Park Bentley Road South
Wednesbury
WS10 8LQ
Company NameA. S. Group Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 1992 (26 years, 9 months after company formation)
Appointment Duration1 year (Resigned 24 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Parana Wolverton Fields
Norton Lindsey
Warwick
Warwickshire
CV35 8JN
Registered Company Address
Unit 601, Axcess 10 Business Park Bentley Road South
Wednesbury
WS10 8LQ
Company NameSykes Pumps Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 1992 (12 years, 1 month after company formation)
Appointment Duration1 year (Resigned 24 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Parana Wolverton Fields
Norton Lindsey
Warwick
Warwickshire
CV35 8JN
Registered Company Address
Unit 601, Axcess 10 Business Park Bentley Road South
Wednesbury
WS10 8LQ
Company NameAndrews Air Conditioning And Refrigeration Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 1992 (11 years, 8 months after company formation)
Appointment Duration1 year (Resigned 24 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Parana Wolverton Fields
Norton Lindsey
Warwick
Warwickshire
CV35 8JN
Registered Company Address
Unit 601, Axcess 10 Business Park Bentley Road South
Wednesbury
WS10 8LQ
Company NameAndrews Sykes International Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 1992 (24 years after company formation)
Appointment Duration10 months, 3 weeks (Resigned 24 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Parana Wolverton Fields
Norton Lindsey
Warwick
Warwickshire
CV35 8JN
Registered Company Address
Unit 601, Axcess 10 Business Park Bentley Road South
Wednesbury
WS10 8LQ
Company NameAndrews Industrial Equipment (Scotland) Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 1990 (13 years, 5 months after company formation)
Appointment Duration3 years, 3 months (Resigned 24 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Parana Wolverton Fields
Norton Lindsey
Warwick
Warwickshire
CV35 8JN
Registered Company Address
West Mains Industrial Estate
Grangemouth
Stirlingshire
FK3 8YE
Scotland
Company NameParkinson-Andrews Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 1991 (6 years, 6 months after company formation)
Appointment Duration2 years, 2 months (Resigned 24 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Parana Wolverton Fields
Norton Lindsey
Warwick
Warwickshire
CV35 8JN
Registered Company Address
44-45 Water Street
Birmingham
B3 1HP
Company NameCompany 1531698 Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 1991 (10 years, 7 months after company formation)
Appointment Duration2 years, 2 months (Resigned 24 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Parana Wolverton Fields
Norton Lindsey
Warwick
Warwickshire
CV35 8JN
Registered Company Address
44-45 Water Street
Birmingham
B3 1HP
Company NameBraithwaite Environmental Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 1991 (5 months, 1 week after company formation)
Appointment Duration1 year, 11 months (Resigned 24 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Parana Wolverton Fields
Norton Lindsey
Warwick
Warwickshire
CV35 8JN
Registered Company Address
44-45 Water Street
Birmingham
B3 1HP
Company NameA.S Group Plc.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 December 1991 (19 years, 4 months after company formation)
Appointment Duration1 year, 9 months (Resigned 24 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Parana Wolverton Fields
Norton Lindsey
Warwick
Warwickshire
CV35 8JN
Registered Company Address
45a Waterlinks House
Richard Street
Birmingham
West Midlands
B7 4AA
Company NameConsett Tool Hire And Manufacturing Company Limited
Company StatusDissolved 1994
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1991 (10 years, 11 months after company formation)
Appointment Duration1 year, 8 months (Resigned 24 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Parana Wolverton Fields
Norton Lindsey
Warwick
Warwickshire
CV35 8JN
Registered Company Address
44-45 Water Street
Birmingham
B3 1HP
Company NameLightweight Plant Sales Limited
Company StatusDissolved 1994
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1991 (19 years after company formation)
Appointment Duration1 year, 8 months (Resigned 24 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Parana Wolverton Fields
Norton Lindsey
Warwick
Warwickshire
CV35 8JN
Registered Company Address
44-45 Water Street
Birmingham
B3 1HP
Company NameCentahire Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 1992 (3 years, 5 months after company formation)
Appointment Duration1 year, 6 months (Resigned 24 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Parana Wolverton Fields
Norton Lindsey
Warwick
Warwickshire
CV35 8JN
Registered Company Address
44-45 Water Street
Birmingham
B3 1HP
Company NameEngineering Appliances Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 1992 (1 month, 2 weeks after company formation)
Appointment Duration1 year, 4 months (Resigned 24 September 1993)
Assigned Occupation Managing Director
Addresses
Correspondence Address
Parana Wolverton Fields
Norton Lindsey
Warwick
Warwickshire
CV35 8JN
Registered Company Address
1020 Eskdale Road
Winnersh
Wokingham
RG41 5TS
