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

Mr Peter Prince

British – Born 66 years ago (December 1957)

Mr Peter Prince
8 The Chase
Ascot
Berkshire
SL5 7UJ

Current appointments

Resigned appointments

47

Closed appointments

Companies

Company NameHugin Sweda International Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2007 (24 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (Resigned 01 September 2008)
Assigned Occupation Company Director
Country of ResidenceUnited States
Addresses
Correspondence Address
8 The Chase
Ascot
Berkshire
SL5 7UJ
Registered Company Address
Oracle Parkway
Thames Valley Park
Reading
Berkshire
RG6 1RA
Company NameMicros Retail Holdings Europe Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2007 (6 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (Resigned 01 September 2008)
Assigned Occupation Company Director
Country of ResidenceUnited States
Addresses
Correspondence Address
8 The Chase
Ascot
Berkshire
SL5 7UJ
Registered Company Address
Oracle Parkway
Thames Valley Park
Reading
Berkshire
RG6 1RA
Company NameAnker Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2007 (2 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (Resigned 01 September 2008)
Assigned Occupation Company Director
Country of ResidenceUnited States
Addresses
Correspondence Address
8 The Chase
Ascot
Berkshire
SL5 7UJ
Registered Company Address
Oracle Parkway
Thames Valley Park
Reading
Berkshire
RG6 1RA
Company NameXN (Non Trading) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2007 (20 years after company formation)
Appointment DurationResigned same day (Resigned 17 October 2007)
Assigned Occupation Company Director
Country of ResidenceUnited States
Addresses
Correspondence Address
8 The Chase
Ascot
Berkshire
SL5 7UJ
Registered Company Address
Benedict Mackenzie
62 Wilson Street
London
EC2A 2BU
Company NameADS Retail Systems Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2007 (46 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (Resigned 01 September 2008)
Assigned Occupation Company Director
Country of ResidenceUnited States
Addresses
Correspondence Address
8 The Chase
Ascot
Berkshire
SL5 7UJ
Registered Company Address
62 Wilson Street
London
EC2A 2BU
Company NameRIVA Electronics Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2007 (27 years after company formation)
Appointment Duration10 months, 2 weeks (Resigned 01 September 2008)
Assigned Occupation Company Director
Country of ResidenceUnited States
Addresses
Correspondence Address
8 The Chase
Ascot
Berkshire
SL5 7UJ
Registered Company Address
62 Wilson Street
London
EC2A 2BU
Company NameTorex Retail (Non Trading Holdings) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2007 (9 years after company formation)
Appointment Duration9 months, 2 weeks (Resigned 29 July 2008)
Assigned Occupation Company Director
Country of ResidenceUnited States
Addresses
Correspondence Address
8 The Chase
Ascot
Berkshire
SL5 7UJ
Registered Company Address
Torex Houghton Hall Park
Houghton Regis
Dunstable
Bedfordshire
LU5 5YG
Company NamePOS Technologies U.K. Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2007 (9 years, 3 months after company formation)
Appointment DurationResigned same day (Resigned 17 October 2007)
Assigned Occupation Company Director
Country of ResidenceUnited States
Addresses
Correspondence Address
8 The Chase
Ascot
Berkshire
SL5 7UJ
Registered Company Address
Lynton House 7-12 Tavistock Square
London
WC1H 9LT
Company NameCTN Software Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2007 (28 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (Resigned 01 September 2008)
Assigned Occupation Company Director
Country of ResidenceUnited States
Addresses
Correspondence Address
8 The Chase
Ascot
Berkshire
SL5 7UJ
Registered Company Address
Lynton House 7-12 Tavistock Square
London
WC1H 9LT
Company NameTQ Ips Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2007 (5 years after company formation)
Appointment Duration10 months, 2 weeks (Resigned 01 September 2008)
Assigned Occupation Company Director
Country of ResidenceUnited States
Addresses
Correspondence Address
8 The Chase
Ascot
Berkshire
SL5 7UJ
Registered Company Address
10th Floor Temple Point
1 Temple Row
Birmingham
B2 5LG
Company NameTorex Retail (Kpos) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2007 (30 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (Resigned 01 September 2008)
Assigned Occupation Company Director
Country of ResidenceUnited States
Addresses
Correspondence Address
8 The Chase
Ascot
Berkshire
SL5 7UJ
Registered Company Address
62 Wilson Street
London
EC2A 2BU
Company NameM.H.G. (Systems) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2007 (18 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks (Resigned 29 July 2008)
