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

Peter Lawrence Aldous

British – Born 81 years ago (March 1943)

Peter Lawrence Aldous
Deben Lodge
Harlow Road
Roydon
Essex
CM19 2HE

Current appointments

Resigned appointments

33

Closed appointments

Companies

Company NameKent Process Control Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 1992 (24 years, 9 months after company formation)
Appointment Duration1 year (Resigned 31 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Deben Lodge
Harlow Road
Roydon
Essex
CM19 2HE
Registered Company Address
Orion House
5 Upper St Martins Lane
London
WC2H 9EA
Company NameABB Flakt Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 1994 (29 years, 1 month after company formation)
Appointment Duration7 years, 8 months (Resigned 05 April 2002)
Assigned Occupation Secretary
Addresses
Correspondence Address
Deben Lodge
Harlow Road
Roydon
Essex
CM19 2HE
Registered Company Address
Orion House
5 Upper St Martins Lane
London
WC2H 9EA
Company NameABB Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 1999 (5 years, 1 month after company formation)
Appointment Duration5 months, 4 weeks (Resigned 18 December 1999)
Assigned Occupation Financial Controller
Addresses
Correspondence Address
Deben Lodge
Harlow Road
Roydon
Essex
CM19 2HE
Registered Company Address
Daresbury Park
Daresbury
Warrington
Cheshire
WA4 4BT
Company NameABB Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 1999 (5 years, 1 month after company formation)
Appointment Duration5 months, 4 weeks (Resigned 18 December 1999)
Assigned Occupation Financial Controller
Addresses
Correspondence Address
Deben Lodge
Harlow Road
Roydon
Essex
CM19 2HE
Registered Company Address
Daresbury Park
Daresbury
Warrington
Cheshire
WA4 4BT
Company NameABB Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2001 (1 year, 7 months after company formation)
Appointment Duration1 year, 2 months (Resigned 05 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Deben Lodge
Harlow Road
Roydon
Essex
CM19 2HE
Registered Company Address
Daresbury Park
Daresbury
Warrington
Cheshire
WA4 4BT
Company NameBarrett And Wright (London) Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 1992 (72 years, 5 months after company formation)
Appointment Duration9 years, 6 months (Resigned 05 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Deben Lodge
Harlow Road
Roydon
Essex
CM19 2HE
Registered Company Address
A B B Ltd Orion House
5 Upper Saint Martins Lane
London
WC2H 9EA
Company NameABB Motors Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 1991 (1 year after company formation)
Appointment Duration10 years, 6 months (Resigned 05 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Deben Lodge
Harlow Road
Roydon
Essex
CM19 2HE
Registered Company Address
Daresbury Park
Daresbury
Warrington
Cheshire
WA4 4BT
Company NameABB British Wheelset Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 1991 (1 week, 1 day after company formation)
Appointment Duration4 years, 3 months (Resigned 29 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Deben Lodge
Harlow Road
Roydon
Essex
CM19 2HE
Registered Company Address
Litchurch Lane
Derby
Derbyshire
DE24 8AD
Company NameVeloduct Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 1992 (20 years, 2 months after company formation)
Appointment Duration9 years, 9 months (Resigned 05 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Deben Lodge
Harlow Road
Roydon
Essex
CM19 2HE
Registered Company Address
Orion House
8th Floor Upper St Martins Lane
London
WC2H 9EA
Company NameB W (1998) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 1992 (19 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (Resigned 11 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Deben Lodge
Harlow Road
Roydon
Essex
CM19 2HE
Registered Company Address
Coopers And Lybrand
The Atrium St Georges Street
Norwich
Norfolk
NR3 1AG
Company NameABB Flakt Marine Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 1992 (2 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (Resigned 10 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Deben Lodge
Harlow Road
Roydon
Essex
CM19 2HE
Registered Company Address
Orion House
5 Upper St Martins Lane
London
WC2H 9EA
