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

Peter John Lewis Foot

British – Born 62 years ago (May 1962)

Peter John Lewis Foot
1 Normanton Lane
Stanford On Soar
Loughborough
Leicestershire
LE12 5PZ

Current appointments

Resigned appointments

35

Closed appointments

Companies

Company NameShoe Zone Retail Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 1997 (79 years, 6 months after company formation)
Appointment Duration1 year, 6 months (Resigned 10 July 1998)
Assigned Occupation Finance Director
Addresses
Correspondence Address
1 Normanton Lane
Stanford On Soar
Loughborough
Leicestershire
LE12 5PZ
Registered Company Address
Haramead Business Centre
Humberstone Road
Leicester
Leicestershire
LE1 2LH
Company NameMinotaur Sport Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 1995 (32 years, 1 month after company formation)
Appointment Duration10 months, 1 week (Resigned 25 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
1 Normanton Lane
Stanford On Soar
Loughborough
Leicestershire
LE12 5PZ
Registered Company Address
Hill House
1 Little New Street
London
EC4A 3TR
Company NameCitizen Leisure Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 1995 (35 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (Resigned 30 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
1 Normanton Lane
Stanford On Soar
Loughborough
Leicestershire
LE12 5PZ
Registered Company Address
Hill House 1 Little New Street
London
EC4A 3TR
Company NameSears Superstores Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 1995 (28 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (Resigned 26 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
1 Normanton Lane
Stanford On Soar
Loughborough
Leicestershire
LE12 5PZ
Registered Company Address
Hill House
1 Little New Street
London
EC4A 3TR
Company NameSears Mail Order Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 1995 (28 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (Resigned 30 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
1 Normanton Lane
Stanford On Soar
Loughborough
Leicestershire
LE12 5PZ
Registered Company Address
40 Duke Street
London
W1A 2HP
Company NameSears Sport & Outdoor Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 1995 (27 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (Resigned 26 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
1 Normanton Lane
Stanford On Soar
Loughborough
Leicestershire
LE12 5PZ
Registered Company Address
Hill House 1 Little New Street
London
EC4A 3TR
Company NameEurohike Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 1995 (43 years, 1 month after company formation)
Appointment Duration10 months, 1 week (Resigned 25 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
1 Normanton Lane
Stanford On Soar
Loughborough
Leicestershire
LE12 5PZ
Registered Company Address
St James'S Square
Manchester
M2 6DS
Company NameSears Stores (st Pauls) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 1995 (44 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (Resigned 30 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
1 Normanton Lane
Stanford On Soar
Loughborough
Leicestershire
LE12 5PZ
Registered Company Address
Hill House 1 Little New Street
London
EC4A 3TR
Company NameSears (Worthing) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 1995 (36 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (Resigned 30 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
1 Normanton Lane
Stanford On Soar
Loughborough
Leicestershire
LE12 5PZ
Registered Company Address
Hill House 1 Little New Street
London
EC4A 3TR
Company NameMarcus Stores (MOB) Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 1995 (46 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (Resigned 30 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
1 Normanton Lane
Stanford On Soar
Loughborough
Leicestershire
LE12 5PZ
Registered Company Address
40 Duke Street
London
W1A 2HP
Company NameAIR, Land & Sea Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 1995 (54 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (Resigned 30 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
1 Normanton Lane
Stanford On Soar
Loughborough
Leicestershire
LE12 5PZ
Registered Company Address
440-450 Cob Drive
Swan Valley
Northampton
NN4 9BB
Company NamePro Performance Shoes Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 1995 (55 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (Resigned 26 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
1 Normanton Lane
Stanford On Soar
Loughborough
Leicestershire
LE12 5PZ