Company NameCompany 1278941 Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 1992 (15 years, 10 months after company formation)
Appointment Duration1 year, 2 months (Resigned 24 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Parana Wolverton Fields
Norton Lindsey
Warwick
Warwickshire
CV35 8JN
Registered Company Address
44-45 Water Street
Birmingham
B3 1HP
Company NameAndrews Sykes Holton Limited
Company StatusDissolved 1994
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 1992 (30 years, 9 months after company formation)
Appointment Duration1 year, 1 month (Resigned 24 September 1993)
Assigned Occupation Managing Director
Addresses
Correspondence Address
Parana Wolverton Fields
Norton Lindsey
Warwick
Warwickshire
CV35 8JN
Registered Company Address
44-45 Water Street
Birmingham
B3 1HP
Company NameGlenbar Hire Limited
Company StatusDissolved 1994
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 1992 (22 years after company formation)
Appointment Duration1 year, 1 month (Resigned 24 September 1993)
Assigned Occupation Managing Director
Addresses
Correspondence Address
Parana Wolverton Fields
Norton Lindsey
Warwick
Warwickshire
CV35 8JN
Registered Company Address
44-45 Water Street
Birmingham
B3 1HP
Company NameSykes Construction Services Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 1992 (20 years, 8 months after company formation)
Appointment Duration1 year (Resigned 24 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Parana Wolverton Fields
Norton Lindsey
Warwick
Warwickshire
CV35 8JN
Registered Company Address
44-45 Water Street
Birmingham
B3 1HP
Company NameHenry Sykes Overseas Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 1992 (16 years, 2 months after company formation)
Appointment Duration1 year (Resigned 24 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Parana Wolverton Fields
Norton Lindsey
Warwick
Warwickshire
CV35 8JN
Registered Company Address
44-45 Water Street
Birmingham
B3 1HP
Company NameAndrews Industrial Equipment (Midlands) Limited
Company StatusDissolved 1994
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 1992 (21 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (Resigned 24 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Parana Wolverton Fields
Norton Lindsey
Warwick
Warwickshire
CV35 8JN
Registered Company Address
44-45 Water Street
Birmingham
B3 1HP
Company NameAndrews Industrial Equipment (North And East) Limited
Company StatusDissolved 1994
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 1992 (19 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (Resigned 24 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Parana Wolverton Fields
Norton Lindsey
Warwick
Warwickshire
CV35 8JN
Registered Company Address
44-45 Water Street
`Birmingham
`B3 1hp
Company NameRainbow Service Station (Wolverhampton) Limited
Company StatusDissolved 1994
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 1992 (26 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (Resigned 24 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Parana Wolverton Fields
Norton Lindsey
Warwick
Warwickshire
CV35 8JN
Registered Company Address
44-45 Water Street
Birmingham
B3 1HP
Company NameAndrews Industrial Equipment (North West) Limited
Company StatusDissolved 1994
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 1992 (35 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (Resigned 24 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Parana Wolverton Fields
Norton Lindsey
Warwick
Warwickshire
CV35 8JN
Registered Company Address
44-45 Water Street
Birmingham
B3 1HP
Company NameAndrews Industrial Equipment (Northern) Limited
Company StatusDissolved 1994
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 1992 (23 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (Resigned 24 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Parana Wolverton Fields
Norton Lindsey
Warwick
Warwickshire
CV35 8JN
Registered Company Address
44-45 Water Street
Birmingham
B3 1HP
Company NameAndrews Industrial Equipment (Western) Limited
Company StatusDissolved 1994
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 1992 (22 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (Resigned 24 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Parana Wolverton Fields
Norton Lindsey
Warwick
Warwickshire
CV35 8JN
Registered Company Address
44-45 Water Street
Birmingham
B3 1HP
Company NameAndrews Industrial Equipment (Southern) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 1992 (22 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (Resigned 24 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Parana Wolverton Fields
Norton Lindsey
Warwick
Warwickshire
CV35 8JN
Registered Company Address
44-45 Water Street
Birmingham
B3 1HP
Company NameCompany No. 820764 Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 1992 (28 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (Resigned 24 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Parana Wolverton Fields
Norton Lindsey
Warwick
Warwickshire
CV35 8JN
Registered Company Address
45a Waterlinks House
Richard Street
Birmingham
West Midlands
B7 4AA

Appointment Timeline

Sign up now to grow your client base. Plans & Pricing