Assigned Occupation Company Director
Country of ResidenceUnited States
Addresses
Correspondence Address
8 The Chase
Ascot
Berkshire
SL5 7UJ
Registered Company Address
Benedict Mackenzie
62 Wilson Street
London
EC2A 2BU
Company NameRetail Accounting Systems Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2007 (5 years, 3 months after company formation)
Appointment Duration9 months, 1 week (Resigned 23 July 2008)
Assigned Occupation Company Director
Country of ResidenceUnited States
Addresses
Correspondence Address
8 The Chase
Ascot
Berkshire
SL5 7UJ
Registered Company Address
62 Wilson Street
London
EC2A 2BU
Company NameMrs Software Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2007 (19 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (Resigned 01 September 2008)
Assigned Occupation Company Director
Country of ResidenceUnited States
Addresses
Correspondence Address
8 The Chase
Ascot
Berkshire
SL5 7UJ
Registered Company Address
Benedict Mackenzie Llp
62 Wilson Street
London
EC2A 2BU
Company NameKPOS Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2007 (20 years after company formation)
Appointment Duration10 months, 2 weeks (Resigned 01 September 2008)
Assigned Occupation Company Director
Country of ResidenceUnited States
Addresses
Correspondence Address
8 The Chase
Ascot
Berkshire
SL5 7UJ
Registered Company Address
Benedict Mackenzie Llp
62 Wilson Street
London
EC2A 2BU
Company NameMultepos Computer Systems Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2007 (8 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (Resigned 01 September 2008)
Assigned Occupation Company Director
Country of ResidenceUnited States
Addresses
Correspondence Address
8 The Chase
Ascot
Berkshire
SL5 7UJ
Registered Company Address
Rawdon House Green Lane
Yeadon
Leeds
LS19 7BY
Company NameTorex Retail Online Computer Services Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2007 (35 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks (Resigned 29 July 2008)
Assigned Occupation Company Director
Country of ResidenceUnited States
Addresses
Correspondence Address
8 The Chase
Ascot
Berkshire
SL5 7UJ
Registered Company Address
Benedict Mackenzie
62 Wilson Street
London
EC2A 2BU
Company NameRetail Petroleum Solutions (UK) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2007 (5 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (Resigned 01 September 2008)
Assigned Occupation Company Director
Country of ResidenceUnited States
Addresses
Correspondence Address
8 The Chase
Ascot
Berkshire
SL5 7UJ
Registered Company Address
62 Wilson Street
London
EC2A 2BU
Company NameRetail Systems Support Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2007 (5 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (Resigned 01 September 2008)
Assigned Occupation Company Director
Country of ResidenceUnited States
Addresses
Correspondence Address
8 The Chase
Ascot
Berkshire
SL5 7UJ
Registered Company Address
62 Wilson Street
London
EC2A 2BU
Company NameArciris Holdings Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2007 (5 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (Resigned 01 September 2008)
Assigned Occupation Company Director
Country of ResidenceUnited States
Addresses
Correspondence Address
8 The Chase
Ascot
Berkshire
SL5 7UJ
Registered Company Address
Benedict Mackenzie Llp
62 Wilson Street
London
EC2A 2BU
Company NameEpos Computing Services Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2007 (11 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (Resigned 01 September 2008)
Assigned Occupation Company Director
Country of ResidenceUnited States
Addresses
Correspondence Address
8 The Chase
Ascot
Berkshire
SL5 7UJ
Registered Company Address
Torex Houghton Hall Park
Houghton Regis
Dunstable
Bedfordshire
LU5 5YG
Company NameGuided Image Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2007 (11 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (Resigned 01 September 2008)
Assigned Occupation Company Director
Country of ResidenceUnited States
Addresses
Correspondence Address
8 The Chase
Ascot
Berkshire
SL5 7UJ
Registered Company Address
Benedict Mackenzie Llp
62 Wilson Street
London
EC2A 2BU
Company NamePeak Service Solutions Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2007 (11 years, 3 months after company formation)
Appointment DurationResigned same day (Resigned 17 October 2007)
Assigned Occupation Company Director
Country of ResidenceUnited States
Addresses
Correspondence Address
8 The Chase
Ascot
Berkshire
SL5 7UJ
Registered Company Address
Benedict Mackenxzie
62 Wilson Street
London
EC2A 2BU
Company NameCompass Software Group Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2007 (11 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (Resigned 01 September 2008)
