Daniel Philip, Mr. PURVIS

Total number of appointments 9, 9 active appointments

VIDA BIOENERGY UK LTD.

Correspondence address
11 Bressenden Place, Argyll Club, Room 6.11, London, United Kingdom, SW1E 5BY
Role ACTIVE
director
Date of birth
June 1982
Appointed on
30 December 2024
Nationality
British
Occupation
Vice President Rng

Average house price in the postcode SW1E 5BY £32,951,000

VIDA BIOENERGY WORMSLADE LTD

Correspondence address
11 Bressenden Place, Argyll Club, Room 6.11, London, United Kingdom, SW1E 5BY
Role ACTIVE
director
Date of birth
June 1982
Appointed on
11 October 2023
Nationality
British
Occupation
Director

Average house price in the postcode SW1E 5BY £32,951,000

VIDA BIOENERGY GLENTHAM LTD

Correspondence address
11 Bressenden Place, The Argyll Club (Room 6.11), London, England, SW1E 5BY
Role ACTIVE
director
Date of birth
June 1982
Appointed on
4 May 2023
Nationality
British
Occupation
Director

Average house price in the postcode SW1E 5BY £32,951,000

SW6 HOLDINGS LTD

Correspondence address
128 City Road, London, United Kingdom, EC1V 2NX
Role ACTIVE
director
Date of birth
June 1982
Appointed on
28 January 2022
Nationality
British
Occupation
Director

TWENTYTWOYARDS LTD

Correspondence address
13a Wayland Avenue 13a Wayland Avenue, London, England, E8 2HP
Role ACTIVE
director
Date of birth
June 1982
Appointed on
1 February 2021
Resigned on
16 February 2022
Nationality
British
Occupation
Non-Executive Director

Average house price in the postcode E8 2HP £527,000

BIO COLLECTORS LIMITED

Correspondence address
10 Osier Way, Mitcham, Surrey, CR4 4NF
Role ACTIVE
director
Date of birth
June 1982
Appointed on
1 April 2020
Resigned on
27 January 2022
Nationality
British
Occupation
Operations Director

Average house price in the postcode CR4 4NF £965,000

RIVERSIDE BIO LIMITED

Correspondence address
10 Osier Way, Mitcham, Surrey, CR4 4NF
Role ACTIVE
director
Date of birth
June 1982
Appointed on
1 April 2020
Resigned on
27 January 2022
Nationality
British
Occupation
Operations Director

Average house price in the postcode CR4 4NF £965,000

RIVERSIDE AD LIMITED

Correspondence address
10 Osier Way, Mitcham, Surrey, CR4 4NF
Role ACTIVE
director
Date of birth
June 1982
Appointed on
1 April 2020
Resigned on
27 January 2022
Nationality
British
Occupation
Operations Director

Average house price in the postcode CR4 4NF £965,000

BIO COLLECTORS HOLDINGS LIMITED

Correspondence address
10 Osier Way, Mitcham, Surrey, CR4 4NF
Role ACTIVE
director
Date of birth
June 1982
Appointed on
1 April 2020
Resigned on
27 January 2022
Nationality
British
Occupation
Operations Director

Average house price in the postcode CR4 4NF £965,000