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

Mr Peter Michael Dines

British – Born 51 years ago (May 1973)

Mr Peter Michael Dines
4 Wentworth Road
Sutton Coldfield
West Midlands
B74 2SG

Current appointments

Resigned appointments

10

Closed appointments

Companies

Company NameCentral Technology Belt
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 2005 (2 years after company formation)
Appointment Duration6 years, 1 month (Resigned 28 March 2011)
Assigned Occupation Managing Director
Addresses
Correspondence Address
4 Wentworth Road
Sutton Coldfield
West Midlands
B74 2SG
Registered Company Address
Malvern Hills Science Park
Geraldine Road
Malvern
Worcestershire
WR14 3SZ
Company NameBishop Vesey'S Grammar School
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2012 (same day as company formation)
Appointment Duration3 years, 5 months (Resigned 31 August 2015)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
Bishop Vesey'S Grammar School Lichfield Road
Sutton Coldfield
B74 2NH
Registered Company Address
Bishop Vesey'S Grammar School
Lichfield Road
Sutton Coldfield
B74 2NH
Company NameCisiv Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2013 (17 years, 4 months after company formation)
Appointment Duration3 years (Resigned 07 March 2016)
Assigned Occupation Entrepreneur
Addresses
Correspondence Address
1 1 Wheatfield Way
Kingston-Upon-Thames
Surrey
KT1 2TU
Registered Company Address
12th Floor Ci Tower
St George'S Square
New Malden
KT3 4HG
Company NameDiagnostic World Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2013 (6 years, 5 months after company formation)
Appointment Duration5 years, 4 months (Resigned 25 July 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
Birmingham Research Park Vincent Drive
Birmingham
B15 2SQ
Registered Company Address
Gateway West
East Street
Leeds
LS9 8DA
Company NameMyhealthchecked Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 2018 (10 years, 2 months after company formation)
Appointment Duration2 years, 8 months (Resigned 06 April 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Maltings East Tyndall Street
Cardiff
CF24 5EA
Wales
Registered Company Address
The Maltings
East Tyndall Street
Cardiff
CF24 5EA
Wales
Company NameAxis Spine Technologies Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2019 (2 years, 8 months after company formation)
Appointment Duration5 years (Resigned 25 April 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
1st Floor West Davidson House
Forbury Square
Reading
Berkshire
RG1 3EU
Registered Company Address
1st Floor West Davidson House
Forbury Square
Reading
Berkshire
RG1 3EU
Company NameMercia Regional Ventures Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 2019 (22 years, 11 months after company formation)
Appointment Duration3 years, 9 months (Resigned 15 May 2023)
Assigned Occupation Chief Operations Officer
Addresses
Correspondence Address
Preston Technology Management
Centre Marsh Lane
Preston
Lancashire
PR1 8UQ
Registered Company Address
Preston Technology Management
Centre Marsh Lane
Preston
Lancashire
PR1 8UQ
Company NameMedovate Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2020 (3 years, 3 months after company formation)
Appointment Duration2 years, 12 months (Resigned 02 November 2023)
Assigned Occupation Business Person
Addresses
Correspondence Address
Mercia Asset Management Plc Forward House
High Street
Henley-In-Arden
B95 5AA
Registered Company Address
The Workplace Camboro Business Park
Girton
Cambridge
CB3 0QH
Company NameNewcells Biotech Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 2022 (7 years, 3 months after company formation)
Appointment Duration1 year, 10 months (Resigned 05 March 2024)
Assigned Occupation Investment Director
Addresses
Correspondence Address
Time Central 32 Gallowgate
Newcastle Upon Tyne
Tyne And Wear
NE1 4BF
Registered Company Address
Time Central
32 Gallowgate
Newcastle Upon Tyne
Tyne And Wear
NE1 4BF
Company NameSurgi C Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 2006 (same day as company formation)
Appointment Duration5 years, 7 months (Resigned 19 March 2012)
Assigned Occupation Managing Director
Addresses
Correspondence Address
Hillfield 4 Wentworth Road
Sutton Coldfield
West Midlands
B74 2SG
Registered Company Address
Hill House
1 Little New Street
London
EC4A 3TR

Appointment Timeline

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