Anthony Francis PHILLIPS
Total number of appointments 67, 66 active appointments
WORLD LINK LOGISTICS 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 March 2023
- Resigned on
- 28 April 2025
PIMMS GROUP 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
- 27 January 2023
- Resigned on
- 1 February 2025
ALCOTEC LIMITED
- Correspondence address
- 10 Rowley Close, Pyrford, Surrey, United Kingdom, GU22 8TA
- Role ACTIVE
- director
- Date of birth
- April 1953
- Appointed on
- 16 December 2022
Average house price in the postcode GU22 8TA £582,000
NEXEARTH UK LIMITED
- Correspondence address
- 10 Rowley Close, Pyrford, Surrey, United Kingdom, GU22 8TA
- Role ACTIVE
- director
- Date of birth
- April 1953
- Appointed on
- 1 October 2022
Average house price in the postcode GU22 8TA £582,000
SCHOEMAN UK LIMITED
- Correspondence address
- 10 Rowley Close, Pyrford, Surrey, United Kingdom, GU22 8TA
- Role ACTIVE
- director
- Date of birth
- April 1953
- Appointed on
- 26 January 2022
Average house price in the postcode GU22 8TA £582,000
REVX 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
- 20 January 2022
- Resigned on
- 16 July 2024
CMB SUPPORT SERVICES UK 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
- 18 January 2022
- Resigned on
- 1 June 2024
Average house price in the postcode TW20 0DF £504,000
MAG INGREDIENTS LIMITED
- Correspondence address
- 10 Rowley Close, Pyrford, Surrey, United Kingdom, GU22 8TA
- Role ACTIVE
- director
- Date of birth
- April 1953
- Appointed on
- 29 November 2021
Average house price in the postcode GU22 8TA £582,000
ENABLE CAPITAL 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 November 2021
- Resigned on
- 25 March 2022
Average house price in the postcode TW20 0DF £504,000
CLEANMYBED 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
- 25 October 2021
- Resigned on
- 30 March 2022
Average house price in the postcode TW20 0DF £504,000
GETBIRD UK 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
- 21 October 2021
- Resigned on
- 1 May 2024
Average house price in the postcode TW20 0DF £504,000
LASTMILE TELECOMMUNICATIONS 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
- 21 July 2021
- Resigned on
- 1 February 2023
Average house price in the postcode TW20 0DF £504,000
EDGE TELECOMMUNICATIONS INTERNATIONAL 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
- 20 July 2021
- Resigned on
- 7 December 2022
Average house price in the postcode TW20 0DF £504,000
CORELINE ENGINEERING SOLUTIONS 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
- 6 July 2021
- Resigned on
- 11 April 2022
Average house price in the postcode TW20 0DF £504,000
FTTH TELECOMS AND CONSTRUCTION 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
- 28 June 2021
FUSION FTTX 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 June 2021
- Resigned on
- 28 April 2025
RETAGGED WAREHOUSE LIMITED
- Correspondence address
- 103 Belper Road, Derby, England, DE1 3ES
- Role ACTIVE
- director
- Date of birth
- April 1953
- Appointed on
- 1 April 2021
- Resigned on
- 4 November 2024
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
STELLAR WINES AND SPIRITS LIMITED
- Correspondence address
- 10 Rowley Close, Pyrford, Surrey, United Kingdom, GU22 8TA
- Role ACTIVE
- director
- Date of birth
- April 1953
- Appointed on
- 28 February 2021
Average house price in the postcode GU22 8TA £582,000
CORELINE FIBRE 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
- 14 January 2021
- Resigned on
- 1 June 2023
Average house price in the postcode TW20 0DF £504,000
FTTX AND ENERGY WAREHOUSE LIMITED
- Correspondence address
- 10 Rowley Close, Pyrford, Surrey, United Kingdom, GU22 8TA
- Role ACTIVE
- director
- Date of birth
- April 1953
- Appointed on
- 14 January 2021
Average house price in the postcode GU22 8TA £582,000
FORMIDABLE SUSTAINABLE FUNDING 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
- 24 September 2020
- Resigned on
- 1 May 2024
Average house price in the postcode TW20 0DF £504,000
FORMIDABLE SOURCE FUNDING 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
- 24 September 2020
- Resigned on
- 1 May 2024
Average house price in the postcode TW20 0DF £504,000
FORMIDABLE CAPITAL PROJECTS 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
- 24 September 2020
- Resigned on
- 1 May 2024
Average house price in the postcode TW20 0DF £504,000
FORMIDABLE SME FUNDING 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
- 24 September 2020
- Resigned on
- 1 May 2024
Average house price in the postcode TW20 0DF £504,000
FORMIDABLE ENTERPRISE FUNDING 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
- 24 September 2020
- Resigned on
- 1 May 2024
Average house price in the postcode TW20 0DF £504,000
FORMIDABLE INVESTMENTS 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
- 24 September 2020
- Resigned on
- 1 May 2024
Average house price in the postcode TW20 0DF £504,000
FORMIDABLE FUNDING 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
- 24 September 2020
- Resigned on
- 1 May 2024
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
BREITECH UK 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
- 31 May 2019
- Resigned on
- 1 July 2024
Average house price in the postcode TW20 0DF £504,000
