Ian Philip PLUMB

Total number of appointments 25, 20 active appointments

ABJV LIMITED

Correspondence address
Sidney House Western Way, Bury St. Edmunds, England, IP33 3SP
Role ACTIVE
director
Date of birth
May 1978
Appointed on
14 May 2025
Nationality
British
Occupation
Director

Average house price in the postcode IP33 3SP £6,750,000

EWELL VETERINARY CENTRE LTD

Correspondence address
Sidney House Western Way, Bury St. Edmunds, England, IP33 3SP
Role ACTIVE
director
Date of birth
May 1978
Appointed on
14 May 2025
Nationality
British
Occupation
Director

Average house price in the postcode IP33 3SP £6,750,000

ASPEN & EWELL SERVICES LTD

Correspondence address
Sidney House Western Way, Bury St. Edmunds, England, IP33 3SP
Role ACTIVE
director
Date of birth
May 1978
Appointed on
14 May 2025
Nationality
British
Occupation
Director

Average house price in the postcode IP33 3SP £6,750,000

WILLETT HOUSE VETS LIMITED

Correspondence address
Sidney House Western Way, Bury St. Edmunds, England, IP33 3SP
Role ACTIVE
director
Date of birth
May 1978
Appointed on
29 October 2024
Nationality
British
Occupation
Non-Executive Director

Average house price in the postcode IP33 3SP £6,750,000

WILLETT HOUSE HOLDINGS LIMITED

Correspondence address
Sidney House Western Way, Bury St. Edmunds, England, IP33 3SP
Role ACTIVE
director
Date of birth
May 1978
Appointed on
29 October 2024
Nationality
British
Occupation
Non-Executive Director

Average house price in the postcode IP33 3SP £6,750,000

HOLDING EB COMPANY LTD

Correspondence address
Lichfield Street Hanley, Stoke-On-Trent, Staffordshire, United Kingdom, ST1 3EJ
Role ACTIVE
director
Date of birth
May 1978
Appointed on
20 September 2024
Nationality
British
Occupation
Director

KIN VET COMMUNITY LIMITED

Correspondence address
Sidney House Western Way, Bury St. Edmunds, England, IP33 3SP
Role ACTIVE
director
Date of birth
May 1978
Appointed on
15 April 2024
Nationality
British
Occupation
Non-Executive Director

Average house price in the postcode IP33 3SP £6,750,000

SWAYNE & PARTNERS TOPCO LIMITED

Correspondence address
Sidney House Western Way, Bury St. Edmunds, England, IP33 3SP
Role ACTIVE
director
Date of birth
May 1978
Appointed on
22 March 2024
Nationality
British
Occupation
Non-Executive Director

Average house price in the postcode IP33 3SP £6,750,000

SWAYNE & PARTNERS HOLDINGS LTD

Correspondence address
Sidney House Western Way, Bury St. Edmunds, England, IP33 3SP
Role ACTIVE
director
Date of birth
May 1978
Appointed on
22 March 2024
Nationality
British
Occupation
Non-Executive Director

Average house price in the postcode IP33 3SP £6,750,000

SWAYNE & PARTNERS LIMITED

Correspondence address
Sidney House Western Way, Bury St. Edmunds, England, IP33 3SP
Role ACTIVE
director
Date of birth
May 1978
Appointed on
22 March 2024
Nationality
British
Occupation
Non-Executive Director

Average house price in the postcode IP33 3SP £6,750,000

KIN PET CARE LIMITED

Correspondence address
Sidney House Western Way, Bury St. Edmunds, England, IP33 3SP
Role ACTIVE
director
Date of birth
May 1978
Appointed on
22 March 2024
Nationality
British
Occupation
Non-Executive Director

Average house price in the postcode IP33 3SP £6,750,000

PENROSE VETERINARY GROUP LIMITED

Correspondence address
Sidney House Western Way, Bury St. Edmunds, England, IP33 3SP
Role ACTIVE
director
Date of birth
May 1978
Appointed on
22 March 2024
Nationality
British
Occupation
Non-Executive Director

Average house price in the postcode IP33 3SP £6,750,000

MERCER & HUGHES LIMITED

Correspondence address
Sidney House Western Way, Bury St. Edmunds, England, IP33 3SP
Role ACTIVE
director
Date of birth
May 1978
Appointed on
22 March 2024
Nationality
British
Occupation
Non-Executive Director

