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

Mr Peter Charles Fletcher Hickson

British – Born 79 years ago (May 1945)

Mr Peter Charles Fletcher Hickson
12 Crescent Road
Wimbledon
London
SW20 8EX

Current appointments

Resigned appointments

37

Closed appointments

Companies

Company NameUNM Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 1991 (16 years, 4 months after company formation)
Appointment Duration4 years, 5 months (Resigned 30 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 Crescent Road
Wimbledon
London
SW20 8EX
Registered Company Address
5 Howick Place
London
SW1P 1WG
Company NameITV Meridian Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 1992 (2 years, 4 months after company formation)
Appointment Duration3 years (Resigned 23 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 Crescent Road
Wimbledon
London
SW20 8EX
Registered Company Address
Itv White City
201 Wood Lane
London
W12 7RU
Company NameCrosswall Nominees Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 1992 (23 years, 7 months after company formation)
Appointment Duration3 years, 5 months (Resigned 30 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 Crescent Road
Wimbledon
London
SW20 8EX
Registered Company Address
5 Howick Place
London
SW1P 1WG
Company NameInforma United Finance Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 1992 (23 years, 8 months after company formation)
Appointment Duration3 years, 5 months (Resigned 30 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 Crescent Road
Wimbledon
London
SW20 8EX
Registered Company Address
5 Howick Place
London
SW1P 1WG
Company NameRAC Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 1994 (66 years, 3 months after company formation)
Appointment Duration8 years, 5 months (Resigned 29 November 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 Crescent Road
Wimbledon
London
SW20 8EX
Registered Company Address
Rac House
Brockhurst Crescent
Walsall
WS5 4AW
Company NameE.ON UK Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 1996 (7 years, 3 months after company formation)
Appointment Duration5 years, 11 months (Resigned 01 July 2002)
Assigned Occupation Accountant
Addresses
Correspondence Address
12 Crescent Road
Wimbledon
London
SW20 8EX
Registered Company Address
Westwood Way
Westwood Business Park
Coventry
CV4 8LG
Company NamePowergen Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 1998 (same day as company formation)
Appointment Duration4 years (Resigned 01 July 2002)
Assigned Occupation Accountant
Addresses
Correspondence Address
12 Crescent Road
Wimbledon
London
SW20 8EX
Registered Company Address
Westwood Way
Westwood Business Park
Coventry
CV4 8LG
Company NameNational Grid Electricity Distribution (East Midlands) Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 1998 (9 years, 3 months after company formation)
Appointment Duration3 years, 2 months (Resigned 02 October 2001)
Assigned Occupation Accountant
Addresses
Correspondence Address
12 Crescent Road
Wimbledon
London
SW20 8EX
Registered Company Address
Avonbank
Feeder Road
Bristol
BS2 0TB
Company NameAWG Parent Co Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 2002 (2 years, 1 month after company formation)
Appointment Duration6 years, 10 months (Resigned 27 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 Crescent Road
Wimbledon
London
SW20 8EX
Registered Company Address
Lancaster House Lancaster Way
Ermine Business Park
Huntingdon
Cambridgeshire
PE29 6XU
Company NameAnglian Water Services Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 2003 (1 year, 4 months after company formation)
Appointment Duration1 year, 9 months (Resigned 20 January 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 Crescent Road
Wimbledon
London
SW20 8EX
Registered Company Address
Lancaster House Lancaster Way
Ermine Business Park
Huntingdon
Cambridgeshire
PE29 6XU
Company NameAnglian Water Services Financing Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 2003 (1 year, 4 months after company formation)
Appointment Duration1 year, 9 months (Resigned 20 January 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 Crescent Road
Wimbledon
London
SW20 8EX
Registered Company Address
Lancaster House Lancaster Way
Ermine Business Park
Huntingdon
Cambridgeshire
PE29 6XU
Company NameAnglian Water Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 2003 (14 years after company formation)
Appointment Duration1 year, 9 months (Resigned 20 January 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 Crescent Road
Wimbledon
London
SW20 8EX
Registered Company Address
Lancaster House Lancaster Way
