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

Mr Peter George Ka-Yin Bachmann

British – Born 47 years ago (March 1977)

Mr Peter George Ka-Yin Bachmann
Minton Place Victoria Street
Windsor
SL4 1EG

Current appointments

Resigned appointments

31

Closed appointments

Companies

Company NameAura Wind (Merthyr) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2017 (6 years, 7 months after company formation)
Appointment Duration1 year, 3 months (Resigned 12 April 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
17 Blythswood Square
Glasgow
G2 4AD
Scotland
Registered Company Address
C/O Foresight Group
The Shard, 32 London Bridge Street
London
SE1 9SG
Company NameAura Wind (Windmills No 1) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2018 (5 years, 8 months after company formation)
Appointment Duration9 months, 1 week (Resigned 12 April 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
17 Blythswood Square
Glasgow
G2 4AD
Scotland
Registered Company Address
C/O Eversheds Sutherland 4th Floor, Montgomery House
31 Montgomery Street
Belfast
BT1 4NX
Northern Ireland
Company NameAura Wind (Windmills No 2) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2018 (5 years, 8 months after company formation)
Appointment Duration9 months, 1 week (Resigned 12 April 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
17 Blythswood Square
Glasgow
G2 4AD
Scotland
Registered Company Address
C/O Eversheds Sutherland 4th Floor, Montgomery House
31 Montgomery Street
Belfast
BT1 4NX
Northern Ireland
Company NameWildanet Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2020 (3 years, 11 months after company formation)
Appointment Duration2 years, 1 month (Resigned 27 January 2023)
Assigned Occupation Fund Manager
Addresses
Correspondence Address
Westbourne House West Street
Liskeard
PL14 6BT
Registered Company Address
Westbourne House
West Street
Liskeard
PL14 6BT
Company NameGofibre Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 2021 (3 years, 4 months after company formation)
Appointment Duration2 years, 10 months (Resigned 26 February 2024)
Assigned Occupation Fund Manager
Addresses
Correspondence Address
8th Floor Exchange Tower
19 Canning Street
Edinburgh
EH3 8EG
Scotland
Registered Company Address
8th Floor Exchange Tower
19 Canning Street
Edinburgh
EH3 8EG
Scotland
Company NameLiving Bio-Power Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 2021 (13 years, 7 months after company formation)
Appointment Duration2 years (Resigned 15 May 2023)
Assigned Occupation Managing Director
Addresses
Correspondence Address
Office 3e Townend House
Park Street
Walsall
West Midlands
WS1 1NS
Registered Company Address
Office 3e Townend House
Park Street
Walsall
West Midlands
WS1 1NS
Company NameLiving Power Public Limited Company
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 2021 (14 years, 6 months after company formation)
Appointment Duration2 years (Resigned 15 May 2023)
Assigned Occupation Managing Director
Addresses
Correspondence Address
Office 3e Townend House
Park Street
Walsall
West Midlands
WS1 1NS
Registered Company Address
Office 3e Townend House
Park Street
Walsall
West Midlands
WS1 1NS
Company NameLiving Fuels Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 2021 (15 years, 8 months after company formation)
Appointment Duration2 years (Resigned 15 May 2023)
Assigned Occupation Managing Director
Addresses
Correspondence Address
Office 3e Townend House
Park Street
Walsall
West Midlands
WS1 1NS
Registered Company Address
Office 3e Townend House
Park Street
Walsall
West Midlands
WS1 1NS
Company NameGh Bio-Power Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 2021 (1 year, 7 months after company formation)
Appointment Duration2 years (Resigned 15 May 2023)
Assigned Occupation Managing Director
Addresses
Correspondence Address
Office 3e Townend House
Park Street
Walsall
West Midlands
WS1 1NS
Registered Company Address
Office 3e Townend House
Park Street
Walsall
West Midlands
WS1 1NS
Company NameBIO Newco A Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 2021 (2 years, 2 months after company formation)
Appointment Duration2 years (Resigned 15 May 2023)
Assigned Occupation Managing Director
Addresses
