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

Peter Robert Michael Bond

British – Born 89 years ago (April 1935)

Peter Robert Michael Bond
61 Grays Inn Road
London
WC1X 8TH

Current appointments

Resigned appointments

10

Closed appointments

Companies

Company NameHuntsmoor Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 1991 (3 years, 7 months after company formation)
Appointment Duration3 years, 11 months (Resigned 30 April 1995)
Assigned Occupation Solicitor
Addresses
Correspondence Address
61 Grays Inn Road
London
WC1X 8TH
Registered Company Address
5 New Street Square
London
EC4A 3TW
Company NameMunich Re UK Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 1991 (14 years, 10 months after company formation)
Appointment Duration3 years, 12 months (Resigned 10 October 1995)
Assigned Occupation Solicitor
Addresses
Correspondence Address
61 Grays Inn Road
London
WC1X 8TH
Registered Company Address
10 Fenchurch Avenue
London
EC3M 5BN
Company NameHuntsmoor Nominees Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 1991 (32 years, 2 months after company formation)
Appointment Duration3 years, 5 months (Resigned 30 April 1995)
Assigned Occupation Solicitor
Addresses
Correspondence Address
61 Grays Inn Road
London
WC1X 8TH
Registered Company Address
5 New Street Square
London
EC4A 3TW
Company NameBiffa (Roxby) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 1992 (5 years, 10 months after company formation)
Appointment Duration7 months, 2 weeks (Resigned 14 December 1992)
Assigned Occupation Solicitor
Addresses
Correspondence Address
61 Grays Inn Road
London
WC1X 8TH
Registered Company Address
Accuray House, Coronation Road
Cressex
High Wycombe
Buckinghamshire
HP12 3TZ
Company NameWarwickshire Hunt Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2003 (same day as company formation)
Appointment Duration1 year, 10 months (Resigned 05 December 2004)
Assigned Occupation Solicitor
Addresses
Correspondence Address
61 Grays Inn Road
London
WC1X 8TH
Registered Company Address
3 Danebrook Court
Langford Lane
Kidlington
Oxfordshire
OX5 1LQ
Company NameGreat Lakes Reinsurance (UK) Plc
Company StatusConverted / Closed
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 1991 (3 years, 6 months after company formation)
Appointment Duration3 years, 10 months (Resigned 27 March 1995)
Assigned Occupation Solicitor
Addresses
Correspondence Address
61 Grays Inn Road
London
WC1X 8TH
Registered Company Address
Munich Re Group
Plantation Place
30 Fenchurch Street
London
EC3M 3AJ
Company NameMunichre General Services Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 1991 (13 years, 4 months after company formation)
Appointment Duration3 years, 12 months (Resigned 10 October 1995)
Assigned Occupation Solicitor
Addresses
Correspondence Address
61 Grays Inn Road
London
WC1X 8TH
Registered Company Address
Plantation Place
30 Fenchurch Street
London
EC3M 3AJ
Company NameMunichre Services Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 1991 (17 years, 3 months after company formation)
Appointment Duration3 years, 11 months (Resigned 10 October 1995)
Assigned Occupation Solicitor
Addresses
Correspondence Address
61 Grays Inn Road
London
WC1X 8TH
Registered Company Address
Kpmg Llp
8 Salisbury Square
London
EC4Y 8BB
Company NameDavid Barclay Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 1992 (28 years, 4 months after company formation)
Appointment Duration7 years, 4 months (Resigned 08 September 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Grays Inn Road
London
WC1X 8TH
Registered Company Address
124-130 Seymour Place
London
W1H 6AA
Company NameKingfisher House (Kensington) Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 1993 (5 months after company formation)
Appointment Duration11 years, 10 months (Resigned 11 May 2005)
Assigned Occupation Solicitor
Addresses
Correspondence Address
61 Grays Inn Road
London
WC1X 8TH
Registered Company Address
66 Prescot Street
London
E1 8NN

Appointment Timeline

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