MICHAEL CHARLES PHILLIPS

Total number of appointments 44, 1 active appointments

REDS INVESTMENTS LIMITED

Correspondence address
2ND FLOOR STRATUS HOUSE EMPEROR WAY, EXETER BUSINESS PARK, EXETER, EX1 3QS
Role ACTIVE
Director
Date of birth
March 1962
Appointed on
14 October 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EX1 3QS £798,000


GRESHAM HOUSE ASSET MANAGEMENT LIMITED

Correspondence address
5 NEW STREET SQUARE, LONDON, UNITED KINGDOM, EC4A 3TW
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
24 June 2016
Resigned on
31 December 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

KINCARDINE STORAGE LIMITED

Correspondence address
5 NEW STREET SQUARE, LONDON, ENGLAND, EC4A 3TW
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
1 December 2015
Resigned on
31 December 2016
Nationality
BRITISH
Occupation
DIRECTOR

OCKER HILL STORAGE LIMITED

Correspondence address
5 NEW STREET SQUARE, LONDON, ENGLAND, EC4A 3TW
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
1 December 2015
Resigned on
31 December 2016
Nationality
BRITISH
Occupation
DIRECTOR

GRESHAM HOUSE SERVICES LIMITED

Correspondence address
5 NEW STREET SQUARE, LONDON, ENGLAND, EC4A 3TW
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
1 December 2015
Resigned on
31 December 2016
Nationality
BRITISH
Occupation
DIRECTOR

GRESHAM HOUSE REAL ASSETS LIMITED

Correspondence address
5 NEW STREET SQUARE, LONDON, ENGLAND, EC4A 3TW
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
1 December 2015
Resigned on
31 December 2016
Nationality
BRITISH
Occupation
DIRECTOR

GRETNA ENERGY STORAGE LIMITED

Correspondence address
5 NEW STREET SQUARE, LONDON, ENGLAND, EC4A 3TW
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
1 December 2015
Resigned on
31 December 2016
Nationality
BRITISH
Occupation
DIRECTOR

RAYLEIGH STORAGE LTD

Correspondence address
5 New Street Square, London, England, EC4A 3TW
Role RESIGNED
director
Date of birth
March 1962
Appointed on
1 December 2015
Resigned on
31 December 2016
Nationality
British
Occupation
Director

GRESHAM HOUSE VCT LIMITED

Correspondence address
5 NEW STREET SQUARE, LONDON, ENGLAND, EC4A 3TW
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
1 December 2015
Resigned on
31 December 2016
Nationality
BRITISH
Occupation
DIRECTOR

GRESHAM HOUSE CARRY WAREHOUSING II LIMITED

Correspondence address
5 NEW STREET SQUARE, LONDON, ENGLAND, EC4A 3TW
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
1 December 2015
Resigned on
31 December 2016
Nationality
BRITISH
Occupation
DIRECTOR

GRESHAM HOUSE INVESTMENT MANAGEMENT LIMITED

Correspondence address
5 NEW STREET SQUARE, LONDON, ENGLAND, EC4A 3TW
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
1 December 2015
Resigned on
31 December 2016
Nationality
BRITISH
Occupation
DIRECTOR

GRESHAM HOUSE CAPITAL PARTNERS LIMITED

Correspondence address
5 NEW STREET SQUARE, LONDON, ENGLAND, EC4A 3TW
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
1 December 2015
Resigned on
31 December 2016
Nationality
BRITISH
Occupation
DIRECTOR

MOSSMORRAN ENERGY STORAGE LIMITED

Correspondence address
5 NEW STREET SQUARE, LONDON, ENGLAND, EC4A 3TW
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
1 December 2015
Resigned on
31 December 2016
Nationality
BRITISH
Occupation
DIRECTOR

GRESHAM HOUSE PRIVATE EQUITY LIMITED

Correspondence address
5 NEW STREET SQUARE, LONDON, ENGLAND, EC4A 3TW
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
1 December 2015
Resigned on
31 December 2016
Nationality
BRITISH
Occupation
DIRECTOR

