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

Peter Neville Buckley

British – Born 81 years ago (September 1942)

Peter Neville Buckley
6 Albert Place
London
W8 5PD

Current appointments

Resigned appointments

38

Closed appointments

Companies

Company NameSterling Industries Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 1991 (56 years, 4 months after company formation)
Appointment Duration14 years, 3 months (Resigned 18 November 2005)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
6 Albert Place
London
W8 5PD
Registered Company Address
Cayzer House
30 Buckingham Gate
London
SW1E 6NN
Company NameCrewkerne Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 1991 (29 years, 8 months after company formation)
Appointment Duration10 years, 2 months (Resigned 03 October 2001)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
6 Albert Place
London
W8 5PD
Registered Company Address
Cayzer House
30 Buckingham Gate
London
SW1E 6NN
Company NameThe Feathers Association
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 1991 (57 years, 3 months after company formation)
Appointment Duration17 years, 1 month (Resigned 02 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
6 Albert Place
London
W8 5PD
Registered Company Address
22 / 24 Buckingham Palace Road
London
SW1W 0QP
Company NameBristow Staff Pension Scheme Trustees Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 1991 (3 weeks, 2 days after company formation)
Appointment Duration16 years, 12 months (Resigned 02 December 2008)
Assigned Occupation Accountant
Addresses
Correspondence Address
6 Albert Place
London
W8 5PD
Registered Company Address
Redhill Aerodrome
Redhill
Surrey
RH1 5JZ
Company NameLondon Forfaiting Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 1992 (8 years, 11 months after company formation)
Appointment Duration11 months, 1 week (Resigned 20 April 1993)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
6 Albert Place
London
W8 5PD
Registered Company Address
15-18 Austin Friars
London
EC2N 2HE
Company NameTelegraph Media Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 1992 (44 years, 1 month after company formation)
Appointment Duration4 years, 2 months (Resigned 31 July 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
6 Albert Place
London
W8 5PD
Registered Company Address
111 Buckingham Palace Road
London
SW1W 0DT
Company NameIntercapital Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 1992 (13 years after company formation)
Appointment Duration8 years (Resigned 30 May 2000)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
6 Albert Place
London
W8 5PD
Registered Company Address
London Fruit And Wool Exchange
1 Duval Square
London
E1 6PW
Company NameCayzer Property Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 1992 (1 year, 2 months after company formation)
Appointment Duration5 years, 7 months (Resigned 09 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
6 Albert Place
London
W8 5PD
Registered Company Address
Cayzer House
30 Buckingham Gate
London
SW1E 6NN
Company NameCaledonia Investments Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 1992 (63 years, 8 months after company formation)
Appointment Duration16 years, 4 months (Resigned 02 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
6 Albert Place
London
W8 5PD
Registered Company Address
Cayzer House
30 Buckingham Gate
London
SW1E 6NN
Company NameBristow Helicopter Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 1992 (1 year after company formation)
Appointment Duration11 years, 10 months (Resigned 24 June 2004)
Assigned Occupation Accountant
Addresses
Correspondence Address
6 Albert Place
London
W8 5PD
Registered Company Address
Redhill Aerodrome
Redhill
Surrey
RH1 5JZ
Company NameR.H.S. Enterprises Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 January 1993 (17 years, 8 months after company formation)
Appointment Duration13 years, 5 months (Resigned 26 June 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
6 Albert Place
London
W8 5PD
Registered Company Address
80 Vincent Sq
London
SW1P 2PE
Company NameAsset Value Investors Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 1993 (8 years, 1 month after company formation)
Appointment Duration2 years, 4 months (Resigned 31 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
6 Albert Place
London
W8 5PD
Registered Company Address
2 Cavendish Square
London
W1G 0PU
Company NameClose Brothers Group Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 1995 (42 years, 5 months after company formation)
Appointment Duration12 years, 2 months (Resigned 31 December 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
6 Albert Place
London
W8 5PD
Registered Company Address
10 Crown Place
London
EC2A 4FT
Company NameEdinmore Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 February 1996 (1 month, 3 weeks after company formation)
Appointment Duration12 years, 9 months (Resigned 02 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
6 Albert Place
London
W8 5PD
Registered Company Address
Cayzer House
30 Buckingham Gate
London
SW1E 6NN
Company NameCaledonia Financial Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 February 1996 (1 month, 3 weeks after company formation)
Appointment Duration12 years, 9 months (Resigned 02 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
6 Albert Place
London
W8 5PD
Registered Company Address
Cayzer House
30 Buckingham Gate
London
SW1E 6NN
Company NameCaledonia Group Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 February 1996 (1 month, 4 weeks after company formation)
Appointment Duration12 years, 9 months (Resigned 02 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
6 Albert Place
London
W8 5PD
Registered Company Address
Cayzer House
30 Buckingham Gate
London
SW1E 6NN
Company NameBristow Aviation Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 1996 (4 months, 2 weeks after company formation)
Appointment Duration11 years, 11 months (Resigned 02 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
6 Albert Place
London
W8 5PD
Registered Company Address
Redhill Aerodrome
Kings Mill Lane
Redhill
RH1 5JZ
Company NameNex International Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 1999 (1 year, 1 month after company formation)
Appointment Duration11 months, 1 week (Resigned 16 August 2000)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
6 Albert Place
London
W8 5PD
Registered Company Address
London Fruit And Wool Exchange
1 Duval Square
London
E1 6PW
Company NameRHS Special Events Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 January 2001 (5 years, 2 months after company formation)
Appointment Duration5 years, 5 months (Resigned 26 June 2006)
Assigned Occupation Chairman & Chief Executive
Addresses
