Mr Peter Nicholas HOLLEY

Registered Address

The registered address of Mr Peter Nicholas HOLLEY is:

The Beeches, St John s Road, HG3 3QU, Harrogate, England

Appointments

These are the registered company appointments of Mr Peter Nicholas HOLLEY.

THORNTON FIELDS CONSULTANTS LLP

Llp Designated Member

ACTIVE

Assigned on 22 Nov 2007

Current time on role 16 years, 5 months, 19 days

TOMPKINS INVESTMENTS LIMITED

Director

Financial Consultant

RESIGNED

Assigned on 15 Nov 2011

Resigned on 20 Dec 2018

Time on role 7 years, 1 month, 5 days

CLEVELAND TONTINE HOLDINGS LIMITED

Director

None

RESIGNED

Assigned on 14 Dec 2011

Resigned on 20 Dec 2018

Time on role 7 years, 6 days

CLEVELAND TONTINE LIMITED

Director

Accountant

RESIGNED

Assigned on 14 Dec 2011

Resigned on 20 Dec 2018

Time on role 7 years, 6 days

MODUS SUBSEA GROUP LIMITED

Director

Financial Consultant

RESIGNED

Assigned on 17 Oct 2007

Resigned on 31 Mar 2016

Time on role 8 years, 5 months, 14 days

SUBSEA EVOLUTION LIMITED

Director

Financial Consultant

RESIGNED

Assigned on 09 Jun 2009

Resigned on 31 Mar 2016

Time on role 6 years, 9 months, 22 days

MODUS SUBSEA SERVICES LIMITED

Director

Financial Consultant

RESIGNED

Assigned on 15 May 2009

Resigned on 31 Mar 2016

Time on role 6 years, 10 months, 16 days

THE WENSLEYDALE DEVELOPMENT COMPANY LIMITED

Director

Consultant

RESIGNED

Assigned on 27 May 2009

Resigned on 30 Nov 2015

Time on role 6 years, 6 months, 3 days

THE WENSLEYDALE PROPERTY COMPANY LIMITED

Director

Financial Consultant

RESIGNED

Assigned on 07 Feb 2005

Resigned on 30 Nov 2015

Time on role 10 years, 9 months, 23 days

DE-TECT SOLUTIONS LIMITED

Secretary

Company Director

RESIGNED

Assigned on 04 Jan 2005

Resigned on 25 Jan 2007

Time on role 2 years, 21 days

S.K. CHILLED FOODS LIMITED

Secretary

Chartered Accountant

RESIGNED

Assigned on 19 Apr 1999

Resigned on 31 Dec 2004

Time on role 5 years, 8 months, 12 days

S.K. CHILLED FOODS LIMITED

Director

Chartered Accountant

RESIGNED

Assigned on 19 Apr 1999

Resigned on 31 Dec 2004

Time on role 5 years, 8 months, 12 days

RSL REALISATIONS LIMITED

Director

Finance Director

RESIGNED

Assigned on 01 Jul 1997

Resigned on 23 Oct 1998

Time on role 1 year, 3 months, 22 days

MCPHERSON'S (U.K.) LIMITED

Director

Finance Director

RESIGNED

Assigned on 01 Jul 1997

Resigned on 23 Oct 1998

Time on role 1 year, 3 months, 22 days

PIE COMPANY LIMITED(THE)

Secretary

RESIGNED

Assigned on

Resigned on 28 Feb 1997

Time on role 27 years, 2 months, 13 days

HORTONWOOD BAKERIES LIMITED

Secretary

RESIGNED

Assigned on

Resigned on 28 Feb 1997

Time on role 27 years, 2 months, 13 days

PIE COMPANY LIMITED(THE)

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 28 Feb 1997

Time on role 27 years, 2 months, 13 days

HORTONWOOD BAKERIES LIMITED

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 28 Feb 1997

Time on role 27 years, 2 months, 13 days

CAVAGHAN & GRAY GROUP LIMITED

Secretary

RESIGNED

Assigned on

Resigned on 28 Feb 1997

Time on role 27 years, 2 months, 13 days

CENTURY WAY DALE LIMITED

Secretary

Chartered Accountant

RESIGNED

Assigned on 30 Nov 1995

Resigned on 28 Feb 1997

Time on role 1 year, 2 months, 28 days

CENTURY WAY DALE LIMITED

Director

Chartered Accountant

RESIGNED

Assigned on 30 Nov 1995

Resigned on 28 Feb 1997

Time on role 1 year, 2 months, 28 days

CAVAGHAN & GRAY GROUP LIMITED

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 28 Feb 1997

Time on role 27 years, 2 months, 13 days

CAVAGHAN & GRAY LIMITED

Secretary

Finance Director

RESIGNED

Assigned on 26 Sep 1996

Resigned on 28 Feb 1997

Time on role 5 months, 2 days

CAVAGHAN & GRAY LIMITED

Director

Finance Director

RESIGNED

Assigned on 26 Sep 1996

Resigned on 28 Feb 1997

Time on role 5 months, 2 days


Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source