Ian Richard ELPHICK

Total number of appointments 20, 17 active appointments

COMSEC PRODUCTS LIMITED

Correspondence address
The Corner House 2 High Street, Aylesford, Kent, ME20 7BG
Role ACTIVE
director
Date of birth
May 1970
Appointed on
27 January 2025
Nationality
British
Occupation
Director

LUMINOVA ENERGIES LIMITED

Correspondence address
The Corner House 2 High Street, Aylesford, Kent, ME20 7BG
Role ACTIVE
director
Date of birth
May 1970
Appointed on
27 January 2025
Nationality
British
Occupation
Director

WISHSTAND LIMITED

Correspondence address
The Corner House 2 High Street, Aylesford, England, ME20 7BG
Role ACTIVE
director
Date of birth
May 1970
Appointed on
27 January 2025
Nationality
British
Occupation
Director

SISCO SERVICES LIMITED

Correspondence address
The Corner House 2 High Street, Aylesford, England, ME20 7BG
Role ACTIVE
director
Date of birth
May 1970
Appointed on
27 January 2025
Nationality
British
Occupation
Director

GREYFOX CONSULTANCY LIMITED

Correspondence address
The Corner House 2 High Street, Aylesford, England, ME20 7BG
Role ACTIVE
director
Date of birth
May 1970
Appointed on
27 January 2025
Nationality
British
Occupation
Director

ACROPOLIS DEVELOPMENTS LIMITED

Correspondence address
The Corner House 2 High Street, Aylesford, Kent, ME20 7LQ
Role ACTIVE
director
Date of birth
May 1970
Appointed on
27 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode ME20 7LQ £426,000

ELPHICK WATSON LIMITED

Correspondence address
The Corner House 2 High Street, Aylesford, Kent, England, ME20 7BG
Role ACTIVE
director
Date of birth
May 1970
Appointed on
2 January 2025
Nationality
British
Occupation
Director

WROTHAM HEATH GOLF CLUB LIMITED

Correspondence address
Wrotham Heath Golf Club Seven Mile Lane, Comp, Sevenoaks, Kent, TN15 8QZ
Role ACTIVE
director
Date of birth
May 1970
Appointed on
23 March 2024
Nationality
British
Occupation
Accountant

Average house price in the postcode TN15 8QZ £1,271,000

BILFORD INVESTMENTS LIMITED

Correspondence address
The Corner House 2 High Street, Aylesford, England, ME20 7BG
Role ACTIVE
director
Date of birth
May 1970
Appointed on
6 February 2024
Nationality
British
Occupation
Company Director

IJJM HOLDINGS LIMITED

Correspondence address
The Corner House 2 High Street, Aylesford, England, ME20 7BG
Role ACTIVE
director
Date of birth
May 1970
Appointed on
25 January 2024
Nationality
British
Occupation
Certified Chartered Accountant

THOMPSON ELPHICK SECRETARIES LTD

Correspondence address
The Corner House 2 High Street, Aylesford, Kent, England, ME20 7BG
Role ACTIVE
director
Date of birth
May 1970
Appointed on
10 September 2023
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
27 July 2023
Nationality
British
Occupation
Accountant

LEWISHOME LIMITED

Correspondence address
The Corner House 2 High Street, Aylesford, England, ME20 7BG
Role ACTIVE
director
Date of birth
May 1970
Appointed on
27 September 2022
Nationality
British
Occupation
Accountant

GICERS UK LIMITED

Correspondence address
The Corner House 2 High Street, Aylesford, England, ME20 7BG
Role ACTIVE
director
Date of birth
May 1970
Appointed on
1 March 2022
Nationality
British
Occupation
Company Director

BIMAC LIMITED

Correspondence address
The Corner House 2 High Street, Aylesford, England, ME20 7BG
Role ACTIVE
director
Date of birth
May 1970
Appointed on
1 March 2022
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

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

DATA AND SOFTWARE PROFESSIONAL APPLICATIONS LIMITED

Correspondence address
The Corner House 2 High Street, Aylesford, Kent, ME20 7BG
Role RESIGNED
director
Date of birth
May 1970
Appointed on
27 January 2025
Nationality
British
Occupation
Director

B-AVIATION LIMITED

Correspondence address
13 The Avenue, Aylesford, Kent, ME20 7LQ
Role RESIGNED
director
Date of birth
May 1970
Appointed on
27 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode ME20 7LQ £426,000

INTERPLAST (UK) LTD

Correspondence address
The Corner House 2 High Street, Aylesford, Kent, United Kingdom, ME20 7BG
Role RESIGNED
director
Date of birth
May 1970
Appointed on
20 December 2021
Nationality
British
Occupation
Accountant