Registered Company Address
Hill House 1 Little New Street
London
EC4A 3TR
Company NameSears International Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 1995 (40 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (Resigned 26 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
1 Normanton Lane
Stanford On Soar
Loughborough
Leicestershire
LE12 5PZ
Registered Company Address
Hill House 1 Little New Street
London
EC4A 3TR
Company NameMillets Shops Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 1995 (16 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (Resigned 30 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
1 Normanton Lane
Stanford On Soar
Loughborough
Leicestershire
LE12 5PZ
Registered Company Address
440-450 Cob Drive
Swan Valley
Northampton
NN4 9BB
Company NamePersonal Best (Sports) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 1995 (17 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (Resigned 26 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
1 Normanton Lane
Stanford On Soar
Loughborough
Leicestershire
LE12 5PZ
Registered Company Address
Hill House 1 Little New Street
London
EC4A 3TR
Company NameMountain Ridge Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 1995 (18 years, 7 months after company formation)
Appointment Duration1 day (Resigned 17 January 1995)
Assigned Occupation 120562
Addresses
Correspondence Address
1 Normanton Lane
Stanford On Soar
Loughborough
Leicestershire
LE12 5PZ
Registered Company Address
Hill House
1 Little New Street
London
EC4A 3TR
Company NameSears Sport Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 1995 (19 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (Resigned 26 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
1 Normanton Lane
Stanford On Soar
Loughborough
Leicestershire
LE12 5PZ
Registered Company Address
Hill House 1 Little New Street
London
EC4A 3TR
Company NameAstral Sports And Leisure (Retail) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 1995 (39 years, 1 month after company formation)
Appointment Duration1 year (Resigned 01 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
1 Normanton Lane
Stanford On Soar
Loughborough
Leicestershire
LE12 5PZ
Registered Company Address
8 Princes Parade
Liverpool
L3 1QH
Company NameSSL Sports And Leisurewear Plc
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 1995 (30 years, 11 months after company formation)
Appointment Duration1 year (Resigned 01 February 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
1 Normanton Lane
Stanford On Soar
Loughborough
Leicestershire
LE12 5PZ
Registered Company Address
8 Princes Parade
Liverpool
L3 1QH
Company NameSears Retail Services Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 1995 (same day as company formation)
Appointment Duration6 months, 1 week (Resigned 26 November 1995)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
1 Normanton Lane
Stanford On Soar
Loughborough
Leicestershire
LE12 5PZ
Registered Company Address
Hill House
1 Little New Street
London
EC4A 3TR
Company NamePeter Storm Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 1995 (same day as company formation)
Appointment Duration6 months (Resigned 25 November 1995)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
1 Normanton Lane
Stanford On Soar
Loughborough
Leicestershire
LE12 5PZ
Registered Company Address
440-450 Cob Drive
Swan Valley
Northampton
Northamptonshire
NN4 9BB
Company NameSears Outdoor World Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 1995 (same day as company formation)
Appointment Duration6 months, 1 week (Resigned 26 November 1995)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
1 Normanton Lane
Stanford On Soar
Loughborough
Leicestershire
LE12 5PZ
Registered Company Address
Hill House 1 Little New Street
London
EC4A 3TR
Company NameGenco (BSC) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 1995 (same day as company formation)
Appointment Duration5 months, 2 weeks (Resigned 26 November 1995)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
1 Normanton Lane
Stanford On Soar
Loughborough
Leicestershire
LE12 5PZ
Registered Company Address
9 Sherlock Mews
London
W1U 6DP
Company NameShoe Zone (Ireland) Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 1997 (63 years, 12 months after company formation)
Appointment Duration1 year, 6 months (Resigned 10 July 1998)
Assigned Occupation Finance Director
Addresses
Correspondence Address
1 Normanton Lane
Stanford On Soar
Loughborough
Leicestershire
LE12 5PZ
Registered Company Address
No. 1 Colmore Square
Birmingham
B4 6HQ
