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

Peter John Byrom

British – Born 79 years ago (June 1944)

Peter John Byrom
65 Buckingham Gate
London
SW1E 6AT

Current appointments

Resigned appointments

13

Closed appointments

Companies

Company NameDura Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 1991 (40 years, 10 months after company formation)
Appointment Duration2 years, 4 months (Resigned 31 March 1994)
Assigned Occupation Chartered Acountant
Addresses
Correspondence Address
65 Buckingham Gate
London
SW1E 6AT
Registered Company Address
C/O Dac Beachcroft Llp Portwall Place
Portwall Lane
Bristol
BS1 9HS
Company NameRolls-Royce Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 January 1997 (25 years, 10 months after company formation)
Appointment Duration16 years, 4 months (Resigned 02 May 2013)
Assigned Occupation Non Executive Director
Addresses
Correspondence Address
65 Buckingham Gate
London
SW1E 6AT
Registered Company Address
Kings Place
90 York Way
London
N1 9FX
Company NameKandahar Ski Club Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 1997 (8 years, 1 month after company formation)
Appointment Duration9 years, 12 months (Resigned 23 November 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Buckingham Gate
London
SW1E 6AT
Registered Company Address
Edwards & Keeping
Unity Chambers
34 High East Street
Dorchester
Dorset
DT1 1HA
Company NameWilson Bowden Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 1998 (12 years, 2 months after company formation)
Appointment Duration8 years, 5 months (Resigned 26 April 2007)
Assigned Occupation Non Executive Director
Addresses
Correspondence Address
65 Buckingham Gate
London
SW1E 6AT
Registered Company Address
Barratt House, Cartwright Way
Forest Business Park, Bardon Hill
Coalville
Leics
LE67 1UF
Company NameMPAC Group Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 1999 (86 years, 4 months after company formation)
Appointment Duration9 years, 12 months (Resigned 31 January 2009)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
65 Buckingham Gate
London
SW1E 6AT
Registered Company Address
Station Estate
Station Road
Tadcaster
North Yorkshire
LS24 9SG
Company NameRolls-Royce Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2003 (5 days after company formation)
Appointment Duration8 years, 1 month (Resigned 23 May 2011)
Assigned Occupation Non Executive Director
Addresses
Correspondence Address
65 Buckingham Gate
London
SW1E 6AT
Registered Company Address
Kings Place
90 York Way
London
N1 9FX
Company NameAMEC Foster Wheeler Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2005 (22 years, 3 months after company formation)
Appointment Duration6 years (Resigned 09 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Buckingham Gate
London
SW1E 6AT
Registered Company Address
Booths Park
Chelford Road
Knutsford
Cheshire
WA16 8QZ
Company NameMusto Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2005 (34 years, 2 months after company formation)
Appointment Duration2 years, 3 months (Resigned 09 August 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Buckingham Gate
London
SW1E 6AT
Registered Company Address
International House St Katharine Docks
St. Katharines Way
London
E1W 1UN
Company NameRolls-Royce Holdings Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2011 (1 week, 6 days after company formation)
Appointment Duration2 years, 2 months (Resigned 02 May 2013)
Assigned Occupation Non-Executive Director
Addresses
Correspondence Address
65 Buckingham Gate
London
SW1E 6AT
Registered Company Address
Kings Place
90 York Way
London
N1 9FX
Company NameLeeds Life Assurance Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1994 (4 years after company formation)
Appointment Duration2 years, 2 months (Resigned 01 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Buckingham Gate
London
SW1E 6AT
Registered Company Address
Pricewaterhousecoopers Llp
Benson House
33 Wellington Street Leeds
West Yorkshire
LS1 4JP
Company NameChina Investment Trust Plc
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 1995 (2 years, 11 months after company formation)
Appointment Duration4 years, 7 months (Resigned 30 May 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Buckingham Gate
London
SW1E 6AT
Registered Company Address
Knightsbridge House
197 Knightsbridge
London
SW7 1RB
Company NameCit Securities Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 1996 (2 years, 7 months after company formation)
Appointment Duration2 years, 5 months (Resigned 05 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Buckingham Gate
London
SW1E 6AT
Registered Company Address
Knightsbridge House
11th Floor
197 Knightsbridge
London
SW7 1RB
Company NameRookesbury Park Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2000 (38 years, 6 months after company formation)
Appointment Duration5 years, 5 months (Resigned 31 August 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Buckingham Gate
London
SW1E 6AT
Registered Company Address
Mbi Coakley Ltd
2nd Floor Shaw House
3 Tunsgate
Guildford
GU1 3QT

Appointment Timeline

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