Correspondence Address
6 Albert Place
London
W8 5PD
Registered Company Address
80 Vincent Square
London
SW1P 2PE
Company NamePolar Capital Partners Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2001 (5 months, 1 week after company formation)
Appointment Duration1 year, 3 months (Resigned 03 May 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
6 Albert Place
London
W8 5PD
Registered Company Address
16 Palace Street
London
SW1E 5JD
Company NamePolar Capital Holdings Plc.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2002 (9 months, 1 week after company formation)
Appointment Duration6 years, 8 months (Resigned 02 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
6 Albert Place
London
W8 5PD
Registered Company Address
16 Palace Street
London
SW1E 5JD
Company NameThe Cayzer Trust Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 2004 (2 months after company formation)
Appointment Duration4 years, 9 months (Resigned 02 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
6 Albert Place
London
W8 5PD
Registered Company Address
Cayzer House
30 Buckingham Gate
London
SW1E 6NN
Company NameEngandscot Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 1991 (26 years, 8 months after company formation)
Appointment Duration11 years (Resigned 25 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
6 Albert Place
London
W8 5PD
Registered Company Address
Kings Orchard
1 Queen Street
Bristol
BS2 0HQ
Company NameMoorfields Two Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 1991 (9 years, 7 months after company formation)
Appointment Duration1 year, 6 months (Resigned 06 January 1993)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
6 Albert Place
London
W8 5PD
Registered Company Address
Plumtree Court
London
EC4A 4HT
Company NameACC Silicones Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 1991 (43 years, 2 months after company formation)
Appointment Duration2 years, 5 months (Resigned 31 May 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
6 Albert Place
London
W8 5PD
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameProvident Mutual Life Assurance Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 1992 (90 years, 4 months after company formation)
Appointment Duration3 years, 8 months (Resigned 31 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
6 Albert Place
London
W8 5PD
Registered Company Address
1 The Embankment
Neville Street
Leeds
LS1 4DW
Company NameIntachem 2010
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 1992 (85 years, 8 months after company formation)
Appointment Duration6 years, 11 months (Resigned 20 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
6 Albert Place
London
W8 5PD
Registered Company Address
Amber House
Showground
Bridgwater
Somerset
TA6 6AJ
Company NameHall Mark Livestock Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 1992 (33 years, 2 months after company formation)
Appointment Duration5 years, 7 months (Resigned 05 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
6 Albert Place
London
W8 5PD
Registered Company Address
Amber House
Showground Road
Bridgwater
Somerset
TA6 6AJ
Company NameHall Mark Turkeys Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 1992 (29 years, 5 months after company formation)
Appointment Duration5 years, 7 months (Resigned 05 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
6 Albert Place
London
W8 5PD
Registered Company Address
Kpmg Llp
8 Salisbury Square
London
EC4Y 8BB
Company NameUrquhart Engineering Company Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 1992 (66 years, 6 months after company formation)
Appointment Duration1 year, 2 months (Resigned 01 October 1993)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
6 Albert Place
London
W8 5PD
Registered Company Address
Sterling Thermal Technology South Building Brunel Road
Rabans Lane Industrial Area
Aylesbury
Buckinghamshire
HP19 8TD
Company NameGarlandheath Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1992 (8 years, 11 months after company formation)
Appointment Duration16 years, 4 months (Resigned 02 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
6 Albert Place
London
W8 5PD
Registered Company Address
Cayzer House
30 Buckingham Gate
London
SW1E 6NN
Company NameAmber Industrial Holdings Plc
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1992 (44 years, 7 months after company formation)
Appointment Duration5 years, 11 months (Resigned 21 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
6 Albert Place
London
W8 5PD
Registered Company Address
Kpmg Llp
8 Salisbury Square
London
EC4Y 8BB
Company NameBritish Air Transport (Holdings) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 1992 (4 years, 7 months after company formation)
Appointment Duration5 years, 3 months (Resigned 19 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
6 Albert Place
London
W8 5PD
Registered Company Address
Aquis Court
31 Fishpool Street
St. Albans
Hertfordshire
AL3 4RF
Company NameFive Ash Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 1992 (38 years, 11 months after company formation)
Appointment Duration9 years, 1 month (Resigned 06 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
6 Albert Place
London
W8 5PD
Registered Company Address
Amber House
Showground Road
Bridgwater
Somerset
TA6 6AJ
Company NameCaledonia Industrial & Services Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 February 1996 (1 month, 3 weeks after company formation)
Appointment Duration10 years, 4 months (Resigned 07 July 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
6 Albert Place
London
W8 5PD
Registered Company Address
Kpmg Restructuring
8 Salisbury Square
London
EC4Y 8BB
Company NameSloane Club Holdings Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 February 1996 (1 month, 3 weeks after company formation)
Appointment Duration12 years, 9 months (Resigned 02 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
6 Albert Place
London
W8 5PD
Registered Company Address
Cayzer House
30 Buckingham Gate
London
SW1E 6NN
Company NameCaledonia Industrial Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 2002 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 22 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
6 Albert Place
London
W8 5PD
Registered Company Address
K P M G Corporate Recovery
8 Salisbury Square
London
EC4Y 8BB
Company NameHenderson Global Trust Plc
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 1991 (62 years, 3 months after company formation)
Appointment Duration10 years, 11 months (Resigned 26 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
6 Albert Place
London
W8 5PD
Registered Company Address
Kings Orchard
1 Queen Street
Bristol
BS2 0HQ

Appointment Timeline

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