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

Mr Peregrine Murray Addison Lloyd

British – Born 68 years ago (March 1956)

Mr Peregrine Murray Addison Lloyd
Thornhill House
Kingston Lisle
Wantage
Oxfordshire
OX12 9QL

Current appointments

Resigned appointments

33

Closed appointments

Companies

Company NameHML Hawksworth Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 1991 (1 year after company formation)
Appointment Duration1 year, 4 months (Resigned 06 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Thornhill House
Kingston Lisle
Wantage
Oxfordshire
OX12 9QL
Registered Company Address
9-11 The Quadrant
Richmond
Surrey
TW9 1BP
Company NameJackson-Stops & Staff (Country Houses) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 1997 (4 years, 9 months after company formation)
Appointment Duration2 years, 9 months (Resigned 14 April 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Thornhill House
Kingston Lisle
Wantage
Oxfordshire
OX12 9QL
Registered Company Address
3 Park Road
Teddington
TW11 0AP
Company NameWhitehall Court London Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 1999 (1 week, 4 days after company formation)
Appointment Duration13 years, 10 months (Resigned 18 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
Thornhill House
Kingston Lisle
Wantage
Oxfordshire
OX12 9QL
Registered Company Address
4 Carlos Place
London
W1K 3AW
Company NameThe Kasanka Trust
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2003 (same day as company formation)
Appointment Duration19 years, 6 months (Resigned 17 October 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Thornhill House
Kingston Lisle
Wantage
Oxfordshire
OX12 9QL
Registered Company Address
Holborn Tower 8th Floor
137-144 High Holborn
London
WC1V 6PL
Company NameRegenter Bentilee District Centre (Holding) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2004 (1 year, 1 month after company formation)
Appointment Duration2 years, 11 months (Resigned 20 April 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Thornhill House
Kingston Lisle
Wantage
Oxfordshire
OX12 9QL
Registered Company Address
8 White Oak Square
London Road
Swanley
Kent
BR8 7AG
Company NameRegenter Bentilee District Centre Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2004 (1 month, 2 weeks after company formation)
Appointment Duration2 years, 11 months (Resigned 20 April 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Thornhill House
Kingston Lisle
Wantage
Oxfordshire
OX12 9QL
Registered Company Address
8 White Oak Square
London Road
Swanley
Kent
BR8 7AG
Company NameRegenter Lcep Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2005 (4 weeks after company formation)
Appointment Duration2 years, 1 month (Resigned 17 April 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Thornhill House
Kingston Lisle
Wantage
Oxfordshire
OX12 9QL
Registered Company Address
200 Aldersgate Street 3rd Floor
London
EC1A 4HD
Company NameRegenter Lcep Holdco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2005 (4 weeks after company formation)
Appointment Duration2 years, 1 month (Resigned 20 April 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Thornhill House
Kingston Lisle
Wantage
Oxfordshire
OX12 9QL
Registered Company Address
200 Aldersgate Street 3rd Floor
London
EC1A 4HD
Company NameRegenter B3 Holdco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2006 (4 years, 3 months after company formation)
Appointment Duration3 years (Resigned 23 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Thornhill House
Kingston Lisle
Wantage
Oxfordshire
OX12 9QL
Registered Company Address
200 Aldersgate Street 3rd Floor
London
EC1A 4HD
Company NameRegenter B3 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2006 (4 years, 3 months after company formation)
Appointment Duration3 years (Resigned 23 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Thornhill House
Kingston Lisle
Wantage
Oxfordshire
OX12 9QL
Registered Company Address
200 3rd Floor
200 Aldersgate Street
London
EC1A 4HD
Company NameEquipe Regeneration Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2007 (same day as company formation)
Appointment Duration3 years, 7 months (Resigned 22 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Thornhill House
Kingston Lisle
Wantage
Oxfordshire
OX12 9QL
Registered Company Address
Luxford Place
Lower Road
Forest Row
East Sussex
RH18 5HE
Company NamePulse Social Enterprises Community Interest Company
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2009 (same day as company formation)
Appointment Duration6 years, 11 months (Resigned 01 September 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
Thornhill House
Kingston Lisle
Wantage
Oxfordshire
OX12 9QL
Registered Company Address
8th Floor Holborn Tower
137-144 High Holborn
London
WC1V 6PL
Company NameHemiko Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2012 (same day as company formation)
Appointment Duration10 years, 3 months (Resigned 31 March 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
8th Floor Holborn Tower
137-144 High Holborn
London
WC1V 6PL
Registered Company Address
Castletown Office
Rockcliffe
Carlisle
Cumbria
CA6 4BN
Company NameUK Pacific Hampton Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2014 (same day as company formation)
Appointment Duration7 months, 3 weeks (Resigned 30 March 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
First Floor 6 St Andrew Street
London
EC4A 3AE
Registered Company Address
Cats Abbey Hall
Northleach
Cheltenham
Gloucestershire
GL54 3QD
Wales
Company NameHousing & Finance Institute Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 2015 (5 months, 2 weeks after company formation)
Appointment Duration3 years, 5 months (Resigned 07 May 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
6 St Andrew Street St. Andrew Street
London
EC4A 3AE
Registered Company Address
3 Bunhill Row
London
EC1Y 8YZ
Company NamePP Esco (Clapham Park) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2019 (same day as company formation)
Appointment Duration1 year, 6 months (Resigned 24 March 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
8th Floor Holborn Tower
137-144 High Holborn
London
WC1V 6PL
Registered Company Address
Castletown Office
Rockcliffe
Carlisle
Cumbria
CA6 4BN
Company NamePP Esco (Springfield) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2019 (same day as company formation)