RVP INVESTMENTS LIMITED
- Correspondence address
- 10 Rowley Close, Pyrford, Surrey, United Kingdom, GU22 8TA
- Role ACTIVE
- director
- Date of birth
- April 1953
- Appointed on
- 31 December 2018
Average house price in the postcode GU22 8TA £582,000
CURRENCY PARTNERS HOLDINGS LIMITED
- Correspondence address
- 10 Rowley Close, Pyrford, Surrey, United Kingdom, GU22 8TA
- Role ACTIVE
- director
- Date of birth
- April 1953
- Appointed on
- 9 March 2018
Average house price in the postcode GU22 8TA £582,000
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
Average house price in the postcode HP3 8QD £1,020,000
FREEZACINO LIMITED
- Correspondence address
- 10 Rowley Close, Pyrford, Surrey, United Kingdom, GU22 8TA
- Role ACTIVE
- director
- Date of birth
- April 1953
- Appointed on
- 21 March 2017
Average house price in the postcode GU22 8TA £582,000
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
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
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
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
Average house price in the postcode TW20 0DF £504,000
CITROP INTERNATIONAL LIMITED
- Correspondence address
- 10 Rowley Close, Pyrford, Surrey, United Kingdom, GU22 8TA
- Role ACTIVE
- director
- Date of birth
- April 1953
- Appointed on
- 25 April 2016
Average house price in the postcode GU22 8TA £582,000
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
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
Average house price in the postcode HP3 8QD £1,020,000
GRACE M&A LIMITED
- Correspondence address
- 10 Rowley Close, Pyrford, Surrey, United Kingdom, GU22 8TA
- Role ACTIVE
- director
- Date of birth
- April 1953
- Appointed on
- 14 December 2015
Average house price in the postcode GU22 8TA £582,000
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
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
Average house price in the postcode GU22 8TA £582,000
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
Average house price in the postcode GU22 8TA £582,000
WORTHINGTON WINE AND SPIRITS UK LIMITED
- Correspondence address
- 10 Rowley Close, Pyrford, Surrey, United Kingdom, GU22 8TA
- Role ACTIVE
- director
- Date of birth
- April 1953
- Appointed on
- 16 May 2013
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
Average house price in the postcode TW20 0DF £504,000
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
Average house price in the postcode TW20 0DF £504,000
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
Average house price in the postcode GU22 8TA £582,000
GIVEALL PAYMENT SERVICES LIMITED
- Correspondence address
- 10 Rowley Close, Pyrford, Surrey, United Kingdom, GU22 8TA
- Role ACTIVE
- director
- Date of birth
- April 1953
- Appointed on
- 8 July 2010
Average house price in the postcode GU22 8TA £582,000
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
Average house price in the postcode TW20 0DF £504,000
FORMIDABLE CA SERVICES LIMITED
- Correspondence address
- 10 Rowley Close, Pyrford, Surrey, United Kingdom, GU22 8TA
- Role ACTIVE
- director
- Date of birth
- April 1953
- Appointed on
- 8 July 2010
Average house price in the postcode GU22 8TA £582,000
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
Average house price in the postcode TW20 0DF £504,000
GIVEALL FORMIDABLE SOLUTIONS LIMITED
- Correspondence address
- 10 Rowley Close, Pyrford, Surrey, United Kingdom, GU22 8TA
- Role ACTIVE
- director
- Date of birth
- April 1953
- Appointed on
- 8 July 2010
Average house price in the postcode GU22 8TA £582,000
GIVEALL2CHARITY
- Correspondence address
- 10 Rowley Close, Pyrford, Surrey, United Kingdom, GU22 8TA
- Role ACTIVE
- director
- Date of birth
- April 1953
- Appointed on
- 13 November 2009
Average house price in the postcode GU22 8TA £582,000
GIVEALL SERVICES LIMITED
- Correspondence address
- 10 Rowley Close, Pyrford, Surrey, United Kingdom, GU22 8TA
- Role ACTIVE
- director
- Date of birth
- April 1953
- Appointed on
- 11 September 2009
Average house price in the postcode GU22 8TA £582,000
EXSA IMPORTS LIMITED
- Correspondence address
- 10 Rowley Close, Pyrford, Surrey, United Kingdom, GU22 8TA
- Role ACTIVE
- director
- Date of birth
- April 1953
- Appointed on
- 25 July 2009
Average house price in the postcode GU22 8TA £582,000
GIVEALL LIMITED
- Correspondence address
- 10 Rowley Close, Pyrford, Surrey, United Kingdom, GU22 8TA
- Role ACTIVE
- director
- Date of birth
- April 1953
- Appointed on
- 7 July 2009
Average house price in the postcode GU22 8TA £582,000
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
MYGIRLS (UK) LIMITED
- Correspondence address
- 10 Rowley Close, Pyrford, Surrey, United Kingdom, GU22 8TA
- Role ACTIVE
- director
- Date of birth
- April 1953
- Appointed on
- 30 September 2008
Average house price in the postcode GU22 8TA £582,000
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
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
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
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
Average house price in the postcode TW20 0DF £504,000
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