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

Sir Peter John Davis

British – Born 82 years ago (December 1941)

Sir Peter John Davis
41 Bloomfield Terrace
London
SW1W 8PQ

Current appointments

Resigned appointments

16

Closed appointments

Companies

Company NameThe Boots Company Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 1992 (90 years, 8 months after company formation)
Appointment Duration7 years, 5 months (Resigned 17 January 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Bloomfield Terrace
London
SW1W 8PQ
Registered Company Address
Nottingham
NG2 3AA
Company NamePrudential Public Limited Company
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 1994 (15 years, 7 months after company formation)
Appointment Duration5 years, 9 months (Resigned 29 February 2000)
Assigned Occupation Group Chief Executive
Addresses
Correspondence Address
41 Bloomfield Terrace
London
SW1W 8PQ
Registered Company Address
1 Angel Court
London
EC2R 7AG
Company NameHazell Carr (PN) Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 1995 (66 years, 3 months after company formation)
Appointment Duration2 years, 8 months (Resigned 23 January 1998)
Assigned Occupation Group Chief Exec
Addresses
Correspondence Address
41 Bloomfield Terrace
London
SW1W 8PQ
Registered Company Address
Phoenix House
1 Station Hill
Reading
RG1 1NB
Company NameCanada Square Operations Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1997 (2 years, 10 months after company formation)
Appointment Duration2 years, 3 months (Resigned 26 January 2000)
Assigned Occupation Group Chief Executive
Addresses
Correspondence Address
41 Bloomfield Terrace
London
SW1W 8PQ
Registered Company Address
Citigroup Centre
Canada Square Canary Wharf
London
E14 5LB
Company NameMondelez UK Holdings & Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 1999 (97 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (Resigned 17 December 1999)
Assigned Occupation Gp Chief Exec Pru
Addresses
Correspondence Address
41 Bloomfield Terrace
London
SW1W 8PQ
Registered Company Address
Cadbury House
Sanderson Road
Uxbridge
Middlesex
UB8 1DH
Company NameJ Sainsbury Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2000 (77 years, 4 months after company formation)
Appointment Duration4 years, 4 months (Resigned 01 July 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Bloomfield Terrace
London
SW1W 8PQ
Registered Company Address
33 Holborn
London
EC1N 2HT
Company NameSainsbury's Supermarkets Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2000 (3 years, 5 months after company formation)
Appointment Duration4 years, 3 months (Resigned 14 June 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Bloomfield Terrace
London
SW1W 8PQ
Registered Company Address
33 Holborn
London
EC1N 2HT
Company NameSainsbury's Bank Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 2000 (3 years, 6 months after company formation)
Appointment Duration1 year, 8 months (Resigned 31 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Bloomfield Terrace
London
SW1W 8PQ
Registered Company Address
33 Holborn
London
EC1N 2HT
Company NameHHGL Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2000 (46 years, 1 month after company formation)
Appointment Duration9 months (Resigned 01 March 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Bloomfield Terrace
London
SW1W 8PQ
Registered Company Address
Witan Gate House
500-600 Witan Gate
Milton Keynes
MK9 1BA
Company NameBSA Residual Company Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 1991 (same day as company formation)
Appointment Duration6 years, 2 months (Resigned 31 October 1997)
Assigned Occupation Chairman
Addresses
Correspondence Address
41 Bloomfield Terrace
London
SW1W 8PQ
Registered Company Address
Renaissance House
20 Princess Road West
Leicester
LE1 6TP
Company NameThe Royal Opera House Foundation
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 1994 (32 years, 4 months after company formation)
Appointment Duration10 years, 8 months (Resigned 13 July 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Bloomfield Terrace
London
SW1W 8PQ
Registered Company Address
Royal Opera House
Covent Garden
London
WC2E 9DD
Company NameInternational Financial Services London
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 1998 (12 years, 7 months after company formation)
Appointment Duration1 year, 2 months (Resigned 01 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Bloomfield Terrace
London
SW1W 8PQ
Registered Company Address
Hill House
1 Little New Street
London
EC4A 3TR
Company NamePrudential Mg Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 1999 (3 weeks, 1 day after company formation)
Appointment Duration10 months, 3 weeks (Resigned 09 February 2000)
Assigned Occupation Group Chief Exec
Addresses
Correspondence Address
41 Bloomfield Terrace
London
SW1W 8PQ
Registered Company Address
Po Pox 695
8 Salisbury Square
London
EC4Y 8BB
Company NamePrudential Five Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 1999 (9 years, 4 months after company formation)
Appointment Duration10 months (Resigned 26 January 2000)
Assigned Occupation Group Chief Executive
Addresses
Correspondence Address
41 Bloomfield Terrace
London
SW1W 8PQ
Registered Company Address
C/O Mazars Llp
45 Church Street
Birmingham
B3 2RT
Company NameHomebase Group (2000) Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2000 (20 years, 6 months after company formation)
Appointment Duration9 months (Resigned 01 March 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Bloomfield Terrace
London
SW1W 8PQ
Registered Company Address
Witan Gate House
500-600 Witan Gate
Milton Keynes
MK9 1BA
Company NameThe Friends Of Covent Garden
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2001 (39 years, 4 months after company formation)
Appointment Duration3 years, 7 months (Resigned 13 July 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Bloomfield Terrace
London
SW1W 8PQ
Registered Company Address
Royal Opera House
Covent Garden
London
WC2E 9DD

Appointment Timeline

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