John Phillips MCMONIGALL
Total number of appointments 43, 27 active appointments
ARC PATHWAY LIMITED
- Correspondence address
- 4th Floor, 58-59 Great Marlborough Street, London, England, W1F 7JY
- Role ACTIVE
- director
- Date of birth
- July 1943
- Appointed on
- 13 November 2024
Average house price in the postcode W1F 7JY £25,279,000
PROJECT OFFSET LIMITED
- Correspondence address
- Here 470 Bath Road, Arnos Vale, Bristol, United Kingdom, BS4 3AP
- Role ACTIVE
- director
- Date of birth
- July 1943
- Appointed on
- 30 October 2023
CLIENT SHARE LTD
- Correspondence address
- 2.05, 12-18 Hoxton Street, London, England, N1 6NG
- Role ACTIVE
- director
- Date of birth
- July 1943
- Appointed on
- 14 July 2021
Average house price in the postcode N1 6NG £355,000
KIMBRO DEVELOPMENTS LTD
- Correspondence address
- 1 Colmore Square, Birmingham, United Kingdom, B4 6AA
- Role ACTIVE
- director
- Date of birth
- July 1943
- Appointed on
- 5 July 2019
KIMBRO DEVELOPMENTS HOLDINGS LTD
- Correspondence address
- 1 Colmore Square, Birmingham, United Kingdom, B4 6AA
- Role ACTIVE
- director
- Date of birth
- July 1943
- Appointed on
- 5 July 2019
NEWCOURT RESIDENTIAL (THE OAKS) LIMITED
- Correspondence address
- 2nd Floor 110 Cannon Street, London, EC4N 6EU
- Role ACTIVE
- director
- Date of birth
- July 1943
- Appointed on
- 23 October 2015
Average house price in the postcode EC4N 6EU £24,621,000
NEWCOURT RESIDENTIAL (SPV 9) LIMITED
- Correspondence address
- 2nd Floor 110 Cannon Street, London, EC4N 6EU
- Role ACTIVE
- director
- Date of birth
- July 1943
- Appointed on
- 23 October 2015
Average house price in the postcode EC4N 6EU £24,621,000
NEWCOURT RESIDENTIAL (SPV 8) LIMITED
- Correspondence address
- First Floor Front Suite The Grange, 26 Market Square, Westerham, England, TN16 1HB
- Role ACTIVE
- director
- Date of birth
- July 1943
- Appointed on
- 23 October 2015
NEWCOURT RESIDENTIAL (SPV 10) LIMITED
- Correspondence address
- First Floor Front Suite The Grange, 26 Market Square, Westerham, England, TN16 1HB
- Role ACTIVE
- director
- Date of birth
- July 1943
- Appointed on
- 23 October 2015
NEWCOURT RESIDENTIAL (SPV 6) LIMITED
- Correspondence address
- First Floor Front Suite The Grange, 26 Market Square, Westerham, England, TN16 1HB
- Role ACTIVE
- director
- Date of birth
- July 1943
- Appointed on
- 23 October 2015
NEWCOURT RESIDENTIAL (WADHURST) LIMITED
- Correspondence address
- 2nd Floor 110 Cannon Street, London, EC4N 6EU
- Role ACTIVE
- director
- Date of birth
- July 1943
- Appointed on
- 20 July 2015
Average house price in the postcode EC4N 6EU £24,621,000
NEWCOURT RESIDENTIAL HOLDINGS LIMITED
- Correspondence address
- 2nd Floor 110 Cannon Street, London, EC4N 6EU
- Role ACTIVE
- director
- Date of birth
- July 1943
- Appointed on
- 14 July 2015
Average house price in the postcode EC4N 6EU £24,621,000
NEWCOURT RESIDENTIAL (SPV 5) LIMITED
- Correspondence address
- First Floor Front Suite The Grange, 26 Market Square, Westerham, England, TN16 1HB
- Role ACTIVE
- director
- Date of birth
- July 1943
- Appointed on
- 27 May 2015
NEWCOURT RESIDENTIAL (SPV 4) LIMITED
- Correspondence address
- First Floor Front Suite The Grange, 26 Market Square, Westerham, England, TN16 1HB
- Role ACTIVE
- director
- Date of birth
- July 1943
- Appointed on
- 27 May 2015
NEWCOURT RESIDENTIAL (ORCHARD LEA) LIMITED
- Correspondence address
- 2nd Floor 110 Cannon Street, London, EC4N 6EU
- Role ACTIVE
- director
- Date of birth
- July 1943
- Appointed on
- 27 May 2015
Average house price in the postcode EC4N 6EU £24,621,000
NEWCOURT RESIDENTIAL (SPV 3) LIMITED
- Correspondence address
