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

Peter Townsend

British – Born 62 years ago (July 1961)

Peter Townsend
1 Walks House
The Pantiles
Tunbridge Wells
Kent
TN2 5TN

Current appointments

Resigned appointments

9

Closed appointments

Companies

Company NameWeald Homes Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 2003 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 17 February 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
1 Walks House
The Pantiles
Tunbridge Wells
Kent
TN2 5TN
Registered Company Address
Yew Tree House, Lewes Road
Forest Row
East Sussex
RH18 5AA
Company NameL & C Sevenoaks Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 1997 (same day as company formation)
Appointment Duration6 years, 5 months (Resigned 31 July 2003)
Assigned Occupation Corporate Services
Addresses
Correspondence Address
1 Walks House
The Pantiles
Tunbridge Wells
Kent
TN2 5TN
Registered Company Address
Suite 3 Building 8 Croxley Green Business Park
Hatters Lane
Watford
Hertfordshire
WD18 8PY
Company NameL.& C.Auto Services Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2000 (28 years, 7 months after company formation)
Appointment Duration2 years, 10 months (Resigned 31 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
1 Walks House
The Pantiles
Tunbridge Wells
Kent
TN2 5TN
Registered Company Address
First Floor Unit 3140 Park Square Solihull Parkway
Birmingham Business Park
Birmingham
B37 7YN
Company NameL & C Auto Services (Croydon) Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2000 (12 years, 11 months after company formation)
Appointment Duration2 years, 10 months (Resigned 31 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
1 Walks House
The Pantiles
Tunbridge Wells
Kent
TN2 5TN
Registered Company Address
First Floor Unit 3140 Park Square Solihull Parkway
Birmingham Business Park
Birmingham
B37 7YN
Company NameL & C Banstead Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 December 2000 (28 years, 4 months after company formation)
Appointment Duration2 years, 7 months (Resigned 31 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
1 Walks House
The Pantiles
Tunbridge Wells
Kent
TN2 5TN
Registered Company Address
First Floor Unit 3140 Park Square Solihull Parkway
Birmingham Business Park
Birmingham
B37 7YN
Company NameCronk Holdings (Garages) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 December 2000 (32 years, 3 months after company formation)
Appointment Duration2 years, 7 months (Resigned 31 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
1 Walks House
The Pantiles
Tunbridge Wells
Kent
TN2 5TN
Registered Company Address
Suite 3 Rushmoor Court
Croxley Business Park
Hatters Lane Watford
Hertfordshire
WD18 8PY
Company NameL & C Holdings Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 2001 (2 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (Resigned 31 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
1 Walks House
The Pantiles
Tunbridge Wells
Kent
TN2 5TN
Registered Company Address
Suite 3 Building 8 Croxley Green Business Park
Hatters Lane
Watford
Hertfordshire
WD18 8PY
Company NameL & C Tunbridge Wells Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 December 2001 (same day as company formation)
Appointment Duration1 year, 7 months (Resigned 31 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
1 Walks House
The Pantiles
Tunbridge Wells
Kent
TN2 5TN
Registered Company Address
Suite 3 Building 8 Croxley Green Business Park
Hatters Lane
Watford
Hertfordshire
WD18 8PY
Company NameRicen K Plc.
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2006 (same day as company formation)
Appointment Duration2 years, 2 months (Resigned 05 September 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
1 Walks House
The Pantiles
Tunbridge Wells
Kent
TN2 5TN
Registered Company Address
7th Floor, Aldermary House
15 Queen Street
London
EC4N 1TX

Appointment Timeline

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