Correspondence Address
Office 3e Townend House
Park Street
Walsall
West Mildands
WS1 1NS
Registered Company Address
Office 3e Townend House
Park Street
Walsall
West Midlands
WS1 1NS
Company NameLifecycle Oils Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2021 (2 years, 11 months after company formation)
Appointment Duration1 year, 11 months (Resigned 11 April 2023)
Assigned Occupation Managing Director
Addresses
Correspondence Address
Lifecycle Oils Ltd Woodwards Road
Walsall
West Midlands
WS2 9SL
Registered Company Address
Lifecycle Oils Ltd
Woodwards Road
Walsall
West Midlands
WS2 9SL
Company NameTelcom Group Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2021 (3 years after company formation)
Appointment Duration6 months, 3 weeks (Resigned 21 January 2022)
Assigned Occupation Fund Manager
Addresses
Correspondence Address
69 Prince George Road
London
N16 8DL
Registered Company Address
Northstar, 135-141 Oldham Street
Manchester
M4 1LN
Company NameGHC Topco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 2021 (1 month, 2 weeks after company formation)
Appointment Duration6 months, 2 weeks (Resigned 11 July 2022)
Assigned Occupation Managing Director
Addresses
Correspondence Address
Minton Place Victoria Street
Windsor
SL4 1EG
Registered Company Address
167-169 Great Portland Street Great Portland Street
5th Floor
London
W1W 5PF
Company NameGHC Bidco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 2021 (1 month, 1 week after company formation)
Appointment Duration6 months, 2 weeks (Resigned 11 July 2022)
Assigned Occupation Managing Director
Addresses
Correspondence Address
Minton Place Victoria Street
Windsor
SL4 1EG
Registered Company Address
167-169 Great Portland Street Great Portland Street
5th Floor
London
W1W 5PF
Company NameGHC Midco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 2021 (1 month, 2 weeks after company formation)
Appointment Duration6 months, 2 weeks (Resigned 11 July 2022)
Assigned Occupation Managing Director
Addresses
Correspondence Address
Minton Place Victoria Street
Windsor
SL4 1EG
Registered Company Address
167-169 Great Portland Street Great Portland Street
5th Floor
London
W1W 5PF
Company NameNew Century Care (Colchester) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2022 (27 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (Resigned 11 July 2022)
Assigned Occupation Managing Director
Addresses
Correspondence Address
Minton Place Victoria Street
Windsor
SL4 1EG
Registered Company Address
167-169 Great Portland Street
5th Floor
London
W1W 5PF
Company NameNew Century Care (Finchley) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2022 (21 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (Resigned 11 July 2022)
Assigned Occupation Managing Director
Addresses
Correspondence Address
Minton Place Victoria Street
Windsor
SL4 1EG
Registered Company Address
167-169 Great Portland Street Great Portland Street
5th Floor
London
W1W 5PF
Company NameNew Century Finance & Leasing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2022 (28 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (Resigned 11 July 2022)
Assigned Occupation Managing Director
Addresses
Correspondence Address
Minton Place Victoria Street
Windsor
SL4 1EG
Registered Company Address
167-169 Great Portland Street Great Portland Street
5th Floor
London
W1W 5PF
Company NameNew Century Care (Southampton) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2022 (18 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (Resigned 11 July 2022)
Assigned Occupation Managing Director
Addresses
Correspondence Address
Minton Place Victoria Street
Windsor
SL4 1EG
Registered Company Address
167-169 Great Portland Street
5th Floor
London
W1W 5PF
Company NameNew Century Care Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2022 (24 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks (Resigned 11 July 2022)
Assigned Occupation Managing Director
Addresses
Correspondence Address
Minton Place Victoria Street
Windsor
SL4 1EG
Registered Company Address
167-169 Great Portland Street Great Portland Street
5th Floor
London
W1W 5PF
Company NameNew Century Care (Borough Green) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2022 (34 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (Resigned 11 July 2022)
