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

Mr Raymond Charles Peck

British – Born 67 years ago (January 1957)

Mr Raymond Charles Peck
62 Parchment Street
Winchester
Hampshire
SO23 8BA

Current appointments

Resigned appointments

37

Closed appointments

Companies

Company NameGuilbert Ofrex Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 1992 (58 years, 2 months after company formation)
Appointment Duration6 years, 8 months (Resigned 04 February 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
62 Parchment Street
Winchester
Hampshire
SO23 8BA
Registered Company Address
Guilbert House
Greenwich Way
Andover
Hampshire
SP10 4JZ
Company NameArkle Office Supplies Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 1995 (22 years, 5 months after company formation)
Appointment Duration3 years, 6 months (Resigned 04 February 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
62 Parchment Street
Winchester
Hampshire
SO23 8BA
Registered Company Address
Guilbert House
Greenwich Way
Andover
Hampshire
SP10 4JZ
Company NameEsse Business Supplies Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 1995 (20 years, 11 months after company formation)
Appointment Duration3 years, 3 months (Resigned 04 February 1999)
Assigned Occupation Company Executive
Addresses
Correspondence Address
62 Parchment Street
Winchester
Hampshire
SO23 8BA
Registered Company Address
Guilbert House
Greenwich Way
Andover
Hampshire
SP10 4JZ
Company NameEsse Furniture Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 1995 (3 years, 5 months after company formation)
Appointment Duration3 years, 3 months (Resigned 04 February 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
62 Parchment Street
Winchester
Hampshire
SO23 8BA
Registered Company Address
Guilbert House
Greenwich Way
Andover
Hampshire
SP10 4JZ
Company NameEsse Print Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 1995 (3 years, 5 months after company formation)
Appointment Duration3 years, 3 months (Resigned 04 February 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
62 Parchment Street
Winchester
Hampshire
SO23 8BA
Registered Company Address
Guilbert House
Greenwich Way
Andover
Hampshire
SP10 4JZ
Company NameEsse Interiors Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 1995 (3 years, 5 months after company formation)
Appointment Duration3 years, 3 months (Resigned 04 February 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
62 Parchment Street
Winchester
Hampshire
SO23 8BA
Registered Company Address
Guilbert House
Greenwich Way
Andover
Hampshire
SP10 4JZ
Company NameInfoprint Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 1995 (3 years, 4 months after company formation)
Appointment Duration3 years, 3 months (Resigned 04 February 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
62 Parchment Street
Winchester
Hampshire
SO23 8BA
Registered Company Address
Guilbert House
Greenwich Way
Andover
Hampshire
SP10 4JZ
Company NameCartwright Brice Holdings Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 1996 (32 years, 1 month after company formation)
Appointment Duration2 years, 9 months (Resigned 04 February 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
62 Parchment Street
Winchester
Hampshire
SO23 8BA
Registered Company Address
Guilbert House Greenwich Way
Andover
Hampshire
SP10 4JZ
Company NameGuilbert Niceday Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 1996 (17 years, 6 months after company formation)
Appointment Duration2 years, 9 months (Resigned 04 February 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
62 Parchment Street
Winchester
Hampshire
SO23 8BA
Registered Company Address
Guilbert House Greenwich Way
Andover
Hampshire
SP10 4JZ
Company NameCartwright Brice & Company Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 1996 (17 years, 9 months after company formation)
Appointment Duration2 years, 9 months (Resigned 04 February 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
62 Parchment Street
Winchester
Hampshire
SO23 8BA
Registered Company Address
Guilbert House Greenwich Way
Andover
Hampshire
SP10 4JZ
Company NameNiceday 2000 Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 1996 (15 years, 1 month after company formation)
Appointment Duration2 years, 9 months (Resigned 04 February 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
62 Parchment Street
Winchester
Hampshire
SO23 8BA
Registered Company Address
Guilbert House Greenwich Way
Andover
Hampshire
SP10 4JZ
Company NameSandhurst Marketing (Office Supplies) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 1996 (36 years after company formation)
Appointment Duration2 years, 9 months (Resigned 04 February 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
62 Parchment Street
Winchester
Hampshire
SO23 8BA
