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

Mr Peter Ligertwood

British – Born 81 years ago (September 1942)

Mr Peter Ligertwood
Unicol House
Green Road
Oxford
OX3 8EU

Current appointments

19

Resigned appointments

Closed appointments

11

Companies

Company NameUnicol Audio Visual Limited
Company StatusActive
Company Ownership
100%
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date31 December 1990 (17 years, 4 months after company formation)
Appointment Duration33 years, 5 months
Assigned Occupation Engineer
Addresses
Correspondence Address
Unicol House
Green Road
Oxford
OX3 8EU
Registered Company Address
Unicol Engineering
Green Road
Oxford
OX3 8EU
Company NameUnicol Engineering
Company StatusActive
Company Ownership
100%
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date31 December 1990 (4 years, 10 months after company formation)
Appointment Duration33 years, 5 months
Assigned Occupation Engineer
Addresses
Correspondence Address
Unicol House
Green Road
Oxford
OX3 8EU
Registered Company Address
Unicol Engineering
Green Road
Oxford
OX3 8EU
Company NameTecma Limited
Company StatusActive
Company Ownership
50%
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date31 December 1990 (5 years, 11 months after company formation)
Appointment Duration33 years, 5 months
Assigned Occupation Engineer
Addresses
Correspondence Address
Unicol House
Green Road
Oxford
OX3 8EU
Registered Company Address
Green Road
Oxford
OX3 8EU
Company NameZYOX Limited
Company StatusActive
Company Ownership
50%
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date31 December 1991 (3 years, 6 months after company formation)
Appointment Duration32 years, 5 months
Assigned Occupation Company Director
Addresses
Correspondence Address
Unit 2, Kenyon Forge Kenyon Street
Birmingham
B18 6DH
Registered Company Address
Unit 2, Kenyon Forge
Kenyon Street
Birmingham
B18 6DH
Company NameUnicol Limited
Company StatusActive
Company Ownership
100%
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date26 June 1995 (5 days after company formation)
Appointment Duration28 years, 11 months
Assigned Occupation Engineer
Addresses
Correspondence Address
Unicol House
Green Road
Oxford
OX3 8EU
Registered Company Address
Green Road
Headington
Oxford
OX3 8EU
Company NameTVCO Limited
Company StatusActive
Company Ownership
100%
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date01 April 2006 (1 week, 3 days after company formation)
Appointment Duration18 years, 2 months
Assigned Occupation Company Director
Addresses
Correspondence Address
Unicol House
Green Road
Oxford
OX3 8EU
Registered Company Address
Unicol House, Green Road
Headington
Oxford
OX3 8EU
Company NameMegabrokers Limited
Company StatusActive
Company Ownership
50%
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date06 June 2007 (same day as company formation)
Appointment Duration17 years
Assigned Occupation Engineer
Addresses
Correspondence Address
Unit 2, Kenyon Forge Kenyon Street
Birmingham
B18 6DH
Registered Company Address
Unit 2, Kenyon Forge
Kenyon Street
Birmingham
B18 6DH
Company NameVelida Properties Limited
Company StatusActive
Company Ownership
33.33%
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date19 November 2008 (same day as company formation)
Appointment Duration15 years, 6 months
Assigned Occupation Engineer
Addresses
Correspondence Address
30 Bankside Court Stationfields
Kidlington
Oxford
OX5 1JE
Registered Company Address
30 Bankside Court Stationfields
Kidlington
Oxford
OX5 1JE
Company NameCastalum Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date27 July 2012 (3 years, 7 months after company formation)
Appointment Duration11 years, 10 months
Assigned Occupation Engineer
Addresses
Correspondence Address
5 Buttington Cross Enterprise Park
Buttington
Welshpool
Powys
SY21 8SL
Wales
Registered Company Address
5 Buttington Cross Enterprise Park
Buttington
Welshpool
Powys
SY21 8SL
Wales
Company NameLigertwood Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date30 December 2019 (same day as company formation)
