MARK PHILLIPS

Total number of appointments 13, no active appointments


AITON & CO LIMITED

Correspondence address
40 EASTBOURNE TERRACE, LONDON, ENGLAND, W2 6LG
Role RESIGNED
Director
Date of birth
December 1965
Appointed on
31 March 2012
Resigned on
30 November 2016
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode W2 6LG £68,535,000

WHESSOE PIPING SYSTEMS LIMITED

Correspondence address
40 EASTBOURNE TERRACE, LONDON, ENGLAND, W2 6LG
Role RESIGNED
Director
Date of birth
December 1965
Appointed on
31 March 2012
Resigned on
30 November 2016
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode W2 6LG £68,535,000

CB&I GROUP UK HOLDINGS

Correspondence address
WITAN GATE HOUSE 500 - 600 WITAN GATE WEST, MILTON KEYNES, UNITED KINGDOM, MK9 1BA
Role RESIGNED
Director
Date of birth
December 1965
Appointed on
21 December 2011
Resigned on
12 April 2012
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

SHAW DUNN LIMITED

Correspondence address
40 EASTBOURNE TERRACE, LONDON, ENGLAND, W2 6LG
Role RESIGNED
Director
Date of birth
December 1965
Appointed on
14 December 2011
Resigned on
30 November 2016
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode W2 6LG £68,535,000

SHAW DUNN LIMITED

Correspondence address
STORES ROAD, DERBY, DERBYSHIRE, DE21 4BG
Role RESIGNED
Director
Date of birth
December 1965
Appointed on
12 December 2011
Resigned on
12 December 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

CB&I POWER LIMITED

Correspondence address
40 EASTBOURNE TERRACE, LONDON, ENGLAND, W2 6LG
Role RESIGNED
Director
Date of birth
December 1965
Appointed on
28 February 2011
Resigned on
30 November 2016
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode W2 6LG £68,535,000

T.EN PMC SERVICES LIMITED

Correspondence address
OXTON RAKES HALL FARM, GRANGE LANE, BARLOW, DERBYSHIRE, S18 7SE
Role RESIGNED
Director
Date of birth
December 1965
Appointed on
4 April 2006
Resigned on
5 October 2009
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode S18 7SE £894,000

T.EN PMC SERVICES LIMITED

Correspondence address
78 BUTTON HILL, ECCLESALL, SHEFFIELD, SOUTH YORKSHIRE, S11 9HH
Role RESIGNED
Director
Date of birth
December 1965
Appointed on
25 February 2004
Resigned on
1 March 2005
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode S11 9HH £398,000

PIPEWORK ENGINEERING AND DEVELOPMENTS LIMITED

Correspondence address
40 EASTBOURNE TERRACE, LONDON, ENGLAND, W2 6LG
Role RESIGNED
Director
Date of birth
December 1965
Appointed on
1 October 2003
Resigned on
30 November 2016
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode W2 6LG £68,535,000

CB&I GROUP UK HOLDINGS

Correspondence address
WITAN GATE HOUSE 500 - 600 WITAN GATE WEST, MILTON KEYNES, UNITED KINGDOM, MK9 1BA
Role RESIGNED
Director
Date of birth
December 1965
Appointed on
1 October 2003
Resigned on
30 June 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

CB&I GROUP UK LIMITED

Correspondence address
40 EASTBOURNE TERRACE, LONDON, ENGLAND, W2 6LG
Role RESIGNED
Director
Date of birth
December 1965
Appointed on
31 January 2002
Resigned on
30 November 2016
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode W2 6LG £68,535,000

THE SHAW GROUP UK 2001 PENSION PLAN LIMITED

Correspondence address
40 EASTBOURNE TERRACE, LONDON, ENGLAND, W2 6LG
Role RESIGNED
Director
Date of birth
December 1965
Appointed on
27 July 2001
Resigned on
30 November 2016
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode W2 6LG £68,535,000

THE SHAW GROUP UK PENSION PLAN LIMITED

Correspondence address
40 EASTBOURNE TERRACE, LONDON, ENGLAND, W2 6LG
Role RESIGNED
Director
Date of birth
December 1965
Appointed on
17 September 1998
Resigned on
30 November 2016
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode W2 6LG £68,535,000