Assigned Occupation Company Director
Country of ResidenceUnited States
Addresses
Correspondence Address
8 The Chase
Ascot
Berkshire
SL5 7UJ
Registered Company Address
Benedict Mackenzie Llp
62 Wilson Street
London
EC2A 2BU
Company NameSovereign Distribution Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2007 (11 years, 11 months after company formation)
Appointment DurationResigned same day (Resigned 17 October 2007)
Assigned Occupation Company Director
Country of ResidenceUnited States
Addresses
Correspondence Address
8 The Chase
Ascot
Berkshire
SL5 7UJ
Registered Company Address
Benedict Mackenzie
62 Wilson Street
London
EC2A 2BU
Company NameInfocare (Rentals) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2007 (23 years, 1 month after company formation)
Appointment DurationResigned same day (Resigned 17 October 2007)
Assigned Occupation Company Director
Country of ResidenceUnited States
Addresses
Correspondence Address
8 The Chase
Ascot
Berkshire
SL5 7UJ
Registered Company Address
Benedict Mackenzie
62 Wilson Street
London
EC2A 2BU
Company NameArciris Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2007 (10 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (Resigned 01 September 2008)
Assigned Occupation Company Director
Country of ResidenceUnited States
Addresses
Correspondence Address
8 The Chase
Ascot
Berkshire
SL5 7UJ
Registered Company Address
6-8 The Grove
Slough
Berkshire
SL1 1QP
Company NameRadii Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2007 (8 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (Resigned 01 September 2008)
Assigned Occupation Company Director
Country of ResidenceUnited States
Addresses
Correspondence Address
8 The Chase
Ascot
Berkshire
SL5 7UJ
Registered Company Address
Oracle Parkway
Thames Valley Park
Reading
Berkshire
RG6 1RA
Company NameAnker (U.K.) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2007 (8 years after company formation)
Appointment DurationResigned same day (Resigned 17 October 2007)
Assigned Occupation Company Director
Country of ResidenceUnited States
Addresses
Correspondence Address
8 The Chase
Ascot
Berkshire
SL5 7UJ
Registered Company Address
6-8 The Grove
Slough
Berkshire
SL1 1QP
Company NameFlexiline Forecourt Services Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2007 (8 years after company formation)
Appointment Duration10 months, 2 weeks (Resigned 01 September 2008)
Assigned Occupation Company Director
Country of ResidenceUnited States
Addresses
Correspondence Address
8 The Chase
Ascot
Berkshire
SL5 7UJ
Registered Company Address
Oracle Parkway
Thames Valley Park
Reading
Berkshire
RG6 1RA
Company NameRetail-J Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2007 (6 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (Resigned 01 September 2008)
Assigned Occupation Company Director
Country of ResidenceUnited States
Addresses
Correspondence Address
8 The Chase
Ascot
Berkshire
SL5 7UJ
Registered Company Address
Oracle Parkway
Thames Valley Park
Reading
Berkshire
RG6 1RA
Company NameXN Checkout Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2007 (29 years after company formation)
Appointment Duration10 months, 2 weeks (Resigned 01 September 2008)
Assigned Occupation Company Director
Country of ResidenceUnited States
Addresses
Correspondence Address
8 The Chase
Ascot
Berkshire
SL5 7UJ
Registered Company Address
Oracle Parkway
Thames Valley Park
Reading
Berkshire
RG6 1RA
Company NameXN Checkout Holdings Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2007 (20 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (Resigned 01 September 2008)
Assigned Occupation Company Director
Country of ResidenceUnited States
Addresses
Correspondence Address
8 The Chase
Ascot
Berkshire
SL5 7UJ
Registered Company Address
Oracle Parkway
Thames Valley Park
Reading
Berkshire
RG6 1RA
Company NameADS Anker Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2007 (62 years, 6 months after company formation)
Appointment Duration6 months (Resigned 18 April 2008)
Assigned Occupation Company Director
Country of ResidenceUnited States
Addresses
Correspondence Address
8 The Chase
Ascot
Berkshire
SL5 7UJ
Registered Company Address
62 Wilson Street
London
EC2A 2BU
Company NameMDA Solutions Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2007 (7 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks (Resigned 29 July 2008)
Assigned Occupation Company Director
Country of ResidenceUnited States
Addresses
Correspondence Address
8 The Chase
Ascot
Berkshire
SL5 7UJ
Registered Company Address
Benedict Mackenzie
62 Wilson Street
London
EC2A 2BU
Company NameCompass Software (UK) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2007 (7 years, 10 months after company formation)
