ANTHONY FRANCIS PHILLIPS

Total number of appointments 46, 40 active appointments

COPPER & OAK CAPITAL VENTURES MANAGEMENT LIMITED

Correspondence address
BANK HOUSE 81 ST JUDES ROAD, ENGLEFIELD GREEN, UNITED KINGDOM, TW20 0DF
Role ACTIVE
Director
Date of birth
April 1953
Appointed on
19 March 2021
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TW20 0DF £504,000

DERBY SS LTD

Correspondence address
Ground Floor Marlborough House 298 Regents Park Road, London, United Kingdom, N3 2SZ
Role ACTIVE
director
Date of birth
April 1953
Appointed on
30 July 2020
Resigned on
6 February 2025
Nationality
British
Occupation
Director

RVP INVESTMENTS LIMITED

Correspondence address
Ground Floor Marlborough House 298 Regents Park Road, London, United Kingdom, N3 2SZ
Role ACTIVE
director
Date of birth
April 1953
Appointed on
31 December 2018
Nationality
British
Occupation
Director

CURRENCY PARTNERS HOLDINGS LIMITED

Correspondence address
Ground Floor Marlborough House 298 Regents Park Road, London, United Kingdom, N3 2SZ
Role ACTIVE
director
Date of birth
April 1953
Appointed on
9 March 2018
Nationality
British
Occupation
Director

BENSONS LAW LIMITED

Correspondence address
September Cottage Leverstock Green Road, Hemel Hempstead, Hertfordshire, England, HP3 8QD
Role ACTIVE
director
Date of birth
April 1953
Appointed on
31 March 2017
Resigned on
15 April 2025
Nationality
British
Occupation
Director

Average house price in the postcode HP3 8QD £1,020,000

FREEZACINO LIMITED

Correspondence address
Ground Floor Marlborough House 298 Regents Park Road, London, United Kingdom, N3 2SZ
Role ACTIVE
director
Date of birth
April 1953
Appointed on
21 March 2017
Nationality
British
Occupation
Director

BLUEMONT GLOBAL PARTNERS (UK) LIMITED

Correspondence address
BANK HOUSE 81 ST JUDES RD, ENGLEFIELD GREEN, SURREY, ENGLAND, TW20 0DF
Role ACTIVE
Director
Date of birth
April 1953
Appointed on
24 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TW20 0DF £504,000

WESTCOR UK LIMITED

Correspondence address
Ground Floor Marlborough House 298 Regents Park Road, London, United Kingdom, N3 2SZ
Role ACTIVE
director
Date of birth
April 1953
Appointed on
1 July 2016
Resigned on
28 April 2025
Nationality
British
Occupation
Director

ARDMORE CERAMICS UK LIMITED

Correspondence address
Ground Floor Marlborough House 298 Regents Park Road, London, United Kingdom, N3 2SZ
Role ACTIVE
director
Date of birth
April 1953
Appointed on
7 June 2016
Resigned on
28 April 2025
Nationality
British
Occupation
Director

EXCEED ACCOUNTANTS LIMITED

Correspondence address
Bank House 81 St Judes Road, Englefield Green, United Kingdom, TW20 0DF
Role ACTIVE
director
Date of birth
April 1953
Appointed on
11 May 2016
Resigned on
23 May 2023
Nationality
British
Occupation
Director

Average house price in the postcode TW20 0DF £504,000

INFINITY FINTECH GROUP LTD

Correspondence address
Bank House 81 St Judes Rd, Englefield Green, Surrey, England, TW20 0DF
Role ACTIVE
director
Date of birth
April 1953
Appointed on
1 May 2016
Resigned on
1 May 2024
Nationality
British
Occupation
Director

Average house price in the postcode TW20 0DF £504,000

ORCHARD BOUNTY INC LIMITED

Correspondence address
Ground Floor Marlborough House 298 Regents Park Road, London, United Kingdom, N3 2SZ
Role ACTIVE
director
Date of birth
April 1953
Appointed on
25 April 2016
Nationality
British
Occupation
Director

CITROP INTERNATIONAL LIMITED

Correspondence address
Ground Floor Marlborough House 298 Regents Park Road, London, United Kingdom, N3 2SZ
Role ACTIVE
director
Date of birth
April 1953
Appointed on
25 April 2016
Nationality
British
Occupation
Director

BENSONS FINANCIAL LIMITED

Correspondence address
September Cottage Leverstock Green Road, Hemel Hempstead, Hertfordshire, England, HP3 8QD
Role ACTIVE
director
Date of birth
April 1953
Appointed on
22 March 2016
Nationality
British
Occupation
Director

Average house price in the postcode HP3 8QD £1,020,000

GRACE M&A LIMITED

Correspondence address
Ground Floor Marlborough House 298 Regents Park Road, London, United Kingdom, N3 2SZ
Role ACTIVE
director
Date of birth
April 1953
Appointed on
14 December 2015
Nationality
British
Occupation
Director