Ermine Business Park
Huntingdon
Cambridgeshire
PE29 6XU
Company NameAWG Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2003 (14 years, 7 months after company formation)
Appointment Duration1 year, 9 months (Resigned 22 August 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 Crescent Road
Wimbledon
London
SW20 8EX
Registered Company Address
Lancaster House Lancaster Way
Ermine Business Park
Huntingdon
Cambridgeshire
PE29 6XU
Company NameOsprey Holdco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2007 (5 months, 2 weeks after company formation)
Appointment Duration2 years (Resigned 27 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 Crescent Road
Wimbledon
London
SW20 8EX
Registered Company Address
Lancaster House Lancaster Way
Ermine Business Park
Huntingdon
Cambridgeshire
PE29 6XU
Company NameOsprey Acquisitions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2007 (5 months, 2 weeks after company formation)
Appointment Duration2 years (Resigned 27 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 Crescent Road
Wimbledon
London
SW20 8EX
Registered Company Address
Lancaster House Lancaster Way
Ermine Business Park
Huntingdon
Cambridgeshire
PE29 6XU
Company NameKAZ Minerals Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2009 (4 years, 7 months after company formation)
Appointment Duration2 years, 2 months (Resigned 13 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
6th Floor
Cardinal Place
100 Victoria Street
London
SW1E 5JL
Registered Company Address
7th Floor, 83 Victoria Street
London
SW1H 0HW
Company NameChemring Group Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2010 (104 years, 7 months after company formation)
Appointment Duration6 years (Resigned 30 June 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
Roke Manor Old Salisbury Lane
Romsey
Hampshire
SO51 0ZN
Registered Company Address
Roke Manor
Old Salisbury Lane
Romsey
Hampshire
SO51 0ZN
Company NameHarworth Group Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2011 (19 years, 9 months after company formation)
Appointment Duration4 years, 10 months (Resigned 26 April 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
Amp Technology Centre, Brunel Way
Rotherham
South Yorkshire
S60 5WG
Registered Company Address
Advantage House Poplar Way
Catcliffe
Rotherham
S60 5TR
Company NameUnited Delaware Finance Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 1992 (1 month, 2 weeks after company formation)
Appointment Duration3 years, 10 months (Resigned 30 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 Crescent Road
Wimbledon
London
SW20 8EX
Registered Company Address
240 Blackfriars Road
London
SE1 8BF
Company NameMidtake Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 1992 (3 years, 11 months after company formation)
Appointment Duration1 year, 7 months (Resigned 30 June 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 Crescent Road
Wimbledon
London
SW20 8EX
Registered Company Address
Ludgate House
245 Blackfriars Road
London
SE1 9UY
Company NameMai
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 1992 (18 years, 6 months after company formation)
Appointment Duration3 years, 5 months (Resigned 30 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 Crescent Road
Wimbledon
London
SW20 8EX
Registered Company Address
5 Howick Place
London
SW1P 1WG
Company NameUnited Broadcasting
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 1992 (1 year, 11 months after company formation)
Appointment Duration3 years, 5 months (Resigned 30 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 Crescent Road
Wimbledon
London
SW20 8EX
Registered Company Address
The London Television Centre
Upper Ground
London
SE1 9LT
Company NameUnited Broadcasting South
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 1992 (1 year, 7 months after company formation)
Appointment Duration3 years, 5 months (Resigned 30 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 Crescent Road
Wimbledon
London
SW20 8EX
Registered Company Address
The London Television Centre
Upper Ground
London
SE1 9LT
Company NameUnited Intellectual Property Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 1993 (1 year, 5 months after company formation)
Appointment Duration2 years, 8 months (Resigned 30 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 Crescent Road
Wimbledon
London
SW20 8EX
Registered Company Address
Ludgate House
245 Blackfriars Road
London
SE1 9UY
Company NameMai Services (Holdings) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 1994 (1 month, 1 week after company formation)