Appointment DurationResigned same day (Resigned 17 October 2007)
Assigned Occupation Company Director
Country of ResidenceUnited States
Addresses
Correspondence Address
8 The Chase
Ascot
Berkshire
SL5 7UJ
Registered Company Address
62 Wilson Street
London
EC2A 2BU
Company NameTorex Retail 100 Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2007 (26 years after company formation)
Appointment Duration9 months, 2 weeks (Resigned 29 July 2008)
Assigned Occupation Company Director
Country of ResidenceUnited States
Addresses
Correspondence Address
8 The Chase
Ascot
Berkshire
SL5 7UJ
Registered Company Address
Benedict Mackenzie
62 Wilson Street
London
EC2A 2BU
Company NameInfocare Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2007 (23 years, 4 months after company formation)
Appointment DurationResigned same day (Resigned 17 October 2007)
Assigned Occupation Company Director
Country of ResidenceUnited States
Addresses
Correspondence Address
8 The Chase
Ascot
Berkshire
SL5 7UJ
Registered Company Address
Benedict Mackenzie
62 Wilson Street
London
EC2A 2BU
Company NameMoss House Group (Systems) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2007 (14 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (Resigned 29 July 2008)
Assigned Occupation Company Director
Country of ResidenceUnited States
Addresses
Correspondence Address
8 The Chase
Ascot
Berkshire
SL5 7UJ
Registered Company Address
Benedict Mackenzie
62 Wilson Street
London
EC2A 2BU
Company NameXN Entertainment Limited.
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2007 (4 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (Resigned 01 September 2008)
Assigned Occupation Company Director
Country of ResidenceUnited States
Addresses
Correspondence Address
8 The Chase
Ascot
Berkshire
SL5 7UJ
Registered Company Address
Torex Houghton Hall Park
Houghton Regis
Dunstable
Bedfordshire
LU5 5YG
Company NameSystems Guidance Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2007 (23 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks (Resigned 29 July 2008)
Assigned Occupation Company Director
Country of ResidenceUnited States
Addresses
Correspondence Address
8 The Chase
Ascot
Berkshire
SL5 7UJ
Registered Company Address
Benedict Mackenzie
62 Wilson Street
London
EC2A 2BU
Company NameCTN Data Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2007 (14 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (Resigned 01 September 2008)
Assigned Occupation Company Director
Country of ResidenceUnited States
Addresses
Correspondence Address
8 The Chase
Ascot
Berkshire
SL5 7UJ
Registered Company Address
Lynton House 7-12 Tavistock Square
London
WC1H 9LT
Company NameTorex Retail (Supplies) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2007 (15 years, 2 months after company formation)
Appointment DurationResigned same day (Resigned 17 October 2007)
Assigned Occupation Company Director
Country of ResidenceUnited States
Addresses
Correspondence Address
8 The Chase
Ascot
Berkshire
SL5 7UJ
Registered Company Address
62 Wilson Street
London
EC2A 2BU
Company NameEclipse Computer Systems Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2007 (8 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (Resigned 01 September 2008)
Assigned Occupation Company Director
Country of ResidenceUnited States
Addresses
Correspondence Address
8 The Chase
Ascot
Berkshire
SL5 7UJ
Registered Company Address
Torex Houghton Hall Park
Houghton Regis
Dunstable
Bedfordshire
LU5 5YG
Company NameMercury Petroleum Systems Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2007 (8 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (Resigned 01 September 2008)
Assigned Occupation Company Director
Country of ResidenceUnited States
Addresses
Correspondence Address
8 The Chase
Ascot
Berkshire
SL5 7UJ
Registered Company Address
62 Wilson Street
London
EC2A 2BU
Company NameRetail Store Systems Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2007 (4 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (Resigned 01 September 2008)
Assigned Occupation Company Director
Country of ResidenceUnited States
Addresses
Correspondence Address
8 The Chase
Ascot
Berkshire
SL5 7UJ
Registered Company Address
Torex Houghton Hall Park
Houghton Regis
Dunstable
Bedfordshire
LU5 5YG
Company NameC T N Systems Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2007 (16 years after company formation)
Appointment Duration10 months, 2 weeks (Resigned 01 September 2008)
Assigned Occupation Company Director
Country of ResidenceUnited States
Addresses
Correspondence Address
8 The Chase
Ascot
Berkshire
SL5 7UJ
Registered Company Address
Torex Houghton Hall Park
Houghton Regis
Dunstable
Bedfordshire
LU5 5YG

Appointment Timeline

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