STRATH EDEN (UK) LIMITED

Correspondence address
Ground Floor Marlborough House 298 Regents Park Road, London, United Kingdom, N3 2SZ
Role ACTIVE
director
Date of birth
April 1953
Appointed on
3 October 2015
Resigned on
20 March 2025
Nationality
British
Occupation
Director

EXCEED HOLDINGS LIMITED

Correspondence address
10 Rowley Close, Pyrford, Surrey, United Kingdom, GU22 8TA
Role ACTIVE
director
Date of birth
April 1953
Appointed on
13 April 2015
Resigned on
23 May 2023
Nationality
British
Occupation
Director

Average house price in the postcode GU22 8TA £582,000

EXCEED INVESTMENTS LIMITED

Correspondence address
BANK HOUSE 81 ST JUDES RD, ENGLEFIELD GREEN, SURREY, ENGLAND, TW20 0DF
Role ACTIVE
Director
Date of birth
April 1953
Appointed on
13 April 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TW20 0DF £504,000

UNOMENA LTD

Correspondence address
BANK HOUSE 81 ST JUDES ROAD, ENGLEFIELD GREEN, UNITED KINGDOM, TW20 0DF
Role ACTIVE
Director
Date of birth
April 1953
Appointed on
8 January 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TW20 0DF £504,000

TITAN'S (UK) LIMITED

Correspondence address
10 Rowley Close, Pyrford, Surrey, United Kingdom, GU22 8TA
Role ACTIVE
director
Date of birth
April 1953
Appointed on
22 October 2013
Resigned on
28 April 2025
Nationality
British
Occupation
Director

Average house price in the postcode GU22 8TA £582,000

FORMIDABLE SOLUTIONS LIMITED

Correspondence address
Bank House 81 St. Judes Road, Englefield Green, Egham, Surrey, England, TW20 0DF
Role ACTIVE
director
Date of birth
April 1953
Appointed on
18 May 2012
Resigned on
1 May 2024
Nationality
British
Occupation
Director

Average house price in the postcode TW20 0DF £504,000

GLOBAL OFFSHORE PROJECTS LIMITED

Correspondence address
10 ROWLEY CLOSE, PYRFORD, SURREY, UNITED KINGDOM, GU22 8TA
Role ACTIVE
Director
Date of birth
April 1953
Appointed on
15 December 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU22 8TA £582,000

GIVEALL FORMIDABLE SOLUTIONS LIMITED

Correspondence address
Ground Floor Marlborough House 298 Regents Park Road, London, United Kingdom, N3 2SZ
Role ACTIVE
director
Date of birth
April 1953
Appointed on
8 July 2010
Nationality
British
Occupation
Director

TRANSFORMATION AND DEVELOPMENT LIMITED

Correspondence address
10 Rowley Close, Pyrford, Woking, Surrey, United Kingdom, GU22 8TA
Role ACTIVE
director
Date of birth
April 1953
Appointed on
8 July 2010
Resigned on
1 May 2024
Nationality
British
Occupation
Director

Average house price in the postcode GU22 8TA £582,000

FORMIDABLE CARD SERVICES LIMITED

Correspondence address
Bank House 81 St Judes Road, Englefield Green, Surrey, United Kingdom, TW20 0DF
Role ACTIVE
director
Date of birth
April 1953
Appointed on
8 July 2010
Resigned on
1 May 2024
Nationality
British
Occupation
Director

Average house price in the postcode TW20 0DF £504,000

GIVEALL POST CODE LIMITED

Correspondence address
Bank House 81 St Judes Road, Englefield Green, Surrey, United Kingdom, TW20 0DF
Role ACTIVE
director
Date of birth
April 1953
Appointed on
8 July 2010
Resigned on
1 May 2024
Nationality
British
Occupation
Director

Average house price in the postcode TW20 0DF £504,000

FORMIDABLE CA SERVICES LIMITED

Correspondence address
Ground Floor Marlborough House 298 Regents Park Road, London, United Kingdom, N3 2SZ
Role ACTIVE
director
Date of birth
April 1953
Appointed on
8 July 2010
Nationality
British
Occupation
Director

GIVEALL MOBILE SERVICES LIMITED

Correspondence address
Bank House 81 St Judes Road, Englefield Green, Surrey, United Kingdom, TW20 0DF
Role ACTIVE
director
Date of birth
April 1953
Appointed on
8 July 2010
Resigned on
1 May 2024
Nationality
British
Occupation
Director

Average house price in the postcode TW20 0DF £504,000

GIVEALL PAYMENT SERVICES LIMITED

Correspondence address
Ground Floor Marlborough House 298 Regents Park Road, London, United Kingdom, N3 2SZ
Role ACTIVE
director
Date of birth
April 1953
Appointed on
8 July 2010
Nationality
British
Occupation
Director

GIVEALL2CHARITY

Correspondence address
Ground Floor Marlborough House 298 Regents Park Road, London, United Kingdom, N3 2SZ
Role ACTIVE
director
Date of birth
April 1953
Appointed on
13 November 2009
Nationality
British
Occupation
Director

