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

Mr Peter Norman Ridgers

British – Born 77 years ago (August 1946)

Mr Peter Norman Ridgers
8 Silwood Close
Ascot
Berkshire
SL5 7DX

Current appointments

Resigned appointments

20

Closed appointments

Companies

Company NameG T S Flexible Materials Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 1991 (13 years, 7 months after company formation)
Appointment Duration10 months, 1 week (Resigned 06 April 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
8 Silwood Close
Ascot
Berkshire
SL5 7DX
Registered Company Address
Gts Flexible Materials Ltd
41 Rassau Industrial Estate
Ebbw Vale
Gwent
NP23 5SD
Wales
Company NameFullers Logistics Group Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 1995 (2 years, 4 months after company formation)
Appointment Duration4 years, 8 months (Resigned 23 June 2000)
Assigned Occupation Accountant
Addresses
Correspondence Address
8 Silwood Close
Ascot
Berkshire
SL5 7DX
Registered Company Address
126 Fairlie Road
Slough
Berkshire
SL1 4PY
Company NameFullers Distribution Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1997 (7 years, 10 months after company formation)
Appointment Duration3 years, 4 months (Resigned 23 June 2000)
Assigned Occupation Financial Director
Addresses
Correspondence Address
8 Silwood Close
Ascot
Berkshire
SL5 7DX
Registered Company Address
126 Fairlie Road
Slough
Berkshire
SL1 4PY
Company NameAirworld Airlines Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2000 (1 month, 2 weeks after company formation)
Appointment Duration13 years, 6 months (Resigned 16 May 2014)
Assigned Occupation Accountant
Addresses
Correspondence Address
8 Silwood Close
Ascot
Berkshire
SL5 7DX
Registered Company Address
Airworld House 33 High Street
Sunninghill
Ascot
Berkshire
SL5 9NP
Company NameAirworld Handling Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 December 2000 (7 years, 11 months after company formation)
Appointment Duration13 years, 4 months (Resigned 16 May 2014)
Assigned Occupation Accountant
Addresses
Correspondence Address
8 Silwood Close
Ascot
Berkshire
SL5 7DX
Registered Company Address
Airworld House 33 High Street
Sunninghill
Ascot
Berkshire
SL5 9NP
Company NameUnilode Aviation Solutions UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2004 (22 years, 7 months after company formation)
Appointment Duration9 years, 10 months (Resigned 20 February 2014)
Assigned Occupation Accountant
Addresses
Correspondence Address
8 Silwood Close
Ascot
Berkshire
SL5 7DX
Registered Company Address
X2 Unit
1 Hatton Cross Centre
Heathrow
Middlesex
TW6 2GE
Company NameEurobip Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2005 (5 years, 4 months after company formation)
Appointment Duration1 year (Resigned 31 July 2006)
Assigned Occupation Accountant
Addresses
Correspondence Address
8 Silwood Close
Ascot
Berkshire
SL5 7DX
Registered Company Address
Airworld House 33 High Street
Sunninghill
Ascot
Berkshire
SL5 9NP
Company NameAirworld Security Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2006 (6 days after company formation)
Appointment Duration7 years, 6 months (Resigned 16 May 2014)
Assigned Occupation Accountant
Addresses
Correspondence Address
8 Silwood Close
Ascot
Berkshire
SL5 7DX
Registered Company Address
Airworld House 33 High Street
Sunninghill
Ascot
Berkshire
SL5 9NP
Company NameMarshfix Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 1994 (2 weeks, 5 days after company formation)
Appointment Duration2 years, 6 months (Resigned 30 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
8 Silwood Close
Ascot
Berkshire
SL5 7DX
Registered Company Address
C/O M R Cowdrey And Company
400 Derby Road
Nottingham
NG7 2GQ
Company NameSpace Industrial Automation Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 1997 (3 weeks after company formation)
Appointment Duration2 years, 9 months (Resigned 23 June 2000)
Assigned Occupation Accountant
Addresses
Correspondence Address
8 Silwood Close