- 2nd Floor 110 Cannon Street, London, EC4N 6EU
- Role ACTIVE
- director
- Date of birth
- July 1943
- Appointed on
- 27 May 2015
Average house price in the postcode EC4N 6EU £24,621,000
NEWCOURT RESIDENTIAL (KITLANDS) LIMITED
- Correspondence address
- First Floor Front Suite The Grange, 26 Market Square, Westerham, England, TN16 1HB
- Role ACTIVE
- director
- Date of birth
- July 1943
- Appointed on
- 27 May 2015
DEONTICS LIMITED
- Correspondence address
- Orion House Upper St. Martin's Lane, London, England, WC2H 9EA
- Role ACTIVE
- director
- Date of birth
- July 1943
- Appointed on
- 5 August 2014
NEWCOURT RESIDENTIAL (WEYBRIDGE ONE) LIMITED
- Correspondence address
- First Floor Front Suite The Grange, 26 Market Square, Westerham, England, TN16 1HB
- Role ACTIVE
- director
- Date of birth
- July 1943
- Appointed on
- 29 November 2013
NEWCOURT RESIDENTIAL (WEYBRIDGE TWO) LIMITED
- Correspondence address
- First Floor Front Suite The Grange, 26 Market Square, Westerham, England, TN16 1HB
- Role ACTIVE
- director
- Date of birth
- July 1943
- Appointed on
- 29 November 2013
ELLERTON ROAD LTD
- Correspondence address
- First Floor Front Suite The Grange, 26 Market Square, Westerham, England, TN16 1HB
- Role ACTIVE
- director
- Date of birth
- July 1943
- Appointed on
- 29 November 2013
NEWCOURT RESIDENTIAL (SURREY) LIMITED
- Correspondence address
- First Floor Front Suite The Grange, 26 Market Square, Westerham, England, TN16 1HB
- Role ACTIVE
- director
- Date of birth
- July 1943
- Appointed on
- 29 November 2013
STARTHERE ENTERPRISES LIMITED
- Correspondence address
- Dipley Mill Dipley Road, Hartley Wintney, Hook, Hampshire, United Kingdom, RG27 8JP
- Role ACTIVE
- director
- Date of birth
- July 1943
- Appointed on
- 28 June 2011
Average house price in the postcode RG27 8JP £1,270,000
NEWCOURT RESIDENTIAL LTD
- Correspondence address
- 2nd Floor 110 Cannon Street, London, EC4N 6EU
- Role ACTIVE
- director
- Date of birth
- July 1943
- Appointed on
- 6 June 2011
Average house price in the postcode EC4N 6EU £24,621,000
JOURNEY DYNAMICS LIMITED
- Correspondence address
- Dipley Mill, Dipley Road, Hartley Witney, Hampshire, RG27 8JP
- Role ACTIVE
- director
- Date of birth
- July 1943
- Appointed on
- 22 February 2008
Average house price in the postcode RG27 8JP £1,270,000
STARTHERE
- Correspondence address
- Dipley Mill, Dipley Road, Hartley Witney, Hampshire, RG27 8JP
- Role ACTIVE
- director
- Date of birth
- July 1943
- Appointed on
- 14 July 2004
Average house price in the postcode RG27 8JP £1,270,000
PORTLAND PLACE S.I. LIMITED
- Correspondence address
- Dipley Mill, Dipley Road, Hartley Witney, Hampshire, RG27 8JP
- Role ACTIVE
- director
- Date of birth
- July 1943
- Appointed on
- 1 October 1996
- Resigned on
- 10 May 2005
Average house price in the postcode RG27 8JP £1,270,000
APAX PARTNERS UK LTD
- Correspondence address
- Dipley Mill, Dipley Road, Hartley Witney, Hampshire, RG27 8JP
- Role RESIGNED
- director
- Date of birth
- July 1943
- Appointed on
- 2 August 2025
- Resigned on
- 31 July 2003
Average house price in the postcode RG27 8JP £1,270,000
NEWCOURT RESIDENTIAL (CASTLE HOUSE) LTD
- Correspondence address
- First Floor Front Suite The Grange, 26 Market Square, Westerham, England, TN16 1HB
- Role RESIGNED
- director
- Date of birth
- July 1943
- Appointed on
- 27 May 2015
- Resigned on
- 13 August 2018
NEWCOURT RESIDENTIAL (VINE ROAD) LTD
- Correspondence address
- 46 High Street, Esher, Surrey, United Kingdom, KT10 9QY
- Role RESIGNED
- director
- Date of birth
- July 1943
- Appointed on
- 29 November 2013
- Resigned on
- 9 April 2015