Appointment Duration4 years, 5 months
Assigned Occupation Engineer
Addresses
Correspondence Address
Unit 2, Kenyon Forge Kenyon Street
Birmingham
B18 6DH
Registered Company Address
Unit 2, Kenyon Forge
Kenyon Street
Birmingham
B18 6DH
Company NameManx Welshpool Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date04 January 2022 (10 years, 4 months after company formation)
Appointment Duration2 years, 5 months
Assigned Occupation Engineer
Addresses
Correspondence Address
Unicol House Green Road
Headington
Oxford
OX3 8EU
Registered Company Address
Unicol House Green Road
Headington
Oxford
OX3 8EU
Company NameManxtrad
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date04 January 2022 (4 years, 9 months after company formation)
Appointment Duration2 years, 5 months
Assigned Occupation Engineer
Addresses
Correspondence Address
Unit 2, Kenyon Forge Kenyon Street
Birmingham
B18 6DH
Registered Company Address
Unit 2, Kenyon Forge
Kenyon Street
Birmingham
B18 6DH
Company NameManxprop Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date04 January 2022 (4 years, 9 months after company formation)
Appointment Duration2 years, 5 months
Assigned Occupation Engineer
Addresses
Correspondence Address
Unit 2, Kenyon Forge Kenyon Street
Birmingham
B18 6DH
Registered Company Address
Unit 2, Kenyon Forge
Kenyon Street
Birmingham
B18 6DH
Company NameManxfina
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date04 January 2022 (4 years, 9 months after company formation)
Appointment Duration2 years, 5 months
Assigned Occupation Engineer
Addresses
Correspondence Address
Unit 2, Kenyon Forge Kenyon Street
Birmingham
B18 6DH
Registered Company Address
Unit 2, Kenyon Forge
Kenyon Street
Birmingham
B18 6DH
Company NameBirmingham Swallow Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date04 January 2022 (12 years, 4 months after company formation)
Appointment Duration2 years, 5 months
Assigned Occupation Engineer
Addresses
Correspondence Address
Unicol House Green Road
Oxford
OX3 8EU
Registered Company Address
Unit 2, Kenyon Forge
Kenyon Street
Birmingham
B18 6DH
Company NameAHW Industries Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date04 January 2022 (9 years, 6 months after company formation)
Appointment Duration2 years, 5 months
Assigned Occupation Engineer
Addresses
Correspondence Address
Unit 2 Kenyon Forge Kenyon Street
Birmingham
B18 6DH
Registered Company Address
Unit 2 Kenyon Forge
Kenyon Street
Birmingham
B18 6DH
Company NameManx Welshpool Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date04 January 2022 (3 years, 11 months after company formation)
Appointment Duration2 years, 5 months
Assigned Occupation Engineer
Addresses
Correspondence Address
Unit 2, Kenyon Forge Kenyon Street
Birmingham
B18 6DH
Registered Company Address
Unit 2, Kenyon Forge
Kenyon Street
Birmingham
B18 6DH
Company NameB H Blackmore Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date27 September 2023 (2 years after company formation)
Appointment Duration8 months, 1 week
Assigned Occupation Company Director
Addresses
Correspondence Address
Unit 28 Chancery Gate Business Centre
Langford Lane
Kidlington
Oxfordshire
OX5 1FQ
Registered Company Address
Unit 28 Chancery Gate Business Centre
Langford Lane
Kidlington
Oxfordshire
OX5 1FQ
Company NameUnicol Holdings
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date24 July 1991 (19 years, 6 months after company formation)
Appointment Duration32 years, 10 months
Assigned Occupation Engineer
Addresses
Correspondence Address
Unicol House
Green Road
Oxford
OX3 8EU
Registered Company Address
Boswell House
1-5 Broad Street
Oxford
OX1 3AW
Company NameAvecta Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusClosed
Appointment Date09 August 1991 (1 month, 2 weeks after company formation)
Appointment Duration20 years (Closed 09 August 2011)
Assigned Occupation Engineer
Addresses
Correspondence Address
Unicol House
Green Road
Oxford
OX3 8EU
Registered Company Address
Unicol House Green Road
Headington