Registered Company Address
Guilbert House Greenwich Way
Andover
Hampshire
SP10 4JZ
Company NameGuilbert Niceday (Stationery & Print) Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 1996 (7 years, 5 months after company formation)
Appointment Duration2 years, 9 months (Resigned 04 February 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
62 Parchment Street
Winchester
Hampshire
SO23 8BA
Registered Company Address
Guilbert House Greenwich Way
Andover
Hampshire
SP10 4JZ
Company NameGuilbert UK Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 1996 (13 years, 5 months after company formation)
Appointment Duration2 years, 9 months (Resigned 04 February 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
62 Parchment Street
Winchester
Hampshire
SO23 8BA
Registered Company Address
Guilbert House Greenwich Way
Andover
Hampshire
SP10 4JZ
Company NameNiceday Office Developments Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 1996 (3 years, 11 months after company formation)
Appointment Duration2 years, 9 months (Resigned 04 February 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
62 Parchment Street
Winchester
Hampshire
SO23 8BA
Registered Company Address
Guilbert House Greenwich Way
Andover
Hampshire
SP10 4JZ
Company NameNiceday Warehouse Developments Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 1996 (3 years, 11 months after company formation)
Appointment Duration2 years, 9 months (Resigned 04 February 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
62 Parchment Street
Winchester
Hampshire
SO23 8BA
Registered Company Address
Guilbert House Greenwich Way
Andover
Hampshire
SP10 4JZ
Company NamePentagon Office Furniture Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 1996 (12 years, 9 months after company formation)
Appointment Duration2 years, 9 months (Resigned 04 February 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
62 Parchment Street
Winchester
Hampshire
SO23 8BA
Registered Company Address
Guilbert House Greenwich Way
Andover
Hampshire
SP10 4JZ
Company NamePentagon Group Limited(The)
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 1996 (21 years, 10 months after company formation)
Appointment Duration2 years, 9 months (Resigned 04 February 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
62 Parchment Street
Winchester
Hampshire
SO23 8BA
Registered Company Address
Guilbert House Greenwich Way
Andover
Hampshire
SP10 4JZ
Company NameH.J. Chapman & Company Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 1996 (11 years, 5 months after company formation)
Appointment Duration2 years, 9 months (Resigned 04 February 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
62 Parchment Street
Winchester
Hampshire
SO23 8BA
Registered Company Address
Guilbert House Greenwich Way
Andover
Hampshire
SP10 4JZ
Company NamePentagon Print Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 1996 (23 years, 1 month after company formation)
Appointment Duration2 years, 9 months (Resigned 04 February 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
62 Parchment Street
Winchester
Hampshire
SO23 8BA
Registered Company Address
Guilbert House Greenwich Way
Andover
Hampshire
SP10 4JZ
Company NamePentagon Office Equipment Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 1996 (11 years after company formation)
Appointment Duration2 years, 9 months (Resigned 04 February 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
62 Parchment Street
Winchester
Hampshire
SO23 8BA
Registered Company Address
Guilbert House Greenwich Way
Andover
Hampshire
SP10 4JZ
Company NameSatex Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 1996 (46 years, 7 months after company formation)
Appointment Duration2 years, 9 months (Resigned 04 February 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
62 Parchment Street
Winchester
Hampshire
SO23 8BA
Registered Company Address
Guilbert House Greenwich Way
Andover
Hampshire
SP10 4JZ
Company NameSandhurst Marketing Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 1996 (49 years, 5 months after company formation)
Appointment Duration2 years, 9 months (Resigned 04 February 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
62 Parchment Street
Winchester
Hampshire
SO23 8BA
Registered Company Address
Guilbert House Greenwich Way
Andover
Hampshire
SP10 4JZ
Company NameW.H.Hayden & Co.Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 1996 (87 years, 10 months after company formation)
Appointment Duration2 years, 9 months (Resigned 04 February 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
62 Parchment Street
Winchester
Hampshire
SO23 8BA
Registered Company Address
Guilbert House Greenwich Way
Andover
Hampshire
SP10 4JZ
Company NamePentagon Stationers Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 1996 (24 years, 3 months after company formation)