GRESHAM HOUSE FORESTRY LIMITED

Correspondence address
SUITE G, RIVERVIEW HOUSE FRIARTON ROAD, PERTH, PH2 8DF
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
23 November 2015
Resigned on
31 December 2016
Nationality
BRITISH
Occupation
DIRECTOR

GRESHAM HOUSE HOLDINGS LIMITED

Correspondence address
5 NEW STREET SQUARE, LONDON, ENGLAND, EC4A 3TW
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
14 October 2015
Resigned on
31 December 2016
Nationality
BRITISH
Occupation
DIRECTOR

WOLDEN ESTATES LIMITED

Correspondence address
5 NEW STREET SQUARE, LONDON, ENGLAND, EC4A 3TW
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
1 December 2014
Resigned on
31 December 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

GRESHAM HOUSE LIMITED

Correspondence address
5 NEW STREET SQUARE, LONDON, ENGLAND, EC4A 3TW
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
1 December 2014
Resigned on
31 December 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

KNOWSLEY INDUSTRIAL PROPERTY LIMITED

Correspondence address
5 NEW STREET SQUARE, LONDON, ENGLAND, EC4A 3TW
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
1 December 2014
Resigned on
31 December 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

DEACON KNOWSLEY LIMITED

Correspondence address
5 NEW STREET SQUARE, LONDON, ENGLAND, EC4A 3TW
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
1 December 2014
Resigned on
31 December 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

NEWTON ESTATE LIMITED

Correspondence address
5 NEW STREET SQUARE, LONDON, ENGLAND, EC4A 3TW
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
1 December 2014
Resigned on
31 December 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

WATLINGTON INVESTMENTS LIMITED

Correspondence address
5 NEW STREET SQUARE, LONDON, ENGLAND, EC4A 3TW
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
1 December 2014
Resigned on
31 December 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

CHARTERMET LIMITED

Correspondence address
5 NEW STREET SQUARE, LONDON, ENGLAND, EC4A 3TW
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
1 December 2014
Resigned on
31 December 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

SECURITY CHANGE LIMITED

Correspondence address
5 NEW STREET SQUARE, LONDON, ENGLAND, EC4A 3TW
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
1 December 2014
Resigned on
31 December 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

NEW CAPITAL HOLDINGS LIMITED

Correspondence address
5 NEW STREET SQUARE, LONDON, ENGLAND, EC4A 3TW
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
1 December 2014
Resigned on
31 December 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

NEW CAPITAL DEVELOPMENTS LIMITED

Correspondence address
5 NEW STREET SQUARE, LONDON, ENGLAND, EC4A 3TW
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
1 December 2014
Resigned on
31 December 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

DEACON COMMERCIAL DEVELOPMENT AND FINANCE LIMITED

Correspondence address
5 NEW STREET SQUARE, LONDON, ENGLAND, EC4A 3TW
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
1 December 2014
Resigned on
31 December 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

GRESHAM HOUSE FINANCE LIMITED

Correspondence address
5 NEW STREET SQUARE, LONDON, ENGLAND, EC4A 3TW
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
1 December 2014
Resigned on
31 December 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

QUINTEX SYSTEMS LIMITED

Correspondence address
3RD FLOOR, DAVIDSON HOUSE FORBURY SQUARE, READING, ENGLAND, RG1 3EU
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
5 April 2013
Resigned on
28 November 2016
Nationality
BRITISH
Occupation
DIRECTOR

QUINTEX SYSTEMS MANAGEMENT LIMITED

Correspondence address
3RD FLOOR, DAVIDSON HOUSE FORBURY SQUARE, READING, BERKSHIRE, ENGLAND, RG1 3EU
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
5 April 2013
Resigned on
28 November 2016
Nationality
BRITISH
Occupation
DIRECTOR

STRATEGIC EQUITY CAPITAL PLC

Correspondence address
THE FIRS, ROCKFORD, RINGWOOD, HAMPSHIRE, BH24 3ND
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
9 August 2007
Resigned on
14 July 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BH24 3ND £1,108,000