GIVEALL SERVICES LIMITED

Correspondence address
Ground Floor Marlborough House 298 Regents Park Road, London, United Kingdom, N3 2SZ
Role ACTIVE
director
Date of birth
April 1953
Appointed on
11 September 2009
Nationality
British
Occupation
Director

EXSA IMPORTS LIMITED

Correspondence address
Ground Floor Marlborough House 298 Regents Park Road, London, United Kingdom, N3 2SZ
Role ACTIVE
director
Date of birth
April 1953
Appointed on
25 July 2009
Nationality
British
Occupation
Director

GIVEALL LIMITED

Correspondence address
Ground Floor Marlborough House 298 Regents Park Road, London, United Kingdom, N3 2SZ
Role ACTIVE
director
Date of birth
April 1953
Appointed on
7 July 2009
Nationality
British
Occupation
Director

RVP TECHNOLOGIES LIMITED

Correspondence address
Ground Floor Marlborough House 298 Regents Park Road, London, United Kingdom, N3 2SZ
Role ACTIVE
director
Date of birth
April 1953
Appointed on
30 September 2008
Resigned on
28 April 2025
Nationality
British
Occupation
Businessman

MYGIRLS (UK) LIMITED

Correspondence address
Ground Floor Marlborough House 298 Regents Park Road, London, United Kingdom, N3 2SZ
Role ACTIVE
director
Date of birth
April 1953
Appointed on
30 September 2008
Nationality
British
Occupation
Businessman

FAITH INVESTMENTS LIMITED

Correspondence address
BANK HOUSE 81 ST JUDES ROAD, ENGLEFIELD GREEN, SURREY, UNITED KINGDOM, TW20 0DF
Role ACTIVE
Director
Date of birth
April 1953
Appointed on
1 November 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TW20 0DF £504,000

GENEX HOUSE LIMITED

Correspondence address
10 Rowley Close, Pyrford, Woking, Surrey, England, GU22 8TA
Role ACTIVE
director
Date of birth
April 1953
Appointed on
1 March 2006
Nationality
British
Occupation
Director

Average house price in the postcode GU22 8TA £582,000

EXCEED COSEC SERVICES LIMITED

Correspondence address
Ground Floor Marlborough House 298 Regents Park Road, London, United Kingdom, N3 2SZ
Role ACTIVE
director
Date of birth
April 1953
Appointed on
1 June 2005
Resigned on
7 July 2024
Nationality
British
Occupation
Director

EXCEED UK TEMPORARY LIMITED

Correspondence address
Bank House 81 St Judes Road, Englefield Green, Surrey, TW20 0DF
Role ACTIVE
director
Date of birth
April 1953
Appointed on
1 June 2005
Nationality
British
Occupation
Director

Average house price in the postcode TW20 0DF £504,000

EXCEED NOMINEES LIMITED

Correspondence address
Ground Floor Marlborough House 298 Regents Park Road, London, United Kingdom, N3 2SZ
Role ACTIVE
director
Date of birth
April 1953
Appointed on
1 June 2005
Resigned on
14 August 2024
Nationality
British
Occupation
Director

BENSONS FINANCIAL LIMITED

Correspondence address
10 ROWLEY CLOSE, PYRFORD, SURREY, UNITED KINGDOM, GU22 8TA
Role RESIGNED
Director
Date of birth
April 1953
Appointed on
10 December 2014
Resigned on
14 August 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU22 8TA £582,000

MARQUEE CONSULTING LIMITED

Correspondence address
10 ROWLEY CLOSE, PYRFORD, SURREY, UNITED KINGDOM, GU22 8TA
Role RESIGNED
Director
Date of birth
April 1953
Appointed on
1 September 2014
Resigned on
24 October 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU22 8TA £582,000

BURLY & BIRCH LIMITED

Correspondence address
10 ROWLEY CLOSE, PYRFORD, SURREY, UNITED KINGDOM, GU22 8TA
Role RESIGNED
Director
Date of birth
April 1953
Appointed on
20 December 2013
Resigned on
1 March 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU22 8TA £582,000

DEMO CONSULT (UK) LIMITED

Correspondence address
10 ROWLEY CLOSE, PYRFORD, WOKING, SURREY, UNITED KINGDOM, GU22 8TA
Role
Director
Date of birth
April 1953
Appointed on
11 March 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU22 8TA £582,000

ST. MICHAELS MEWS MANAGEMENT COMPANY LIMITED

Correspondence address
10 ROWLEY CLOSE, PYRFORD, SURREY, GU22 8TA
Role RESIGNED
Director
Date of birth
April 1953
Appointed on
22 February 2009
Resigned on
31 December 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU22 8TA £582,000

EXCEED BEST PEOPLE LIMITED

Correspondence address
BANK HOUSE 81 ST JUDES ROAD, ENGLEFIELD GREEN, SURREY, UNITED KINGDOM, TW20 0DF
Role RESIGNED
Director
Date of birth
April 1953
Appointed on
1 July 2004
Resigned on
19 November 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TW20 0DF £504,000