Ascot
Berkshire
SL5 7DX
Registered Company Address
126 Fairlie Road
Slough
Berkshire
SL1 4PY
Company NameWorldwide Flight Services (SPA) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 1998 (19 years, 7 months after company formation)
Appointment Duration2 years, 4 months (Resigned 23 June 2000)
Assigned Occupation Finance Director
Addresses
Correspondence Address
8 Silwood Close
Ascot
Berkshire
SL5 7DX
Registered Company Address
Building 552 Shoreham Road East
London Heathrow Airport
Hounslow
Middlesex
TW6 3UA
Company NameS.P.A.-Trans (Handling) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 1998 (1 year, 11 months after company formation)
Appointment Duration2 years, 4 months (Resigned 23 June 2000)
Assigned Occupation Finance Director
Addresses
Correspondence Address
8 Silwood Close
Ascot
Berkshire
SL5 7DX
Registered Company Address
Inghams Accountants
Roberts House 2 Manor Road
Ruislip
Middlesex
HA4 7LA
Company NameSpace Pts Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 1999 (same day as company formation)
Appointment Duration8 months (Resigned 23 June 2000)
Assigned Occupation Finance Director
Addresses
Correspondence Address
8 Silwood Close
Ascot
Berkshire
SL5 7DX
Registered Company Address
126 Fairlie Road
Slough
Berkshire
SL1 4PY
Company NameRock Steady Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2000 (same day as company formation)
Appointment Duration3 months (Resigned 23 June 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
8 Silwood Close
Ascot
Berkshire
SL5 7DX
Registered Company Address
126 Fairlie Road
Slough
Berkshire
SL1 4PY
Company NameMaxicorn Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 December 2001 (4 months after company formation)
Appointment Duration6 years, 2 months (Resigned 20 March 2008)
Assigned Occupation Accountant
Addresses
Correspondence Address
8 Silwood Close
Ascot
Berkshire
SL5 7DX
Registered Company Address
St James Building 79
Oxford Street
Manchester
M1 6HT
Company NameAirworld Containers Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2004 (1 week, 1 day after company formation)
Appointment Duration9 years, 11 months (Resigned 20 February 2014)
Assigned Occupation Accountant
Addresses
Correspondence Address
8 Silwood Close
Ascot
Berkshire
SL5 7DX
Registered Company Address
Unit 2 Weybridge Business Park
Addlestone Road
Addlestone
Surrey
KT15 2UP
Company NameTransworld Security Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2007 (5 days after company formation)
Appointment Duration6 years, 11 months (Resigned 16 May 2014)
Assigned Occupation Accountant
Addresses
Correspondence Address
8 Silwood Close
Ascot
Berkshire
SL5 7DX
Registered Company Address
Airworld House 33 High Street
Sunninghill
Ascot
Berkshire
SL5 9NP
Company NameFlypets Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2010 (2 weeks, 4 days after company formation)
Appointment Duration3 years, 11 months (Resigned 31 October 2014)
Assigned Occupation Accountant
Addresses
Correspondence Address
Airworld House 33 High Street
Sunninghill
Berkshire
SL5 9NP
Registered Company Address
Airworld House
33 High Street
Sunninghill
Berkshire
SL5 9NP
Company NameAirworld Gse Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2013 (2 weeks after company formation)
Appointment Duration1 year, 2 months (Resigned 16 May 2014)
Assigned Occupation Accountant
Addresses
Correspondence Address
Airworld House 33 High Street
Sunninghill
Berks
SL5 9NP
Registered Company Address
Airworld House 33 High Street
Sunninghill
Ascot
Berkshire
SL5 9NP
Company NameCargosec Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2000 (2 weeks, 6 days after company formation)
Appointment Duration13 years, 6 months (Resigned 16 May 2014)
Assigned Occupation Accountant
Addresses
Correspondence Address
8 Silwood Close
Ascot
Berkshire
SL5 7DX
Registered Company Address
Airworld House 33 High Street
Sunninghill
Ascot
Berkshire
SL5 9NP

Appointment Timeline

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