Average house price in the postcode IP33 3SP £6,750,000

EVOKE CREATIVE (HOLDINGS) LIMITED

Correspondence address
Unit 6 And 7 Power Station Business Park Thermal Road, Wirral, Bromborough, England, CH62 4YB
Role ACTIVE
director
Date of birth
May 1978
Appointed on
12 December 2023
Nationality
British
Occupation
Non-Executive Director

KIN VET COMMUNITY HOLDINGS LIMITED

Correspondence address
Sidney House Western Way, Bury St. Edmunds, England, IP33 3SP
Role ACTIVE
director
Date of birth
May 1978
Appointed on
16 August 2023
Nationality
British
Occupation
Non-Executive Director

Average house price in the postcode IP33 3SP £6,750,000

WICK TOPCO LIMITED

Correspondence address
Sidney House Western Way, Bury St. Edmunds, England, IP33 3SP
Role ACTIVE
director
Date of birth
May 1978
Appointed on
16 August 2023
Nationality
British
Occupation
Non-Executive Director

Average house price in the postcode IP33 3SP £6,750,000

BUY IT DIRECT LTD

Correspondence address
Trident Business Park Neptune Way, Huddersfield, England, HD2 1UA
Role ACTIVE
director
Date of birth
May 1978
Appointed on
4 April 2023
Resigned on
31 July 2024
Nationality
British
Occupation
Non-Exec Director

SURVITEC ACQUISITION COMPANY LIMITED

Correspondence address
The Aspect, Fourth Floor 12 Finsbury Square, London, England, EC2A 1AS
Role ACTIVE
director
Date of birth
May 1978
Appointed on
19 February 2020
Resigned on
6 October 2020
Nationality
British
Occupation
Company Director

FPE GLOBAL (HOLDINGS) LIMITED

Correspondence address
Deloitte Llp Four Brindleyplace, Birmingham, B1 2HZ
Role ACTIVE
director
Date of birth
May 1978
Appointed on
10 December 2016
Nationality
British
Occupation
Director

FPE GLOBAL LIMITED

Correspondence address
Deloitte Llp Four Brindleyplace, Birmingham, B1 2HZ
Role ACTIVE
director
Date of birth
May 1978
Appointed on
25 May 2016
Nationality
British
Occupation
Director

T.K. COMPONENTS (HOLDINGS) LIMITED

Correspondence address
Northedge Llp Vantage Point Hardman Street, Spinnfields, Manchester, England, M3 3HF
Role RESIGNED
director
Date of birth
May 1978
Appointed on
19 April 2016
Resigned on
30 June 2019
Nationality
British
Occupation
Accountant

GRADUS GROUP HOLDINGS LIMITED

Correspondence address
4th Floor The Chambers, 13 Police Street, Manchester, England, M2 7LQ
Role RESIGNED
director
Date of birth
May 1978
Appointed on
2 July 2014
Resigned on
31 March 2015
Nationality
British
Occupation
Director

Average house price in the postcode M2 7LQ £319,000

JAMES BRIGGS (HOLDINGS) LIMITED

Correspondence address
4th Floor The Chambers, 13 Police Street, Manchester, England, M2 7LQ
Role RESIGNED
director
Date of birth
May 1978
Appointed on
9 April 2013
Resigned on
23 March 2015
Nationality
British
Occupation
Portfolio Associate Director

Average house price in the postcode M2 7LQ £319,000

JAMES BRIGGS LIMITED

Correspondence address
4th Floor The Chambers, 13 Police Street, Manchester, England, M2 7LQ
Role RESIGNED
director
Date of birth
May 1978
Appointed on
15 March 2013
Resigned on
25 June 2013
Nationality
British
Occupation
Portfoilio Associate Director

Average house price in the postcode M2 7LQ £319,000

JAMES BRIGGS (IP) LIMITED

Correspondence address
4th Floor The Chambers, 13 Police Street, Manchester, England, M2 7LQ
Role RESIGNED
director
Date of birth
May 1978
Appointed on
15 March 2013
Resigned on
25 June 2013
Nationality
British
Occupation
Portfolio Associate Director

Average house price in the postcode M2 7LQ £319,000