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

Mr Peter John Holliday

British – Born 51 years ago (January 1973)

Mr Peter John Holliday
Woodlands
86 Hollin Lane Styal
Wilmslow
Cheshire
SK9 4JJ

Current appointments

3

Resigned appointments

Closed appointments

13

Companies

Company NameClarke Energy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date31 October 2001 (23 years, 11 months after company formation)
Appointment Duration22 years, 7 months
Assigned Occupation Accountant
Addresses
Correspondence Address
Power House, Senator Point
South Boundary Road, Knowsley
Indust, Liverpool
Merseyside
L33 7RR
Registered Company Address
Power House, Senator Point
South Boundary Road, Knowsley
Indust, Liverpool
Merseyside
L33 7RR
Company NameMadison Ventures Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date31 October 2001 (1 year, 3 months after company formation)
Appointment Duration22 years, 7 months
Assigned Occupation Accountant
Addresses
Correspondence Address
Power House Senator Point, South Boundary Road
Knowsley Industrial Park
Liverpool
L33 7RR
Registered Company Address
Power House Senator Point, South Boundary Road
Knowsley Industrial Park
Liverpool
L33 7RR
Company NameSenator Point (Management) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date07 April 2005 (5 years, 8 months after company formation)
Appointment Duration19 years, 1 month
Assigned Occupation Company Director
Addresses
Correspondence Address
C/O Clarke Energy Power House
Senator Point South Boundary Roa
Knowsley Industrial Park
Liverpool Merseyside
L33 7RR
Registered Company Address
C/O Clarke Energy Power House
Senator Point South Boundary Roa
Knowsley Industrial Park
Liverpool Merseyside
L33 7RR
Company NameClarke Energy Solutions Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusClosed
Appointment Date22 March 2000 (4 years after company formation)
Appointment Duration13 years, 2 months (Closed 04 June 2013)
Assigned Occupation Accountant
Addresses
Correspondence Address
Woodlands
86 Hollin Lane Styal
Wilmslow
Cheshire
SK9 4JJ
Registered Company Address
Powerhouse Senator Point
Hornhouse Lane, Knowsley
Industrial, Liverpool
Merseyside
L33 7RS
Company NameShirebrook Power Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusClosed
Appointment Date08 November 2000 (3 months, 3 weeks after company formation)
Appointment Duration8 years, 7 months (Closed 16 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Woodlands
86 Hollin Lane Styal
Wilmslow
Cheshire
SK9 4JJ
Registered Company Address
Power House Senator Point
South Boundary Road, Knowsley
Industrial Park Liverpool
Merseyside
L33 7RR
Company NameClarke Generation Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusClosed
Appointment Date31 October 2001 (1 year, 6 months after company formation)
Appointment Duration6 years, 9 months (Closed 30 July 2008)
Assigned Occupation Accountant
Addresses
Correspondence Address
Woodlands
86 Hollin Lane Styal
Wilmslow
Cheshire
SK9 4JJ
Registered Company Address
Power House Senator Point
South Boundary Road, Knowsley
Indust, Liverpool
Merseyside
L33 7RR
Company NameClarke Wind Energy Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusClosed
Appointment Date31 October 2001 (10 years, 5 months after company formation)
Appointment Duration11 years, 7 months (Closed 04 June 2013)
Assigned Occupation Accountant
Addresses
Correspondence Address
Woodlands
86 Hollin Lane Styal
Wilmslow
Cheshire
SK9 4JJ
Registered Company Address
Power House, Senator Point
South Boundary Road, Knowsley
Indust, Liverpool
Merseyside
L33 7RR
Company NameClarke Telecom Construction Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusClosed
Appointment Date08 June 2005 (3 years, 3 months after company formation)
Appointment Duration4 years (Closed 23 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Woodlands
86 Hollin Lane Styal
Wilmslow
Cheshire
SK9 4JJ
Registered Company Address
Power House Senator Point
South Boundary Road
Knowsley Industrial Estate
Liverpool
L33 7RR
Company NameDisastercom Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusClosed
Appointment Date10 May 2007 (1 year, 10 months after company formation)
Appointment Duration1 year, 10 months (Closed 10 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Woodlands
86 Hollin Lane Styal
Wilmslow
Cheshire
SK9 4JJ
Registered Company Address
Power House
Senator Point, South Boundary
Road, Knowsley Industrial Park
Liverpool
L33 7RR
Company NameR.T. Masts Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusClosed
Appointment Date10 May 2007 (21 years, 3 months after company formation)
Appointment Duration3 years, 1 month (Closed 16 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Woodlands
86 Hollin Lane Styal
Wilmslow
Cheshire
SK9 4JJ
Registered Company Address
Kpmg Llp
8 Princes Parade
Liverpool
Merseyside
L3 1QH
Company NameParagon Projects Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusClosed
Appointment Date10 May 2007 (3 years, 6 months after company formation)
Appointment Duration1 year, 10 months (Closed 10 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Woodlands
86 Hollin Lane Styal
Wilmslow
Cheshire
SK9 4JJ
Registered Company Address
Power House
Senator Point South Boundary
Road, Knowsley Industrial Park
Liverpool
L33 7RR
Company NameInfrastructure Technologies Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusClosed
Appointment Date10 May 2007 (5 years, 7 months after company formation)
Appointment Duration3 years, 1 month (Closed 16 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Woodlands
86 Hollin Lane Styal
Wilmslow
Cheshire
SK9 4JJ
Registered Company Address
8 Princes Parade
Liverpool
L3 1QH
Company NameBuxton Services Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusClosed
Appointment Date10 May 2007 (3 years, 2 months after company formation)
Appointment Duration4 years, 1 month (Closed 09 June 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Woodlands
86 Hollin Lane Styal
Wilmslow
Cheshire
SK9 4JJ
Registered Company Address
8 Princes Parade
Liverpool
L3 1QH
Company NameP2-Comms Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusClosed
Appointment Date24 August 2007 (2 years, 5 months after company formation)
Appointment Duration2 years, 4 months (Closed 05 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Woodlands
86 Hollin Lane Styal
Wilmslow
Cheshire
SK9 4JJ
Registered Company Address
Power House Senator Point
South Boundary Road Knowsley
Industrial Estate Liverpool
Merseyside
L33 7RR
Company NameClarke Haase Manchester Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusClosed
Appointment Date03 September 2007 (same day as company formation)
Appointment Duration2 years, 6 months (Closed 23 March 2010)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Woodlands
86 Hollin Lane Styal
Wilmslow
Cheshire
SK9 4JJ
Registered Company Address
Senator Point
Knowsley Industrial Park
Knowsley
Liverpool
L33 7RR
Company NameMsbco (1) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusClosed
Appointment Date27 January 2011 (same day as company formation)
Appointment Duration10 months, 1 week (Closed 05 December 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
86 Holin Lane
Styal
Cheshire
SK9 4JJ
Registered Company Address
Power House Senator Point
South Boundary Road Knowsley Business Park
Liverpool
L33 7RR

Appointment Timeline

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