PHIP CHH LIMITED

5 officers / 14 resignations

NEXUS MANAGEMENT SERVICES LIMITED

Correspondence address
5TH FLOOR GREENER HOUSE, 66-68 HAYMARKET, LONDON, ENGLAND, SW1Y 4RF
Role ACTIVE
Secretary
Appointed on
1 May 2014
Nationality
BRITISH

Average house price in the postcode SW1Y 4RF £82,000

HOLLAND, Philip John

Correspondence address
Ground Floor Ryder Court, 14 Ryder Street, London, United Kingdom, SW1Y 6QB
Role ACTIVE
director
Date of birth
January 1970
Appointed on
17 October 2011
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode SW1Y 6QB £72,277,000

WALKER ARNOTT, TIMOTHY DAVID

Correspondence address
5TH FLOOR GREENER HOUSE, 66-68 HAYMARKET, LONDON, ENGLAND, ENGLAND, SW1Y 4RF
Role ACTIVE
Director
Date of birth
August 1951
Appointed on
22 December 2006
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode SW1Y 4RF £82,000

HYMAN, HARRY ABRAHAM

Correspondence address
5TH FLOOR GREENER HOUSE, 66-68 HAYMARKET, LONDON, ENGLAND, ENGLAND, SW1Y 4RF
Role ACTIVE
Director
Date of birth
August 1956
Appointed on
22 December 2006
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SW1Y 4RF £82,000

HYMAN, Harry Abraham

Correspondence address
5th Floor Greener House, 66-68 Haymarket, London, England, England, SW1Y 4RF
Role ACTIVE
director
Date of birth
August 1956
Appointed on
22 December 2006
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode SW1Y 4RF £82,000


VAUGHAN, MARGARET HELEN

Correspondence address
GROUND FLOOR RYDER COURT, 14 RYDER STREET, LONDON, SW1Y 6QB
Role RESIGNED
Director
Date of birth
February 1965
Appointed on
10 July 2007
Resigned on
30 April 2014
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SW1Y 6QB £72,277,000

HAMBRO, JAMES DARYL

Correspondence address
15 ELM PARK ROAD, LONDON, SW3 6BP
Role RESIGNED
Director
Date of birth
March 1949
Appointed on
22 December 2006
Resigned on
26 October 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW3 6BP £8,393,000

JO HAMBRO CAPITAL MANAGEMENT LIMITED

Correspondence address
RYDER COURT GROUND FLOOR, 14 RYDER STREET, LONDON, UK, ENGLAND, SW1Y 6QB
Role RESIGNED
Secretary
Appointed on
22 December 2006
Resigned on
30 April 2014
Nationality
BRITISH

Average house price in the postcode SW1Y 6QB £72,277,000

SCOTT, CHRISTOPHER RICHARD

Correspondence address
CROW PLAIN OAST HOUSE, CROW PLAIN COLLIER STREET, TONBRIDGE, KENT, TN12 9PU
Role RESIGNED
Director
Date of birth
February 1972
Appointed on
15 August 2005
Resigned on
22 December 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TN12 9PU £944,000

NEWMAN, VICTOR EDWARD

Correspondence address
70 OAKFIELD ROAD, SOUTHGATE, LONDON, N14 6LX
Role RESIGNED
Director
Date of birth
October 1954
Appointed on
7 October 2003
Resigned on
22 December 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N14 6LX £816,000

ISAACS, PAUL SAMUEL

Correspondence address
ROSEMEAD, WOODHILL ROAD, DANBURY, ESSEX, CM3 4DY
Role RESIGNED
Director
Date of birth
May 1963
Appointed on
1 October 2003
Resigned on
15 August 2005
Nationality
ENGLISH
Occupation
DIRECTOR

Average house price in the postcode CM3 4DY £656,000

SCOTT, CHRISTOPHER RICHARD

Correspondence address
CROW PLAIN OAST HOUSE, CROW PLAIN COLLIER STREET, TONBRIDGE, KENT, TN12 9PU
Role RESIGNED
Secretary
Date of birth
February 1972
Appointed on
13 August 2003
Resigned on
22 December 2006
Nationality
BRITISH

Average house price in the postcode TN12 9PU £944,000

DEAMER, KENNETH

Correspondence address
LUCKY STONES ROWHILL ROAD, WILMINGTON, KENT, DA2 7QQ
Role RESIGNED
Secretary
Date of birth
November 1964
Appointed on
3 December 2002
Resigned on
13 August 2003
Nationality
BRITISH

Average house price in the postcode DA2 7QQ £1,815,000

UPTON, RICHARD

Correspondence address
OLD BEARHURST, BATTENHURST ROAD, STONEGATE, EAST SUSSEX, TN5 7DU
Role RESIGNED
Director
Date of birth
July 1967
Appointed on
23 May 2002
Resigned on
22 December 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TN5 7DU £1,665,000

HURLEY, CORNELIUS KILLIAN

Correspondence address
28 MILLENIUM WHARF, RICKMANSWORTH, HERTFORDSHIRE, WD3 1AZ
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
23 May 2002
Resigned on
3 December 2002
Nationality
IRISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WD3 1AZ £623,000

BENNETT, BARRY JOHN

Correspondence address
MEADOWDOWN, DOGGETTS WOOD CLOSE, CHALFONT ST. GILES, BUCKINGHAMSHIRE, HP8 4TL
Role RESIGNED
Director
Date of birth
September 1951
Appointed on
23 May 2002
Resigned on
22 December 2006
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode HP8 4TL £1,854,000

MYDDELTON, ROBIN HUGH HARWOOD

Correspondence address
4 GARDEN COURT, WHEATHAMPSTEAD, ST ALBANS, HERTFORDSHIRE, AL4 8RE
Role RESIGNED
Director
Date of birth
July 1945
Appointed on
21 February 2002
Resigned on
23 May 2002
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode AL4 8RE £789,000

MYDDELTON, ROBIN HUGH HARWOOD

Correspondence address
4 GARDEN COURT, WHEATHAMPSTEAD, ST ALBANS, HERTFORDSHIRE, AL4 8RE
Role RESIGNED
Secretary
Date of birth
July 1945
Appointed on
21 February 2002
Resigned on
3 December 2002
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode AL4 8RE £789,000

BATCHELOR, JENNIFER ANDREA

Correspondence address
114 QUAKERS LANE, POTTERS BAR, HERTFORDSHIRE, EN6 1RG
Role RESIGNED
Director
Date of birth
June 1962
Appointed on
21 February 2002
Resigned on
23 May 2002
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode EN6 1RG £637,000


More Company Information