IAN RICHARD ELPHICK

Total number of appointments 30, 21 active appointments

EUROPEAN FOOD SUPPLIERS LIMITED

Correspondence address
THE CORNER HOUSE 2 HIGH STREET, AYLESFORD, MAIDSTONE, KENT, ENGLAND, ME20 7BG
Role ACTIVE
Director
Date of birth
May 1970
Appointed on
22 October 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

NEPTUNE INSURANCE SERVICES LIMITED

Correspondence address
THE CORNER HOUSE 2 HIGH STREET, AYLESFORD, KENT, ENGLAND, ME20 7BG
Role ACTIVE
Director
Date of birth
May 1970
Appointed on
18 June 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

REWRITE YOUR STORY LIMITED

Correspondence address
THE CORNER HOUSE 2 HIGH STREET, AYLESFORD, ENGLAND, ME20 7BG
Role ACTIVE
Director
Date of birth
May 1970
Appointed on
21 March 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

AWAC LIMITED

Correspondence address
THE CORNER HOUSE 2 HIGH STREET, AYLESFORD, KENT, UNITED KINGDOM, ME20 7BG
Role ACTIVE
Director
Date of birth
May 1970
Appointed on
1 February 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

NEPTUNE SERVICES LIMITED

Correspondence address
THE CORNER HOUSE 2 HIGH STREET, AYLESFORD, KENT, UNITED KINGDOM, ME20 7BG
Role ACTIVE
Director
Date of birth
May 1970
Appointed on
8 November 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ELPHICK THOMPSON LIMITED

Correspondence address
THE CORNER HOUSE 2 HIGH STREET, AYLESFORD, KENT, ME20 7BG
Role ACTIVE
Director
Date of birth
May 1970
Appointed on
20 October 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

PARFIGROUP UK LIMITED

Correspondence address
THE CORNER HOUSE 2 HIGH STREET, AYLESFORD, KENT, UNITED KINGDOM, ME20 7BG
Role ACTIVE
Director
Date of birth
May 1970
Appointed on
1 August 2017
Nationality
BRITISH
Occupation
ACCOUNTANT

TE7 LIMITED

Correspondence address
THE CORNER HOUSE 2 HIGH STREET, AYLESFORD, KENT, UNITED KINGDOM, ME20 7BG
Role ACTIVE
Director
Date of birth
May 1970
Appointed on
28 February 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

TE6 LIMITED

Correspondence address
THE CORNER HOUSE 2 HIGH STREET, AYLESFORD, KENT, UNITED KINGDOM, ME20 7BG
Role ACTIVE
Director
Date of birth
May 1970
Appointed on
28 February 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

CHARIOT OFFICE AUTOMATION LIMITED

Correspondence address
THE CORNER HOUSE 2 HIGH STREET, AYLESFORD, KENT, UNITED KINGDOM, ME20 7BG
Role ACTIVE
Director
Date of birth
May 1970
Appointed on
28 February 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

TE5 LIMITED

Correspondence address
THE CORNER HOUSE 2 HIGH STREET, AYLESFORD, KENT, UNITED KINGDOM, ME20 7BG
Role ACTIVE
Director
Date of birth
May 1970
Appointed on
28 February 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

TE9 LIMITED

Correspondence address
THE CORNER HOUSE 2 HIGH STREET, AYLESFORD, KENT, UNITED KINGDOM, ME20 7BG
Role ACTIVE
Director
Date of birth
May 1970
Appointed on
28 February 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

TE8 LIMITED

Correspondence address
THE CORNER HOUSE 2 HIGH STREET, AYLESFORD, KENT, UNITED KINGDOM, ME20 7BG
Role ACTIVE
Director
Date of birth
May 1970
Appointed on
28 February 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

INTERNATIONAL DEVELOPMENT AGENCY OF KAZAKHSTAN

Correspondence address
The Corner House 2 High Street, Aylesford, United Kingdom, ME20 7BG
Role ACTIVE
director
Date of birth
May 1970
Appointed on
11 March 2016
Resigned on
1 February 2023
Nationality
British
Occupation
Accountant

BERLAIN LIMITED

Correspondence address
THE CORNER HOUSE 2 HIGH STREET, AYLESFORD, KENT, ME20 7BG
Role ACTIVE
Director
Date of birth
May 1970
Appointed on
12 January 2015
Nationality
BRITISH
Occupation
DIRECTOR

SEGU UK LIMITED

Correspondence address
THE CORNER HOUSE 2 HIGH STREET, AYLESFORD, KENT, UNITED KINGDOM, ME20 7BG
Role ACTIVE
Director
Date of birth
May 1970
Appointed on
11 November 2014
Nationality
BRITISH
Occupation
ACCOUNTANT