Company NameABB Flakt Environmental Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 1992 (2 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (Resigned 10 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Deben Lodge
Harlow Road
Roydon
Essex
CM19 2HE
Registered Company Address
Orion House
5 Upper St Martins Lane
London
WC2H 9EA
Company NameABB Financial Services (UK) Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 1992 (3 years after company formation)
Appointment Duration1 year (Resigned 01 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Deben Lodge
Harlow Road
Roydon
Essex
CM19 2HE
Registered Company Address
Orion House
5 Upper St Martins Lane
London
WC2H 9EA
Company NameABB Flakt Service Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 1992 (20 years, 7 months after company formation)
Appointment Duration5 years, 9 months (Resigned 30 July 1998)
Assigned Occupation Accountant
Addresses
Correspondence Address
Deben Lodge
Harlow Road
Roydon
Essex
CM19 2HE
Registered Company Address
C/O Abb Building Technologies
Ltd Sandford House
41 Homer Road Solihull
West Midlands
B91 3QJ
Company NameABB Daimler-Benz Transportation (Property) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 1992 (5 years, 10 months after company formation)
Appointment Duration1 year (Resigned 31 October 1993)
Assigned Occupation Group Financial Controller
Addresses
Correspondence Address
Deben Lodge
Harlow Road
Roydon
Essex
CM19 2HE
Registered Company Address
Litchurch Lane
Derby
DE24 8AD
Company NameABB Operations & Maintenance Services Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 1992 (1 week, 1 day after company formation)
Appointment Duration8 years, 2 months (Resigned 01 March 2001)
Assigned Occupation Group Financial Controller
Addresses
Correspondence Address
Deben Lodge
Harlow Road
Roydon
Essex
CM19 2HE
Registered Company Address
Newbold Road
Rugby
Warwickshire
CV21 2NH
Company NameABB Energy Information Systems Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 1993 (2 years, 7 months after company formation)
Appointment Duration2 years, 11 months (Resigned 04 March 1996)
Assigned Occupation Group Financial Controller
Addresses
Correspondence Address
Deben Lodge
Harlow Road
Roydon
Essex
CM19 2HE
Registered Company Address
Abb Business Centre
Oulton Road
Stone
Staffordshire
ST15 0RS
Company NameNewbold Power Generation Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 1994 (4 years, 4 months after company formation)
Appointment Duration5 years, 5 months (Resigned 31 August 1999)
Assigned Occupation Secretary
Addresses
Correspondence Address
Deben Lodge
Harlow Road
Roydon
Essex
CM19 2HE
Registered Company Address
Power House
Silverlink Business Park
Wallsend
Tyne & Wear
NE28 9ND
Company NameABB Daimler-Benz Transportation (Traction) Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 1994 (5 years, 6 months after company formation)
Appointment Duration1 year, 7 months (Resigned 29 March 1996)
Assigned Occupation Secretary
Addresses
Correspondence Address
Deben Lodge
Harlow Road
Roydon
Essex
CM19 2HE
Registered Company Address
Litchurch Lane
Derby
DE24 8AD
Company NameABB Transportation Holdings Ltd.
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 1995 (6 years, 10 months after company formation)
Appointment Duration4 months, 1 week (Resigned 29 March 1996)
Assigned Occupation Secretary
Addresses
Correspondence Address
Deben Lodge
Harlow Road
Roydon
Essex
CM19 2HE
Registered Company Address
Litchurch Lane
Derby
DE24 8AD
Company NameABB Industrial Systems Employee Services Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 1995 (4 years, 5 months after company formation)
Appointment Duration1 year, 6 months (Resigned 30 June 1997)
Assigned Occupation Chief Financial Controller
Addresses
Correspondence Address
Deben Lodge
Harlow Road
Roydon
Essex
CM19 2HE
Registered Company Address
Orion House
5 Upper Saint Martins Lane
London
WC2H 9EA
Company NameDurham Manufacturing And Distribution Group Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 1995 (15 years, 2 months after company formation)
Appointment Duration6 years, 4 months (Resigned 05 April 2002)
Assigned Occupation Chief Financial Controller
Addresses
Correspondence Address
Deben Lodge
Harlow Road
Roydon
Essex
CM19 2HE
Registered Company Address
Hanover Place
Sunderland
Tyne And Wear
SR4 6BY