Appointment Duration6 months (Resigned 01 April 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
21st Floor Euston Tower
286 Euston Road
London
NW1 3DP
Registered Company Address
Castletown Office
Rockcliffe
Carlisle
Cumbria
CA6 4BN
Company NamePP Esco Holdco Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2020 (same day as company formation)
Appointment Duration3 years, 1 month (Resigned 31 March 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
8th Floor Holborn Tower
137-144 High Holborn
London
WC1V 6PL
Registered Company Address
Castletown Office
Rockcliffe
Carlisle
Cumbria
CA6 4BN
Company NamePP Esco (Circus St) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2020 (same day as company formation)
Appointment Duration2 years, 4 months (Resigned 31 March 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Level 21 286 Euston Road
London
NW1 3DP
Registered Company Address
Castletown Office
Rockcliffe
Carlisle
Cumbria
CA6 4BN
Company NamePP Esco Divisionco Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2021 (same day as company formation)
Appointment Duration6 days (Resigned 24 March 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
8th Floor, 137-144 High Holborn
London
WC1V 6PL
Registered Company Address
Castletown Office
Rockcliffe
Carlisle
Cumbria
CA6 4BN
Company NamePP New Esco Holdco Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2021 (same day as company formation)
Appointment Duration5 days (Resigned 24 March 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
8th Floor, 137-144 High Holborn
London
WC1V 6PL
Registered Company Address
Castletown Office
Rockcliffe
Carlisle
Cumbria
CA6 4BN
Company NameWellfront Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 1991 (2 years after company formation)
Appointment Duration1 year, 7 months (Resigned 14 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Thornhill House
Kingston Lisle
Wantage
Oxfordshire
OX12 9QL
Registered Company Address
Operational Centre
Mill Road
Bournemouth
Dorset
BH8 0DR
Company NameCallander Wright Management Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 1992 (6 years, 6 months after company formation)
Appointment Duration2 years, 7 months (Resigned 19 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Thornhill House
Kingston Lisle
Wantage
Oxfordshire
OX12 9QL
Registered Company Address
40 Queen Anne Street
London
W1G 9EL
Company NameSt James Parade (90) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 1992 (10 years, 2 months after company formation)
Appointment Duration7 years, 8 months (Resigned 14 April 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Thornhill House
Kingston Lisle
Wantage
Oxfordshire
OX12 9QL
Registered Company Address
40 Queen Anne Street
London
W1G 9EL
Company NameCallander Wright Management Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 1994 (9 years after company formation)
Appointment Duration5 years, 8 months (Resigned 14 April 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Thornhill House
Kingston Lisle
Wantage
Oxfordshire
OX12 9QL
Registered Company Address
40 Queen Anne Street
London
W1G 9EL
Company NameUK Pacific Holdings Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 1997 (3 weeks, 5 days after company formation)
Appointment Duration3 years, 2 months (Resigned 31 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Thornhill House
Kingston Lisle
Wantage
Oxfordshire
OX12 9QL
Registered Company Address
C/O Pricewaterhousecoopers
Plumtree Courts
London
EC4A 4HT
Company NameBurghley Resources Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 1997 (1 year, 7 months after company formation)
Appointment Duration1 year, 1 month (Resigned 10 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Thornhill House
Kingston Lisle
Wantage
Oxfordshire
OX12 9QL
Registered Company Address
Westward
Sudeley Road Winchcombe
Cheltenham
Gloucestershire
GL54 5JB
Wales
Company NameJsspinnacle Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 1997 (8 years after company formation)
Appointment Duration11 months, 1 week (Resigned 10 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Thornhill House
Kingston Lisle
Wantage
Oxfordshire
OX12 9QL
Registered Company Address
Westward
Sudeley Road Winchcombe
Cheltenham
Gloucestershire
GL54 5JB
Wales
Company Name140 Brompton Road Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 1998 (5 years after company formation)
Appointment Duration1 year, 6 months (Resigned 31 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Thornhill House
Kingston Lisle
Wantage
Oxfordshire
OX12 9QL
Registered Company Address
6 St. Andrew Street
London
EC4A 3AE
Company NameMonterey Associates Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 1999 (11 years, 11 months after company formation)
Appointment DurationResigned same day (Resigned 23 February 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Thornhill House
Kingston Lisle
Wantage
Oxfordshire
OX12 9QL
Registered Company Address
Westwood, Sudeley Lodge
Sudeley Road, Winchcombe
Cheltenham
Gloucestershire
GL54 5JB
Wales
Company NameLawgra (No. 675) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2001 (7 months, 3 weeks after company formation)
Appointment Duration5 years, 6 months (Resigned 18 August 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Thornhill House
Kingston Lisle
Wantage
Oxfordshire
OX12 9QL
Registered Company Address
Westward
Sudeley Road Winchcombe
Cheltenham
Glos
GL54 5JB
Wales
Company NameBentilee Hub Regeneration Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2005 (same day as company formation)
Appointment Duration2 years, 2 months (Resigned 20 April 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Thornhill House
Kingston Lisle
Wantage
Oxfordshire
OX12 9QL
Registered Company Address
1 Kingsway
London
WC2B 6AN
Company NameRockpools People & Performance Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2007 (2 years, 6 months after company formation)
Appointment Duration2 years, 9 months (Resigned 14 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Thornhill House
Kingston Lisle
Wantage
Oxfordshire
OX12 9QL
Registered Company Address
20 Roundhouse Court South Rings Business Park
Bamber Bridge
Preston
Lancashire
PR5 6DA

Appointment Timeline

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