Average house price in the postcode KT10 9QY £406,000
NEWCOURT RESIDENTIAL (EAST MOLESEY) LIMITED
- Correspondence address
- 46 High Street, Esher, Surrey, United Kingdom, KT10 9QY
- Role RESIGNED
- director
- Date of birth
- July 1943
- Appointed on
- 29 November 2013
- Resigned on
- 30 September 2016
Average house price in the postcode KT10 9QY £406,000
MYDRIVE SOLUTIONS LIMITED
- Correspondence address
- Unit 12 G1 The Leather Market, Weston Street, London, England, SE1 3ER
- Role RESIGNED
- director
- Date of birth
- July 1943
- Appointed on
- 7 September 2010
- Resigned on
- 22 July 2015
TRUPHONE LIMITED
- Correspondence address
- 4 Royal Mint Court, London, United Kingdom, EC3N 4HJ
- Role RESIGNED
- director
- Date of birth
- July 1943
- Appointed on
- 16 January 2006
- Resigned on
- 7 November 2011
CHALKFREE LIMITED
- Correspondence address
- Dipley Mill, Dipley Road, Hartley Witney, Hampshire, RG27 8JP
- Role RESIGNED
- director
- Date of birth
- July 1943
- Appointed on
- 11 November 2004
- Resigned on
- 21 June 2007
Average house price in the postcode RG27 8JP £1,270,000
SYNETRIX (HOLDINGS) LIMITED
- Correspondence address
- Dipley Mill, Dipley Road, Hartley Witney, Hampshire, RG27 8JP
- Role RESIGNED
- director
- Date of birth
- July 1943
- Appointed on
- 15 January 2004
- Resigned on
- 18 December 2009
Average house price in the postcode RG27 8JP £1,270,000
APAX PARTNERS LLP
- Correspondence address
- Dipley Mill, Dipley Road, Hartley Witney, RG27 8JP
- Role RESIGNED
- llp-member
- Date of birth
- July 1943
- Appointed on
- 31 July 2003
- Resigned on
- 31 May 2010
Average house price in the postcode RG27 8JP £1,270,000
APAX WW NOMINEES LTD.
- Correspondence address
- Dipley Mill, Dipley Road, Hartley Witney, Hampshire, RG27 8JP
- Role RESIGNED
- director
- Date of birth
- July 1943
- Appointed on
- 4 April 2003
- Resigned on
- 10 May 2005
Average house price in the postcode RG27 8JP £1,270,000
APAX PARTNERS EUROPE MANAGERS LTD
- Correspondence address
- Dipley Mill, Dipley Road, Hartley Witney, Hampshire, RG27 8JP
- Role RESIGNED
- director
- Date of birth
- July 1943
- Appointed on
- 27 November 2000
- Resigned on
- 10 May 2005
Average house price in the postcode RG27 8JP £1,270,000
O S C RESIDENTS ASSOCIATION (HW) LIMITED
- Correspondence address
- Dipley Mill, Dipley Road, Hartley Witney, Hampshire, RG27 8JP
- Role RESIGNED
- director
- Date of birth
- July 1943
- Appointed on
- 26 February 2000
- Resigned on
- 18 November 2011
Average house price in the postcode RG27 8JP £1,270,000
AMPHION SEMICONDUCTOR
- Correspondence address
- Dipley Mill, Dipley Road, Hartley Wintney, Hampshire, RG27 8JP
- Role RESIGNED
- director
- Date of birth
- July 1943
- Appointed on
- 19 February 1999
- Resigned on
- 29 June 2004
Average house price in the postcode RG27 8JP £1,270,000
DIALOG SEMICONDUCTOR LIMITED
- Correspondence address
- Tower Bridge House, St Katharine's Way, London, E1W 1AA
- Role RESIGNED
- director
- Date of birth
- July 1943
- Appointed on
- 26 March 1998
- Resigned on
- 30 April 2015
APAX SCOTLAND VI CO. LIMITED
- Correspondence address
- Dipley Mill, Dipley Road, Hartley Witney, Hampshire, RG27 8JP
- Role RESIGNED
- director
- Date of birth
- July 1943
- Appointed on
- 25 July 1997
- Resigned on
- 10 May 2005
Average house price in the postcode RG27 8JP £1,270,000
APAX PARTNERS HOLDINGS LTD
- Correspondence address
- Dipley Mill, Dipley Road, Hartley Witney, Hampshire, RG27 8JP
- Role RESIGNED
- director
- Date of birth
- July 1943
- Appointed on
- 20 March 1995
- Resigned on
- 31 July 2003
Average house price in the postcode RG27 8JP £1,270,000