INTELLI CORPORATE FINANCE LIMITED

Correspondence address
THE FIRS, ROCKFORD, RINGWOOD, HAMPSHIRE, BH24 3ND
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
21 November 2005
Resigned on
9 September 2008
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode BH24 3ND £1,108,000

INTELLI PARTNERS LIMITED

Correspondence address
THE FIRS, ROCKFORD, RINGWOOD, HAMPSHIRE, BH24 3ND
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
28 September 2005
Resigned on
9 September 2008
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode BH24 3ND £1,108,000

SINCLAIR HENDERSON FUND ADMINISTRATION LIMITED

Correspondence address
THE FIRS, ROCKFORD, RINGWOOD, HAMPSHIRE, BH24 3ND
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
17 August 2004
Resigned on
14 July 2006
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode BH24 3ND £1,108,000

WAYSTONE ADMINISTRATION SOLUTIONS (UK) LIMITED

Correspondence address
THE FIRS, ROCKFORD, RINGWOOD, HAMPSHIRE, BH24 3ND
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
17 August 2004
Resigned on
14 July 2006
Nationality
BRITISH
Occupation
COMPÕANY SECRETARY

Average house price in the postcode BH24 3ND £1,108,000

EXETER FUND MANAGERS LIMITED

Correspondence address
THE FIRS, ROCKFORD, RINGWOOD, HAMPSHIRE, BH24 3ND
Role
Director
Date of birth
March 1962
Appointed on
17 August 2004
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode BH24 3ND £1,108,000

WAYSTONE FINANCIAL INVESTMENTS LIMITED

Correspondence address
THE FIRS, ROCKFORD, RINGWOOD, HAMPSHIRE, BH24 3ND
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
17 August 2004
Resigned on
14 July 2006
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode BH24 3ND £1,108,000

MITON GROUP LIMITED

Correspondence address
THE FIRS, ROCKFORD, RINGWOOD, HAMPSHIRE, BH24 3ND
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
6 July 2004
Resigned on
9 September 2008
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode BH24 3ND £1,108,000

JLT INVESTMENT MANAGEMENT LIMITED

Correspondence address
THE FIRS, ROCKFORD, RINGWOOD, HAMPSHIRE, BH24 3ND
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
22 August 2001
Resigned on
9 September 2008
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode BH24 3ND £1,108,000

IIMIA (HOLDINGS) LIMITED

Correspondence address
THE FIRS, ROCKFORD, RINGWOOD, HAMPSHIRE, BH24 3ND
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
22 August 2001
Resigned on
9 September 2008
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode BH24 3ND £1,108,000

WESTWORTH FARM MANAGEMENT COMPANY LIMITED

Correspondence address
THE FIRS, ROCKFORD, RINGWOOD, HAMPSHIRE, BH24 3ND
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
21 February 2000
Resigned on
8 April 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BH24 3ND £1,108,000

CHARTERIS TREASURY NOMINEES LIMITED

Correspondence address
THE FIRS, ROCKFORD, RINGWOOD, HAMPSHIRE, BH24 3ND
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
22 March 1992
Resigned on
14 August 1992
Nationality
BRITISH
Occupation
FINANCIAL ADVISOR

Average house price in the postcode BH24 3ND £1,108,000

CHARTERIS TREASURY PORTFOLIO MANAGERS LIMITED

Correspondence address
THE FIRS, ROCKFORD, RINGWOOD, HAMPSHIRE, BH24 3ND
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
20 March 1992
Resigned on
14 August 1992
Nationality
BRITISH
Occupation
FINANCIAL ADVISOR

Average house price in the postcode BH24 3ND £1,108,000

WILLIAMS DE BROE LIMITED

Correspondence address
THE FIRS, ROCKFORD, RINGWOOD, HAMPSHIRE, BH24 3ND
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
11 April 1991
Resigned on
31 January 2001
Nationality
BRITISH
Occupation
FINANCIAL ADVISOR

Average house price in the postcode BH24 3ND £1,108,000