Appointment Duration2 years, 9 months (Resigned 04 February 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
62 Parchment Street
Winchester
Hampshire
SO23 8BA
Registered Company Address
Guilbert House Greenwich Way
Andover
Hampshire
SP10 4JZ
Company NameNiceday Distribution Centre Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 1996 (3 years, 7 months after company formation)
Appointment Duration2 years, 9 months (Resigned 04 February 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
62 Parchment Street
Winchester
Hampshire
SO23 8BA
Registered Company Address
Aishalton, Church Path
Ash Vale
Aldershot
GU12 5BG
Company NameOffice 1 (1995) Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 1998 (3 years, 1 month after company formation)
Appointment Duration8 months, 1 week (Resigned 04 February 1999)
Assigned Occupation Company Executive
Addresses
Correspondence Address
62 Parchment Street
Winchester
Hampshire
SO23 8BA
Registered Company Address
Aishalton, Church Path
Ash Vale
Aldershot
GU12 5BG
Company NameCorporate Express (UK)
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 1999 (3 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (Resigned 07 January 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
62 Parchment Street
Winchester
Hampshire
SO23 8BA
Registered Company Address
Tameside Drive
Holford
Birmingham
West Midlands
B6 7AY
Company NameCorporate Express (Holdings) Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 1999 (3 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (Resigned 07 January 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
62 Parchment Street
Winchester
Hampshire
SO23 8BA
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameDatrontech Group Plc
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 2000 (6 years, 2 months after company formation)
Appointment Duration5 months (Resigned 19 September 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
62 Parchment Street
Winchester
Hampshire
SO23 8BA
Registered Company Address
Hill House 1 Little New Street
London
EC4A 3TR
Company NameDatrontech Retail Plc
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 2000 (9 years, 3 months after company formation)
Appointment Duration4 months, 1 week (Resigned 19 September 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
62 Parchment Street
Winchester
Hampshire
SO23 8BA
Registered Company Address
Hill House 1 Little New Street
London
EC4A 3TR
Company NameMemory Direct Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 2000 (8 years, 7 months after company formation)
Appointment Duration6 months (Resigned 12 November 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
62 Parchment Street
Winchester
Hampshire
SO23 8BA
Registered Company Address
Norwood House
9 Dyke Road
Brighton
East Sussex
BN1 3FE
Company NameNevrus (599) Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 2000 (8 years, 3 months after company formation)
Appointment Duration4 months, 1 week (Resigned 19 September 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
62 Parchment Street
Winchester
Hampshire
SO23 8BA
Registered Company Address
Hill House
1 Little New Street London
EC4A 3TR
Company NameNathco Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 2000 (7 years, 3 months after company formation)
Appointment Duration4 months, 1 week (Resigned 19 September 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
62 Parchment Street
Winchester
Hampshire
SO23 8BA
Registered Company Address
Hill House
1 Little New Street London
EC4A 3TR
Company NameDatrontech Plc
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 2000 (15 years, 3 months after company formation)
Appointment Duration4 months, 1 week (Resigned 19 September 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
62 Parchment Street
Winchester
Hampshire
SO23 8BA
Registered Company Address
Hill House 1 Little New Street
London
EC4A 3TR
Company NameSummit Peripherals Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 2000 (13 years, 3 months after company formation)
Appointment Duration4 months, 1 week (Resigned 19 September 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
62 Parchment Street
Winchester
Hampshire
SO23 8BA
Registered Company Address
Hill House
1 Little New Street London
EC4A 3TR
Company NameDS Remco G UK Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 1996 (2 years, 1 month after company formation)
Appointment Duration2 years, 9 months (Resigned 04 February 1999)
Assigned Occupation Company Executive
Addresses
Correspondence Address
62 Parchment Street
Winchester
Hampshire
SO23 8BA
Registered Company Address
Allen House
1 Westmead Road
Sutton
Surrey
SM1 4LA

Appointment Timeline

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