Appointment Duration2 years (Resigned 18 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 Crescent Road
Wimbledon
London
SW20 8EX
Registered Company Address
240 Blackfriars Road
London
SE1 8BF
Company NameAnglia Television Group
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 1994 (35 years, 7 months after company formation)
Appointment Duration1 year, 8 months (Resigned 13 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 Crescent Road
Wimbledon
London
SW20 8EX
Registered Company Address
The London Television Centre
Upper Ground
London
SE1 9LT
Company NameDaltons Weekly Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 1994 (1 week, 5 days after company formation)
Appointment Duration2 years (Resigned 30 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 Crescent Road
Wimbledon
London
SW20 8EX
Registered Company Address
240 Blackfriars Road
London
SE1 8BF
Company NameUnited Media Holdings
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 1994 (same day as company formation)
Appointment Duration1 year, 5 months (Resigned 30 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 Crescent Road
Wimbledon
London
SW20 8EX
Registered Company Address
The London Television Centre
Upper Ground
London
SE1 9LT
Company NameFN 1 Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 1995 (88 years, 10 months after company formation)
Appointment Duration4 days (Resigned 26 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 Crescent Road
Wimbledon
London
SW20 8EX
Registered Company Address
No.1 Dorset Street
Southampton
Hampshire
SO15 2DP
Company NameUnited Delaware Investments Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 1995 (1 month, 1 week after company formation)
Appointment Duration6 months, 3 weeks (Resigned 30 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 Crescent Road
Wimbledon
London
SW20 8EX
Registered Company Address
5 Howick Place
London
SW1P 1WG
Company NameXEL Employee Benefit Trustees Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 1998 (same day as company formation)
Appointment Duration4 years, 7 months (Resigned 29 November 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 Crescent Road
Wimbledon
London
SW20 8EX
Registered Company Address
8 Surrey Street
Norwich
NR1 3NG
Company NameErgon Finance Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 1998 (2 months after company formation)
Appointment Duration4 years (Resigned 01 July 2002)
Assigned Occupation Accountant
Addresses
Correspondence Address
12 Crescent Road
Wimbledon
London
SW20 8EX
Registered Company Address
Kpmg Restructuring
8 Salisbury Square
London
EC4Y 8BB
Company NamePowergen (East Midlands) Loan Notes
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 1998 (1 year, 8 months after company formation)
Appointment Duration3 years, 11 months (Resigned 01 July 2002)
Assigned Occupation Accountant
Addresses
Correspondence Address
12 Crescent Road
Wimbledon
London
SW20 8EX
Registered Company Address
Kpmg Llp 15 Canada Square
Canary Wharf
London
E14 5GL
Company NamePowergen International
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 1999 (1 year, 5 months after company formation)
Appointment Duration2 years, 9 months (Resigned 01 July 2002)
Assigned Occupation Accountant
Addresses
Correspondence Address
12 Crescent Road
Wimbledon
London
SW20 8EX
Registered Company Address
C/O Bishop Flemimg Llp
10 Temple Back
Bristol
BS1 6FL
Company NameAnglian Water Ltip Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2002 (5 years, 10 months after company formation)
Appointment Duration5 years, 1 month (Resigned 10 July 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 Crescent Road
Wimbledon
London
SW20 8EX
Registered Company Address
Anglian House
Ambury Road
Huntingdon
Cambridgeshire
PE29 3NZ
Company NameAWG Ltip Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2002 (1 year, 2 months after company formation)
Appointment Duration2 years, 3 months (Resigned 27 August 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 Crescent Road
Wimbledon
London
SW20 8EX
Registered Company Address
Anglian House
Ambury Road
Huntingdon
Cambridgeshire
PE29 3NZ
Company NameCl Realisations Limited
Company StatusIn Administration
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 2007 (13 years, 8 months after company formation)
Appointment Duration9 years, 5 months (Resigned 11 May 2017)
Assigned Occupation Non Executive Director
Addresses
Correspondence Address
Communisis House Manston Lane
Leeds
LS15 8AH
Registered Company Address
C/O Interpath Limited 4th Floor, Tailors Corner
Thirsk Row
Leeds
LS1 4DP

Appointment Timeline

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