Company NameZone Footwear Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 1998 (77 years, 11 months after company formation)
Appointment Duration6 months (Resigned 01 September 1998)
Assigned Occupation Finance Director
Addresses
Correspondence Address
1 Normanton Lane
Stanford On Soar
Loughborough
Leicestershire
LE12 5PZ
Registered Company Address
No 1 Colmore Square
Birmingham
B4 6HQ
Company NameTyler Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 1998 (96 years, 3 months after company formation)
Appointment Duration6 months (Resigned 01 September 1998)
Assigned Occupation Finance Director
Addresses
Correspondence Address
1 Normanton Lane
Stanford On Soar
Loughborough
Leicestershire
LE12 5PZ
Registered Company Address
Rivermead House 7 Lewis Court
Grove Park
Enderby
Leicestershire
LE19 1SD
Company NameBenson Shoe Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 1998 (50 years, 1 month after company formation)
Appointment Duration6 months (Resigned 01 September 1998)
Assigned Occupation Finance Director
Addresses
Correspondence Address
1 Normanton Lane
Stanford On Soar
Loughborough
Leicestershire
LE12 5PZ
Registered Company Address
Pannell House 159 Charles Street
Leicester
LE1 1LD
Company NameStead & Simpson Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 1998 (61 years, 11 months after company formation)
Appointment Duration6 months (Resigned 01 September 1998)
Assigned Occupation Finance Director
Addresses
Correspondence Address
1 Normanton Lane
Stanford On Soar
Loughborough
Leicestershire
LE12 5PZ
Registered Company Address
No. 1 Colmore Square
Birmingham
B4 6HQ
Company NameStead & Simpson Group Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 1998 (6 years, 3 months after company formation)
Appointment Duration8 years, 9 months (Resigned 10 May 2007)
Assigned Occupation Finance Director
Addresses
Correspondence Address
1 Normanton Lane
Stanford On Soar
Loughborough
Leicestershire
LE12 5PZ
Registered Company Address
Fosse Way
Syston
Leicester
LE7 1PG
Company NameStead & Simpson Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 1998 (96 years, 8 months after company formation)
Appointment Duration8 years, 9 months (Resigned 10 May 2007)
Assigned Occupation Finance Director
Addresses
Correspondence Address
1 Normanton Lane
Stanford On Soar
Loughborough
Leicestershire
LE12 5PZ
Registered Company Address
Pricewaterhouse Coopers Llp
Benson House
33 Wellington Street Leeds
West Yorkshire
LS1 4JP
Company NameW.E. Briggs & Sons Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 1999 (50 years, 7 months after company formation)
Appointment Duration7 years, 9 months (Resigned 10 May 2007)
Assigned Occupation Accountant
Addresses
Correspondence Address
1 Normanton Lane
Stanford On Soar
Loughborough
Leicestershire
LE12 5PZ
Registered Company Address
Fosse Way
Syston
Leicester
Leicestershire
LE7 1PG
Company NameBriggs"Palm Shoes"Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 1999 (64 years, 5 months after company formation)
Appointment Duration7 years, 9 months (Resigned 10 May 2007)
Assigned Occupation Accountant
Addresses
Correspondence Address
1 Normanton Lane
Stanford On Soar
Loughborough
Leicestershire
LE12 5PZ
Registered Company Address
Pricewaterhousecoopers Llp
Benson House
33 Wellington Street Leeds
West Yorkshire
LS1 4JP
Company NamePhilip Jones Footwear Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 2003 (19 years, 10 months after company formation)
Appointment Duration3 years, 9 months (Resigned 10 May 2007)
Assigned Occupation Finance Director
Addresses
Correspondence Address
1 Normanton Lane
Stanford On Soar
Loughborough
Leicestershire
LE12 5PZ
Registered Company Address
Fosse Way
Syston
Leicester
Leicestershire
LE7 1PG
Company NameStead & Simpson Holdings Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2005 (2 months, 1 week after company formation)
Appointment Duration1 year, 4 months (Resigned 10 May 2007)
Assigned Occupation Finance Director
Addresses
Correspondence Address
1 Normanton Lane
Stanford On Soar
Loughborough
Leicestershire
LE12 5PZ
Registered Company Address
Fosse Way
Syston
Leicestershire
LE7 1PG
Company NameStead & Simpson Employee Share Ownership Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2005 (8 years, 6 months after company formation)
Appointment Duration1 year, 4 months (Resigned 10 May 2007)
Assigned Occupation Finance Director
Addresses
Correspondence Address
1 Normanton Lane
Stanford On Soar
Loughborough
Leicestershire
LE12 5PZ
Registered Company Address
Fosse Way
Syston
Leicester
LE7 1PG

Appointment Timeline

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