Oxford
OX3 8EU
Company NameCrusader Aviation Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusClosed
Appointment Date09 October 2000 (same day as company formation)
Appointment Duration6 years, 6 months (Closed 24 April 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Unicol House
Green Road
Oxford
OX3 8EU
Registered Company Address
Critchleys
Boswell House 1-5 Broad Street
Oxford
Oxfordshire
OX1 3AW
Company NameWatercoil Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 November 2000 (2 months, 3 weeks after company formation)
Appointment Duration7 years, 9 months (Closed 13 August 2008)
Assigned Occupation Engineer
Addresses
Correspondence Address
Unicol House
Green Road
Oxford
OX3 8EU
Registered Company Address
Swallow House
Shilton Industrial Estate
Bulkington, Coventry
West Midlands
CV7 9JY
Company NameManx Ventures Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusClosed
Appointment Date21 March 2001 (same day as company formation)
Appointment Duration6 years, 9 months (Closed 08 January 2008)
Assigned Occupation Engineer
Addresses
Correspondence Address
Unicol House
Green Road
Oxford
OX3 8EU
Registered Company Address
Greyfriars Court
Paradise Square
Oxford
OX1 1BE
Company NameRhobus Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 December 2003 (same day as company formation)
Appointment Duration4 years, 1 month (Closed 08 January 2008)
Assigned Occupation Engineer
Addresses
Correspondence Address
Unicol House
Green Road
Oxford
OX3 8EU
Registered Company Address
Unicol Building
Green Road
Oxford
OX3 8EU
Company NameEvenwood Industries Limited
Company StatusDissolved 2014
Company Ownership
30%
Appointment TypeDirector
Appointment StatusClosed
Appointment Date27 March 2006 (1 month, 2 weeks after company formation)
Appointment Duration8 years, 7 months (Closed 05 November 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
Unicol House
Green Road
Oxford
OX3 8EU
Registered Company Address
St Andrew House
119-121 The Headrow
Leeds
LS1 5JW
Company NameOxprop Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 May 2006 (1 month, 3 weeks after company formation)
Appointment Duration1 year, 4 months (Closed 11 September 2007)
Assigned Occupation Engineer
Addresses
Correspondence Address
Unicol House
Green Road
Oxford
OX3 8EU
Registered Company Address
Unicol House, Green Road
Headington
Oxford
Oxfordshire
OX3 8EU
Company NameAudio Visual Mounts (UK) Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusClosed
Appointment Date24 November 2006 (same day as company formation)
Appointment Duration5 years, 4 months (Closed 27 March 2012)
Assigned Occupation Engineer
Addresses
Correspondence Address
Unicol House
Green Road
Oxford
OX3 8EU
Registered Company Address
Unicol House, Green Road
Oxford
Oxon
OX3 8EU
Company NameAutolift Holdings Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusClosed
Appointment Date05 March 2007 (3 weeks after company formation)
Appointment Duration3 years, 2 months (Closed 11 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Unicol House
Green Road
Oxford
OX3 8EU
Registered Company Address
Evenwood Plant
Evenwood Lane
Bishop Auckland
County Durham
DL14 9NJ
Company NameThe Ministry Of Bargains Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusClosed
Appointment Date07 April 2008 (same day as company formation)
Appointment Duration1 year, 2 months (Closed 30 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Unicol House
Green Road
Oxford
OX3 8EU
Registered Company Address
Swallow House
Shilton Industrial Estate
Shilton
Coventry
CV7 9JY
Company NameRevecowood Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusClosed
Appointment Date25 July 2018 (same day as company formation)
Appointment Duration5 years (Closed 01 August 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Swallow House Shilton Industrial Estate
Shilton
Coventry
CV7 9JY
Registered Company Address
Swallow House Shilton Industrial Estate
Shilton
Coventry
CV7 9JY

Appointment Timeline

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