Company NameDurham Switchgear International Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 1995 (4 years, 5 months after company formation)
Appointment Duration6 years, 4 months (Resigned 05 April 2002)
Assigned Occupation Chief Financial Controller
Addresses
Correspondence Address
Deben Lodge
Harlow Road
Roydon
Essex
CM19 2HE
Registered Company Address
Hanover Place
Sunderland
Tyne And Wear
SR4 6BY
Company NameABB Investments Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 1996 (6 years, 3 months after company formation)
Appointment Duration5 years, 11 months (Resigned 05 April 2002)
Assigned Occupation Group Financial Controller
Addresses
Correspondence Address
Deben Lodge
Harlow Road
Roydon
Essex
CM19 2HE
Registered Company Address
Daresbury Park
Daresbury
Warrington
Cheshire
WA4 4BT
Company NameSTAL Refrigeration Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 1997 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 30 May 1997)
Assigned Occupation Financial Controller
Addresses
Correspondence Address
Deben Lodge
Harlow Road
Roydon
Essex
CM19 2HE
Registered Company Address
19 Town Square
Basildon
Essex
SS14 1BD
Company NameABB Magda Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 1997 (6 days, 1 hour after company formation)
Appointment Duration11 months, 4 weeks (Resigned 23 October 1998)
Assigned Occupation Secretary
Addresses
Correspondence Address
Deben Lodge
Harlow Road
Roydon
Essex
CM19 2HE
Registered Company Address
C/O Baker Tilly
Brazennose House
Lincoln Square
Manchester
M2 5BL
Company NameABB Magda Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1999 (1 year, 11 months after company formation)
Appointment Duration2 years, 5 months (Resigned 05 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Deben Lodge
Harlow Road
Roydon
Essex
CM19 2HE
Registered Company Address
C/O Baker Tilly
Brazennose House
Lincoln Square
Manchester
M2 5BL
Company NameFischer And Porter Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2000 (51 years, 12 months after company formation)
Appointment Duration1 year, 9 months (Resigned 05 April 2002)
Assigned Occupation Group Financial Controller
Addresses
Correspondence Address
Deben Lodge
Harlow Road
Roydon
Essex
CM19 2HE
Registered Company Address
C/O Baker Tilly
Brazennose House
Lincoln Square
Manchester
M2 5BL
Company NameABB Flexible Automation Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2001 (44 years after company formation)
Appointment Duration1 year, 2 months (Resigned 05 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Deben Lodge
Harlow Road
Roydon
Essex
CM19 2HE
Registered Company Address
C/O Baker Tilly
Brazennose House
Lincoln Square
Manchester
M2 5BL
Company NameABB Eutech Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2001 (10 years, 1 month after company formation)
Appointment Duration1 year, 2 months (Resigned 05 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Deben Lodge
Harlow Road
Roydon
Essex
CM19 2HE
Registered Company Address
Daresbury Park
Daresbury
Warrington
Cheshire
WA4 4BT
Company NameABB Linkman Systems Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2001 (9 years after company formation)
Appointment Duration1 year, 8 months (Resigned 22 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Deben Lodge
Harlow Road
Roydon
Essex
CM19 2HE
Registered Company Address
Daresbury Park
Daresbury
Warrington
Cheshire
WA4 4BT
Company NameABB Low Voltage Systems Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 1995 (22 years after company formation)
Appointment Duration6 years, 4 months (Resigned 05 April 2002)
Assigned Occupation Chief Financial Controller
Addresses
Correspondence Address
Deben Lodge
Harlow Road
Roydon
Essex
CM19 2HE
Registered Company Address
C/O Baker Tilly
Brazennose House
Lincoln Square
Manchester
M2 5BL
Company NameABB Ventilation & Refrigeration Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 January 1996 (76 years after company formation)
Appointment Duration6 years, 3 months (Resigned 05 April 2002)
Assigned Occupation Group Financial Controller
Addresses
Correspondence Address
Deben Lodge
Harlow Road
Roydon
Essex
CM19 2HE
Registered Company Address
C/O Baker Tilly
Brazennose House
Lincoln Square
Manchester
M2 5BL

Appointment Timeline

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