Ceri Lewis PHIPPS

Total number of appointments 16, 16 active appointments

PHIPPS & COMPANY LIMITED

Correspondence address
Flat 31 Silverdale Court, 142-148 Goswell Road, London, United Kingdom, EC1V 7DU
Role ACTIVE
director
Date of birth
January 1964
Appointed on
26 July 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode EC1V 7DU £984,000

TWO BEACONS VINEYARD LTD

Correspondence address
Mathon Court West Malvern Road, Mathon, Malvern, Worcestershire, United Kingdom, WR13 5NZ
Role ACTIVE
director
Date of birth
January 1964
Appointed on
20 June 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode WR13 5NZ £820,000

SYNTAX LOGIC LTD

Correspondence address
Flat 31 Silverdale Court 142-148 Goswell Road, London, England, EC1V 7DU
Role ACTIVE
director
Date of birth
January 1964
Appointed on
28 April 2025
Nationality
British
Occupation
Director

Average house price in the postcode EC1V 7DU £984,000

XENOTS LIMITED

Correspondence address
Argentor House Oldbury Road, West Bromwich, United Kingdom, B70 9BS
Role ACTIVE
director
Date of birth
January 1964
Appointed on
15 July 2022
Nationality
British
Occupation
Company Director

GOSWELL ROAD MANAGEMENT LIMITED

Correspondence address
Flat 31 Silverdale Court, 142-148 Goswell Road, London, England, EC1V 7DU
Role ACTIVE
director
Date of birth
January 1964
Appointed on
10 October 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode EC1V 7DU £984,000

SILVERDALE COURT FREEHOLD LIMITED

Correspondence address
Flat 31 Silverdale Court, 142-148 Goswell Road, London, England, EC1V 7DU
Role ACTIVE
director
Date of birth
January 1964
Appointed on
10 October 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode EC1V 7DU £984,000

THE ORIGINAL MAP COMPANY LIMITED

Correspondence address
Mathon Court West Malvern Road, Mathon, Malvern, Worcestershire, WR13 5NZ
Role ACTIVE
director
Date of birth
January 1964
Appointed on
19 September 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode WR13 5NZ £820,000

MEDICHECKS.COM LTD

Correspondence address
Mathon Court West Malvern Road, Mathon, Malvern, England, WR13 5NZ
Role ACTIVE
director
Date of birth
January 1964
Appointed on
1 February 2008
Nationality
British
Occupation
Company Director

Average house price in the postcode WR13 5NZ £820,000

WASSELL LIMITED

Correspondence address
GLENARDLE HOUSE, BRIDGE OF CALLY, BLAIRGOWRIE, PERTHSHIRE, PH10 7JG
Role ACTIVE
Director
Date of birth
January 1964
Appointed on
28 November 2007
Nationality
BRITISH
Occupation
CONSULTANT

CATALINA RESOURCES PLC

Correspondence address
GLENARDLE HOUSE, BRIDGE OF CALLY, BLAIRGOWRIE, PERTHSHIRE, PH10 7JG
Role ACTIVE
Director
Date of birth
January 1964
Appointed on
19 February 2007
Nationality
BRITISH
Occupation
DIRECTOR

ORVEC INTERNATIONAL LIMITED

Correspondence address
2nd Floor 45 Church Street, Birmingham, West Midlands, B3 2RT
Role ACTIVE
director
Date of birth
January 1964
Appointed on
17 November 2006
Nationality
British
Occupation
Company Director

Average house price in the postcode B3 2RT £3,034,000

EXFAVILLA LIMITED

Correspondence address
Mathon Court West Malvern Road, Mathon, Malvern, England, WR13 5NZ
Role ACTIVE
director
Date of birth
January 1964
Appointed on
25 January 2006
Nationality
British
Occupation
Director

Average house price in the postcode WR13 5NZ £820,000

JOINTLINE HOLDINGS LIMITED

Correspondence address
AIRFIELD VIEW, CAMP ROAD WITHAM ST HUGHS, LINCOLN, LN6 9TW
Role ACTIVE
Director
Date of birth
January 1964
Appointed on
1 April 2005
Nationality
BRITISH
Occupation
DIRECTOR

LAWRENCE INDUSTRIES LIMITED

Correspondence address
Lawrence House Apollo, Lichfield Industrial Estate, Tamworth, Staffordshire, B79 7TA
Role ACTIVE
director
Date of birth
January 1964
Appointed on
4 June 2004
Resigned on
28 March 2024
Nationality
British
Occupation
Director

Average house price in the postcode B79 7TA £594,000

LAWRENCE INDUSTRIES HOLDINGS LIMITED

Correspondence address
Lawrence House Apollo, Lichfield Road Industrial Estate, Tamworth, Staffordshire, B79 7TA
Role ACTIVE
director
Date of birth
January 1964
Appointed on
3 June 2004
Resigned on
28 March 2024
Nationality
British
Occupation
Director

Average house price in the postcode B79 7TA £594,000

WEB SUPPLY SERVICES LIMITED

Correspondence address
Flat 31 Silverdale Court 142-148 Goswell Road, London, England, EC1V 7DU
Role ACTIVE
director
Date of birth
January 1964
Appointed on
19 March 2004
Nationality
British
Occupation
Consultant

Average house price in the postcode EC1V 7DU £984,000