Justin Myles Jonathan PHILLIPS

Total number of appointments 17, 16 active appointments

TRAVELLING FEAST LIMITED

Correspondence address
3rd Floor 207 Regent Street, London, England, United Kingdom, W1B 3HH
Role ACTIVE
director
Date of birth
July 1968
Appointed on
30 March 2021
Resigned on
24 March 2023
Nationality
British
Occupation
Director

BECF LIMITED

Correspondence address
642A KINGS ROAD, LONDON, ENGLAND, SW6 2DU
Role ACTIVE
Director
Date of birth
July 1968
Appointed on
1 July 2020
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode SW6 2DU £2,342,000

XION MARKETING LTD

Correspondence address
21 HIGHFIELD ROAD, SANDRIDGE, ST. ALBANS, UNITED KINGDOM, AL4 9BU
Role ACTIVE
Director
Date of birth
July 1968
Appointed on
27 February 2019
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode AL4 9BU £1,024,000

PUB IN THE PARK LIMITED

Correspondence address
3rd Floor, 207 Regent Street, London, England, W1B 3HH
Role ACTIVE
director
Date of birth
July 1968
Appointed on
6 September 2017
Resigned on
24 March 2023
Nationality
British
Occupation
Finance Director

FAST LIVE PRODUCTIONS LIMITED

Correspondence address
29th Floor 40 Bank Street, London, E14 5NR
Role ACTIVE
director
Date of birth
July 1968
Appointed on
20 June 2017
Nationality
British
Occupation
Finance Director

FAST LIVE HOLDINGS LIMITED

Correspondence address
4 Vencourt Place, London, London, England, W6 9NU
Role ACTIVE
director
Date of birth
July 1968
Appointed on
20 June 2017
Resigned on
1 August 2021
Nationality
British
Occupation
Finance Director

Average house price in the postcode W6 9NU £966,000

RADIO TIMES EVENTS LIMITED

Correspondence address
Vineyard House 44 Brook Green, Hammersmith, London, England, W6 7BT
Role ACTIVE
director
Date of birth
July 1968
Appointed on
5 June 2017
Resigned on
1 August 2021
Nationality
British
Occupation
Accountant

BRAND EVENTS LIMITED

Correspondence address
3rd Floor 207 Regent Street, London, England, W1B 3HH
Role ACTIVE
director
Date of birth
July 1968
Appointed on
8 May 2017
Resigned on
3 November 2022
Nationality
British
Occupation
Director

GOURMET PICTURE COMPANY LIMITED

Correspondence address
3rd Floor, 207 Regent Street, London, England, W1B 3HH
Role ACTIVE
director
Date of birth
July 1968
Appointed on
21 March 2017
Resigned on
24 March 2023
Nationality
British
Occupation
Director

BRAND EVENTS TM LIMITED

Correspondence address
3rd Floor, 207 Regent Street, London, England, W1B 3HH
Role ACTIVE
director
Date of birth
July 1968
Appointed on
6 October 2016
Resigned on
24 March 2023
Nationality
British
Occupation
Accountant

KESWICK MOUNTAIN FESTIVAL LIMITED

Correspondence address
3rd Floor, 207 Regent Street, London, England, W1B 3HH
Role ACTIVE
director
Date of birth
July 1968
Appointed on
6 October 2016
Resigned on
1 August 2021
Nationality
British
Occupation
Accountant

THE ASSOCIATION OF EVENT ORGANISERS LIMITED

Correspondence address
119 High Street, Berkhamsted, Hertfordshire, HP4 2DJ
Role ACTIVE
director
Date of birth
July 1968
Appointed on
7 September 2016
Resigned on
16 September 2022
Nationality
British
Occupation
Finance Director

Average house price in the postcode HP4 2DJ £1,577,000

EXPERIEX LIMITED

Correspondence address
21 21, HIGHFIELD RD, ST ALBANS, HERTS, UNITED KINGDOM, AL4 9BU
Role ACTIVE
Director
Date of birth
July 1968
Appointed on
29 February 2016
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode AL4 9BU £1,024,000

SO CREATE LIMITED

Correspondence address
Building G Chapel Farm Industrial Estate, Cwmcarn, NP11 7BH
Role ACTIVE
director
Date of birth
July 1968
Appointed on
10 February 2011
Nationality
British
Occupation
Director

SO EVENTS GROUP LIMITED

Correspondence address
35 Newhall Street, Birmingham, B3 3PU
Role ACTIVE
director
Date of birth
July 1968
Appointed on
10 February 2010
Resigned on
1 August 2021
Nationality
British
Occupation
Director

Average house price in the postcode B3 3PU £4,728,000

JUST LISA LTD

Correspondence address
21 HIGHFIELD ROAD, SANDRIDGE, ST. ALBANS, AL4 9BU
Role ACTIVE
Director
Date of birth
July 1968
Appointed on
19 December 2002
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode AL4 9BU £1,024,000


SHELEC SERVICES LIMITED

Correspondence address
BUILDING G CHAPEL FARM INDUSTRIAL ESTATE, CWMCARN CROSS KEYS, NEWPORT, GWENT, UNITED KINGDOM, NP11 7BH
Role
Director
Date of birth
July 1968
Appointed on
10 February 2011
Nationality
BRITISH
Occupation
DIRECTOR