Assigned Occupation Managing Director
Addresses
Correspondence Address
Minton Place Victoria Street
Windsor
SL4 1EG
Registered Company Address
167-169 Great Portland Street Great Portland Street
5th Floor
London
W1W 5PF
Company NameNew Century Care (Caterham) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2022 (17 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (Resigned 11 July 2022)
Assigned Occupation Managing Director
Addresses
Correspondence Address
Minton Place Victoria Street
Windsor
SL4 1EG
Registered Company Address
167-169 Great Portland Street Great Portland Street
5th Floor
London
W1W 5PF
Company NameAaron House Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2022 (5 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (Resigned 11 July 2022)
Assigned Occupation Managing Director
Addresses
Correspondence Address
Minton Place Victoria Street
Windsor
SL4 1EG
Registered Company Address
167-169 Great Portland Street
5th Floor
London
W1W 5PF
Company NameCustodes Acqco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2022 (8 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (Resigned 11 July 2022)
Assigned Occupation Managing Director
Addresses
Correspondence Address
Minton Place Victoria Street
Windsor
SL4 1EG
Registered Company Address
167-169 Great Portland Street Great Portland Street
5th Floor
London
W1W 5PF
Company NameGofibre Broadband Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2022 (same day as company formation)
Appointment Duration1 year, 4 months (Resigned 26 February 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
8th Floor Exchange Tower
19 Canning Street
Edinburgh
EH3 8EG
Scotland
Registered Company Address
Unit 7e Tweedside Trading Estate
Berwick Quays
Berwick-Upon-Tweed
TD15 2XF
Scotland
Company NameGofibre Networks Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2023 (same day as company formation)
Appointment Duration8 months, 4 weeks (Resigned 26 February 2024)
Assigned Occupation Fund Manager
Addresses
Correspondence Address
8th Floor Exchange Tower
19 Canning Street
Edinburgh
EH3 8EG
Scotland
Registered Company Address
8th Floor Exchange Tower
19 Canning Street
Edinburgh
EH3 8EG
Scotland
Company NameAlize Wind Holdings Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2017 (same day as company formation)
Appointment Duration2 years (Resigned 12 April 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
29 St George Street
London
W1S 2FA
Registered Company Address
C/O Foresight Group Llp Clarence House
133 George Street
Edinburgh
EH2 4JS
Scotland
Company NameECF Wind (Ireland) Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2017 (same day as company formation)
Appointment Duration1 year, 11 months (Resigned 12 April 2019)
Assigned Occupation Funds Manager
Addresses
Correspondence Address
17 Blythswood Square
Glasgow
G2 4AD
Scotland
Registered Company Address
C/O Foresight Group Llp Clarence House
133 George Street
Edinburgh
EH2 4JS
Scotland
Company NameMREL Holdings Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 2017 (same day as company formation)
Appointment Duration1 year, 4 months (Resigned 12 April 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
17 Blythswood Square
Glasgow
G2 4AD
Scotland
Registered Company Address
2nd Floor 11 Thistle Street
Edinburgh
EH2 1DF
Scotland
Company NameWindmill Holdco 1 Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 2018 (same day as company formation)
Appointment Duration12 months (Resigned 12 April 2019)
Assigned Occupation Fund Manager
Addresses
Correspondence Address
17 Blythswood Square
Glasgow
G2 4AD
Scotland
Registered Company Address
2nd Floor 11 Thistle Street
Edinburgh
EH2 1DF
Scotland
Company NameWindmill Holdco 2 Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 2018 (same day as company formation)
Appointment Duration12 months (Resigned 12 April 2019)
Assigned Occupation Fund Manager
Addresses
Correspondence Address
17 Blythswood Square
Glasgow
G2 4AD
Scotland
Registered Company Address
2nd Floor 11 Thistle Street
Edinburgh
EH2 1DF
Scotland

Appointment Timeline

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