F.I.R. (FS) LIMITED

Correspondence address
13 THE AVENUE, AYLESFORD, KENT, UNITED KINGDOM, ME20 7LQ
Role ACTIVE
Director
Date of birth
May 1970
Appointed on
3 June 2013
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode ME20 7LQ £423,000

NEBUCHADNEZZAR 2011 LIMITED

Correspondence address
THE CORNER HOUSE 2 HIGH STREET, AYLESFORD, KENT, UNITED KINGDOM, ME20 7BG
Role ACTIVE
Director
Date of birth
May 1970
Appointed on
4 November 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

THOMPSON ELPHICK 2011 LLP

Correspondence address
13 THE AVENUE, AYLESFORD, KENT, ENGLAND, ME20 7LQ
Role ACTIVE
LLPDMEM
Date of birth
May 1970
Appointed on
4 August 2011
Nationality
BRITISH

Average house price in the postcode ME20 7LQ £423,000

THOMPSON ELPHICK LIMITED

Correspondence address
The Corner House 2 High Street, Aylesford, Kent, ME20 7BG
Role ACTIVE
director
Date of birth
May 1970
Appointed on
5 April 2011
Nationality
British
Occupation
Director

POPPY PRE-SCHOOL LIMITED

Correspondence address
13 THE AVENUE, AYLESFORD, KENT, ME20 7LQ
Role ACTIVE
Director
Date of birth
May 1970
Appointed on
29 August 2006
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode ME20 7LQ £423,000


EVN LIMITED

Correspondence address
THE CORNER HOUSE 2 HIGH STREET, AYLESFORD, ENGLAND, ME20 7BG
Role RESIGNED
Director
Date of birth
May 1970
Appointed on
1 July 2020
Resigned on
1 August 2020
Nationality
BRITISH
Occupation
ACCOUNTANT

TECHNICAL RECYCLING LIMITED

Correspondence address
THE CORNER HOUSE 2 HIGH STREET, AYLESFORD, UNITED KINGDOM, ME20 7BG
Role RESIGNED
Director
Date of birth
May 1970
Appointed on
16 March 2018
Resigned on
29 March 2019
Nationality
BRITISH
Occupation
ACCOUNTANT

LISA HALL AUTHOR LIMITED

Correspondence address
THE CORNER HOUSE 2 HIGH STREET, AYLESFORD, KENT, UNITED KINGDOM, ME20 7BG
Role RESIGNED
Director
Date of birth
May 1970
Appointed on
28 February 2017
Resigned on
28 February 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

F LACEY SERVICES LIMITED

Correspondence address
THE CORNER HOUSE 2 HIGH STREET, AYLESFORD, KENT, UNITED KINGDOM, ME20 7BG
Role RESIGNED
Director
Date of birth
May 1970
Appointed on
28 February 2017
Resigned on
21 June 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MS TOP LIMITED

Correspondence address
THE CORNER HOUSE 2 HIGH STREET, AYLESFORD, KENT, UNITED KINGDOM, ME20 7BG
Role RESIGNED
Director
Date of birth
May 1970
Appointed on
7 November 2014
Resigned on
31 March 2017
Nationality
BRITISH
Occupation
DIRECTOR

AFRICAN TRADING OIL LIMITED

Correspondence address
THE CORNER HOUSE 2 HIGH STREET, AYLESFORD, KENT, UNITED KINGDOM, ME20 7BG
Role RESIGNED
Director
Date of birth
May 1970
Appointed on
19 November 2013
Resigned on
12 January 2015
Nationality
BRITISH
Occupation
ACCOUNTANT

ELPHICK THOMPSON LIMITED

Correspondence address
13 THE AVENUE, AYLESFORD, KENT, ENGLAND, ME20 7LQ
Role RESIGNED
Director
Date of birth
May 1970
Appointed on
25 May 2012
Resigned on
2 August 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode ME20 7LQ £423,000

I E CONSULTANCY LIMITED

Correspondence address
13 THE AVENUE, AYLESFORD, KENT, ME20 7LQ
Role RESIGNED
Director
Date of birth
May 1970
Appointed on
14 February 2008
Resigned on
18 June 2014
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode ME20 7LQ £423,000

BRAMLEY PARK COURT RESIDENTS LIMITED

Correspondence address
4 BRAMLEY PARK COURT, PARK DRIVE, BRAMLEY, GUILDFORD, SURREY, GU5 0JZ
Role RESIGNED
Secretary
Appointed on
15 June 1999
Resigned on
20 August 2001
Nationality
BRITISH

Average house price in the postcode GU5 0JZ £506,000