Anthony Francis PHILLIPS

Total number of appointments 63, 63 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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

ALCOTEC 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
16 December 2022
Nationality
British
Occupation
Director

NEXEARTH 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 October 2022
Nationality
British
Occupation
Director

SCHOEMAN 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
26 January 2022
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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

MAG INGREDIENTS 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
29 November 2021
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

STELLAR WINES AND SPIRITS 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 February 2021
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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

FTTX AND ENERGY WAREHOUSE 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 January 2021
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
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

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
Nationality
British
Occupation
Director

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

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

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

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

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

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

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

WORTHINGTON WINE AND SPIRITS 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
16 May 2013
Nationality
British
Occupation
Director

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

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

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

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

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 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 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

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

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

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

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 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

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